130 Gloucester Terrace
Bayswater
W2 6HP
Director Name | Mr James Poulton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2007(37 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Flat 6 130 Gloucester Terrace London W2 6HP |
Director Name | Mr Nicolas Laczny |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 05 September 2011(41 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 130 Gloucester Terrace London W2 6HP |
Director Name | Miss Alice Jane Peto |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2011(41 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Illustrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 130 Gloucester Terrace London W2 6HP |
Director Name | Mr Stephen Roger Corker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2011(41 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Secretary Name | Sloan Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2018(48 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 147a High Street Waltham Cross EN8 7AP |
Director Name | Mr John Michael Edwards |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2004) |
Role | Director Of Communications |
Correspondence Address | Flat 6 130 Gloucester Terrace London W2 6HP |
Director Name | Mr Henry Stanton Fletcher |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 August 1999) |
Role | Retail Executive |
Correspondence Address | Flat 27b 130 Gloucester Terrace London W2 6HP |
Director Name | Mr Charles Richard Govrgey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 May 1994) |
Role | Accountant |
Correspondence Address | Flat 1 130 Gloucester Terrace London W2 6HP |
Director Name | Mr Colin Jones |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 1998) |
Role | Insurance Executive |
Correspondence Address | Martins Farmhouse Langham Colchester Essex CO4 5PY |
Secretary Name | Mr John Michael Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(21 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Flat 6 130 Gloucester Terrace London W2 6HP |
Director Name | Johnathan Jones |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 August 2005) |
Role | Assistant Underwriter |
Correspondence Address | Flat 5 130 Gloucester Terrace London Middlesex W2 6HP |
Director Name | Christopher Silvester |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(31 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 April 2012) |
Role | Supply Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27b Cleveland Terrace London W2 6QH |
Director Name | Antonio Perera |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(34 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 June 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 92 East Towers Pinner Middlesex HA5 1TL |
Secretary Name | Christopher Silvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2006) |
Role | Planner |
Country of Residence | United Kingdom |
Correspondence Address | 27b Cleveland Terrace London W2 6QH |
Secretary Name | Deirdre Cordwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 November 2013) |
Role | Company Director |
Correspondence Address | 10 Monmouth Road London W2 5SB |
Director Name | Mr Roland Harry Morton Peto |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 September 2011) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 130 Gloucester Terrace London Greater London W2 6HP |
Secretary Name | Ms Marea Young-Taylor |
---|---|
Status | Resigned |
Appointed | 21 November 2013(43 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | 68 Queens Gardens London W2 3AH |
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 70 other UK companies use this postal address |
1 at £1 | Darran Hugh Evans & Hannah Clare Evans 14.29% Ordinary |
---|---|
1 at £1 | Mr A.n. Perera 14.29% Ordinary |
1 at £1 | Mr B. Elliott & Mr J. Poulton 14.29% Ordinary |
1 at £1 | Ms A.c. Peto & Mr W.g. Peto 14.29% Ordinary |
1 at £1 | Nicolas Laczny 14.29% Ordinary |
1 at £1 | Stephen Corker & Mrs Deirdre Cordwell 14.29% Ordinary |
1 at £1 | Stephen Thavam 14.29% Ordinary |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 December |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
18 September 2023 | Accounts for a dormant company made up to 24 December 2022 (2 pages) |
---|---|
19 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
2 September 2022 | Accounts for a dormant company made up to 24 December 2021 (2 pages) |
24 May 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
31 August 2021 | Accounts for a dormant company made up to 24 December 2020 (2 pages) |
17 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
22 December 2020 | Accounts for a dormant company made up to 24 December 2019 (2 pages) |
19 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
16 December 2019 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Queens Gardens London W2 3AH on 16 December 2019 (1 page) |
14 August 2019 | Accounts for a dormant company made up to 24 December 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 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) |
15 August 2018 | Accounts for a dormant company made up to 24 December 2017 (2 pages) |
18 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 24 December 2016 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 24 December 2016 (2 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 24 December 2015 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 24 December 2015 (2 pages) |
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Termination of appointment of Antonio Perera as a director on 1 June 2014 (1 page) |
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Termination of appointment of Antonio Perera as a director on 1 June 2014 (1 page) |
14 August 2015 | Accounts for a dormant company made up to 24 December 2014 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 24 December 2014 (2 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 12 May 2015 (1 page) |
27 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 April 2014 | Accounts for a dormant company made up to 24 December 2013 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 24 December 2013 (2 pages) |
21 November 2013 | Appointment of Ms Marea Young-Taylor as a secretary (1 page) |
21 November 2013 | Registered office address changed from 10 Monmouth Road London W2 5SB on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from 10 Monmouth Road London W2 5SB on 21 November 2013 (1 page) |
21 November 2013 | Termination of appointment of Deirdre Cordwell as a secretary (1 page) |
21 November 2013 | Appointment of Ms Marea Young-Taylor as a secretary (1 page) |
21 November 2013 | Termination of appointment of Deirdre Cordwell as a secretary (1 page) |
1 November 2013 | Accounts for a dormant company made up to 24 December 2012 (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 24 December 2012 (2 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (9 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (9 pages) |
17 August 2012 | Total exemption full accounts made up to 24 December 2011 (6 pages) |
17 August 2012 | Total exemption full accounts made up to 24 December 2011 (6 pages) |
31 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (9 pages) |
31 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Termination of appointment of Christopher Silvester as a director (1 page) |
5 April 2012 | Termination of appointment of Christopher Silvester as a director (1 page) |
29 November 2011 | Appointment of Miss Alice Jane Peto as a director (2 pages) |
29 November 2011 | Appointment of Miss Alice Jane Peto as a director (2 pages) |
28 November 2011 | Termination of appointment of Roland Peto as a director (1 page) |
28 November 2011 | Termination of appointment of Roland Peto as a director (1 page) |
7 November 2011 | Appointment of Mr Nicolas Laczny as a director (2 pages) |
7 November 2011 | Appointment of Mr Nicolas Laczny as a director (2 pages) |
7 November 2011 | Appointment of Mr Stephen Roger Corker as a director (2 pages) |
7 November 2011 | Appointment of Mr Stephen Roger Corker as a director (2 pages) |
21 September 2011 | Total exemption full accounts made up to 24 December 2010 (6 pages) |
21 September 2011 | Total exemption full accounts made up to 24 December 2010 (6 pages) |
2 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (9 pages) |
27 September 2010 | Total exemption full accounts made up to 24 December 2009 (8 pages) |
27 September 2010 | Total exemption full accounts made up to 24 December 2009 (8 pages) |
13 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (8 pages) |
13 June 2010 | Director's details changed for Antonio Perera on 1 November 2009 (2 pages) |
13 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (8 pages) |
13 June 2010 | Director's details changed for Christopher Silvester on 2 October 2009 (2 pages) |
13 June 2010 | Director's details changed for Christopher Silvester on 2 October 2009 (2 pages) |
13 June 2010 | Director's details changed for Antonio Perera on 1 November 2009 (2 pages) |
13 June 2010 | Director's details changed for Christopher Silvester on 2 October 2009 (2 pages) |
13 June 2010 | Director's details changed for Antonio Perera on 1 November 2009 (2 pages) |
27 July 2009 | Secretary's change of particulars / deirdre cerdwell / 01/01/2009 (1 page) |
27 July 2009 | Return made up to 12/05/09; full list of members (7 pages) |
27 July 2009 | Return made up to 12/05/09; full list of members (7 pages) |
27 July 2009 | Secretary's change of particulars / deirdre cerdwell / 01/01/2009 (1 page) |
13 July 2009 | Total exemption full accounts made up to 24 December 2008 (6 pages) |
13 July 2009 | Total exemption full accounts made up to 24 December 2008 (6 pages) |
22 May 2008 | Return made up to 12/05/08; full list of members (7 pages) |
22 May 2008 | Return made up to 12/05/08; full list of members (7 pages) |
9 April 2008 | Total exemption full accounts made up to 24 December 2007 (6 pages) |
9 April 2008 | Total exemption full accounts made up to 24 December 2007 (6 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
9 August 2007 | Return made up to 12/05/07; no change of members (7 pages) |
9 August 2007 | Return made up to 12/05/07; no change of members (7 pages) |
29 April 2007 | Total exemption full accounts made up to 24 December 2006 (6 pages) |
29 April 2007 | Total exemption full accounts made up to 24 December 2006 (6 pages) |
7 December 2006 | Total exemption full accounts made up to 24 December 2005 (6 pages) |
7 December 2006 | Total exemption full accounts made up to 24 December 2005 (6 pages) |
14 June 2006 | Return made up to 12/05/06; full list of members
|
14 June 2006 | Return made up to 12/05/06; full list of members
|
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 27B cleveland terrace london W2 6QH (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 27B cleveland terrace london W2 6QH (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
25 October 2005 | Total exemption full accounts made up to 24 December 2004 (10 pages) |
25 October 2005 | Total exemption full accounts made up to 24 December 2004 (10 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 12/05/05; full list of members
|
1 June 2005 | Return made up to 12/05/05; full list of members
|
6 January 2005 | Secretary resigned;director resigned (1 page) |
6 January 2005 | Secretary resigned;director resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 130 gloucester terrace london W2 6HP (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 130 gloucester terrace london W2 6HP (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
8 July 2004 | Return made up to 12/05/04; full list of members (9 pages) |
8 July 2004 | Return made up to 12/05/04; full list of members (9 pages) |
22 April 2004 | Total exemption full accounts made up to 24 December 2003 (9 pages) |
22 April 2004 | Total exemption full accounts made up to 24 December 2003 (9 pages) |
29 May 2003 | Return made up to 12/05/03; no change of members (8 pages) |
29 May 2003 | Return made up to 12/05/03; no change of members (8 pages) |
23 May 2003 | Total exemption full accounts made up to 24 December 2002 (10 pages) |
23 May 2003 | Total exemption full accounts made up to 24 December 2002 (10 pages) |
27 June 2002 | Return made up to 12/05/02; full list of members (9 pages) |
27 June 2002 | Return made up to 12/05/02; full list of members (9 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
22 February 2002 | Total exemption full accounts made up to 24 December 2001 (10 pages) |
22 February 2002 | Total exemption full accounts made up to 24 December 2001 (10 pages) |
10 August 2001 | Total exemption full accounts made up to 24 December 2000 (10 pages) |
10 August 2001 | Total exemption full accounts made up to 24 December 2000 (10 pages) |
18 June 2001 | Return made up to 12/05/01; full list of members (8 pages) |
18 June 2001 | Return made up to 12/05/01; full list of members (8 pages) |
17 July 2000 | Full accounts made up to 24 December 1999 (10 pages) |
17 July 2000 | Full accounts made up to 24 December 1999 (10 pages) |
12 July 2000 | Return made up to 12/05/00; full list of members
|
12 July 2000 | Return made up to 12/05/00; full list of members
|
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
24 August 1999 | Return made up to 12/05/99; full list of members (6 pages) |
24 August 1999 | Return made up to 12/05/99; full list of members (6 pages) |
6 July 1999 | Full accounts made up to 24 December 1998 (10 pages) |
6 July 1999 | Full accounts made up to 24 December 1998 (10 pages) |
20 May 1998 | Full accounts made up to 24 December 1997 (10 pages) |
20 May 1998 | Full accounts made up to 24 December 1997 (10 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
4 June 1997 | Full accounts made up to 24 December 1996 (11 pages) |
4 June 1997 | Full accounts made up to 24 December 1996 (11 pages) |
23 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
23 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
12 November 1996 | Full accounts made up to 24 December 1995 (8 pages) |
12 November 1996 | Full accounts made up to 24 December 1995 (8 pages) |
7 July 1996 | Return made up to 12/05/96; full list of members (8 pages) |
7 July 1996 | Return made up to 12/05/96; full list of members (8 pages) |
6 November 1995 | Full accounts made up to 24 December 1994 (8 pages) |
6 November 1995 | Full accounts made up to 24 December 1994 (8 pages) |
17 August 1995 | Return made up to 12/05/95; full list of members (16 pages) |
17 August 1995 | Return made up to 12/05/95; full list of members (16 pages) |
9 March 1970 | Incorporation (23 pages) |
9 March 1970 | Incorporation (23 pages) |