Company Name385 Kilburn Limited
DirectorValerie Goury
Company StatusActive
Company Number10688575
CategoryPrivate Limited Company
Incorporation Date24 March 2017(7 years ago)
Previous NameAvenstar Limited

Business Activity

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

Directors

Director NameMrs Valerie Goury
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed30 March 2021(4 years after company formation)
Appointment Duration3 years
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite-B, 42-44 Bishopsgate
London
EC2N 4AH
Secretary NameMr Eitan Simon Goury
StatusCurrent
Appointed30 March 2021(4 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressSuite-B, 42-44 Bishopsgate
London
EC2N 4AH
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Eitan Simon Goury
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressSuite-B, 42-44 Bishopsgate
London
EC2N 4AH

Location

Registered AddressSuite-B
42-44 Bishopsgate
London
EC2N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

14 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 March 2023Notification of Fantastic Results Group Ltd as a person with significant control on 9 March 2023 (2 pages)
9 March 2023Termination of appointment of Eitan Simon Goury as a secretary on 9 March 2023 (1 page)
9 March 2023Cessation of Woodberry Secretarial Limited as a person with significant control on 24 March 2017 (1 page)
9 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 March 2021Appointment of Mrs Valerie Goury as a director on 30 March 2021 (2 pages)
30 March 2021Appointment of Mr Eitan Simon Goury as a secretary on 30 March 2021 (2 pages)
30 March 2021Termination of appointment of Eitan Simon Goury as a director on 30 March 2021 (1 page)
30 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
7 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
25 March 2020Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom to Suite-B, 42-44 Bishopsgate London EC2N 4AH on 25 March 2020 (1 page)
25 March 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
28 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 December 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
24 December 2018Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
9 May 2018Director's details changed for Mr Eitan Simon Goury on 9 May 2018 (2 pages)
9 May 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
8 May 2018Appointment of Mr Eitan Simon Goury as a director on 24 March 2017 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2017Termination of appointment of Michael Duke as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Michael Duke as a director on 24 March 2017 (1 page)
25 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
(3 pages)
25 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
(3 pages)
24 March 2017Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 30 Percy Street London W1T 2DB on 24 March 2017 (1 page)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 1
(39 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 1
(39 pages)
24 March 2017Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 30 Percy Street London W1T 2DB on 24 March 2017 (1 page)