Company Name93 Gloucester Avenue Limited
DirectorsAndrew David Culpin and Birgitta Agnes Annikki Widen
Company StatusActive
Company Number04372851
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months 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 NameMr Andrew David Culpin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2009(7 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address93 Gloucester Avenue
London
NW1 8LB
Secretary NameMr Andrew David Culpin
NationalityBritish
StatusCurrent
Appointed02 July 2009(7 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address93 Gloucester Avenue
London
NW1 8LB
Director NameMiss Birgitta Agnes Annikki Widen
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySwedish
StatusCurrent
Appointed21 September 2017(15 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address3b Lancaster Drive
London
NW3 4EY
Director NameHanno Fry
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Trees
Crowborough Road, Nutley
Uckfield
East Sussex
TN22 3HU
Secretary NamePaula Frances Bloomer
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncow House
Kirkmahoe
Dumfriesshire
DG1 1TA
Scotland
Director NameDavid George Thomas Bloomer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2002(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 03 July 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressDuncow
Kirkmahoe
Dumfriesshire
DG1 1TA
Scotland
Director NameLeif Christian Kvaal
Date of BirthMarch 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed26 May 2002(3 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 16 February 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Maisonette
93 Gloucester Avenue
London
NW1 8LB
Director NameMs Erin Moran
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2009(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2011)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address93 Gloucester Avenue
London
NW1 8LB
Director NameMr Christian Davis
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(9 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Gloucester Avenue
London
NW1 8LB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address93 Gloucester Avenue
London
NW1 8LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Christian Davis & Ruth Barton
40.00%
Ordinary
20 at £1Andrew David Culpin
20.00%
Ordinary
20 at £1Birgitta Widen
20.00%
Ordinary
20 at £1Sarah Caroline Culpin
20.00%
Ordinary

Financials

Year2014
Net Worth£287
Cash£209
Current Liabilities£335

Accounts

Latest Accounts28 February 2024 (2 months, 1 week ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

28 March 2024Micro company accounts made up to 28 February 2024 (4 pages)
14 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
24 May 2023Micro company accounts made up to 28 February 2023 (4 pages)
14 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
15 June 2022Micro company accounts made up to 28 February 2022 (4 pages)
16 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
20 May 2021Micro company accounts made up to 28 February 2021 (4 pages)
11 May 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
27 April 2020Micro company accounts made up to 28 February 2020 (4 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
1 May 2019Micro company accounts made up to 28 February 2019 (4 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
4 May 2018Micro company accounts made up to 28 February 2018 (3 pages)
16 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
21 September 2017Appointment of Miss Birgitta Agnes Annikki Widen as a director on 21 September 2017 (2 pages)
21 September 2017Appointment of Miss Birgitta Agnes Annikki Widen as a director on 21 September 2017 (2 pages)
19 September 2017Termination of appointment of Christian Davis as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Christian Davis as a director on 19 September 2017 (1 page)
4 July 2017Micro company accounts made up to 28 February 2017 (3 pages)
4 July 2017Micro company accounts made up to 28 February 2017 (3 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
17 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
28 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
19 April 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
6 July 2011Termination of appointment of Erin Moran as a director (1 page)
6 July 2011Termination of appointment of Erin Moran as a director (1 page)
11 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 April 2011Appointment of Mr Christian Davis as a director (2 pages)
7 April 2011Appointment of Mr Christian Davis as a director (2 pages)
17 February 2011Termination of appointment of Leif Kvaal as a director (1 page)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
17 February 2011Termination of appointment of Leif Kvaal as a director (1 page)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
16 February 2011Termination of appointment of Leif Kvaal as a director (1 page)
16 February 2011Termination of appointment of Leif Kvaal as a director (1 page)
12 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 February 2010Director's details changed for Mr Andrew David Culpin on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Leif Christian Kvaal on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Andrew David Culpin on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Leif Christian Kvaal on 15 February 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 October 2009Appointment of Ms Erin Moran as a director (2 pages)
22 October 2009Appointment of Ms Erin Moran as a director (2 pages)
21 September 2009Registered office changed on 21/09/2009 from c/o p f bloomer 93 gloucester avenue london NW1 8LB (1 page)
21 September 2009Registered office changed on 21/09/2009 from c/o p f bloomer 93 gloucester avenue london NW1 8LB (1 page)
5 August 2009Appointment terminated secretary paula bloomer (1 page)
5 August 2009Appointment terminated director david bloomer (1 page)
5 August 2009Appointment terminated director david bloomer (1 page)
5 August 2009Appointment terminated secretary paula bloomer (1 page)
15 July 2009Secretary appointed mr andrew david culpin (2 pages)
15 July 2009Director appointed mr andrew david culpin (2 pages)
15 July 2009Secretary appointed mr andrew david culpin (2 pages)
15 July 2009Director appointed mr andrew david culpin (2 pages)
8 May 2009Appointment terminated director hanno fry (1 page)
8 May 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 May 2009Appointment terminated director hanno fry (1 page)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
19 March 2008Return made up to 13/02/08; full list of members (4 pages)
19 March 2008Return made up to 13/02/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 March 2007Return made up to 13/02/07; full list of members (8 pages)
5 March 2007Return made up to 13/02/07; full list of members (8 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 February 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 April 2005Return made up to 13/02/05; full list of members (8 pages)
4 April 2005Return made up to 13/02/05; full list of members (8 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
19 February 2004Return made up to 13/02/04; full list of members (8 pages)
19 February 2004New director appointed (1 page)
19 February 2004New director appointed (1 page)
19 February 2004Return made up to 13/02/04; full list of members (8 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
12 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
12 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
8 March 2003Ad 13/02/02--------- £ si 100@1 (2 pages)
8 March 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(6 pages)
8 March 2003Ad 13/02/02--------- £ si 100@1 (2 pages)
8 March 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(6 pages)
27 May 2002New secretary appointed (3 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed (3 pages)
27 May 2002Secretary resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
13 February 2002Incorporation (15 pages)
13 February 2002Incorporation (15 pages)