27 Gascony Avenue Limited LONDON


Founded in 1996, 27 Gascony Avenue, classified under reg no. 03276432 is an active company. Currently registered at 27 Gascony Avenue NW6 4NB, London the company has been in the business for twenty eight years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

At present there are 3 directors in the the company, namely Molly C., Michele M. and Matt F.. In addition one secretary - Michele M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

27 Gascony Avenue Limited Address / Contact

Office Address 27 Gascony Avenue
Town London
Post code NW6 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03276432
Date of Incorporation Mon, 11th Nov 1996
Industry Residents property management
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Molly C.

Position: Director

Appointed: 08 November 2023

Michele M.

Position: Secretary

Appointed: 05 November 2022

Michele M.

Position: Director

Appointed: 28 October 2022

Matt F.

Position: Director

Appointed: 07 July 2021

Laura D.

Position: Secretary

Appointed: 01 June 2015

Resigned: 27 October 2022

Jan K.

Position: Director

Appointed: 07 April 2014

Resigned: 15 December 2020

Dilhan S.

Position: Director

Appointed: 30 March 2012

Resigned: 07 April 2014

Laura D.

Position: Director

Appointed: 11 January 2010

Resigned: 27 October 2022

Stacey D.

Position: Director

Appointed: 21 October 2009

Resigned: 08 November 2023

Charlotte A.

Position: Director

Appointed: 21 October 2009

Resigned: 30 March 2012

Stacey D.

Position: Secretary

Appointed: 20 October 2009

Resigned: 08 November 2023

Susan K.

Position: Secretary

Appointed: 20 August 2006

Resigned: 08 January 2010

Susan K.

Position: Director

Appointed: 19 August 2006

Resigned: 08 January 2010

Charlotte L.

Position: Secretary

Appointed: 12 December 2001

Resigned: 21 October 2009

Stephanie H.

Position: Director

Appointed: 04 December 2001

Resigned: 01 May 2006

Jonathan S.

Position: Secretary

Appointed: 05 December 2000

Resigned: 12 December 2001

Daniel S.

Position: Secretary

Appointed: 02 December 1997

Resigned: 05 December 2000

Jonathan S.

Position: Director

Appointed: 02 December 1997

Resigned: 04 December 2001

Abigail L.

Position: Director

Appointed: 20 December 1996

Resigned: 19 August 2006

Alison B.

Position: Secretary

Appointed: 20 December 1996

Resigned: 26 August 1997

Alison B.

Position: Director

Appointed: 20 December 1996

Resigned: 26 August 1997

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1996

Resigned: 11 November 1996

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 11 November 1996

Resigned: 11 November 1996

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As we researched, there is Molly C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Michele M. This PSC owns 25-50% shares. The third one is Matt F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Molly C.

Notified on 8 November 2023
Nature of control: 25-50% shares

Michele M.

Notified on 27 October 2022
Nature of control: 25-50% shares

Matt F.

Notified on 15 December 2020
Nature of control: 25-50% shares

Stacey D.

Notified on 6 April 2016
Ceased on 8 November 2023
Nature of control: 25-50% shares

Laura D.

Notified on 6 April 2016
Ceased on 27 October 2022
Nature of control: 25-50% shares

Jan K.

Notified on 6 April 2016
Ceased on 15 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Net Assets Liabilities-26 140-27 824
Other
Average Number Employees During Period 4
Creditors-25 937-27 611
Net Current Assets Liabilities -27 611
Total Assets Less Current Liabilities-25 937-27 611

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on November 30, 2022
filed on: 12th, May 2023
Free Download (7 pages)

Company search

Advertisements