Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eleven Gloucester Avenue Limited
Eleven Gloucester Avenue Limited is an active company incorporated on 10 November 1960 with the registered office located in London, Greater London. Eleven Gloucester Avenue Limited was registered 65 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00674702
Private limited company
Age
65 years
Incorporated
10 November 1960
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 December 2025
(1 month ago)
Next confirmation dated
17 December 2026
Due by
31 December 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about Eleven Gloucester Avenue Limited
Contact
Update Details
Address
13a Heath Street
London
England
NW3 6TP
United Kingdom
Address changed on
27 Feb 2025
(11 months ago)
Previous address was
13 Whitchurch Lane Edgware HA8 6JZ England
Companies in NW3 6TP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
7
Controllers (PSC)
1
Marilyn Schroder
Director • Director • Retired Buyer • British • Lives in England • Born in Aug 1945
Jane Caroline Hendy Brooke
Director • Secretary • British • Lives in England • Born in Mar 1956
Maureen Chu
Director • British • Lives in UK • Born in Jan 1954
Chim Kam Chu
Director • British • Lives in England • Born in Apr 1951
James Edward Petroc Trelawny
Director • British • Lives in UK • Born in May 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Stenrise Properties Limited
Jane Caroline Hendy Brooke and Marilyn Schroder are mutual people.
Active
Meneage Productions Limited
James Edward Petroc Trelawny is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£60
Decreased by £8.92K (-99%)
Total Liabilities
£0
Decreased by £540 (-100%)
Net Assets
£60
Decreased by £8.38K (-99%)
Debt Ratio (%)
0%
Decreased by 6.02% (-100%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Dec 2025
Daniel Donovan Resigned
1 Month Ago on 16 Dec 2025
Diana Mary Bracken Resigned
1 Month Ago on 16 Dec 2025
Micro Accounts Submitted
4 Months Ago on 11 Sep 2025
Notification of PSC Statement
11 Months Ago on 6 Mar 2025
Confirmation Submitted
11 Months Ago on 27 Feb 2025
Jane Caroline Hendy Brooke (PSC) Resigned
11 Months Ago on 27 Feb 2025
Registered Address Changed
11 Months Ago on 27 Feb 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 30 Sep 2024
Confirmation Submitted
2 Years Ago on 8 Jan 2024
Get Alerts
Get Credit Report
Discover Eleven Gloucester Avenue Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 December 2025 with no updates
Submitted on 17 Dec 2025
Termination of appointment of Daniel Donovan as a director on 16 December 2025
Submitted on 16 Dec 2025
Termination of appointment of Diana Mary Bracken as a director on 16 December 2025
Submitted on 16 Dec 2025
Micro company accounts made up to 31 December 2024
Submitted on 11 Sep 2025
Notification of a person with significant control statement
Submitted on 6 Mar 2025
Confirmation statement made on 24 December 2024 with no updates
Submitted on 27 Feb 2025
Registered office address changed from 13 Whitchurch Lane Edgware HA8 6JZ England to 13a Heath Street London England NW3 6TP on 27 February 2025
Submitted on 27 Feb 2025
Cessation of Jane Caroline Hendy Brooke as a person with significant control on 27 February 2025
Submitted on 27 Feb 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 24 December 2023 with no updates
Submitted on 8 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs