Company Name124 Gloucester Terrace (Management) Limited
Company StatusActive
Company Number01479835
CategoryPrivate Limited Company
Incorporation Date18 February 1980(44 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 NameMr Mahomed Mukadam
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(41 years after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 124 Gloucester Terrace
London
W2 6HP
Director NameMs June Mangan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(41 years after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 124 Gloucester Terrace
London
W2 6HP
Director NameMr Grahame George Birchall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(41 years after company formation)
Appointment Duration3 years, 2 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage 193 Shalmsford Street
Chartham
Canterbury
CT4 7QP
Director NameMs Sugrakhatun Nimet Yasmin Alibhai
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(42 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Gloucester Terrace
London
W2 6HP
Director NameDr Rhianna Davies
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(44 years after company formation)
Appointment Duration1 month, 3 weeks
RoleDoctor
Country of ResidenceEngland
Correspondence Address124 Gloucester Terrace
London
W2 6HP
Secretary NameWestbourne Block Management Ltd (Corporation)
StatusCurrent
Appointed10 November 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameDr Michael Gordon Lerner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(11 years, 10 months after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleUniversity Lecturer
Correspondence AddressFlat 6 124 Gloucester Terrace
London
W2 6HP
Director NameMs June Mangan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(11 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 1992)
RolePublic Relations Executive
Correspondence Address124 Gloucester Terrace
London
W2 6HP
Director NameMr Brian Philip Roberts-Wray
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 12 December 1995)
RoleAdvertising Executive
Correspondence Address124 Gloucester Terrace
London
W2 6HP
Director NameMr Gerald Herbert Goodair Threlfall
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleTravel Agent
Correspondence Address18 Caldervale Road
London
SW4 9LZ
Secretary NameMr Brian Philip Roberts-Wray
NationalityBritish
StatusResigned
Appointed13 December 1991(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 12 December 1995)
RoleCompany Director
Correspondence Address124 Gloucester Terrace
London
W2 6HP
Director NameLisbath Paige Caldwell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 December 1995)
RoleArtists Manager
Correspondence Address124 Gloucester Terrace
London
W2 6HP
Director NamePeter Carty
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(15 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 02 October 2009)
RoleSolicitor
Correspondence AddressFlat 2 124 Gloucester Terrace
London
W2 6HP
Director NameMr Arif Anwar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRifsons House Charles Lane Mews
63-64 Charles Lane St Johns Wood
London
NW8 7SB
Secretary NamePeter Carty
NationalityBritish
StatusResigned
Appointed12 December 1995(15 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 August 2009)
RoleSolicitor
Correspondence AddressFlat 2 124 Gloucester Terrace
London
W2 6HP
Director NamePhilip Michael Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1998(18 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 July 2004)
RoleChartered Accountant
Correspondence AddressFlat 8 124 Gloucester Terrace
London
W2 6HP
Director NameCraig Howard Wyncoll
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(24 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1101 The Balmoral Apartments
Praed Street
London
W2W 1JN
Director NameMr Arnaud Jaguin
Date of BirthJune 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2011(31 years, 7 months after company formation)
Appointment Duration10 years (resigned 29 September 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 124 Gloucester Terrace
Paddington
London
W2 6HP
Secretary NameMr Arnaud Jaguin
StatusResigned
Appointed23 December 2015(35 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 2021)
RoleCompany Director
Correspondence Address124 Gloucester Terrace
London
W2 6HP
Secretary NameGordon & Company (Property Consultants) Limited (Corporation)
StatusResigned
Appointed22 August 2009(29 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 December 2015)
Correspondence Address22 Long Acre
London
WC2E 9LY

Location

Registered Address124 Gloucester Terrace
London
W2 6HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Clarissa Sebag-montefiore
11.11%
Ordinary
1 at £1Dr Abdul H.a Shaban
11.11%
Ordinary
1 at £1Dr N. Mukadam
11.11%
Ordinary
1 at £1Ei Lene Heng & Arnaud Jaguin
11.11%
Ordinary
1 at £1Graham Birchall & Carolyn Birchall
11.11%
Ordinary
1 at £1Graham Lawton & Yvonne Galloway
11.11%
Ordinary
1 at £1Lara Dobinson
11.11%
Ordinary
1 at £1Mr A. Giordani & Mrs A. Giordani
11.11%
Ordinary
1 at £1Ms June Mangan
11.11%
Ordinary

Financials

Year2014
Net Worth£19,735
Cash£27,719
Current Liabilities£8,242

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

30 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
1 December 2022Appointment of Ms Sugrakhatun Nimet Yasmin Alibhai as a director on 1 December 2022 (2 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 April 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
10 November 2021Termination of appointment of Arnaud Jaguin as a secretary on 29 September 2021 (1 page)
10 November 2021Termination of appointment of Arnaud Jaguin as a director on 29 September 2021 (1 page)
10 November 2021Appointment of Westbourne Block Management Ltd as a secretary on 10 November 2021 (2 pages)
10 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
25 February 2021Appointment of Mr Mahomed Mukadam as a director on 23 February 2021 (2 pages)
23 February 2021Appointment of Mr Grahame George Birchall as a director on 23 February 2021 (2 pages)
23 February 2021Appointment of Ms June Mangan as a director on 23 February 2021 (2 pages)
23 May 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 December 2019Amended total exemption full accounts made up to 31 March 2019 (9 pages)
12 December 2019Amended total exemption full accounts made up to 31 March 2017 (9 pages)
23 June 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
4 June 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
3 April 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
3 April 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 9
(5 pages)
31 May 2016Director's details changed for Mr Arnaud Jaguin on 20 February 2012 (2 pages)
31 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 9
(5 pages)
31 May 2016Director's details changed for Mr Arnaud Jaguin on 20 February 2012 (2 pages)
13 April 2016Registered office address changed from C/O Gordon and Co 22 Long Acre London WC2E 9LY to 124 Gloucester Terrace London W2 6HP on 13 April 2016 (1 page)
13 April 2016Appointment of Mr Arnaud Jaguin as a secretary on 23 December 2015 (2 pages)
13 April 2016Registered office address changed from C/O Gordon and Co 22 Long Acre London WC2E 9LY to 124 Gloucester Terrace London W2 6HP on 13 April 2016 (1 page)
13 April 2016Appointment of Mr Arnaud Jaguin as a secretary on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of Gordon & Co (Property Consultants) as a secretary on 23 December 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Termination of appointment of Gordon & Co (Property Consultants) as a secretary on 23 December 2015 (1 page)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 9
(5 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 9
(5 pages)
8 April 2015Secretary's details changed for Gordon & Co (Property Consultants) on 4 June 2014 (1 page)
8 April 2015Secretary's details changed for Gordon & Co (Property Consultants) on 4 June 2014 (1 page)
8 April 2015Secretary's details changed for Gordon & Co (Property Consultants) on 4 June 2014 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Registered office address changed from 6 London Street London W2 1HR to C/O Gordon and Co 22 Long Acre London WC2E 9LY on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 6 London Street London W2 1HR to C/O Gordon and Co 22 Long Acre London WC2E 9LY on 21 August 2014 (1 page)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 9
(5 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 9
(5 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
23 April 2013Director's details changed for Mr Arnaud Jaguin on 22 April 2013 (2 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
23 April 2013Director's details changed for Mr Arnaud Jaguin on 22 April 2013 (2 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
6 March 2012Termination of appointment of Craig Wyncoll as a director (1 page)
6 March 2012Termination of appointment of Craig Wyncoll as a director (1 page)
13 October 2011Appointment of Mr Arnaud Jaguin as a director (2 pages)
13 October 2011Appointment of Mr Arnaud Jaguin as a director (2 pages)
2 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
2 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (8 pages)
12 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (8 pages)
9 July 2010Termination of appointment of Peter Carty as a director (1 page)
9 July 2010Secretary's details changed for Gordon & Co (Property Consultants) on 17 April 2010 (2 pages)
9 July 2010Secretary's details changed for Gordon & Co (Property Consultants) on 17 April 2010 (2 pages)
9 July 2010Termination of appointment of Peter Carty as a director (1 page)
8 July 2010Registered office address changed from 95a Hambalt Road London SW4 9EQ on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from 95a Hambalt Road London SW4 9EQ on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from 95a Hambalt Road London SW4 9EQ on 8 July 2010 (2 pages)
9 September 2009Secretary appointed gordon & co (property consultants) (1 page)
9 September 2009Secretary appointed gordon & co (property consultants) (1 page)
1 September 2009Appointment terminated secretary peter carty (1 page)
1 September 2009Appointment terminated secretary peter carty (1 page)
26 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 April 2009Return made up to 17/04/09; no change of members (10 pages)
30 April 2009Return made up to 17/04/09; no change of members (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 March 2008Return made up to 13/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2008Return made up to 13/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2007Return made up to 13/12/06; full list of members (10 pages)
23 January 2007Return made up to 13/12/06; full list of members (10 pages)
3 January 2007Amended accounts made up to 31 March 2006 (12 pages)
3 January 2007Amended accounts made up to 31 March 2006 (12 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 January 2006Return made up to 13/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 January 2006Return made up to 13/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 November 2005Registered office changed on 03/11/05 from: harefield park westley waterless newmarket suffolk CB8 0GG (1 page)
3 November 2005Registered office changed on 03/11/05 from: harefield park westley waterless newmarket suffolk CB8 0GG (1 page)
14 December 2004Registered office changed on 14/12/04 from: 35A victoria road surbiton surrey KT6 4JT (1 page)
14 December 2004Registered office changed on 14/12/04 from: 35A victoria road surbiton surrey KT6 4JT (1 page)
22 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: 124 gloucester terrace london W2 6HP (1 page)
11 February 2004Registered office changed on 11/02/04 from: 124 gloucester terrace london W2 6HP (1 page)
9 February 2004Return made up to 13/12/03; full list of members (9 pages)
9 February 2004Return made up to 13/12/03; full list of members (9 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
23 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 December 2002Return made up to 13/12/02; full list of members (9 pages)
23 December 2002Return made up to 13/12/02; full list of members (9 pages)
22 October 2002Full accounts made up to 31 March 2002 (10 pages)
22 October 2002Full accounts made up to 31 March 2002 (10 pages)
7 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 August 2001Full accounts made up to 31 March 2001 (9 pages)
31 August 2001Full accounts made up to 31 March 2001 (9 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
14 February 2001Return made up to 13/12/00; full list of members (10 pages)
14 February 2001Return made up to 13/12/00; full list of members (10 pages)
14 August 2000Full accounts made up to 31 March 2000 (9 pages)
14 August 2000Full accounts made up to 31 March 2000 (9 pages)
24 January 2000Return made up to 13/12/99; full list of members (10 pages)
24 January 2000Return made up to 13/12/99; full list of members (10 pages)
9 September 1999Full accounts made up to 31 March 1999 (9 pages)
9 September 1999Full accounts made up to 31 March 1999 (9 pages)
25 February 1999Return made up to 13/12/98; full list of members (6 pages)
25 February 1999Return made up to 13/12/98; full list of members (6 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
26 July 1998Full accounts made up to 31 March 1998 (9 pages)
26 July 1998Full accounts made up to 31 March 1998 (9 pages)
20 January 1998Return made up to 13/12/97; full list of members (6 pages)
20 January 1998Return made up to 13/12/97; full list of members (6 pages)
20 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 November 1997Full accounts made up to 31 March 1997 (9 pages)
26 November 1997Full accounts made up to 31 March 1997 (9 pages)
13 January 1997Return made up to 13/12/96; full list of members (6 pages)
13 January 1997Return made up to 13/12/96; full list of members (6 pages)
1 November 1996Full accounts made up to 31 March 1996 (8 pages)
1 November 1996Full accounts made up to 31 March 1996 (8 pages)
29 December 1995Director resigned (1 page)
29 December 1995Director resigned (1 page)
20 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New secretary appointed;new director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Return made up to 13/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Return made up to 13/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 1995New secretary appointed;new director appointed (2 pages)
27 November 1995Full accounts made up to 31 March 1995 (9 pages)
27 November 1995Full accounts made up to 31 March 1995 (9 pages)
18 February 1980Incorporation (15 pages)