Company Name111 Gloucester Avenue Limited
Company StatusActive
Company Number01560537
CategoryPrivate Limited Company
Incorporation Date11 May 1981(43 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Susan Catherine Byrne
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 111 Gloucester Avenue
London
NW1 8LB
Director NameMrs Dorothy Bertha Merriton Sharp
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 111 Gloucester Avenue
London
NW1 8LB
Secretary NameMs Susan Catherine Byrne
NationalityBritish
StatusCurrent
Appointed25 March 2007(25 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 111 Gloucester Avenue
London
NW1 8LB
Director NameMr Philip Andrew Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2015(34 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressBradshottt Hall Blackmoor
Bradshott
Hampshire
GU33 6DD
Director NameMrs Clare Elizabeth Thorogood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(40 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressJosselyns New Hall White Roding
Dunmow
Essex
CM6 1RY
Director NameMr John Owen Jenkins
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(10 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 August 2002)
RolePostal Officerretired
Correspondence AddressFlat 2 111 Gloucester Avenue
London
NW1 8LB
Director NameMrs Julia Anne Murphy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 1993)
RoleJournalism
Correspondence Address111 Gloucester Avenue
London
NW1 8LB
Secretary NameMr John Owen Jenkins
NationalityBritish
StatusResigned
Appointed15 September 1991(10 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 April 2002)
RoleCompany Director
Correspondence AddressFlat 2 111 Gloucester Avenue
London
NW1 8LB
Director NameAnthony Stafford Taylor
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(12 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 February 2002)
RoleRetired
Correspondence AddressFlat 3 111 Gloucester Avenue
London
NW1 8LB
Director NameDr Daniel Robert Stafford Taylor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(20 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2003)
RoleCompany Director
Correspondence Address111 Gloucester Avenue
London
NW1 8LB
Secretary NameDorothy Bertha Merriton Sharp
NationalityBritish
StatusResigned
Appointed18 April 2002(20 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 2007)
RoleCompany Director
Correspondence Address111 Gloucester Avenue
London
NW1 8LB
Director NameMr Harold Matthews
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(21 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 21 February 2022)
RoleCommodities Trader
Country of ResidenceUnited Kingdom
Correspondence Address111 Gloucester Avenue
London
NW1 8LB
Director NameMs Julia Hutchison
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(22 years, 4 months after company formation)
Appointment Duration12 years (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
111 Gloucester Avenue
London
NW1 8LB

Location

Registered Address111 Gloucester Avenue
London
NW1 8LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

1 at £1Harold Matthews
25.00%
Ordinary
1 at £1Miss Julia Hutchison
25.00%
Ordinary
1 at £1Mrs Dorothy Bertha Merriton Sharp
25.00%
Ordinary
1 at £1Susan Catherine Byrne
25.00%
Ordinary

Financials

Year2014
Net Worth£9,458
Cash£8,862
Current Liabilities£540

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Filing History

28 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
20 September 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
3 March 2022Appointment of Mrs Clare Elizabeth Thorogood as a director on 21 February 2022 (2 pages)
2 March 2022Termination of appointment of Harold Matthews as a director on 21 February 2022 (1 page)
29 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
25 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
24 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(7 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(7 pages)
11 September 2015Appointment of Mr Philip Andrew Smith as a director on 2 September 2015 (2 pages)
11 September 2015Appointment of Mr Philip Andrew Smith as a director on 2 September 2015 (2 pages)
11 September 2015Appointment of Mr Philip Andrew Smith as a director on 2 September 2015 (2 pages)
10 September 2015Termination of appointment of Julia Hutchison as a director on 2 September 2015 (1 page)
10 September 2015Termination of appointment of Julia Hutchison as a director on 2 September 2015 (1 page)
10 September 2015Termination of appointment of Julia Hutchison as a director on 2 September 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(7 pages)
15 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(7 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(7 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(7 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
27 September 2011Director's details changed for Susan Catherine Byrne on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Susan Catherine Byrne on 27 September 2011 (2 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Mrs Dorothy Bertha Merriton Sharp on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Harold Matthews on 15 September 2010 (2 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Julia Hutchison on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Julia Hutchison on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Harold Matthews on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Mrs Dorothy Bertha Merriton Sharp on 15 September 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 October 2008Return made up to 15/09/08; full list of members (5 pages)
20 October 2008Return made up to 15/09/08; full list of members (5 pages)
5 December 2007Return made up to 15/09/07; no change of members (8 pages)
5 December 2007Return made up to 15/09/07; no change of members (8 pages)
26 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
26 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
4 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
3 November 2006Return made up to 15/09/06; full list of members (9 pages)
3 November 2006Return made up to 15/09/06; full list of members (9 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (2 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (2 pages)
3 October 2005Return made up to 15/09/05; full list of members (9 pages)
3 October 2005Return made up to 15/09/05; full list of members (9 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (2 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (2 pages)
21 September 2004Return made up to 15/09/04; full list of members (9 pages)
21 September 2004Return made up to 15/09/04; full list of members (9 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Return made up to 15/09/03; full list of members (9 pages)
3 October 2003Return made up to 15/09/03; full list of members (9 pages)
21 September 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
21 September 2003Total exemption small company accounts made up to 30 June 2003 (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
7 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
7 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (2 pages)
18 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
13 September 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
25 September 2000Return made up to 15/09/00; full list of members (8 pages)
25 September 2000Accounts for a small company made up to 30 June 2000 (2 pages)
25 September 2000Accounts for a small company made up to 30 June 2000 (2 pages)
25 September 2000Return made up to 15/09/00; full list of members (8 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (3 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (3 pages)
17 September 1999Return made up to 15/09/99; full list of members (6 pages)
17 September 1999Return made up to 15/09/99; full list of members (6 pages)
22 September 1998Return made up to 15/09/98; no change of members (6 pages)
22 September 1998Return made up to 15/09/98; no change of members (6 pages)
16 September 1998Full accounts made up to 30 June 1998 (6 pages)
16 September 1998Full accounts made up to 30 June 1998 (6 pages)
26 September 1997Return made up to 15/09/97; no change of members (4 pages)
26 September 1997Return made up to 15/09/97; no change of members (4 pages)
9 September 1997Full accounts made up to 30 June 1997 (6 pages)
9 September 1997Full accounts made up to 30 June 1997 (6 pages)
24 September 1996Return made up to 15/09/96; full list of members (6 pages)
24 September 1996Return made up to 15/09/96; full list of members (6 pages)
3 September 1996Accounts for a small company made up to 30 June 1996 (2 pages)
3 September 1996Accounts for a small company made up to 30 June 1996 (2 pages)
16 October 1995Return made up to 15/09/95; no change of members (4 pages)
16 October 1995Return made up to 15/09/95; no change of members (4 pages)
16 October 1995Accounts for a small company made up to 30 June 1995 (2 pages)
16 October 1995Accounts for a small company made up to 30 June 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)