Company Name122 Gloucester Avenue Limited
Company StatusActive
Company Number06589218
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 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 NameMiss Anya Katherine Paul
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(5 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleDigital Sales Director
Country of ResidenceEngland
Correspondence AddressFlat 4 122 Gloucester Ave
London
NW1 8HX
Director NameMs Dominika Jadwiga Rybakowska
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleTech Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 122 Gloucester Ave
London
NW1 8HX
Director NameMr Michael Upton Jacobs
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressFlat 4 122 Gloucester Ave
London
NW1 8HX
Director NameDeborah Elizabeth Coles
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 122 Gloucester Avenue
London
NW1 8HX
Director NameBrett Goulty
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleAdvisor
Correspondence AddressFlat 2 122 Gloucester Avenue
London
Greater London
NW1 8HX
Director NameClare Goulty
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCommunications Manager
Correspondence AddressFlat 2 122 Gloucester Avenue
London
Greater London
NW1 8HX
Director NameKeith Malcolm Rowe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleDental Technician
Correspondence AddressFlat 1 122 Gloucester Avenue
London
NW1 8HX
Director NameMr Richard Beatty
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
298 Regents Park Road
Finchley Central
London
N3 2UU
Secretary NameBrett Goulty
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleAdvisor
Correspondence AddressFlat 2 122 Gloucester Avenue
London
Greater London
NW1 8HX
Director NameAnna Mitchell
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2010(2 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 122 Gloucester Avenue
London
NW1 8HX
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed01 May 2011(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 June 2016)
RoleCompany Director
Correspondence AddressMarlborough House
298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 May 2011(2 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 October 2023)
Correspondence AddressFisher House 84 Fisherton Street
Salisbury
SP2 7QY

Location

Registered AddressFlat 4
122 Gloucester Ave
London
NW1 8HX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

1 at £1Angela Ririe
25.00%
Ordinary
1 at £1Anna Garcia
25.00%
Ordinary
1 at £1Philip Mark Haynes & Yuting Huang
25.00%
Ordinary
1 at £1Richard Beatty
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Filing History

13 November 2023Notification of Anya Katherine Paul as a person with significant control on 6 April 2016 (2 pages)
13 November 2023Notification of Dominika Jadwiga Rybakowska as a person with significant control on 10 October 2022 (2 pages)
13 November 2023Notification of Michael Upton Jacobs as a person with significant control on 5 December 2022 (2 pages)
12 November 2023Withdrawal of a person with significant control statement on 12 November 2023 (2 pages)
11 November 2023Registered office address changed from Flat 4, 122 Gloucester Ave Flat 4 Gloucester Avenue London NW1 8HX England to Flat 4 122 Gloucester Ave London NW1 8HX on 11 November 2023 (1 page)
11 November 2023Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Flat 4, 122 Gloucester Ave Flat 4 Gloucester Avenue London NW1 8HX on 11 November 2023 (1 page)
30 October 2023Termination of appointment of Crabtree Pm Limited as a secretary on 30 October 2023 (1 page)
12 September 2023Secretary's details changed for Crabtree Pm Limited on 12 September 2023 (1 page)
12 September 2023Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023 (1 page)
9 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
5 December 2022Appointment of Mr Michael Upton Jacobs as a director on 5 December 2022 (2 pages)
10 October 2022Appointment of Miss Dominika Rybakowska as a director on 10 October 2022 (2 pages)
18 July 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
11 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
8 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
9 July 2021Termination of appointment of Richard Beatty as a director on 28 June 2021 (1 page)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
13 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
6 November 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
17 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
17 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
7 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
13 December 2017Director's details changed for Miss Anya Katherine Paul on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Richard Beatty on 13 December 2017 (2 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
27 January 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
9 June 2016Termination of appointment of Kelly Hobbs as a secretary on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Kelly Hobbs as a secretary on 9 June 2016 (1 page)
8 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(6 pages)
8 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(6 pages)
4 August 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
4 August 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(5 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
9 January 2015Appointment of Miss Anya Katherine Paul as a director on 6 January 2014 (2 pages)
9 January 2015Appointment of Miss Anya Katherine Paul as a director on 6 January 2014 (2 pages)
9 January 2015Appointment of Miss Anya Katherine Paul as a director on 6 January 2014 (2 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 5
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 5
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 5
(5 pages)
25 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
25 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
20 March 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
20 March 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
4 September 2012Termination of appointment of Anna Mitchell as a director (1 page)
4 September 2012Termination of appointment of Anna Mitchell as a director (1 page)
23 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 January 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
17 January 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
1 September 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
12 August 2011Registered office address changed from 122 Gloucester Avenue London NW1 8HX Uk on 12 August 2011 (2 pages)
12 August 2011Appointment of Kelly Hobbs as a secretary (3 pages)
12 August 2011Appointment of Kelly Hobbs as a secretary (3 pages)
12 August 2011Appointment of Crabtree Pm Limited as a secretary (3 pages)
12 August 2011Appointment of Crabtree Pm Limited as a secretary (3 pages)
12 August 2011Registered office address changed from 122 Gloucester Avenue London NW1 8HX Uk on 12 August 2011 (2 pages)
1 March 2011Amended accounts made up to 31 May 2010 (6 pages)
1 March 2011Amended accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
17 September 2010Appointment of Anna Mitchell as a director (3 pages)
17 September 2010Appointment of Anna Mitchell as a director (3 pages)
13 September 2010Termination of appointment of Deborah Coles as a director (1 page)
13 September 2010Termination of appointment of Deborah Coles as a director (1 page)
3 September 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
25 January 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
6 January 2010Termination of appointment of Keith Rowe as a director (1 page)
6 January 2010Termination of appointment of Keith Rowe as a director (1 page)
5 January 2010Termination of appointment of Brett Goulty as a director (1 page)
5 January 2010Termination of appointment of Clare Goulty as a director (1 page)
5 January 2010Termination of appointment of Brett Goulty as a director (1 page)
5 January 2010Termination of appointment of Brett Goulty as a secretary (1 page)
5 January 2010Termination of appointment of Brett Goulty as a secretary (1 page)
5 January 2010Termination of appointment of Clare Goulty as a director (1 page)
6 July 2009Return made up to 09/05/09; full list of members (5 pages)
6 July 2009Return made up to 09/05/09; full list of members (5 pages)
29 June 2009Ad 09/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
29 June 2009Ad 09/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
20 June 2008Director appointed clare goulty (2 pages)
20 June 2008Director appointed clare goulty (2 pages)
20 June 2008Director appointed deborah elizabeth coles (2 pages)
20 June 2008Director appointed deborah elizabeth coles (2 pages)
20 June 2008Director and secretary appointed brett goulty (2 pages)
20 June 2008Director appointed richard beatty (2 pages)
20 June 2008Director and secretary appointed brett goulty (2 pages)
20 June 2008Director appointed keith malcolm rowe (3 pages)
20 June 2008Director appointed richard beatty (2 pages)
20 June 2008Director appointed keith malcolm rowe (3 pages)
19 June 2008Appointment terminated director eurolife directors LIMITED (1 page)
19 June 2008Appointment terminated director eurolife directors LIMITED (1 page)
9 May 2008Incorporation (15 pages)
9 May 2008Incorporation (15 pages)