Company Name13 Gowan Avenue Management Limited
DirectorsWilliam James Harvey and Callan Hattingh
Company StatusActive
Company Number05416493
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William James Harvey
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address13 Gowan Avenue
London
SW6 6RH
Director NameMr Callan Hattingh
Date of BirthNovember 1990 (Born 33 years ago)
NationalitySouth African
StatusCurrent
Appointed17 May 2023(18 years, 1 month after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hopkins Mead
Chelmsford
CM2 6SS
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameNorman Anthony Roxburgh
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleRetired
Correspondence AddressFlat 7 30 Wentworth Court
30 Newtown
Uckfield
East Sussex
TN22 5DD
Director NameJanine Sharon Stearn
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleTeacher
Correspondence AddressSadlers
Warren Road
Crowborough
East Sussex
TN6 1QR
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameNorman Anthony Roxburgh
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleRetired
Correspondence AddressFlat 7 30 Wentworth Court
30 Newtown
Uckfield
East Sussex
TN22 5DD
Director NameMr Russell James Woodbridge Iles
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 06 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
13 Gowan Avenue
London
SW6 6RH
Secretary NameEmily Louise Boulstridge
NationalityBritish
StatusResigned
Appointed01 September 2005(4 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 2007)
RoleProperty Manager
Correspondence AddressFlat 2
13 Gowan Avenue
London
SW6 6RH
Secretary NameSimon Grier-Jones
NationalityBritish
StatusResigned
Appointed10 October 2007(2 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 March 2019)
RoleCompany Director
Correspondence Address5th Floor 34 Threadneedle Street
London
EC2R 8AY
Director NameMiss Chloe Clogg
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 years, 12 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 May 2023)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address2 Hopkins Mead
Chelmsford
CM2 6SS

Contact

Websitewww.londonandgeneva.com

Location

Registered Address2 Hopkins Mead
Chelmsford
CM2 6SS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Chloe Clogg
50.00%
Ordinary
1 at £1Simon Grier-jones
50.00%
Ordinary

Accounts

Latest Accounts6 April 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End6 April

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

11 December 2023Accounts for a dormant company made up to 6 April 2023 (5 pages)
7 December 2023Notification of Callan Hattingh as a person with significant control on 5 May 2023 (2 pages)
7 December 2023Notification of Lauren Ann Nel as a person with significant control on 5 May 2023 (2 pages)
7 December 2023Cessation of Chloe Clogg as a person with significant control on 5 May 2023 (1 page)
7 December 2023Confirmation statement made on 7 December 2023 with updates (4 pages)
7 December 2023Appointment of Mr Callan Hattingh as a director on 17 May 2023 (2 pages)
7 December 2023Termination of appointment of Chloe Clogg as a director on 17 May 2023 (1 page)
25 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 6 April 2022 (5 pages)
21 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 6 April 2021 (5 pages)
9 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 6 April 2020 (5 pages)
8 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 6 April 2019 (5 pages)
23 May 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
23 May 2019Notification of William James Harvey as a person with significant control on 22 March 2019 (2 pages)
23 May 2019Notification of Chloe Clogg as a person with significant control on 6 April 2016 (2 pages)
23 May 2019Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY England to 2 Hopkins Mead Chelmsford CM2 6SS on 23 May 2019 (1 page)
22 March 2019Cessation of Simon John Grier-Jones as a person with significant control on 22 March 2019 (1 page)
22 March 2019Termination of appointment of Simon Grier-Jones as a secretary on 22 March 2019 (1 page)
22 March 2019Appointment of Mr William James Harvey as a director on 22 March 2019 (2 pages)
18 January 2019Secretary's details changed for Simon Grier-Jones on 18 January 2019 (1 page)
27 April 2018Accounts for a dormant company made up to 6 April 2018 (2 pages)
27 April 2018Registered office address changed from PO Box C/O Parrys 34 Threadneedle Street London EC2R 8AY United Kingdom to 5th Floor 34 Threadneedle Street London EC2R 8AY on 27 April 2018 (1 page)
26 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
20 August 2017Registered office address changed from C/O London and Geneva 8th Floor 22 Upper Ground London SE1 9PD United Kingdom to PO Box C/O Parrys 34 Threadneedle Street London EC2R 8AY on 20 August 2017 (1 page)
20 August 2017Registered office address changed from C/O London and Geneva 8th Floor 22 Upper Ground London SE1 9PD United Kingdom to PO Box C/O Parrys 34 Threadneedle Street London EC2R 8AY on 20 August 2017 (1 page)
8 August 2017Registered office address changed from 13 Gowan Avenue London SW6 6RH to C/O London and Geneva 8th Floor 22 Upper Ground London SE1 9PD on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 13 Gowan Avenue London SW6 6RH to C/O London and Geneva 8th Floor 22 Upper Ground London SE1 9PD on 8 August 2017 (1 page)
19 July 2017Accounts for a dormant company made up to 6 April 2017 (2 pages)
19 July 2017Accounts for a dormant company made up to 6 April 2017 (2 pages)
14 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 6 April 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 6 April 2016 (2 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
6 April 2016Secretary's details changed for Simon Grier-Jones on 6 April 2016 (1 page)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
6 April 2016Secretary's details changed for Simon Grier-Jones on 6 April 2016 (1 page)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Accounts for a dormant company made up to 6 April 2015 (2 pages)
10 April 2015Previous accounting period shortened from 30 April 2015 to 6 April 2015 (1 page)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Previous accounting period shortened from 30 April 2015 to 6 April 2015 (1 page)
10 April 2015Previous accounting period shortened from 30 April 2015 to 6 April 2015 (1 page)
10 April 2015Secretary's details changed for Simon Grier-Jones on 13 February 2015 (1 page)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Accounts for a dormant company made up to 6 April 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 6 April 2015 (2 pages)
10 April 2015Secretary's details changed for Simon Grier-Jones on 13 February 2015 (1 page)
14 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
6 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
6 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 June 2012Appointment of Miss Chloe Clogg as a director (2 pages)
17 June 2012Appointment of Miss Chloe Clogg as a director (2 pages)
23 May 2012Termination of appointment of Russell Iles as a director (1 page)
23 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
23 May 2012Termination of appointment of Russell Iles as a director (1 page)
29 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
20 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
14 May 2009Return made up to 06/04/09; full list of members (3 pages)
14 May 2009Return made up to 06/04/09; full list of members (3 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
17 April 2008Return made up to 06/04/08; full list of members (3 pages)
17 April 2008Return made up to 06/04/08; full list of members (3 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
2 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
2 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
9 May 2007Ad 31/05/05--------- £ si 2@1 (2 pages)
9 May 2007Ad 31/05/05--------- £ si 2@1 (2 pages)
19 April 2007Return made up to 06/04/07; full list of members (2 pages)
19 April 2007Return made up to 06/04/07; full list of members (2 pages)
20 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
10 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned;director resigned (1 page)
6 March 2006Secretary resigned;director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 April 2005Incorporation (14 pages)
6 April 2005Incorporation (14 pages)