123 Gloucester Terrace
London
W2 3HB
Director Name | Ms Giuliana Bordigoni |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Italian,British |
Status | Current |
Appointed | 25 June 2018(51 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Secretary Name | Sloan Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2018(51 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 147a High Street Waltham Cross EN8 7AP |
Director Name | John Jeremy Hubert Clowes |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 July 1995) |
Role | Consultant |
Correspondence Address | Flat 5 123 Gloucester Terrace London W2 3HB |
Director Name | Baroness The Lady Mary Irvine Crofton |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2001) |
Role | Private Means |
Correspondence Address | Flat 1 123 Gloucester Terrace London W2 3HB |
Secretary Name | Dermot Robert Strangwayes Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | Scotlands House Warfield Bracknell Berks RG42 6AJ |
Director Name | Julian Lindsay Fernandez |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 1996) |
Role | Designer |
Correspondence Address | 123a Gloucester Terrace London W2 3HB |
Director Name | Patrick Martin Altern |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(28 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 December 1996) |
Role | Banker |
Correspondence Address | Flat 2 123 Gloucester Terrace London W2 3HB |
Director Name | Caroline Helen Kirkpatrick |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 July 2002) |
Role | Lecturer |
Correspondence Address | Flat 3 123 Gloucester Terrace London W2 3HB |
Director Name | Darryn Tharin Holder |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 1996(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1999) |
Role | Architect |
Correspondence Address | Flat 5 123 Gloucester Terrace London W2 3HB |
Director Name | Louise Eva Gerd Baner |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1999(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 December 2005) |
Role | Student |
Correspondence Address | Flat 5 123 Gloucester Terrace London W2 3HB |
Director Name | Mr Jan Peder Baner |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 August 2000(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2002) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | Redbank Oakwood Close East Horsley Leatherhead Surrey KT24 6QG |
Director Name | Mr Peter Alexander Frederick Harris |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 November 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 123 Gloucester Terrace London W2 3HB |
Director Name | Axel Erik Johan Baner |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Sweedish |
Status | Resigned |
Appointed | 15 March 2002(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2005) |
Role | Student |
Correspondence Address | Flat 5 123 Gloucester Terrace London W2 3HB |
Director Name | Nadia Chebotareva |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 21 December 2005(38 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 02 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 123 Gloucester Terrace London W2 3HB |
Director Name | Mrs Joy Patricia Potter |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(45 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bagshot Road Bracknell Berkshire RG12 9SE |
Secretary Name | Mrs Marea Young-Taylor |
---|---|
Status | Resigned |
Appointed | 13 May 2018(51 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | 68 C/O Sloan Block Management Queens Gardens London W2 3AH |
Secretary Name | CK Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(34 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 21 April 2009) |
Correspondence Address | 443 Stroude Road Virginia Water Surrey GU25 4BU |
Secretary Name | Mortimer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2009(42 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 December 2017) |
Correspondence Address | Co John Mortimer Property Management Limited Bags Bracknell Berkshire RG12 9SE |
Registered Address | 68 Queens Gardens London W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
25 January 2024 | Confirmation statement made on 21 January 2024 with updates (4 pages) |
---|---|
12 December 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
23 January 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
15 September 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
4 February 2022 | Confirmation statement made on 21 January 2022 with updates (5 pages) |
10 December 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
9 April 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
2 March 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
3 March 2020 | Registered office address changed from 68 C/O Sloan Block Management Queens Gardens London W2 3AH England to 68 Queens Gardens London W2 3AH on 3 March 2020 (1 page) |
28 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
3 September 2019 | Termination of appointment of Nadia Chebotareva as a director on 2 September 2019 (1 page) |
25 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
19 December 2018 | Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 (1 page) |
13 December 2018 | Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages) |
26 June 2018 | Appointment of Ms Giuliana Bordigoni as a director on 25 June 2018 (2 pages) |
18 May 2018 | Appointment of Mrs Marea Young-Taylor as a secretary on 13 May 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 18 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 18 December 2017 (1 page) |
14 December 2017 | Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 68 C/O Sloan Block Management Queens Gardens London W2 3AH on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 68 C/O Sloan Block Management Queens Gardens London W2 3AH on 14 December 2017 (1 page) |
13 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
13 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
16 December 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
16 December 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
6 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
6 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
3 December 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
3 December 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
13 December 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
4 October 2012 | Termination of appointment of Joy Potter as a director (1 page) |
4 October 2012 | Termination of appointment of Joy Potter as a director (1 page) |
2 August 2012 | Appointment of Mrs Joy Patricia Potter as a director (2 pages) |
2 August 2012 | Appointment of Mrs Joy Patricia Potter as a director (2 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
3 November 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
5 November 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
5 November 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
21 January 2010 | Director's details changed for Paolo Aggugini on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Nadia Chebotareva on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Nadia Chebotareva on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Paolo Aggugini on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Nadia Chebotareva on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Paolo Aggugini on 1 October 2009 (2 pages) |
21 October 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
21 October 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
24 April 2009 | Appointment terminated secretary c k corporate services LIMITED (1 page) |
24 April 2009 | Appointment terminated secretary c k corporate services LIMITED (1 page) |
10 March 2009 | Secretary appointed mortimer secretaries LIMITED (1 page) |
10 March 2009 | Secretary appointed mortimer secretaries LIMITED (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 443 stroude road virginia water surrey GU25 4BU (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 443 stroude road virginia water surrey GU25 4BU (1 page) |
22 January 2009 | Return made up to 21/01/09; full list of members (5 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (5 pages) |
4 December 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
4 December 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
16 June 2008 | Director appointed paolo kinder aggugini (2 pages) |
16 June 2008 | Director appointed paolo kinder aggugini (2 pages) |
9 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
9 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
22 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
12 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
12 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
22 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
22 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
14 March 2006 | Return made up to 21/01/06; full list of members (3 pages) |
14 March 2006 | Return made up to 21/01/06; full list of members (3 pages) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New director appointed (3 pages) |
20 January 2006 | Full accounts made up to 30 June 2005 (9 pages) |
20 January 2006 | Full accounts made up to 30 June 2005 (9 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (8 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (8 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page) |
27 February 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
27 February 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
13 March 2002 | Location of register of members (1 page) |
13 March 2002 | Location of register of members (1 page) |
13 March 2002 | Return made up to 21/01/02; change of members (6 pages) |
13 March 2002 | Return made up to 21/01/02; change of members (6 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
28 December 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
28 December 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
9 October 2001 | Secretary's particulars changed (1 page) |
9 October 2001 | Secretary's particulars changed (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
1 February 2001 | Return made up to 21/01/01; change of members (6 pages) |
1 February 2001 | Return made up to 21/01/01; change of members (6 pages) |
20 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
20 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 21/01/00; full list of members (7 pages) |
15 March 2000 | Return made up to 21/01/00; full list of members (7 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
22 October 1999 | Full accounts made up to 30 June 1999 (7 pages) |
22 October 1999 | Full accounts made up to 30 June 1999 (7 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
4 February 1999 | Return made up to 21/01/99; no change of members (5 pages) |
4 February 1999 | Return made up to 21/01/99; no change of members (5 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (7 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (7 pages) |
26 January 1998 | Return made up to 21/01/98; no change of members (5 pages) |
26 January 1998 | Return made up to 21/01/98; no change of members (5 pages) |
24 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
24 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
27 January 1997 | Return made up to 21/01/97; full list of members (7 pages) |
27 January 1997 | Return made up to 21/01/97; full list of members (7 pages) |
27 January 1997 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
27 January 1997 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Full accounts made up to 30 September 1996 (7 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Full accounts made up to 30 September 1996 (7 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
19 May 1996 | Full accounts made up to 30 September 1995 (7 pages) |
19 May 1996 | Full accounts made up to 30 September 1995 (7 pages) |
2 February 1996 | Return made up to 21/01/96; change of members (7 pages) |
2 February 1996 | Return made up to 21/01/96; change of members (7 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 123 gloucester terrace london W2 3HB (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: 123 gloucester terrace london W2 3HB (1 page) |
17 July 1995 | Director resigned (4 pages) |
17 July 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 February 1967 | Incorporation (13 pages) |
20 February 1967 | Incorporation (13 pages) |