You are here: bizstats.co.uk > a-z index > 8 list

85 Gascony Avenue Limited LONDON


Founded in 2003, 85 Gascony Avenue, classified under reg no. 04803486 is an active company. Currently registered at 85 Gascony Avenue NW6 4ND, London the company has been in the business for 21 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 3 directors, namely Hélène G., Michael M. and Jonathan G.. Of them, Jonathan G. has been with the company the longest, being appointed on 3 March 2006 and Hélène G. and Michael M. have been with the company for the least time - from 7 March 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

85 Gascony Avenue Limited Address / Contact

Office Address 85 Gascony Avenue
Office Address2 West Hampstead
Town London
Post code NW6 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04803486
Date of Incorporation Wed, 18th Jun 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Hélène G.

Position: Director

Appointed: 07 March 2019

Michael M.

Position: Director

Appointed: 07 March 2019

Jonathan G.

Position: Director

Appointed: 03 March 2006

Paula K.

Position: Secretary

Appointed: 20 February 2006

Resigned: 15 April 2011

James E.

Position: Director

Appointed: 18 June 2003

Resigned: 20 February 2006

Regine E.

Position: Secretary

Appointed: 18 June 2003

Resigned: 20 February 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 June 2003

Resigned: 18 June 2003

Cynthia I.

Position: Director

Appointed: 18 June 2003

Resigned: 07 March 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2003

Resigned: 18 June 2003

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As we identified, there is Jessica M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Joseph B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jessica M.

Notified on 8 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Joseph B.

Notified on 8 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Jonathan G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan G.

Notified on 11 July 2016
Ceased on 12 July 2021
Nature of control: 25-50% shares

Cynthia I.

Notified on 11 July 2016
Ceased on 12 July 2021
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 17th, February 2024
Free Download (4 pages)

Company search

Advertisements