Company Name130 Gloucester Terrace Limited
Company StatusActive
Company Number00974206
CategoryPrivate Limited Company
Incorporation Date9 March 1970(54 years, 1 month 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 NameStephen Thavam
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(37 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleIT Director
Country of ResidenceEngland
Correspondence AddressFlat 5
130 Gloucester Terrace
Bayswater
W2 6HP
Director NameMr James Poulton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(37 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressFlat 6
130 Gloucester Terrace
London
W2 6HP
Director NameMr Nicolas Laczny
Date of BirthMay 1982 (Born 41 years ago)
NationalityFrench,British
StatusCurrent
Appointed05 September 2011(41 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 130
Gloucester Terrace
London
W2 6HP
Director NameMiss Alice Jane Peto
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(41 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleIllustrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 130
Gloucester Terrace
London
W2 6HP
Director NameMr Stephen Roger Corker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(41 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Queens Gardens
London
W2 3AH
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 December 2018(48 years, 9 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address147a High Street
Waltham Cross
EN8 7AP
Director NameMr John Michael Edwards
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(21 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2004)
RoleDirector Of Communications
Correspondence AddressFlat 6
130 Gloucester Terrace
London
W2 6HP
Director NameMr Henry Stanton Fletcher
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(21 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 August 1999)
RoleRetail Executive
Correspondence AddressFlat 27b 130 Gloucester Terrace
London
W2 6HP
Director NameMr Charles Richard Govrgey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(21 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 May 1994)
RoleAccountant
Correspondence AddressFlat 1
130 Gloucester Terrace
London
W2 6HP
Director NameMr Colin Jones
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(21 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1998)
RoleInsurance Executive
Correspondence AddressMartins Farmhouse
Langham
Colchester
Essex
CO4 5PY
Secretary NameMr John Michael Edwards
NationalityBritish
StatusResigned
Appointed12 May 1991(21 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressFlat 6
130 Gloucester Terrace
London
W2 6HP
Director NameJohnathan Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(27 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 August 2005)
RoleAssistant Underwriter
Correspondence AddressFlat 5 130 Gloucester Terrace
London
Middlesex
W2 6HP
Director NameChristopher Silvester
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(31 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 April 2012)
RoleSupply Manager
Country of ResidenceUnited Kingdom
Correspondence Address27b Cleveland Terrace
London
W2 6QH
Director NameAntonio Perera
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(34 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 June 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address92 East Towers
Pinner
Middlesex
HA5 1TL
Secretary NameChristopher Silvester
NationalityBritish
StatusResigned
Appointed01 November 2004(34 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2006)
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence Address27b Cleveland Terrace
London
W2 6QH
Secretary NameDeirdre Cordwell
NationalityBritish
StatusResigned
Appointed23 May 2006(36 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 November 2013)
RoleCompany Director
Correspondence Address10 Monmouth Road
London
W2 5SB
Director NameMr Roland Harry Morton Peto
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(37 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 September 2011)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
130 Gloucester Terrace
London
Greater London
W2 6HP
Secretary NameMs Marea Young-Taylor
StatusResigned
Appointed21 November 2013(43 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 December 2018)
RoleCompany Director
Correspondence Address68 Queens Gardens
London
W2 3AH

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Darran Hugh Evans & Hannah Clare Evans
14.29%
Ordinary
1 at £1Mr A.n. Perera
14.29%
Ordinary
1 at £1Mr B. Elliott & Mr J. Poulton
14.29%
Ordinary
1 at £1Ms A.c. Peto & Mr W.g. Peto
14.29%
Ordinary
1 at £1Nicolas Laczny
14.29%
Ordinary
1 at £1Stephen Corker & Mrs Deirdre Cordwell
14.29%
Ordinary
1 at £1Stephen Thavam
14.29%
Ordinary

Accounts

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

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Filing History

18 September 2023Accounts for a dormant company made up to 24 December 2022 (2 pages)
19 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
2 September 2022Accounts for a dormant company made up to 24 December 2021 (2 pages)
24 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
31 August 2021Accounts for a dormant company made up to 24 December 2020 (2 pages)
17 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
22 December 2020Accounts for a dormant company made up to 24 December 2019 (2 pages)
19 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
16 December 2019Registered 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 2019Accounts for a dormant company made up to 24 December 2018 (2 pages)
15 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 (1 page)
13 December 2018Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages)
15 August 2018Accounts for a dormant company made up to 24 December 2017 (2 pages)
18 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
16 August 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 24 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 24 December 2015 (2 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 7
(8 pages)
13 May 2016Termination of appointment of Antonio Perera as a director on 1 June 2014 (1 page)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 7
(8 pages)
13 May 2016Termination of appointment of Antonio Perera as a director on 1 June 2014 (1 page)
14 August 2015Accounts for a dormant company made up to 24 December 2014 (2 pages)
14 August 2015Accounts for a dormant company made up to 24 December 2014 (2 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 7
(9 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 7
(9 pages)
12 May 2015Registered 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 2015Registered 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 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 7
(9 pages)
27 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 7
(9 pages)
24 April 2014Accounts for a dormant company made up to 24 December 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 24 December 2013 (2 pages)
21 November 2013Appointment of Ms Marea Young-Taylor as a secretary (1 page)
21 November 2013Registered office address changed from 10 Monmouth Road London W2 5SB on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 10 Monmouth Road London W2 5SB on 21 November 2013 (1 page)
21 November 2013Termination of appointment of Deirdre Cordwell as a secretary (1 page)
21 November 2013Appointment of Ms Marea Young-Taylor as a secretary (1 page)
21 November 2013Termination of appointment of Deirdre Cordwell as a secretary (1 page)
1 November 2013Accounts for a dormant company made up to 24 December 2012 (2 pages)
1 November 2013Accounts for a dormant company made up to 24 December 2012 (2 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (9 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (9 pages)
17 August 2012Total exemption full accounts made up to 24 December 2011 (6 pages)
17 August 2012Total exemption full accounts made up to 24 December 2011 (6 pages)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (9 pages)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (9 pages)
5 April 2012Termination of appointment of Christopher Silvester as a director (1 page)
5 April 2012Termination of appointment of Christopher Silvester as a director (1 page)
29 November 2011Appointment of Miss Alice Jane Peto as a director (2 pages)
29 November 2011Appointment of Miss Alice Jane Peto as a director (2 pages)
28 November 2011Termination of appointment of Roland Peto as a director (1 page)
28 November 2011Termination of appointment of Roland Peto as a director (1 page)
7 November 2011Appointment of Mr Nicolas Laczny as a director (2 pages)
7 November 2011Appointment of Mr Nicolas Laczny as a director (2 pages)
7 November 2011Appointment of Mr Stephen Roger Corker as a director (2 pages)
7 November 2011Appointment of Mr Stephen Roger Corker as a director (2 pages)
21 September 2011Total exemption full accounts made up to 24 December 2010 (6 pages)
21 September 2011Total exemption full accounts made up to 24 December 2010 (6 pages)
2 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (9 pages)
2 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (9 pages)
27 September 2010Total exemption full accounts made up to 24 December 2009 (8 pages)
27 September 2010Total exemption full accounts made up to 24 December 2009 (8 pages)
13 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (8 pages)
13 June 2010Director's details changed for Antonio Perera on 1 November 2009 (2 pages)
13 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (8 pages)
13 June 2010Director's details changed for Christopher Silvester on 2 October 2009 (2 pages)
13 June 2010Director's details changed for Christopher Silvester on 2 October 2009 (2 pages)
13 June 2010Director's details changed for Antonio Perera on 1 November 2009 (2 pages)
13 June 2010Director's details changed for Christopher Silvester on 2 October 2009 (2 pages)
13 June 2010Director's details changed for Antonio Perera on 1 November 2009 (2 pages)
27 July 2009Secretary's change of particulars / deirdre cerdwell / 01/01/2009 (1 page)
27 July 2009Return made up to 12/05/09; full list of members (7 pages)
27 July 2009Return made up to 12/05/09; full list of members (7 pages)
27 July 2009Secretary's change of particulars / deirdre cerdwell / 01/01/2009 (1 page)
13 July 2009Total exemption full accounts made up to 24 December 2008 (6 pages)
13 July 2009Total exemption full accounts made up to 24 December 2008 (6 pages)
22 May 2008Return made up to 12/05/08; full list of members (7 pages)
22 May 2008Return made up to 12/05/08; full list of members (7 pages)
9 April 2008Total exemption full accounts made up to 24 December 2007 (6 pages)
9 April 2008Total exemption full accounts made up to 24 December 2007 (6 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
9 August 2007Return made up to 12/05/07; no change of members (7 pages)
9 August 2007Return made up to 12/05/07; no change of members (7 pages)
29 April 2007Total exemption full accounts made up to 24 December 2006 (6 pages)
29 April 2007Total exemption full accounts made up to 24 December 2006 (6 pages)
7 December 2006Total exemption full accounts made up to 24 December 2005 (6 pages)
7 December 2006Total exemption full accounts made up to 24 December 2005 (6 pages)
14 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: 27B cleveland terrace london W2 6QH (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 27B cleveland terrace london W2 6QH (1 page)
1 June 2006New secretary appointed (2 pages)
25 October 2005Total exemption full accounts made up to 24 December 2004 (10 pages)
25 October 2005Total exemption full accounts made up to 24 December 2004 (10 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
1 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 January 2005Secretary resigned;director resigned (1 page)
6 January 2005Secretary resigned;director resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004New secretary appointed (2 pages)
12 November 2004Registered office changed on 12/11/04 from: 130 gloucester terrace london W2 6HP (1 page)
12 November 2004Registered office changed on 12/11/04 from: 130 gloucester terrace london W2 6HP (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
8 July 2004Return made up to 12/05/04; full list of members (9 pages)
8 July 2004Return made up to 12/05/04; full list of members (9 pages)
22 April 2004Total exemption full accounts made up to 24 December 2003 (9 pages)
22 April 2004Total exemption full accounts made up to 24 December 2003 (9 pages)
29 May 2003Return made up to 12/05/03; no change of members (8 pages)
29 May 2003Return made up to 12/05/03; no change of members (8 pages)
23 May 2003Total exemption full accounts made up to 24 December 2002 (10 pages)
23 May 2003Total exemption full accounts made up to 24 December 2002 (10 pages)
27 June 2002Return made up to 12/05/02; full list of members (9 pages)
27 June 2002Return made up to 12/05/02; full list of members (9 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
22 February 2002Total exemption full accounts made up to 24 December 2001 (10 pages)
22 February 2002Total exemption full accounts made up to 24 December 2001 (10 pages)
10 August 2001Total exemption full accounts made up to 24 December 2000 (10 pages)
10 August 2001Total exemption full accounts made up to 24 December 2000 (10 pages)
18 June 2001Return made up to 12/05/01; full list of members (8 pages)
18 June 2001Return made up to 12/05/01; full list of members (8 pages)
17 July 2000Full accounts made up to 24 December 1999 (10 pages)
17 July 2000Full accounts made up to 24 December 1999 (10 pages)
12 July 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
24 August 1999Return made up to 12/05/99; full list of members (6 pages)
24 August 1999Return made up to 12/05/99; full list of members (6 pages)
6 July 1999Full accounts made up to 24 December 1998 (10 pages)
6 July 1999Full accounts made up to 24 December 1998 (10 pages)
20 May 1998Full accounts made up to 24 December 1997 (10 pages)
20 May 1998Full accounts made up to 24 December 1997 (10 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
4 June 1997Full accounts made up to 24 December 1996 (11 pages)
4 June 1997Full accounts made up to 24 December 1996 (11 pages)
23 May 1997Return made up to 12/05/97; full list of members (6 pages)
23 May 1997Return made up to 12/05/97; full list of members (6 pages)
12 November 1996Full accounts made up to 24 December 1995 (8 pages)
12 November 1996Full accounts made up to 24 December 1995 (8 pages)
7 July 1996Return made up to 12/05/96; full list of members (8 pages)
7 July 1996Return made up to 12/05/96; full list of members (8 pages)
6 November 1995Full accounts made up to 24 December 1994 (8 pages)
6 November 1995Full accounts made up to 24 December 1994 (8 pages)
17 August 1995Return made up to 12/05/95; full list of members (16 pages)
17 August 1995Return made up to 12/05/95; full list of members (16 pages)
9 March 1970Incorporation (23 pages)
9 March 1970Incorporation (23 pages)