UKBizDB.co.uk

85 GASCONY AVENUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 85 Gascony Avenue Limited. The company was founded 20 years ago and was given the registration number 04803486. The firm's registered office is in LONDON. You can find them at 85 Gascony Avenue, West Hampstead, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:85 GASCONY AVENUE LIMITED
Company Number:04803486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:85 Gascony Avenue, West Hampstead, London, NW6 4ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Gascony Avenue, Flat 2, London, England, NW6 4ND

Director07 March 2019Active
Flat 3, 85 Gascony Avenue West Hampstead, London, NW6 4ND

Director03 March 2006Active
85, Flat 2, Gascony Avenue, London, England, NW6 4ND

Director07 March 2019Active
85 Gascony Avenue, London, NW6 4ND

Secretary18 June 2003Active
85, Gascony Avenue, London, NW6 4ND

Secretary20 February 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 June 2003Active
85 Gascony Avenue, London, NW6 4ND

Director18 June 2003Active
85 Gascony Avenue, West Hampstead, London, NW6 4ND

Director18 June 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 June 2003Active

People with Significant Control

Ms Jessica Florence Mccall
Notified on:08 September 2021
Status:Active
Date of birth:April 1991
Nationality:British
Address:85 Gascony Avenue, London, NW6 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Howard Bowering
Notified on:08 September 2021
Status:Active
Date of birth:October 1990
Nationality:British
Address:85 Gascony Avenue, London, NW6 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Cynthia Ingels
Notified on:11 July 2016
Status:Active
Date of birth:August 1926
Nationality:British
Address:85 Gascony Avenue, London, NW6 4ND
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jonathan Christopher Gilbert
Notified on:11 July 2016
Status:Active
Date of birth:November 1981
Nationality:British
Address:85 Gascony Avenue, London, NW6 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Christopher Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Address:85 Gascony Avenue, London, NW6 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.