This company is commonly known as Gordon Avenue Investments Limited. The company was founded 35 years ago and was given the registration number 02357738. The firm's registered office is in CALDICOT. You can find them at Crick House Nursing Home, Crick, Caldicot, Monmouthshire. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | GORDON AVENUE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02357738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1989 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crick House Nursing Home, Crick, Caldicot, Monmouthshire, NP26 5UW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97, Gordon Avenue, Stanmore, England, HA7 3QR | Secretary | 02 June 2015 | Active |
97 Gordon Avenue, Stanmore, HA7 3QR | Director | 01 April 2005 | Active |
97 Gordon Avenue, Stanmore, HA7 3QR | Director | 08 May 1991 | Active |
Suite 2, 2nd Floor, Phoenix House, 32 West Street, BN1 2RT | Director | 01 March 2019 | Active |
97 Gordon Avenue, Stanmore, HA7 3QR | Secretary | 06 March 1995 | Active |
99 Gordon Avenue, Stanmore, HA7 3QY | Secretary | - | Active |
14 Elsworthy Road, London, NW3 3DJ | Director | - | Active |
97 Gordon Avenue, Stanmore, HA7 3QR | Director | 30 July 1993 | Active |
99 Gordon Avenue, Stanmore, HA7 3QY | Director | - | Active |
Mr Sahil Khosla | ||
Notified on | : | 07 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | Indian |
Address | : | Crick House Nursing Home, Caldicot, NP26 5UW |
Nature of control | : |
|
Mr Somendra Khosla | ||
Notified on | : | 07 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | Kittitian |
Address | : | Suite 2, 2nd Floor, Phoenix House, 32 West Street, BN1 2RT |
Nature of control | : |
|
Golden Care Homes Ltd | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Crick House Nursing Home, Crick, Caldicot, Wales, NP26 5UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Address | Change registered office address company with date old address new address. | Download |
2023-08-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-08 | Resolution | Resolution. | Download |
2023-08-02 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-06 | Capital | Capital allotment shares. | Download |
2017-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.