55 GUBYON AVENUE LIMITED

Register to unlock more data on OkredoRegister

55 GUBYON AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04083320

Incorporation date

04/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

55 Gubyon Avenue, London, SE24 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2000)
dot icon06/10/2025
Cessation of Sarah Elizabeth Holledge as a person with significant control on 2025-09-20
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon27/03/2025
Termination of appointment of Sarah Elizabeth Holledge as a director on 2025-03-27
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon26/07/2021
Micro company accounts made up to 2020-10-31
dot icon07/10/2020
Secretary's details changed for Mr James Butler on 2020-10-05
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon21/07/2020
Micro company accounts made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon19/10/2018
Appointment of Mr James Butler as a secretary on 2018-10-18
dot icon18/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon15/10/2018
Termination of appointment of Claire Whitehead as a secretary on 2018-10-15
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon16/10/2017
Notification of Erik Matthew Lee as a person with significant control on 2016-11-28
dot icon16/10/2017
Notification of Victoria Hammond Hammond as a person with significant control on 2016-11-28
dot icon13/10/2017
Cessation of Lucy Claire Leworthy as a person with significant control on 2016-11-28
dot icon13/10/2017
Cessation of Benjamin Garth Muton-Phillips as a person with significant control on 2016-11-28
dot icon03/10/2017
Appointment of Ms Victoria Ann Hammond as a director on 2017-09-18
dot icon13/06/2017
Micro company accounts made up to 2016-10-31
dot icon20/03/2017
Appointment of Mr Emmet William Moore as a director on 2017-03-20
dot icon20/03/2017
Appointment of Mr Stuart John Whitehead as a director on 2017-03-20
dot icon11/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon14/10/2015
Register(s) moved to registered office address 55 Gubyon Avenue London SE24 0DU
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon27/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon13/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon28/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/05/2013
Appointment of Mrs Claire Whitehead as a secretary
dot icon12/05/2013
Termination of appointment of Thomas Henson as a secretary
dot icon13/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon08/09/2011
Accounts for a dormant company made up to 2010-10-31
dot icon18/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon18/10/2010
Register(s) moved to registered inspection location
dot icon16/10/2010
Register inspection address has been changed
dot icon28/09/2010
Accounts for a dormant company made up to 2009-10-31
dot icon14/09/2010
Secretary's details changed for Thomas Malcolm Henson on 2010-09-14
dot icon14/09/2010
Director's details changed for Sarah Elizabeth Holledge on 2010-09-14
dot icon27/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon27/10/2009
Director's details changed for Sarah Elizabeth Holledge on 2009-10-27
dot icon28/09/2009
Amended accounts made up to 2008-10-31
dot icon26/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon28/10/2008
Return made up to 04/10/08; full list of members
dot icon28/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon22/11/2007
Return made up to 04/10/07; change of members
dot icon22/11/2007
New secretary appointed
dot icon22/11/2007
Secretary resigned
dot icon20/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon30/11/2006
Return made up to 04/10/06; full list of members
dot icon07/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon16/11/2005
Return made up to 04/10/05; full list of members
dot icon16/11/2005
Director resigned
dot icon16/11/2005
New director appointed
dot icon26/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon04/10/2004
Return made up to 04/10/04; full list of members
dot icon31/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon10/10/2003
Return made up to 04/10/03; full list of members
dot icon21/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon05/11/2002
Return made up to 04/10/02; full list of members
dot icon04/11/2002
New secretary appointed
dot icon09/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon27/06/2002
Secretary resigned
dot icon22/10/2001
Return made up to 04/10/01; full list of members
dot icon23/10/2000
New director appointed
dot icon23/10/2000
New secretary appointed
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Secretary resigned
dot icon04/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holledge, Sarah Elizabeth
Director
16/09/2005 - 27/03/2025
-
Whitehead, Stuart John
Director
20/03/2017 - Present
-
Hammond, Victoria Ann
Director
18/09/2017 - Present
-
Moore, Emmet William
Director
20/03/2017 - Present
2

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 55 GUBYON AVENUE LIMITED

55 GUBYON AVENUE LIMITED is an(a) Active company incorporated on 04/10/2000 with the registered office located at 55 Gubyon Avenue, London, SE24 0DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 55 GUBYON AVENUE LIMITED?

toggle

55 GUBYON AVENUE LIMITED is currently Active. It was registered on 04/10/2000 .

Where is 55 GUBYON AVENUE LIMITED located?

toggle

55 GUBYON AVENUE LIMITED is registered at 55 Gubyon Avenue, London, SE24 0DU.

What does 55 GUBYON AVENUE LIMITED do?

toggle

55 GUBYON AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 55 GUBYON AVENUE LIMITED?

toggle

The latest filing was on 06/10/2025: Cessation of Sarah Elizabeth Holledge as a person with significant control on 2025-09-20.