31 GLOUCESTER AVENUE LIMITED - LONDON
Company Profile | Company Filings |
Overview
31 GLOUCESTER AVENUE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
31 GLOUCESTER AVENUE LIMITED was incorporated 14 years ago on 12/06/2009 and has the registered number: 06931893. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
31 GLOUCESTER AVENUE LIMITED was incorporated 14 years ago on 12/06/2009 and has the registered number: 06931893. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
31 GLOUCESTER AVENUE LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
13A HEATH STREET
LONDON
NW3 6TP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/05/2023 | 16/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JULIA ELIZABETH THOMAS | Sep 1959 | British | Director | 2019-02-05 | CURRENT |
MR JOHN SHAW NEWTON | Dec 1968 | British | Director | 2011-12-01 | CURRENT |
PROFESSOR ALESSANDRA LEMMA | Nov 1965 | British | Director | 2019-07-08 | CURRENT |
MR PERRY ARCHANGELO BAMONTE | Sep 1960 | British | Director | 2019-02-05 | CURRENT |
MISS JESSICA JANE MARR | Feb 1981 | British | Director | 2017-05-15 UNTIL 2020-09-01 | RESIGNED |
MR ANDREW JONATHAN PARKER LAW | May 1956 | British | Director | 2019-02-05 UNTIL 2019-07-08 | RESIGNED |
MISS OLIVIA HUNTER | Nov 1993 | British | Director | 2019-02-05 UNTIL 2023-02-22 | RESIGNED |
MR IAN HART | May 1977 | British | Director | 2020-09-22 UNTIL 2021-11-15 | RESIGNED |
DUNSTANA ADESHOLA DAVIES | Nov 1954 | British | Director | 2009-06-12 UNTIL 2009-06-12 | RESIGNED |
MR GILES ALEXANDER HANNAH | Nov 1982 | British | Director | 2009-06-12 UNTIL 2011-10-11 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Secretary | 2009-06-12 UNTIL 2009-06-12 | RESIGNED | ||
MR DEAN MICHAEL MURPHY | Apr 1970 | British | Director | 2009-06-12 UNTIL 2017-04-13 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
31 Gloucester Avenue Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-02-20 | 30-06-2023 | £6 equity |
31 Gloucester Avenue Limited,Ltd - AccountsLtd - Accounts | 2023-03-22 | 30-06-2022 | £6 equity |
31 Gloucester Avenue Limited,Ltd - AccountsLtd - Accounts | 2021-11-16 | 30-06-2021 | £6 equity |
Micro-entity Accounts - 31 GLOUCESTER AVENUE LIMITED | 2021-06-03 | 30-06-2020 | £1,297 equity |
31 GLOUCESTER AVENUE LIMITED 30/06/2019 iXBRL | 2020-06-02 | 30-06-2019 | £-1,297 equity |
31 Gloucester Avenue Limited | 2019-03-28 | 30-06-2018 | £-1,297 equity |
31- Gloucester Avenue Limited | 2018-03-29 | 30-06-2017 | £165 Cash |
Abbreviated Company Accounts - 31 GLOUCESTER AVENUE LIMITED | 2016-09-21 | 30-06-2016 | £225 Cash £6 equity |
Abbreviated Company Accounts - 31 GLOUCESTER AVENUE LIMITED | 2016-03-17 | 30-06-2015 | £613 Cash £6 equity |
Abbreviated Company Accounts - 31 GLOUCESTER AVENUE LIMITED | 2015-03-12 | 30-06-2014 | £687 Cash £6 equity |