Company Name15 Gordon Avenue Limited
Company StatusActive
Company Number06975958
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 8 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 Harakhchand Narshi Meghji Shah
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMs Andrea Susan Solomon
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(14 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMr Aswinkumar Manibhai Patel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(14 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMs Sarah Jane Shapiro
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(14 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMr Leon Maurice Shirk
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed30 November 2023(14 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Lady Aylesford Avenue
Stanmore
Middlesex
HA7 4FG
Director NameMr Simon Jerome Sefton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Director NameMr Mitul Shah
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMarlene Estelle Lerner
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Andrea Solomon
12.50%
Ordinary
1 at £1Aswinkumar Patel & Manglaben Patel
12.50%
Ordinary
1 at £1Leon Shirk & Adele Shirk
12.50%
Ordinary
1 at £1Marlene Estelle Lerner
12.50%
Ordinary
1 at £1Mitul Shah
12.50%
Ordinary
1 at £1Ralph Moss & Anne Moss
12.50%
Ordinary
1 at £1Sarah Jane Shapiro
12.50%
Ordinary
1 at £1Victor Misan & Victoria Misan
12.50%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

5 September 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
24 April 2023Director's details changed for Marlene Estelle Lerner on 19 April 2023 (2 pages)
19 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
19 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 19 April 2023 (1 page)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 4 Prince Albert Road London NW1 7SN on 3 April 2023 (1 page)
15 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
9 November 2021Appointment of Mr Harakhchand Narshi Meghji Shah as a director on 28 October 2021 (2 pages)
24 August 2021Termination of appointment of Mitul Shah as a director on 18 August 2021 (1 page)
17 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
19 March 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
12 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
18 September 2019Director's details changed for Mr Mitul Shah on 29 July 2019 (2 pages)
16 September 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
16 September 2019Director's details changed for Marlene Estelle Lerner on 29 July 2019 (2 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
7 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
4 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
3 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
22 February 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
22 February 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
1 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 8
(5 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 8
(5 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8
(5 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8
(5 pages)
19 February 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
19 February 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
1 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
13 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
6 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Marlene Estelle Lerner on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Marlene Estelle Lerner on 1 July 2010 (2 pages)
6 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Marlene Estelle Lerner on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Mitul Shah on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Mitul Shah on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Mitul Shah on 1 July 2010 (2 pages)
4 September 2009Director appointed marlene estelle lerner (1 page)
4 September 2009Director appointed marlene estelle lerner (1 page)
3 September 2009Director appointed mitul shah (1 page)
3 September 2009Appointment terminated director simon sefton (1 page)
3 September 2009Appointment terminated director simon sefton (1 page)
3 September 2009Director appointed mitul shah (1 page)
29 July 2009Incorporation (14 pages)
29 July 2009Incorporation (14 pages)