Company Name155 Gloucester Avenue Limited
DirectorFiona Jane Mary Paulus
Company StatusActive
Company Number02933254
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Fiona Jane Mary Paulus
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(4 years after company formation)
Appointment Duration25 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address58 Redcliffe Road
London
SW10 9NQ
Secretary NameMr Robert Eden
StatusCurrent
Appointed23 May 2011(17 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address269 Banbury Road
Oxford
OX2 7JF
Director NameNorman Alexander Sked
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address155 Gloucester Avenue
London
NW1 8LA
Director NamePatricia Mary Ellis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1998(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2003)
RoleSystems Analyst
Correspondence Address155 Gloucester Avenue
London
NW1 8LA
Secretary NamePatricia Mary Ellis
NationalityBritish
StatusResigned
Appointed17 May 1998(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2003)
RoleSystems Analyst
Correspondence Address155 Gloucester Avenue
London
NW1 8LA
Director NameGregory Jordan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(10 years after company formation)
Appointment Duration11 months, 1 week (resigned 11 May 2005)
RoleTV Producer
Correspondence AddressLower Flat
155 Gloucester Avenue
London
NW1 8LA
Secretary NameMark Richard Hollowood
NationalityBritish
StatusResigned
Appointed03 June 2004(10 years after company formation)
Appointment Duration6 years, 11 months (resigned 23 May 2011)
RoleTax Accountant
Correspondence Address14 Queensgate
Beverley
North Humberside
HU17 8NW
Director NameCaroline Louisa Comber
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 2010)
RoleMother
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
155 Gloucester Avenue
London
NW1 8LA

Location

Registered AddressUpper Flat
155 Gloucester Avenue
London
NW1 8LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

1 at £1F.j.m. Paulus
50.00%
Ordinary
1 at £1Fiona J.m Paulus
50.00%
Ordinary

Financials

Year2014
Net Worth£5,400

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (1 month from now)

Filing History

30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
29 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
22 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
19 January 2021Registered office address changed from 58 Redcliffe Road London SW10 9NQ to Upper Flat 155 Gloucester Avenue London NW1 8LA on 19 January 2021 (1 page)
28 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
26 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2
(4 pages)
14 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(4 pages)
31 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
6 June 2011Termination of appointment of Caroline Comber as a director (1 page)
6 June 2011Termination of appointment of Caroline Comber as a director (1 page)
26 May 2011Appointment of Mr Robert Eden as a secretary (2 pages)
26 May 2011Appointment of Mr Robert Eden as a secretary (2 pages)
25 May 2011Termination of appointment of Mark Hollowood as a secretary (1 page)
25 May 2011Termination of appointment of Mark Hollowood as a secretary (1 page)
24 June 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 June 2010Director's details changed for Fiona Paulus on 26 May 2010 (2 pages)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Caroline Louisa Comber on 26 May 2010 (2 pages)
14 June 2010Director's details changed for Fiona Paulus on 26 May 2010 (2 pages)
14 June 2010Director's details changed for Caroline Louisa Comber on 26 May 2010 (2 pages)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 July 2009Return made up to 26/05/09; no change of members (10 pages)
3 July 2009Return made up to 26/05/09; no change of members (10 pages)
3 July 2009Secretary's change of particulars / mark hollowood / 01/04/2009 (1 page)
3 July 2009Secretary's change of particulars / mark hollowood / 01/04/2009 (1 page)
17 June 2009Registered office changed on 17/06/2009 from 155 gloucester avenue london NW1 8LA (1 page)
17 June 2009Registered office changed on 17/06/2009 from 155 gloucester avenue london NW1 8LA (1 page)
20 May 2009Return made up to 26/05/08; full list of members (10 pages)
20 May 2009Return made up to 26/05/08; full list of members (10 pages)
24 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 June 2007Return made up to 26/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2007Return made up to 26/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 July 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 July 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 August 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 June 2004Return made up to 26/05/04; full list of members (7 pages)
21 June 2004Return made up to 26/05/04; full list of members (7 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004Secretary resigned;director resigned (1 page)
19 June 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 June 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 June 2003Return made up to 26/05/03; full list of members (7 pages)
19 June 2003Return made up to 26/05/03; full list of members (7 pages)
31 May 2002Return made up to 26/05/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
31 May 2002Return made up to 26/05/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
16 June 2001Accounts for a small company made up to 31 May 2001 (2 pages)
16 June 2001Accounts for a small company made up to 31 May 2001 (2 pages)
7 June 2001Return made up to 26/05/01; full list of members (6 pages)
7 June 2001Return made up to 26/05/01; full list of members (6 pages)
7 August 2000Return made up to 26/05/00; full list of members (7 pages)
7 August 2000Accounts for a small company made up to 31 May 2000 (4 pages)
7 August 2000Return made up to 26/05/00; full list of members (7 pages)
7 August 2000Accounts for a small company made up to 31 May 2000 (4 pages)
10 June 1999Return made up to 26/05/99; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 31 May 1999 (4 pages)
10 June 1999Accounts for a small company made up to 31 May 1999 (4 pages)
10 June 1999Return made up to 26/05/99; full list of members (6 pages)
29 July 1998Director resigned (1 page)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998Accounts for a small company made up to 31 May 1998 (4 pages)
29 July 1998Director resigned (1 page)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998Accounts for a small company made up to 31 May 1998 (4 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
9 July 1998Return made up to 26/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1998Return made up to 26/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1997Accounts for a small company made up to 31 May 1997 (4 pages)
24 June 1997Accounts for a small company made up to 31 May 1997 (4 pages)
20 June 1997Return made up to 26/05/97; full list of members (6 pages)
20 June 1997Return made up to 26/05/97; full list of members (6 pages)
9 June 1996Return made up to 26/05/96; no change of members (4 pages)
9 June 1996Return made up to 26/05/96; no change of members (4 pages)
9 June 1996Accounts for a small company made up to 31 May 1996 (4 pages)
9 June 1996Accounts for a small company made up to 31 May 1996 (4 pages)
11 July 1995Accounts for a small company made up to 31 May 1995 (4 pages)
11 July 1995Accounts for a small company made up to 31 May 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
17 June 1994Ad 07/06/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 June 1994Ad 07/06/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 May 1994Incorporation (14 pages)
26 May 1994Incorporation (14 pages)