Company Information for 130 GLOUCESTER TERRACE LIMITED
68 QUEENS GARDENS, LONDON, W2 3AH,
|
Company Registration Number
00974206
Private Limited Company
Active |
Company Name | |
---|---|
130 GLOUCESTER TERRACE LIMITED | |
Legal Registered Office | |
68 QUEENS GARDENS LONDON W2 3AH Other companies in W2 | |
Company Number | 00974206 | |
---|---|---|
Company ID Number | 00974206 | |
Date formed | 1970-03-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/12/2023 | |
Account next due | 24/09/2025 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-09 02:15:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
130 GLOUCESTER TERRACE FREEHOLD MANAGEMENT LIMITED | 68 QUEENS GARDENS LONDON W2 3AH | Active | Company formed on the 2014-09-16 |
Officer | Role | Date Appointed |
---|---|---|
MAREA YOUNG-TAYLOR |
||
STEPHEN ROGER CORKER |
||
NICOLAS LACZNY |
||
ALICE JANE PETO |
||
JAMES ALEXANDER POULTON |
||
STEPHEN THAVAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONIO PERERA |
Director | ||
DEIRDRE CORDWELL |
Company Secretary | ||
CHRISTOPHER SILVESTER |
Director | ||
ROLAND HARRY MORTON PETO |
Director | ||
CHRISTOPHER SILVESTER |
Company Secretary | ||
JOHNATHAN JONES |
Director | ||
JOHN MICHAEL EDWARDS |
Company Secretary | ||
JOHN MICHAEL EDWARDS |
Director | ||
HENRY STANTON FLETCHER |
Director | ||
COLIN JONES |
Director | ||
CHARLES RICHARD GOVRGEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
130 GLOUCESTER TERRACE FREEHOLD MANAGEMENT LIMITED | Director | 2017-10-01 | CURRENT | 2014-09-16 | Active | |
YOUNG ROOTS | Director | 2016-12-01 | CURRENT | 2010-11-23 | Active | |
130 GLOUCESTER TERRACE FREEHOLD MANAGEMENT LIMITED | Director | 2017-10-01 | CURRENT | 2014-09-16 | Active | |
ALICE PETO LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active - Proposal to Strike off | |
RONKLEBURY LTD | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active - Proposal to Strike off | |
RA SOHO LTD | Director | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
RA CATERING LTD | Director | 2012-03-28 | CURRENT | 2009-09-08 | Active - Proposal to Strike off | |
RANDALL & AUBIN SOHO LTD | Director | 1999-05-29 | CURRENT | 1996-02-28 | Active | |
J.A.POULTON (BUILDING CONTRACTORS) LIMITED | Director | 1993-06-17 | CURRENT | 1962-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/21 | |
CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/19 FROM C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Marea Young-Taylor on 2018-12-19 | |
AP04 | Appointment of Sloan Company Secretarial Services Limited as company secretary on 2018-12-13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/16 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/15 | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO PERERA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/14 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/15 FROM C/O C/O Granvilles 68 Queens Gardens London W2 3AH | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/13 | |
AP03 | Appointment of Ms Marea Young-Taylor as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/13 FROM 10 Monmouth Road London W2 5SB | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DEIRDRE CORDWELL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/12 | |
AR01 | 12/05/13 ANNUAL RETURN FULL LIST | |
AA | 24/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/05/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SILVESTER | |
AP01 | DIRECTOR APPOINTED MISS ALICE JANE PETO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND PETO | |
AP01 | DIRECTOR APPOINTED MR NICOLAS LACZNY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROGER CORKER | |
AA | 24/12/10 TOTAL EXEMPTION FULL | |
AR01 | 12/05/11 FULL LIST | |
AA | 24/12/09 TOTAL EXEMPTION FULL | |
AR01 | 12/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SILVESTER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO PERERA / 01/11/2009 | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DEIRDRE CERDWELL / 01/01/2009 | |
AA | 24/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
AA | 24/12/07 TOTAL EXEMPTION FULL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 27B CLEVELAND TERRACE LONDON W2 6QH | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 130 GLOUCESTER TERRACE LONDON W2 6HP | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03 | |
363s | RETURN MADE UP TO 12/05/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02 | |
363s | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/00 | |
363s | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/12/99 | |
363s | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/12/98 | |
363s | RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/12/97 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 130 GLOUCESTER TERRACE LIMITED
Cash Bank In Hand | 2012-12-25 | £ 7 |
---|---|---|
Cash Bank In Hand | 2011-12-25 | £ 7 |
Shareholder Funds | 2012-12-25 | £ 7 |
Shareholder Funds | 2011-12-25 | £ 7 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 130 GLOUCESTER TERRACE LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
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. |