Company NameSeventy-Two Gloucester Terrace (Management) Limited
Company StatusActive
Company Number00917775
CategoryPrivate Limited Company
Incorporation Date10 October 1967(56 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Harvey Hall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleAccountant
Country of ResidenceHong Kong
Correspondence AddressFlat C 96 Repulse Bay Road
Hong Kong
Foreign
Director NamePhilippa Victoria O'Sullivan
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed10 September 2004(36 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleLawyer
Country of ResidenceChannel Islands
Correspondence AddressBasement Flat
72 Gloucester Terrace
London
W2 3HH
Director NameMr Pukar Surendra Mehta
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(38 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
72 Gloucester Terrace
London
W2 3HH
Director NameMeera Jayantkumar Pau Mehta
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2007(39 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
72 Gloucester Terrace
London
W2 3HH
Director NameMr Jeffrey Alwin Lies
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 January 1995)
RoleArtist
Correspondence Address72 Gloucester Terrace
London
W2 3HH
Director NameMr Graham Stuart MacDonald
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 December 1990(23 years, 2 months after company formation)
Appointment Duration10 years (resigned 13 January 2001)
RoleAccountant
Correspondence Address525 Manukau Road
Epsom
Auckland
New Zealand
Director NameMs Christine Anne McLachlan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 January 1993)
RoleHostess
Correspondence Address72 Gloucester Terrace
London
W2 3HH
Secretary NameMr Jeffrey Alwin Lies
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address72 Gloucester Terrace
London
W2 3HH
Director NameYosef Gardezi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 November 2000)
RoleComputer Technician
Correspondence Address72 Gloucester Terrace
London
W2 3HH
Director NameKenneth Barry O'Sullivan
Date of BirthMarch 1921 (Born 103 years ago)
NationalityIrish
StatusResigned
Appointed12 May 1995(27 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 1997)
RoleRetired Architect
Correspondence Address19e Westbourne Terrace
London
W2 3UN
Secretary NameKenneth Barry O'Sullivan
NationalityIrish
StatusResigned
Appointed12 May 1995(27 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 1997)
RoleRetired Architect
Correspondence Address19e Westbourne Terrace
London
W2 3UN
Secretary NameCaitriona Lucy Taylor
NationalityBritish
StatusResigned
Appointed03 March 1997(29 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 April 2007)
RoleCompany Director
Correspondence AddressSunrise
Shere Road
West Horsley
Surrey
KT24 6EL
Director NameRobert Paul Stuart MacDonald
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 January 2001(33 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2006)
RoleAccountant
Correspondence Address525 Mannkau Road
Epsom
Auckland
New Zealand
Director NameNicola Jane Walker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2001(33 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2004)
RoleHousewife
Correspondence Address27 Gloucester Mews
London
W2 3HE
Director NameRichard Walker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2001(33 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2004)
RoleRecruitment Consultant
Correspondence Address27 Gloucester Mews
London
W2 3HE
Director NameLeda Braga
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(33 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 December 2006)
RoleBanking
Correspondence Address9 Providence Villas
Brackenbury Road
London
W6 0BA
Director NameRandal Myles Hockey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(33 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 December 2006)
RoleBanking
Correspondence Address9 Providence Villas Brackenbury Road
London
W6 0BA
Director NameMargaret Rankin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2006(38 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2017)
RoleCommunications Manager
Country of ResidenceThailand
Correspondence AddressGround Floor Flat
72 Gloucester Terrace
London
W2 3HH

Location

Registered Address11 Redan House 23 Redan Place
Bayswater
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
30 October 2018Director's details changed for Mr Pukar Surendra Mehta on 30 October 2018 (2 pages)
30 October 2018Director's details changed for Mr Pukar Surendra Pau Mehta on 30 October 2018 (2 pages)
30 October 2018Director's details changed for Meera Jayantkumar Pau on 30 October 2018 (2 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Margaret Rankin as a director on 31 December 2017 (1 page)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Margaret Rankin as a director on 31 December 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5
(8 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5
(8 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 January 2015Registered office address changed from C/O Ash Ponsonby Ltd 72 Gloucester Terrace London W2 3HH England to C/O Ash Ponsonby Ltd 11 Redan House 23 Redan Place Bayswater London W2 4SA on 16 January 2015 (1 page)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5
(8 pages)
16 January 2015Registered office address changed from C/O Ash Ponsonby Ltd 11 Redan House 23 Redan Place Bayswater London W2 4SA England to C/O Ash Ponsonby Ltd 11 Redan House 23 Redan Place Bayswater London W2 4SA on 16 January 2015 (1 page)
16 January 2015Registered office address changed from C/O Ash Ponsonby Ltd 11 Redan House 23 Redan Place Bayswater London W2 4SA England to C/O Ash Ponsonby Ltd 11 Redan House 23 Redan Place Bayswater London W2 4SA on 16 January 2015 (1 page)
16 January 2015Registered office address changed from C/O Ash Ponsonby Ltd 72 Gloucester Terrace London W2 3HH England to C/O Ash Ponsonby Ltd 11 Redan House 23 Redan Place Bayswater London W2 4SA on 16 January 2015 (1 page)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5
(8 pages)
12 February 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 5
(8 pages)
12 February 2014Registered office address changed from Ground Floor Flat 72 Gloucester Terrace London W2 3HH on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Ground Floor Flat 72 Gloucester Terrace London W2 3HH on 12 February 2014 (1 page)
12 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 5
(8 pages)
5 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (8 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
27 January 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
27 January 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Christopher Harvey Hall on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Christopher Harvey Hall on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Philippa Victoria O'sullivan on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Meera Jayantkumar Pau on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Pukar Mehta on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Philippa Victoria O'sullivan on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Margaret Rankin on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Margaret Rankin on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Meera Jayantkumar Pau on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Pukar Mehta on 21 January 2010 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (2 pages)
15 January 2009Return made up to 14/01/09; full list of members (5 pages)
15 January 2009Return made up to 14/01/09; full list of members (5 pages)
27 March 2008Director appointed philippa victoria o'sullivan logged form (2 pages)
27 March 2008Director appointed philippa victoria o'sullivan logged form (2 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 14/01/08; full list of members (10 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 14/01/08; full list of members (10 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
13 June 2007Registered office changed on 13/06/07 from: cuckoo cottage cuckoo lane tonbridge kent TN11 0AG (1 page)
13 June 2007Registered office changed on 13/06/07 from: cuckoo cottage cuckoo lane tonbridge kent TN11 0AG (1 page)
5 June 2007Return made up to 14/01/06; full list of members; amend (8 pages)
5 June 2007Return made up to 14/01/06; full list of members; amend (8 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
2 March 2007Return made up to 14/01/07; full list of members (3 pages)
2 March 2007Return made up to 14/01/07; full list of members (3 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Director resigned (1 page)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
27 February 2006New director appointed (1 page)
27 February 2006New director appointed (1 page)
27 February 2006New director appointed (1 page)
27 February 2006New director appointed (1 page)
22 February 2006Return made up to 14/01/06; full list of members (3 pages)
22 February 2006Return made up to 14/01/06; full list of members (3 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
9 February 2005Return made up to 14/01/05; full list of members (11 pages)
9 February 2005Return made up to 14/01/05; full list of members (11 pages)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
25 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
25 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2001 (2 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2001 (2 pages)
28 July 2003Registered office changed on 28/07/03 from: flat 8, 183 sussex gardens london W2 7RH (1 page)
28 July 2003Registered office changed on 28/07/03 from: flat 8, 183 sussex gardens london W2 7RH (1 page)
24 January 2003Return made up to 14/01/03; full list of members (11 pages)
24 January 2003Return made up to 14/01/03; full list of members (11 pages)
13 February 2002Return made up to 14/01/02; full list of members (10 pages)
13 February 2002Return made up to 14/01/02; full list of members (10 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (2 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (2 pages)
7 March 2001Accounts for a small company made up to 31 December 1999 (2 pages)
7 March 2001Accounts for a small company made up to 31 December 1999 (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(8 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(8 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
20 January 2000Return made up to 14/01/00; full list of members (10 pages)
20 January 2000Return made up to 14/01/00; full list of members (10 pages)
10 August 1999Registered office changed on 10/08/99 from: 310 king street london W6 0RR (1 page)
10 August 1999Registered office changed on 10/08/99 from: 310 king street london W6 0RR (1 page)
18 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1999Full accounts made up to 31 December 1993 (10 pages)
12 March 1999Full accounts made up to 31 December 1993 (10 pages)
1 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1999Full accounts made up to 31 December 1994 (9 pages)
1 March 1999Director's particulars changed (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Return made up to 14/01/96; full list of members (8 pages)
1 March 1999Return made up to 19/01/95; full list of members (8 pages)
1 March 1999Director's particulars changed (1 page)
1 March 1999Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 March 1999Return made up to 14/01/94; no change of members (6 pages)
1 March 1999Accounts for a dormant company made up to 31 December 1997 (5 pages)
1 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1999Director's particulars changed (1 page)
1 March 1999Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 March 1999Return made up to 14/01/98; no change of members (6 pages)
1 March 1999Full accounts made up to 31 December 1994 (9 pages)
1 March 1999Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 March 1999Return made up to 14/01/93; full list of members; amend (8 pages)
1 March 1999Return made up to 19/01/95; full list of members (8 pages)
1 March 1999Secretary resigned;director resigned (1 page)
1 March 1999New secretary appointed (2 pages)
1 March 1999Return made up to 14/01/94; no change of members (6 pages)
1 March 1999Registered office changed on 01/03/99 from: appleton house 139 king street london W6 9JG (1 page)
1 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1999Return made up to 14/01/97; no change of members (6 pages)
1 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1999Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director's particulars changed (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999Accounts for a dormant company made up to 31 December 1997 (5 pages)
1 March 1999Secretary resigned;director resigned (1 page)
1 March 1999Return made up to 14/01/98; no change of members (6 pages)
1 March 1999Return made up to 14/01/96; full list of members (8 pages)
1 March 1999Return made up to 14/01/97; no change of members (6 pages)
1 March 1999Return made up to 14/01/93; full list of members; amend (8 pages)
1 March 1999Director resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: appleton house 139 king street london W6 9JG (1 page)
10 October 1995Final Gazette dissolved via compulsory strike-off (2 pages)
10 October 1995Final Gazette dissolved via compulsory strike-off (2 pages)
24 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)
10 October 1967Incorporation (13 pages)
10 October 1967Incorporation (13 pages)