You are here: bizstats.co.uk > a-z index > 1 list > 11 list

111 Gloucester Avenue Limited


111 Gloucester Avenue started in year 1981 as Private Limited Company with registration number 01560537. The 111 Gloucester Avenue company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in at 111 Gloucester Avenue. Postal code: NW1 8LB.

At the moment there are 4 directors in the the company, namely Clare T., Philip S. and Susan B. and others. In addition one secretary - Susan B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John J. who worked with the the company until 15 April 2002.

111 Gloucester Avenue Limited Address / Contact

Office Address 111 Gloucester Avenue
Office Address2 London
Town
Post code NW1 8LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01560537
Date of Incorporation Mon, 11th May 1981
Industry Residents property management
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Clare T.

Position: Director

Appointed: 21 February 2022

Philip S.

Position: Director

Appointed: 02 September 2015

Susan B.

Position: Secretary

Appointed: 25 March 2007

Susan B.

Position: Director

Appointed: 15 September 1991

Dorothy S.

Position: Director

Appointed: 15 September 1991

John J.

Position: Secretary

Resigned: 15 April 2002

Julia H.

Position: Director

Appointed: 05 September 2003

Resigned: 02 September 2015

Harold M.

Position: Director

Appointed: 27 March 2003

Resigned: 21 February 2022

Dorothy S.

Position: Secretary

Appointed: 18 April 2002

Resigned: 25 March 2007

Daniel T.

Position: Director

Appointed: 11 April 2002

Resigned: 05 September 2003

Anthony T.

Position: Director

Appointed: 19 July 1993

Resigned: 13 February 2002

John J.

Position: Director

Appointed: 15 September 1991

Resigned: 23 August 2002

Julia M.

Position: Director

Appointed: 15 September 1991

Resigned: 19 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth9 6079 4583 8584 817       
Balance Sheet
Current Assets10 2679 9984 2185 1777 2809 0269 2128 4486 7123 9294 804
Cash Bank In Hand9 1318 8623 1534 041       
Debtors1 1361 1361 0651 136       
Net Assets Liabilities Including Pension Asset Liability9 6079 4583 8584 817       
Reserves/Capital
Profit Loss Account Reserve9 6079 4583 8584 817       
Shareholder Funds9 6079 4583 8584 817       
Other
Creditors   3593733603603604 360420420
Net Current Assets Liabilities   4 8186 9078 6668 8528 0882 3523 5094 384
Total Assets Less Current Liabilities   4 8186 9078 6668 8528 0882 3523 5094 384
Creditors Due Within One Year660540360360       
Number Shares Allotted4444       
Par Value Share 111       
Value Shares Allotted4444       

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company accounts made up to 2022-06-30
filed on: 14th, March 2023
Free Download (5 pages)

Company search

Advertisements