About

Registered Number: 04803486
Date of Incorporation: 18/06/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 85 Gascony Avenue, West Hampstead, London, NW6 4ND

 

Founded in 2003, 85 Gascony Avenue Ltd are based in London, it's status in the Companies House registry is set to "Active". The business has 6 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLARDO, Hélène Martine Isabelle 07 March 2019 - 1
GILBERT, Jonathan Christopher 03 March 2006 - 1
MALET, Michael John 07 March 2019 - 1
ELLIOTT, James 18 June 2003 20 February 2006 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Regine 18 June 2003 20 February 2006 1
KENNEDY, Paula Elaine 20 February 2006 15 April 2011 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 14 March 2019
TM01 - Termination of appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 28 June 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 06 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 12 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 10 July 2010
CH01 - Change of particulars for director 10 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 16 July 2008
353 - Register of members 16 July 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 28 June 2004
288b - Notice of resignation of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.