93 GLOUCESTER AVENUE LIMITED

Register to unlock more data on OkredoRegister

93 GLOUCESTER AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04372851

Incorporation date

13/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

93 Gloucester Avenue, London NW1 8LBCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2002)
dot icon24/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon17/02/2026
Notification of Christian Benjamin Davis as a person with significant control on 2026-02-17
dot icon17/02/2026
Notification of Ruth Alexandra Barton as a person with significant control on 2026-02-17
dot icon17/02/2026
Change of details for Mrs Ruth Alexandra Barton as a person with significant control on 2026-02-17
dot icon17/02/2026
Change of details for Mr Christian Benjamin Davis as a person with significant control on 2026-02-17
dot icon10/10/2025
Termination of appointment of Andrew David Culpin as a secretary on 2025-10-10
dot icon10/10/2025
Termination of appointment of Andrew David Culpin as a director on 2025-10-10
dot icon08/10/2025
Cessation of Andrew David Culpin as a person with significant control on 2025-08-11
dot icon07/08/2025
Director's details changed for Mr Christian Benjamiin Davis on 2025-08-07
dot icon06/08/2025
Director's details changed for Miss Birgitta Agnes Annikki Widen on 2025-08-06
dot icon06/08/2025
Appointment of Mr Christian Benjamiin Davis as a director on 2025-08-06
dot icon06/08/2025
Appointment of Mr Christian Benjamin Davis as a secretary on 2025-08-06
dot icon28/04/2025
Micro company accounts made up to 2025-02-28
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon28/03/2024
Micro company accounts made up to 2024-02-28
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon24/05/2023
Micro company accounts made up to 2023-02-28
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon15/06/2022
Micro company accounts made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon20/05/2021
Micro company accounts made up to 2021-02-28
dot icon11/05/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon27/04/2020
Micro company accounts made up to 2020-02-28
dot icon14/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon01/05/2019
Micro company accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon04/05/2018
Micro company accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon21/09/2017
Appointment of Miss Birgitta Agnes Annikki Widen as a director on 2017-09-21
dot icon19/09/2017
Termination of appointment of Christian Davis as a director on 2017-09-19
dot icon04/07/2017
Micro company accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/04/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon06/07/2011
Termination of appointment of Erin Moran as a director
dot icon11/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/04/2011
Appointment of Mr Christian Davis as a director
dot icon17/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon17/02/2011
Termination of appointment of Leif Kvaal as a director
dot icon16/02/2011
Termination of appointment of Leif Kvaal as a director
dot icon12/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Andrew David Culpin on 2010-02-15
dot icon15/02/2010
Director's details changed for Leif Christian Kvaal on 2010-02-15
dot icon17/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/10/2009
Appointment of Ms Erin Moran as a director
dot icon21/09/2009
Registered office changed on 21/09/2009 from c/o p f bloomer 93 gloucester avenue london NW1 8LB
dot icon05/08/2009
Appointment terminated director david bloomer
dot icon05/08/2009
Appointment terminated secretary paula bloomer
dot icon15/07/2009
Secretary appointed mr andrew david culpin
dot icon15/07/2009
Director appointed mr andrew david culpin
dot icon08/05/2009
Total exemption small company accounts made up to 2008-02-29
dot icon08/05/2009
Appointment terminated director hanno fry
dot icon16/02/2009
Return made up to 13/02/09; full list of members
dot icon19/03/2008
Return made up to 13/02/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/03/2007
Return made up to 13/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon27/02/2006
Return made up to 13/02/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon04/04/2005
Return made up to 13/02/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon19/02/2004
Return made up to 13/02/04; full list of members
dot icon19/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon12/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon19/05/2003
New director appointed
dot icon08/03/2003
Ad 13/02/02--------- £ si 100@1
dot icon08/03/2003
Return made up to 13/02/03; full list of members
dot icon27/05/2002
New secretary appointed
dot icon27/05/2002
Secretary resigned
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon13/02/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
930.00
-
0.00
-
-
2023
2
1.11K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Culpin, Andrew David
Director
02/07/2009 - 10/10/2025
6
Culpin, Andrew David
Secretary
02/07/2009 - 10/10/2025
-
Widen, Birgitta Agnes Annikki
Director
21/09/2017 - Present
-
Davis, Christian Benjamiin
Director
07/04/2011 - 19/09/2017
-
Davis, Christian Benjamiin
Director
06/08/2025 - Present
-

Persons with Significant Control

4
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 93 GLOUCESTER AVENUE LIMITED

93 GLOUCESTER AVENUE LIMITED is an(a) Active company incorporated on 13/02/2002 with the registered office located at 93 Gloucester Avenue, London NW1 8LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 93 GLOUCESTER AVENUE LIMITED?

toggle

93 GLOUCESTER AVENUE LIMITED is currently Active. It was registered on 13/02/2002 .

Where is 93 GLOUCESTER AVENUE LIMITED located?

toggle

93 GLOUCESTER AVENUE LIMITED is registered at 93 Gloucester Avenue, London NW1 8LB.

What does 93 GLOUCESTER AVENUE LIMITED do?

toggle

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

What is the latest filing for 93 GLOUCESTER AVENUE LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-13 with updates.