Company NameNumber 78 Gloucester Terrace (Management) Limited
Company StatusActive
Company Number01214436
CategoryPrivate Limited Company
Incorporation Date30 May 1975(48 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnastasia Anastassiades
Date of BirthMarch 1974 (Born 50 years ago)
NationalityCypriot
StatusCurrent
Appointed03 June 2004(29 years after company formation)
Appointment Duration19 years, 11 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address78 Gloucester Terrace
Flat3 Westminster
London
W2 3HH
Director NameMr Peter Riversdale Chaloner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(29 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address10 Nicholas Gardens
Ealing
London
W5 5HY
Director NameIan Robert Morton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(34 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFlat 1 78 Gloucester Terrace
London
W2 3HH
Secretary NameIan Robert Morton
NationalityBritish
StatusCurrent
Appointed01 April 2010(34 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressFlat 1 78 Gloucester Terrace
London
W2 3HH
Director NameMr Spilios John Charamis
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityGreek
StatusResigned
Appointed25 May 1991(15 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 August 2001)
RoleCompany Consultant
Correspondence Address60-62 Dikerhon Street
Mets Pangrati Athens 11-638
Foreign
Director NameBrian John Hill
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(15 years, 12 months after company formation)
Appointment Duration13 years (resigned 27 May 2004)
RoleRetired
Correspondence AddressPool House Mill Lane
Henley
Henley On Thames
Oxfordshire
RG9 4HB
Director NamePatricia Mary Shirman
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(15 years, 12 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 March 2005)
RoleCompany Director Sale Owner
Correspondence AddressThames Cottage
The Green
Hampton Court
Surrey
KT8 9BP
Secretary NamePatricia Mary Shirman
NationalityBritish
StatusResigned
Appointed25 May 1991(15 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThames Cottage
The Green
Hampton Court
Surrey
KT8 9BP
Secretary NameBrian John Hill
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 1995)
RoleRetired
Correspondence AddressPool House Mill Lane
Henley
Henley On Thames
Oxfordshire
RG9 4HB
Secretary NameBrian John Hill
NationalityBritish
StatusResigned
Appointed30 April 1992(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 1995)
RoleRetired
Correspondence AddressPool House Mill Lane
Henley
Henley On Thames
Oxfordshire
RG9 4HB
Director NameVerena Patrica Kerr
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(18 years after company formation)
Appointment Duration9 years, 12 months (resigned 11 June 2003)
RoleSecretary
Correspondence AddressYew Tree Cottage
North Oakley
Tadley
Hampshire
RG26 5TS
Secretary NameVerena Patrica Kerr
NationalityBritish
StatusResigned
Appointed30 January 1995(19 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 June 2003)
RoleSecretary
Correspondence AddressYew Tree Cottage
North Oakley
Tadley
Hampshire
RG26 5TS
Director NameRichard Dunton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(26 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameStephen James Hands
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(27 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2010)
RoleLawyer
Correspondence Address81 Richmond Hill Gate
1 Richmond Hill
Bournemouth
Dorset
BH2 6LT
Secretary NameStephen James Hands
NationalityBritish
StatusResigned
Appointed27 May 2004(29 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2010)
RoleStudent
Correspondence Address81 Richmond Hill Gate
1 Richmond Hill
Bournemouth
Dorset
BH2 6LT

Location

Registered Address290 Elgin Avenue
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anastasia Anastassiades
20.00%
Ordinary
1 at £1Anthony James Kaye
20.00%
Ordinary
1 at £1Ian Robert Morton
20.00%
Ordinary
1 at £1Peter Riversdale Chalenor
20.00%
Ordinary
1 at £1S.s. Rosalita
20.00%
Ordinary

Financials

Year2014
Net Worth-£5,469
Current Liabilities£87,893

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

15 December 2020Total exemption full accounts made up to 25 December 2019 (8 pages)
1 October 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 25 December 2018 (8 pages)
28 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 25 December 2017 (8 pages)
25 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 25 December 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 25 December 2016 (7 pages)
31 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
8 September 2016Total exemption small company accounts made up to 25 December 2015 (7 pages)
8 September 2016Total exemption small company accounts made up to 25 December 2015 (7 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 5
(7 pages)
8 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 5
(7 pages)
29 September 2015Total exemption small company accounts made up to 25 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 25 December 2014 (7 pages)
28 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5
(7 pages)
28 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5
(7 pages)
28 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5
(7 pages)
25 September 2014Total exemption small company accounts made up to 25 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 25 December 2013 (7 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5
(7 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5
(7 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5
(7 pages)
21 August 2013Total exemption small company accounts made up to 25 December 2012 (5 pages)
21 August 2013Total exemption small company accounts made up to 25 December 2012 (5 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
14 March 2013Director's details changed for Anastasia Anastassiades on 8 May 2012 (2 pages)
14 March 2013Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
14 March 2013Director's details changed for Anastasia Anastassiades on 8 May 2012 (2 pages)
14 March 2013Director's details changed for Anastasia Anastassiades on 8 May 2012 (2 pages)
14 March 2013Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
15 November 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
15 November 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
9 November 2012Annual return made up to 8 May 2011 with a full list of shareholders (15 pages)
9 November 2012Annual return made up to 8 May 2011 with a full list of shareholders (15 pages)
9 November 2012Annual return made up to 8 May 2011 with a full list of shareholders (15 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Total exemption small company accounts made up to 25 December 2010 (5 pages)
22 November 2011Total exemption small company accounts made up to 25 December 2010 (5 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011Termination of appointment of Richard Dunton as a director (2 pages)
6 January 2011Annual return made up to 8 May 2010 with a full list of shareholders (16 pages)
6 January 2011Annual return made up to 8 May 2010 with a full list of shareholders (16 pages)
9 December 2010Appointment of Ian Robert Morton as a director (3 pages)
9 December 2010Appointment of Ian Robert Morton as a secretary (3 pages)
4 August 2010Termination of appointment of Stephen Hands as a secretary (2 pages)
4 August 2010Termination of appointment of Stephen Hands as a director (2 pages)
4 June 2010Total exemption small company accounts made up to 25 December 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 25 December 2008 (5 pages)
12 June 2009Return made up to 08/05/09; full list of members (5 pages)
30 September 2008Total exemption small company accounts made up to 25 December 2007 (5 pages)
2 June 2008Return made up to 08/05/08; full list of members (5 pages)
27 June 2007Total exemption small company accounts made up to 25 December 2006 (5 pages)
19 June 2007Return made up to 08/05/07; no change of members (8 pages)
4 October 2006Total exemption small company accounts made up to 25 December 2005 (5 pages)
19 May 2006Return made up to 08/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2005Secretary's particulars changed (1 page)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 May 2005Return made up to 08/05/05; full list of members (9 pages)
10 May 2005Total exemption full accounts made up to 25 December 2004 (13 pages)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
4 June 2004Secretary resigned;director resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004Return made up to 25/05/04; change of members (8 pages)
21 May 2004Total exemption full accounts made up to 25 December 2003 (7 pages)
10 January 2004New secretary appointed (2 pages)
25 July 2003New director appointed (2 pages)
15 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2003Total exemption full accounts made up to 25 December 2002 (9 pages)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 October 2002Total exemption full accounts made up to 25 December 2001 (8 pages)
15 July 2002New director appointed (2 pages)
5 October 2001Return made up to 25/05/01; full list of members (8 pages)
13 September 2001Total exemption full accounts made up to 25 December 2000 (8 pages)
26 September 2000Full accounts made up to 25 December 1999 (8 pages)
20 July 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 1999Full accounts made up to 25 December 1998 (8 pages)
26 May 1999Return made up to 25/05/99; no change of members (4 pages)
29 October 1998Full accounts made up to 25 December 1997 (8 pages)
16 July 1998Return made up to 25/05/98; no change of members (4 pages)
26 October 1997Full accounts made up to 25 December 1996 (8 pages)
7 August 1997Return made up to 25/05/97; full list of members (6 pages)
3 October 1996Full accounts made up to 25 December 1995 (11 pages)
21 June 1996Return made up to 25/05/96; no change of members (4 pages)
19 October 1995Full accounts made up to 25 December 1994 (11 pages)
26 June 1995Return made up to 25/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1975Incorporation (11 pages)