Company Name128 Gloucester Terrace Limited
DirectorRobin Anthony Bramley
Company StatusActive
Company Number00948517
CategoryPrivate Limited Company
Incorporation Date21 February 1969(55 years, 2 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 NameRobin Anthony Bramley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2001(32 years, 2 months after company formation)
Appointment Duration23 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
128 Gloucester Terrace
London
W2 6HP
Secretary NameMr Neville Charles Taylor
StatusCurrent
Appointed05 October 2018(49 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressFlat 1, 128 Gloucester Terrace
London
W2 6HP
Director NameMrs Mora Morley-Pegge
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressHameau De Beaufour
27580 Bourth
Foreign
Director NameNeville Charles Taylor
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 1993)
RoleCommunity Pharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 128 Gloucester Terrace
London
W2 6HP
Secretary NameJill Pickering
NationalityBritish
StatusResigned
Appointed10 October 1993(24 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 October 1993)
RoleCompany Director
Correspondence AddressFlat 2 128 Gloucester Terrace
London
W2 6HP
Director NameJohn Roland Garrod
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(25 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 May 1997)
RoleInsurance Broker
Correspondence AddressFlat 6 128 Gloucester Terrace
London
W2 6HP
Secretary NameIan Stoba Richardson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(25 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 January 2000)
RoleComputer Consultant
Correspondence AddressFlat 3 128 Gloucester Terrace
London
W2 6HP
Secretary NameIan Stoba Richardson
NationalityBritish
StatusResigned
Appointed04 May 1994(25 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 January 2000)
RoleComputer Consultant
Correspondence AddressFlat 3 128 Gloucester Terrace
London
W2 6HP
Director NameMora Morley-Pegge
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(31 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 06 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7
128 Gloucester Terrace
London
W2 6HP
Director NameCraig Howard Wyncoll
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(37 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1101 The Balmoral Apartments
Praed Street
London
W2W 1JN
Secretary NamePastor Real Estate (Corporation)
StatusResigned
Appointed14 August 2020(51 years, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 September 2020)
Correspondence Address48 Curzon Street
London
W1J 7UL

Contact

Telephone020 72624614
Telephone regionLondon

Location

Registered Address128 Gloucester Terrace
London
W2 6HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1A. Thwaite
14.29%
Ordinary
1 at £1Amanda Macphail
14.29%
Ordinary
1 at £1K. Wall
14.29%
Ordinary
1 at £1Miss Hina Jasani
14.29%
Ordinary
1 at £1N.c. Taylor
14.29%
Ordinary
1 at £1R.a. Bramley
14.29%
Ordinary
1 at £1Una Mason
14.29%
Ordinary

Accounts

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

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Filing History

5 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
5 September 2023Accounts for a dormant company made up to 24 December 2022 (2 pages)
17 March 2023Termination of appointment of Robin Anthony Bramley as a director on 25 January 2023 (1 page)
17 March 2023Appointment of Mr Neville Charles Taylor as a director on 25 January 2023 (2 pages)
6 September 2022Accounts for a dormant company made up to 24 December 2021 (2 pages)
6 September 2022Confirmation statement made on 28 August 2022 with updates (4 pages)
3 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
3 September 2021Registered office address changed from 128 128 Gloucester Terrace London W2 6HP England to 128 Gloucester Terrace London W2 6HP on 3 September 2021 (1 page)
3 September 2021Accounts for a dormant company made up to 24 December 2020 (2 pages)
20 December 2020Registered office address changed from Pastor Real Estate 48 Curzon Street London W1J 7UL England to 128 128 Gloucester Terrace London W2 6HP on 20 December 2020 (1 page)
19 December 2020Termination of appointment of Pastor Real Estate as a secretary on 1 September 2020 (1 page)
19 December 2020Accounts for a dormant company made up to 24 December 2019 (2 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
14 August 2020Appointment of Pastor Real Estate as a secretary on 14 August 2020 (2 pages)
14 August 2020Registered office address changed from 128 Gloucester Terrace London W2 6HP to Pastor Real Estate 48 Curzon Street London W1J 7UL on 14 August 2020 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 24 December 2018 (2 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
11 October 2018Appointment of Mr Neville Charles Taylor as a secretary on 5 October 2018 (2 pages)
11 October 2018Termination of appointment of Neville Charles Taylor as a director on 5 October 2018 (1 page)
17 September 2018Accounts for a dormant company made up to 24 December 2017 (2 pages)
18 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
22 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
22 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
19 August 2016Accounts for a dormant company made up to 24 December 2015 (2 pages)
19 August 2016Accounts for a dormant company made up to 24 December 2015 (2 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 7
(5 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 7
(5 pages)
19 August 2015Accounts for a dormant company made up to 24 December 2014 (2 pages)
19 August 2015Accounts for a dormant company made up to 24 December 2014 (2 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 7
(5 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 7
(5 pages)
28 August 2014Accounts for a dormant company made up to 24 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 24 December 2013 (2 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 7
(5 pages)
16 October 2013Director's details changed for Robin Anthony Bramley on 5 April 2013 (2 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 7
(5 pages)
16 October 2013Director's details changed for Robin Anthony Bramley on 5 April 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 24 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 24 December 2012 (2 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
19 August 2012Accounts for a dormant company made up to 24 December 2011 (2 pages)
19 August 2012Accounts for a dormant company made up to 24 December 2011 (2 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
25 August 2011Accounts for a dormant company made up to 24 December 2010 (2 pages)
25 August 2011Accounts for a dormant company made up to 24 December 2010 (2 pages)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
8 October 2010Termination of appointment of Mora Morley-Pegge as a director (1 page)
8 October 2010Termination of appointment of Mora Morley-Pegge as a director (1 page)
3 September 2010Accounts for a dormant company made up to 24 December 2009 (2 pages)
3 September 2010Accounts for a dormant company made up to 24 December 2009 (2 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
15 October 2009Director's details changed for Mora Morley-Pegge on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mora Morley-Pegge on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Neville Charles Taylor on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Neville Charles Taylor on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Robin Anthony Bramley on 14 October 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 24 December 2008 (2 pages)
14 October 2009Director's details changed for Robin Anthony Bramley on 14 October 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 24 December 2008 (2 pages)
16 October 2008Return made up to 10/10/08; full list of members (5 pages)
16 October 2008Return made up to 10/10/08; full list of members (5 pages)
23 September 2008Accounts for a dormant company made up to 24 December 2007 (2 pages)
23 September 2008Accounts for a dormant company made up to 24 December 2007 (2 pages)
29 October 2007Return made up to 10/10/07; change of members (8 pages)
29 October 2007Return made up to 10/10/07; change of members (8 pages)
18 September 2007Accounts for a dormant company made up to 24 December 2006 (2 pages)
18 September 2007Accounts for a dormant company made up to 24 December 2006 (2 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
14 November 2006Return made up to 10/10/06; full list of members (10 pages)
14 November 2006Return made up to 10/10/06; full list of members (10 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
9 August 2006Accounts for a dormant company made up to 24 December 2005 (2 pages)
9 August 2006Accounts for a dormant company made up to 24 December 2005 (2 pages)
17 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 July 2005Accounts for a dormant company made up to 24 December 2004 (2 pages)
18 July 2005Accounts for a dormant company made up to 24 December 2004 (2 pages)
28 October 2004Return made up to 10/10/04; full list of members (10 pages)
28 October 2004Return made up to 10/10/04; full list of members (10 pages)
13 July 2004Accounts for a dormant company made up to 24 December 2003 (2 pages)
13 July 2004Accounts for a dormant company made up to 24 December 2003 (2 pages)
21 October 2003Return made up to 10/10/03; full list of members (10 pages)
21 October 2003Return made up to 10/10/03; full list of members (10 pages)
24 June 2003Accounts for a dormant company made up to 24 December 2002 (2 pages)
24 June 2003Accounts for a dormant company made up to 24 December 2002 (2 pages)
17 October 2002Return made up to 10/10/02; full list of members (10 pages)
17 October 2002Return made up to 10/10/02; full list of members (10 pages)
8 July 2002Accounts for a dormant company made up to 24 December 2001 (2 pages)
8 July 2002Accounts for a dormant company made up to 24 December 2001 (2 pages)
15 October 2001Return made up to 10/10/01; full list of members (9 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Return made up to 10/10/01; full list of members (9 pages)
6 July 2001Accounts for a dormant company made up to 24 December 2000 (2 pages)
6 July 2001Accounts for a dormant company made up to 24 December 2000 (2 pages)
24 October 2000Return made up to 10/10/00; full list of members (9 pages)
24 October 2000Return made up to 10/10/00; full list of members (9 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
22 April 2000Accounts for a dormant company made up to 24 December 1999 (2 pages)
22 April 2000Accounts for a dormant company made up to 24 December 1999 (2 pages)
10 February 2000Secretary resigned;director resigned (1 page)
10 February 2000Secretary resigned;director resigned (1 page)
15 October 1999Return made up to 10/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
(8 pages)
15 October 1999Return made up to 10/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
(8 pages)
6 September 1999Accounts for a dormant company made up to 24 December 1998 (2 pages)
6 September 1999Accounts for a dormant company made up to 24 December 1998 (2 pages)
20 October 1998Return made up to 10/10/98; full list of members (6 pages)
20 October 1998Return made up to 10/10/98; full list of members (6 pages)
18 September 1998Accounts for a dormant company made up to 24 December 1997 (1 page)
18 September 1998Accounts for a dormant company made up to 24 December 1997 (1 page)
26 October 1997Return made up to 10/10/97; full list of members (6 pages)
26 October 1997Return made up to 10/10/97; full list of members (6 pages)
21 October 1997Accounts for a dormant company made up to 24 December 1996 (2 pages)
21 October 1997Accounts for a dormant company made up to 24 December 1996 (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
9 November 1996Return made up to 10/10/96; full list of members (6 pages)
9 November 1996Return made up to 10/10/96; full list of members (6 pages)
6 October 1996Accounts for a dormant company made up to 24 December 1995 (2 pages)
6 October 1996Accounts for a dormant company made up to 24 December 1995 (2 pages)
26 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 October 1995Accounts for a dormant company made up to 24 December 1994 (2 pages)
26 October 1995Accounts for a dormant company made up to 24 December 1994 (2 pages)
12 October 1995Return made up to 10/10/95; no change of members (4 pages)
12 October 1995Return made up to 10/10/95; no change of members (4 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)