Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GORDON AVENUE INVESTMENTS LIMITED
Company Information for

GORDON AVENUE INVESTMENTS LIMITED

SUITE 2, 2ND FLOOR, PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT,
Company Registration Number
02357738
Private Limited Company
Liquidation

Company Overview

About Gordon Avenue Investments Ltd
GORDON AVENUE INVESTMENTS LIMITED was founded on 1989-03-09 and has its registered office in 32 West Street. The organisation's status is listed as "Liquidation". Gordon Avenue Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GORDON AVENUE INVESTMENTS LIMITED
 
Legal Registered Office
SUITE 2
2ND FLOOR, PHOENIX HOUSE
32 WEST STREET
BRIGHTON
BN1 2RT
Other companies in NP26
 
Filing Information
Company Number 02357738
Company ID Number 02357738
Date formed 1989-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 14:59:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORDON AVENUE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GORDON AVENUE INVESTMENTS LIMITED
The following companies were found which have the same name as GORDON AVENUE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Gordon Avenue Investments, LLC 7 EAST SECOND ST RICHMOND VA 23224 Active Company formed on the 2007-04-19
GORDON AVENUE INVESTMENTS PTY LTD Active Company formed on the 2016-12-02
GORDON AVENUE INVESTMENTS LLC Georgia Unknown

Company Officers of GORDON AVENUE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SAHIL KHOSLA
Company Secretary 2015-06-02
SAHIL KHOSLA
Director 2005-04-01
SOMENDRA KHOSLA
Director 1991-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANJALI KHOSLA
Director 1993-07-30 2017-03-14
ANJALI KHOSLA
Company Secretary 1995-03-06 2015-06-01
YASH PAUL SONI
Director 1991-03-09 1999-10-13
YASH PAUL SONI
Company Secretary 1991-03-09 1998-03-25
ABED ALI KHAN
Director 1991-03-09 1991-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAHIL KHOSLA CARE WEST COUNTRY LIMITED Director 2005-04-01 CURRENT 1986-01-01 Liquidation
SAHIL KHOSLA GOLDEN CARE HOMES LIMITED Director 2005-04-01 CURRENT 1989-03-10 Active - Proposal to Strike off
SAHIL KHOSLA LLANYRAFON COURT LIMITED Director 2005-04-01 CURRENT 1986-02-04 Liquidation
SAHIL KHOSLA LENHAM INVESTMENTS LIMITED Director 2005-04-01 CURRENT 1988-07-06 Active - Proposal to Strike off
SOMENDRA KHOSLA LLANYRAFON COURT LIMITED Director 1992-12-31 CURRENT 1986-02-04 Liquidation
SOMENDRA KHOSLA GOLDEN CARE HOMES LIMITED Director 1992-03-10 CURRENT 1989-03-10 Active - Proposal to Strike off
SOMENDRA KHOSLA LENHAM INVESTMENTS LIMITED Director 1991-07-06 CURRENT 1988-07-06 Active - Proposal to Strike off
SOMENDRA KHOSLA CARE WEST COUNTRY LIMITED Director 1990-12-20 CURRENT 1986-01-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-08Appointment of a voluntary liquidator
2023-08-08Voluntary liquidation Statement of affairs
2023-08-08REGISTERED OFFICE CHANGED ON 08/08/23 FROM Crick House Nursing Home Crick Caldicot Monmouthshire NP26 5UW
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-03-05AP01DIRECTOR APPOINTED MR NEIL EDWARD REID
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-04-06PSC04Change of details for Mr Somendra Khosla as a person with significant control on 2018-04-06
2018-04-06PSC07CESSATION OF SAHIL KHOSLA AS A PERSON OF SIGNIFICANT CONTROL
2018-04-06SH0118/03/18 STATEMENT OF CAPITAL GBP 1600000
2017-11-09PSC04Change of details for Mr Sahil Khosla as a person with significant control on 2017-11-07
2017-11-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAHIL KHOSLA
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOMENDRA KHOSLA
2017-11-07PSC07CESSATION OF GOLDEN CARE HOMES LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 600000
2017-11-07SH0120/03/17 STATEMENT OF CAPITAL GBP 600000
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANJALI KHOSLA
2016-10-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-18AR0109/03/16 ANNUAL RETURN FULL LIST
2015-11-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-04AP03Appointment of Mr Sahil Khosla as company secretary on 2015-06-02
2015-07-04TM02Termination of appointment of Anjali Khosla on 2015-06-01
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-15AR0109/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-02AR0109/03/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0109/03/13 ANNUAL RETURN FULL LIST
2012-06-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-21AR0109/03/12 FULL LIST
2011-12-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-28AR0109/03/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-17AR0109/03/10 FULL LIST
2009-11-09AA31/03/09 TOTAL EXEMPTION FULL
2009-03-18363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION FULL
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-19363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-04-18363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-03-15363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-04-08288aNEW DIRECTOR APPOINTED
2005-03-14363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-05-19363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-17363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-28363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-01-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-30RES04£ NC 100/100000 23/10
2001-10-3088(2)RAD 23/10/01--------- £ SI 99900@1=99900 £ IC 100/100000
2001-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/01
2001-03-20363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/00
2000-04-11363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
2000-01-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-15288bDIRECTOR RESIGNED
1999-06-25363sRETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-30288cDIRECTOR'S PARTICULARS CHANGED
1998-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-25288bSECRETARY RESIGNED
1998-03-19363sRETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS
1998-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-27395PARTICULARS OF MORTGAGE/CHARGE
1998-01-27395PARTICULARS OF MORTGAGE/CHARGE
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-21363sRETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS
1997-02-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-09363sRETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS
1996-06-09363sRETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS
1996-02-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-07AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-03-13288NEW SECRETARY APPOINTED
1994-06-16363aRETURN MADE UP TO 09/03/94; FULL LIST OF MEMBERS
1994-02-04AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-17288NEW DIRECTOR APPOINTED
1993-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-07363sRETURN MADE UP TO 09/03/93; NO CHANGE OF MEMBERS
1992-08-27AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to GORDON AVENUE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-08-01
Appointment of Liquidators2023-08-01
Resolutions for Winding-up2023-08-01
Fines / Sanctions
No fines or sanctions have been issued against GORDON AVENUE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-01-21 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1998-01-21 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1989-07-24 Satisfied HILL SAMUEL BANK LIMITED
LEGAL CHARGE 1989-07-24 Satisfied HILL SAMUEL BANK LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 3,588,966
Creditors Due Within One Year 2012-04-01 £ 7,740

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORDON AVENUE INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100,000
Cash Bank In Hand 2012-04-01 £ 96
Current Assets 2012-04-01 £ 728,089
Debtors 2012-04-01 £ 726,993
Fixed Assets 2012-04-01 £ 2,237,995
Secured Debts 2012-04-01 £ 7,740
Shareholder Funds 2012-04-01 £ 630,622
Stocks Inventory 2012-04-01 £ 1,000
Tangible Fixed Assets 2012-04-01 £ 2,237,995

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GORDON AVENUE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORDON AVENUE INVESTMENTS LIMITED
Trademarks
We have not found any records of GORDON AVENUE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORDON AVENUE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as GORDON AVENUE INVESTMENTS LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where GORDON AVENUE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORDON AVENUE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GORDON AVENUE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.