Background WavePink WaveYellow Wave

157 GLOUCESTER AVENUE LIMITED (03220976)

157 GLOUCESTER AVENUE LIMITED (03220976) is an active UK company. incorporated on 5 July 1996. with registered office in 157 Gloucester Avenue. The company operates in the Real Estate Activities sector, engaged in residents property management. 157 GLOUCESTER AVENUE LIMITED has been registered for 29 years. Current directors include GRUNFELD, Benjamin James Ellis, MEI, Liselle Li Ming.

Company Number
03220976
Status
active
Type
ltd
Incorporated
5 July 1996
Age
29 years
Address
157 Gloucester Avenue, NW1 8LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRUNFELD, Benjamin James Ellis, MEI, Liselle Li Ming
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

157 GLOUCESTER AVENUE LIMITED

157 GLOUCESTER AVENUE LIMITED is an active company incorporated on 5 July 1996 with the registered office located in 157 Gloucester Avenue. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 157 GLOUCESTER AVENUE LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03220976

LTD Company

Age

29 Years

Incorporated 5 July 1996

Size

N/A

Accounts

ARD: 25/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

157 Gloucester Avenue London , NW1 8LA,

Timeline

3 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GRUNFELD, Benjamin James Ellis

Active
157 Gloucester AvenueNW1 8LA
Born January 1981
Director
Appointed 29 Aug 2025

MEI, Liselle Li Ming

Active
157 Gloucester Avenue, LondonNW1 8LA
Born November 1972
Director
Appointed 06 Sept 2005

BROWN, Graham Alan

Resigned
157 Gloucester Avenue, LondonNW1 8LA
Secretary
Appointed 17 Jun 1997
Resigned 08 Aug 1997

BROWN, Helen

Resigned
1 Cornwell Close, ElyCB7 5BF
Secretary
Appointed 30 Apr 2000
Resigned 11 Mar 2004

BROWN, Margaret

Resigned
157 Gloucester Avenue, LondonNW1 8LA
Secretary
Appointed 11 Mar 2004
Resigned 18 Jul 2025

LEIFER, Sharon Anne

Resigned
157 Gloucester Avenue, LondonNW1 8LA
Secretary
Appointed 05 Jul 1996
Resigned 12 Feb 1998

YARDLEY, Caroline Jane

Resigned
157 Gloucester Avenue, LondonNW1 8LA
Secretary
Appointed 08 Aug 1997
Resigned 15 Sept 1999

BRADBURY, Dominic Malcolm Gabriel

Resigned
157 Gloucester Avenue, LondonNW1 8LA
Born August 1968
Director
Appointed 05 Jul 1996
Resigned 11 Feb 1998

BROWN, Christopher Paul

Resigned
157 Gloucester Avenue, LondonNW1 8LA
Born May 1945
Director
Appointed 30 Apr 2000
Resigned 28 Jan 2005

BROWN, Graham Alan

Resigned
157 Gloucester Avenue, LondonNW1 8LA
Born March 1958
Director
Appointed 17 Jun 1997
Resigned 18 Jul 2025

LEIFER, Richard Anthony

Resigned
121 Cabarita Road, SydneyFOREIGN
Born June 1960
Director
Appointed 05 Jul 1996
Resigned 12 Feb 1998

YARDLEY, Caroline Jane

Resigned
157 Gloucester Avenue, LondonNW1 8LA
Born May 1963
Director
Appointed 08 Jul 1997
Resigned 15 Sept 1999
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
26 July 2009
363aAnnual Return
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
5 May 2006
225Change of Accounting Reference Date
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
12 December 2000
287Change of Registered Office
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1999
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
25 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Incorporation Company
5 July 1996
NEWINCIncorporation