Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 103 GLOUCESTER PLACE LIMITED
Company Information for

103 GLOUCESTER PLACE LIMITED

GROUND FLOOR, 45 PALL MALL, LONDON, SW1Y 5JG,
Company Registration Number
01740114
Private Limited Company
Active

Company Overview

About 103 Gloucester Place Ltd
103 GLOUCESTER PLACE LIMITED was founded on 1983-07-18 and has its registered office in London. The organisation's status is listed as "Active". 103 Gloucester Place Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
103 GLOUCESTER PLACE LIMITED
 
Legal Registered Office
GROUND FLOOR
45 PALL MALL
LONDON
SW1Y 5JG
Other companies in NW6
 
Filing Information
Company Number 01740114
Company ID Number 01740114
Date formed 1983-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 07:20:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 103 GLOUCESTER PLACE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JONATHAN FRANKS LIMITED   ROSS BADGER LIMITED   TUNG SING & CO 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.

Company Officers of 103 GLOUCESTER PLACE LIMITED

Current Directors
Officer Role Date Appointed
RESIDENTIAL FACILITIES MANAGEMENT LTD
Company Secretary 2011-10-01
ANDREW PAUL RUSSELL GARWOOD WATKINS
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PIERA SMITH
Company Secretary 1992-11-14 2011-03-22
MICHAEL JOHN BAXTER
Director 1992-11-14 2011-03-22
PIERA SMITH
Director 1992-11-14 2011-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL RUSSELL GARWOOD WATKINS GILBERT REVERSIONS LIMITED Director 2014-12-19 CURRENT 2006-06-12 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS EVEREST COURT (CROYDON) LIMITED Director 2011-05-30 CURRENT 2010-04-27 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS GARMOORE INVESTMENTS LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS STAFFTRADE LIMITED Director 2005-02-17 CURRENT 1993-08-02 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS POSTHOLD LIMITED Director 2005-02-17 CURRENT 1993-07-05 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS PLUSTRADE LIMITED Director 2005-02-17 CURRENT 1993-09-01 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS RFMC LIMITED Director 2004-09-20 CURRENT 2004-09-20 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS OFFICESTRONG LIMITED Director 2001-01-23 CURRENT 2000-12-11 Active
ANDREW PAUL RUSSELL GARWOOD WATKINS SHINEREACH LIMITED Director 1998-03-31 CURRENT 1998-03-10 Active

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
2023-10-05CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-10-05Director's details changed for Mrs Sharon Kamkhagi on 2021-05-25
2023-04-28Notification of White Knight International Ltd as a person with significant control on 2022-09-01
2023-04-21Withdrawal of a person with significant control statement on 2023-04-21
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-06-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM 83 Boundary Road London NW8 0RG England
2022-01-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-08-06TM02Termination of appointment of Residential Facilities Management Ltd on 2020-06-25
2020-08-06AP04Appointment of Residential Facilities Management Limited as company secretary on 2020-06-25
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL RUSSELL GARWOOD WATKINS
2020-08-05AP01DIRECTOR APPOINTED MRS SHARON KAMKHAGI
2020-02-19AAMDAmended account full exemption
2019-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/19 FROM C/O Rfm 112 Boundary Road London NW8 0RH
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-01-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017401140001
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 017401140001
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-07AR0122/02/16 ANNUAL RETURN FULL LIST
2015-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-27CH04SECRETARY'S DETAILS CHNAGED FOR RESIDENTIAL FACILITIES MANAGEMENT LTD on 2015-11-27
2015-11-27CH01Director's details changed for Andrew Paul Russell Garwood Watkins on 2015-11-27
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0122/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/14 FROM Residential Facilities Management Limited 258 Belsize Road London NW6 4BT
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-09AR0122/02/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0122/02/13 ANNUAL RETURN FULL LIST
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-10DISS40Compulsory strike-off action has been discontinued
2012-03-09AP04Appointment of corporate company secretary Residential Facilities Management Ltd
2012-03-09AP01DIRECTOR APPOINTED ANDREW PAUL RUSSELL GARWOOD WATKINS
2012-03-09AR0122/02/12 ANNUAL RETURN FULL LIST
2012-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAXTER
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY PIERA SMITH
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PIERA SMITH
2011-01-26AR0114/11/10 FULL LIST
2010-07-02AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-16AR0114/11/09 FULL LIST
2008-11-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-28363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-01-09363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-13363aRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-18363aRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2002-12-16363aRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-12-12288cDIRECTOR'S PARTICULARS CHANGED
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-25363aRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-02-01ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/01
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-31363aRETURN MADE UP TO 14/11/00; NO CHANGE OF MEMBERS
2000-08-09288cDIRECTOR'S PARTICULARS CHANGED
2000-05-09363aRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-21363aRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-22363aRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-29363aRETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS
1996-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-23363xRETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-23363xRETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS
1994-02-08AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-13363xRETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS
1993-08-23287REGISTERED OFFICE CHANGED ON 23/08/93 FROM: 16/18 NEW BRIDGE STREET LONDON EC4V 6AU
1993-02-05363xRETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS
1992-11-17AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-25287REGISTERED OFFICE CHANGED ON 25/02/92 FROM: 107-115 LONG ACRE LONDON WC2E 9PT
1992-02-25363xRETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS
1992-02-25363xRETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to 103 GLOUCESTER PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-17
Fines / Sanctions
No fines or sanctions have been issued against 103 GLOUCESTER PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-03 Outstanding LONDON INTERNATIONAL GROUP LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 239,165

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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 103 GLOUCESTER PLACE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Called Up Share Capital 2012-03-31 £ 2
Called Up Share Capital 2011-03-31 £ 2
Cash Bank In Hand 2012-04-01 £ 782
Cash Bank In Hand 2012-03-31 £ 709
Cash Bank In Hand 2011-03-31 £ 21
Current Assets 2012-04-01 £ 240,647
Current Assets 2012-03-31 £ 225,580
Current Assets 2011-03-31 £ 34,502
Debtors 2012-04-01 £ 239,865
Debtors 2012-03-31 £ 224,871
Debtors 2011-03-31 £ 34,481
Shareholder Funds 2012-04-01 £ 1,482
Shareholder Funds 2012-03-31 £ 1,580
Shareholder Funds 2011-03-31 £ -102,472

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 103 GLOUCESTER PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 103 GLOUCESTER PLACE LIMITED
Trademarks
We have not found any records of 103 GLOUCESTER PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 103 GLOUCESTER PLACE 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 (68100 - Buying and selling of own real estate) as 103 GLOUCESTER PLACE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where 103 GLOUCESTER PLACE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party103 GLOUCESTER PLACE LIMITEDEvent Date2012-01-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 103 GLOUCESTER PLACE 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 103 GLOUCESTER PLACE 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.