Company NameTermhouse (Gloucester Place) Management Limited
Company StatusDissolved
Company Number01288594
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 November 1976(47 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCherry Anne Barnett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityEnglish
StatusCurrent
Appointed03 June 1992(15 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleArts Administrator
Correspondence Address92 Gloucester Place
London
W1H 3DA
Director NameMrs Alice Ohanian
Date of BirthJanuary 1935 (Born 89 years ago)
NationalitySudanese
StatusCurrent
Appointed03 June 1992(15 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address30 Harmont House 20 Harley Street
London
W1G 9PJ
Director NameDavid Percy George Arter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1993(17 years after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address9 Haymeads Lane
Bishops Stortford
Herts
CM23 5JJ
Secretary NameSt Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 October 2004(27 years, 10 months after company formation)
Appointment Duration19 years, 6 months
Correspondence AddressAshfields Suite
International House Cray Avenue
Orpington
Kent
BR5 3RS
Director NameLeslie Bernard Kendall
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1993)
RoleChartered Surveyor & Chartered Arbitrator
Correspondence Address27 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Director NamePaul Frederick Kirkland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed03 June 1992(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 1993)
RolePersonnel Director
Correspondence AddressThe Gables
Sutton Park Bishops Sutton
Bristol
Avon
BS18 4UQ
Director NameChristopher John Palmer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 1994)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address11 Norwood Terrace
Norwood Green
Middlesex
UB2 4NB
Director NameAngela Jelcic
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1994(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 1996)
RoleConsultant-Hotels/Tourism
Correspondence Address92 Gloucester Place
Flat 3
London
W1H 3DA
Secretary NameAngela Jelcic
NationalityAmerican
StatusResigned
Appointed07 March 1994(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 1996)
RoleConsultant-Hotels/Tourism
Correspondence Address92 Gloucester Place
Flat 3
London
W1H 3DA
Secretary NameGreengrove Properties Limited (Corporation)
StatusResigned
Appointed03 June 1992(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 1994)
Correspondence AddressPO Box 173
Middlesex
UB2 4HA
Secretary NameLeigh Carr Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 1997(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 1999)
Correspondence Address27 Blandford Street
London
W1H 3AD
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 1999(22 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2002)
Correspondence Address72 New Cavendish Street
London
W1M 8AU
Secretary NameSW Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 August 2003(26 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2004)
Correspondence Address31 Great Queen Street
London
WC2B 5AE

Location

Registered AddressSt Secretarial Services Limited
International House Cray House
Orpington
Kent
BR5 3RS
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Financials

Year2014
Turnover£7,506
Net Worth-£30,464
Cash£737
Current Liabilities£73,110

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Completion of winding up (1 page)
20 December 2004Full accounts made up to 30 September 2003 (11 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (3 pages)
9 November 2004Registered office changed on 09/11/04 from: c/0 shaw walker & co 3RD floor 31 great queen street london WC2B 5AE (2 pages)
19 October 2004Annual return made up to 26/05/04 (4 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003Annual return made up to 26/05/03 (5 pages)
23 December 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 May 2003Accounts for a small company made up to 30 September 2001 (6 pages)
9 May 2002Registered office changed on 09/05/02 from: 92 gloucester place london W1H 3DA (1 page)
8 May 2002Secretary resigned (1 page)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
27 June 2001Director's particulars changed (1 page)
27 June 2001Annual return made up to 26/05/01 (5 pages)
31 July 2000Annual return made up to 26/05/00 (5 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 January 2000Accounts for a small company made up to 30 September 1998 (6 pages)
4 August 1999Annual return made up to 26/05/99 (7 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999New secretary appointed (2 pages)
7 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 July 1998Annual return made up to 26/05/98 (5 pages)
18 December 1997Annual return made up to 26/05/97 (4 pages)
2 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 May 1997New secretary appointed (2 pages)
16 September 1996Secretary resigned;director resigned (1 page)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
9 June 1996Annual return made up to 26/05/96 (4 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
24 May 1995Annual return made up to 26/05/95 (4 pages)