Company NameOne Hundred & Five Gloucester Terrace Management Limited
DirectorsPavlos Philippou and Warwick Alistair Marshall McDonald
Company StatusActive
Company Number00934966
CategoryPrivate Limited Company
Incorporation Date5 July 1968(55 years, 9 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 NamePavlos Philippou
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(36 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
105 Gloucester Terrace
London
W2 3HB
Director NameMr Warwick Alistair Marshall McDonald
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(50 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleLegal Counsel
Country of ResidenceSwitzerland
Correspondence AddressFlat 5 105 Gloucester Terrace
London
W2 3HB
Director NameAngela Sarah Durnford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(22 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressFlat 4
105 Gloucester Tarrace
London
W2 3HB
Director NameMary Anne Keane
Date of BirthDecember 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed21 June 1991(22 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 1996)
RoleNurse
Correspondence Address105 Gloucester Terrace
London
W2 3HB
Director NameDerek Judd
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(22 years, 11 months after company formation)
Appointment Duration26 years, 7 months (resigned 18 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address105 Gloucester Terrace
London
W2 3HB
Director NameTouna Mary Graham
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(22 years, 11 months after company formation)
Appointment Duration28 years, 10 months (resigned 23 April 2020)
RoleArt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address105 Gloucester Terrace
London
W2 3HB
Secretary NameDerek Judd
NationalityBritish
StatusResigned
Appointed21 June 1991(22 years, 11 months after company formation)
Appointment Duration26 years, 7 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Gloucester Terrace
London
W2 3HB
Director NameParis Philippou
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCypriot
StatusResigned
Appointed20 March 1996(27 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2005)
RoleArchitect
Correspondence Address105 Gloucester Terrace Flat 2
London
W2 3HB
Director NameSimon Reed
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(30 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2000)
RoleGraphic Designer
Correspondence Address105a Gloucester Terrace
London
W2 3HB

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3 at £1Andreas Philippou
42.86%
Ordinary
1 at £1Christos Riris
14.29%
Ordinary
1 at £1Derek Judd & Sheila Rhodes
14.29%
Ordinary
1 at £1Simon Barnfather & Michelle Barnfather
14.29%
Ordinary
1 at £1Touna Graham
14.29%
Ordinary

Financials

Year2014
Turnover£11,505
Net Worth-£1,360
Cash£1,335
Current Liabilities£4,038

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 24 December 2022 (5 pages)
20 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 24 December 2021 (5 pages)
22 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
6 October 2021Termination of appointment of Touna Mary Graham as a director on 23 April 2020 (1 page)
6 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 24 December 2020 (5 pages)
24 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
22 June 2020Micro company accounts made up to 24 December 2019 (5 pages)
25 September 2019Micro company accounts made up to 24 December 2018 (5 pages)
21 June 2019Director's details changed for Mr Wariwck Mcdonald on 21 June 2019 (2 pages)
20 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
20 June 2019Appointment of Mr Wariwck Mcdonald as a director on 21 February 2019 (2 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
20 September 2018Termination of appointment of Derek Judd as a secretary on 18 January 2018 (1 page)
20 September 2018Total exemption full accounts made up to 24 December 2017 (5 pages)
20 September 2018Registered office address changed from 105 Gloucester Terrace London W2 3HB to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 20 September 2018 (1 page)
20 September 2018Termination of appointment of Derek Judd as a director on 18 January 2018 (1 page)
20 September 2018Notification of a person with significant control statement (2 pages)
20 September 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
1 September 2017Total exemption full accounts made up to 24 December 2016 (5 pages)
1 September 2017Total exemption full accounts made up to 24 December 2016 (5 pages)
5 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
19 September 2016Total exemption full accounts made up to 24 December 2015 (4 pages)
19 September 2016Total exemption full accounts made up to 24 December 2015 (4 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 7
(7 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 7
(7 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 7
(7 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 7
(7 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 7
(7 pages)
15 June 2015Amended total exemption full accounts made up to 24 December 2014 (4 pages)
15 June 2015Amended total exemption full accounts made up to 24 December 2014 (4 pages)
24 March 2015Total exemption full accounts made up to 24 December 2014 (4 pages)
24 March 2015Total exemption full accounts made up to 24 December 2014 (4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 7
(7 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 7
(7 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 7
(7 pages)
17 February 2014Total exemption full accounts made up to 24 December 2013 (4 pages)
17 February 2014Total exemption full accounts made up to 24 December 2013 (4 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
26 February 2013Total exemption full accounts made up to 24 December 2012 (4 pages)
26 February 2013Total exemption full accounts made up to 24 December 2012 (4 pages)
23 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
23 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
23 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption full accounts made up to 24 December 2011 (4 pages)
2 February 2012Total exemption full accounts made up to 24 December 2011 (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
2 February 2011Total exemption full accounts made up to 24 December 2010 (4 pages)
2 February 2011Total exemption full accounts made up to 24 December 2010 (4 pages)
11 June 2010Director's details changed for Pavlos Philippou on 1 December 2009 (2 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Derek Judd on 1 December 2009 (2 pages)
11 June 2010Director's details changed for Touna Mary Graham on 1 December 2009 (2 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Derek Judd on 1 December 2009 (2 pages)
11 June 2010Director's details changed for Touna Mary Graham on 1 December 2009 (2 pages)
11 June 2010Director's details changed for Pavlos Philippou on 1 December 2009 (2 pages)
11 June 2010Director's details changed for Touna Mary Graham on 1 December 2009 (2 pages)
11 June 2010Director's details changed for Derek Judd on 1 December 2009 (2 pages)
11 June 2010Director's details changed for Pavlos Philippou on 1 December 2009 (2 pages)
26 April 2010Total exemption full accounts made up to 24 December 2009 (4 pages)
26 April 2010Total exemption full accounts made up to 24 December 2009 (4 pages)
17 June 2009Return made up to 07/06/09; full list of members (5 pages)
17 June 2009Return made up to 07/06/09; full list of members (5 pages)
23 February 2009Total exemption full accounts made up to 24 December 2008 (4 pages)
23 February 2009Total exemption full accounts made up to 24 December 2008 (4 pages)
12 June 2008Director's change of particulars / pavlos philippou / 07/06/2008 (1 page)
12 June 2008Return made up to 07/06/08; full list of members (5 pages)
12 June 2008Director's change of particulars / pavlos philippou / 07/06/2008 (1 page)
12 June 2008Return made up to 07/06/08; full list of members (5 pages)
30 January 2008Total exemption full accounts made up to 24 December 2007 (4 pages)
30 January 2008Total exemption full accounts made up to 24 December 2007 (4 pages)
7 June 2007Return made up to 07/06/07; full list of members (3 pages)
7 June 2007Return made up to 07/06/07; full list of members (3 pages)
22 January 2007Total exemption full accounts made up to 24 December 2006 (4 pages)
22 January 2007Total exemption full accounts made up to 24 December 2006 (4 pages)
3 July 2006Return made up to 21/06/06; full list of members (9 pages)
3 July 2006Return made up to 21/06/06; full list of members (9 pages)
2 February 2006Total exemption full accounts made up to 24 December 2005 (4 pages)
2 February 2006Total exemption full accounts made up to 24 December 2005 (4 pages)
1 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
8 February 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
25 June 2004Return made up to 21/06/04; full list of members (9 pages)
25 June 2004Return made up to 21/06/04; full list of members (9 pages)
3 February 2004Total exemption full accounts made up to 24 December 2003 (4 pages)
3 February 2004Total exemption full accounts made up to 24 December 2003 (4 pages)
28 June 2003Return made up to 21/06/03; full list of members (9 pages)
28 June 2003Return made up to 21/06/03; full list of members (9 pages)
15 May 2003Total exemption full accounts made up to 24 December 2002 (5 pages)
15 May 2003Total exemption full accounts made up to 24 December 2002 (5 pages)
2 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2002Total exemption small company accounts made up to 24 December 2001 (4 pages)
21 June 2002Total exemption small company accounts made up to 24 December 2001 (4 pages)
6 July 2001Return made up to 21/06/01; full list of members (9 pages)
6 July 2001Return made up to 21/06/01; full list of members (9 pages)
10 April 2001Full accounts made up to 24 December 2000 (4 pages)
10 April 2001Full accounts made up to 24 December 2000 (4 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
26 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2000Full accounts made up to 24 December 1999 (4 pages)
13 April 2000Full accounts made up to 24 December 1999 (4 pages)
25 June 1999Return made up to 21/06/99; full list of members (6 pages)
25 June 1999Return made up to 21/06/99; full list of members (6 pages)
10 June 1999Full accounts made up to 24 December 1998 (4 pages)
10 June 1999Full accounts made up to 24 December 1998 (4 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
29 June 1998Return made up to 21/06/98; no change of members (4 pages)
29 June 1998Return made up to 21/06/98; no change of members (4 pages)
17 April 1998Full accounts made up to 24 December 1997 (7 pages)
17 April 1998Full accounts made up to 24 December 1997 (7 pages)
19 June 1997Return made up to 21/06/97; no change of members (4 pages)
19 June 1997Return made up to 21/06/97; no change of members (4 pages)
6 March 1997Full accounts made up to 24 December 1996 (7 pages)
6 March 1997Full accounts made up to 24 December 1996 (7 pages)
11 July 1996Return made up to 21/06/96; full list of members (6 pages)
11 July 1996Return made up to 21/06/96; full list of members (6 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
3 April 1996Full accounts made up to 24 December 1995 (8 pages)
3 April 1996Full accounts made up to 24 December 1995 (8 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
26 June 1995Return made up to 21/06/95; no change of members (4 pages)
26 June 1995Return made up to 21/06/95; no change of members (4 pages)
2 May 1995Full accounts made up to 24 December 1994 (7 pages)
2 May 1995Full accounts made up to 24 December 1994 (7 pages)