Company Name13/14 Gloucester Square Limited
Company StatusActive
Company Number01641892
CategoryPrivate Limited Company
Incorporation Date8 June 1982(41 years, 11 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 Hugh Alexander Howard
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(29 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Robin Charles Pollock
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(29 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Seyyed Mehdi Varzi
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(29 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Thomas Edward McErlain
Date of BirthNovember 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed20 March 2015(32 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMiss Karen Dawn Morris
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 June 2004)
RoleTravel Consultant
Correspondence AddressFlat 1
13/14 Gloucester Square
London
W2 2TB
Secretary NameMiss Karen Dawn Morris
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressFlat 1
13/14 Gloucester Square
London
W2 2TB
Secretary NameRaymond Zelker
NationalityBritish
StatusResigned
Appointed23 March 1994(11 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 June 2004)
RoleRetired
Correspondence AddressFlat 5 Strathearn House
2 Strathearn Place
London
W2
Director NameTerence Carr Walker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(22 years after company formation)
Appointment Duration7 years, 4 months (resigned 03 November 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat4
13-14 Gloucester Square
London
W2 2TB
Director NameJulia Shira Saldanha
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(22 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 2006)
RoleCo Director
Correspondence AddressFlat 1
13-14 Gloucester Square
London
W2 2TB
Secretary NameHannelore Elisabeth Platz
NationalityBritish
StatusResigned
Appointed15 June 2004(22 years after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 2008)
RoleCompany Director
Correspondence AddressFlat 3
13/14 Gloucester Square
London
W2 2TB
Secretary NameHugh Alexander Howard
NationalityBritish
StatusResigned
Appointed19 February 2008(25 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 2011)
RoleProperty
Correspondence AddressSuite 39 2 Lansdowne Row
London
W1J 6HL
Director NameMr Mark Sutherland Vickers
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 December 2013)
RoleOil Trader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sproull & Co 31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameCrystal Lake Co Inc (Corporation)
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 June 2004)
Correspondence AddressC/O Arosemena Noriega & Castro
Bango Di Brazil Building Elvira
Mendez St 10 Panama
Director NameDartland Limited (Corporation)
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 1995)
Correspondence AddressBallacleator
St Judes
Isle Of Man
Director NameFinedon Holdings Ltd (Corporation)
Date of BirthJanuary 1915 (Born 109 years ago)
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 June 2004)
Correspondence Address3 Library Ramp
Gibraltar
Director NamePrinciate S A (Corporation)
StatusResigned
Appointed20 March 2006(23 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2007)
Correspondence AddressUbs-Building 50th/70th Street
Panama City
Foreign
Panama

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Robert Mcerlain & Thomas Edward Mcerlain & Davina Mcerlain
12.50%
Ordinary
1 at £1Anthony Bruce Fisher & Philippa Helen Fisher
12.50%
Ordinary
1 at £1Crystal Lake Co. Inc.
12.50%
Ordinary
1 at £1Darrien International LTD
12.50%
Ordinary
1 at £1Hugh Alexander Howard
12.50%
Ordinary
1 at £1Mehdi Varzi & Soraya Varzi
12.50%
Ordinary
1 at £1Nina Grinina
12.50%
Ordinary
1 at £1Robin Charles Pollock
12.50%
Ordinary

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

24 March 2023Total exemption full accounts made up to 24 March 2022 (6 pages)
24 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
28 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 24 March 2021 (6 pages)
30 April 2021Director's details changed for Mr Seyyed Mehdi Varzi on 20 April 2021 (2 pages)
30 April 2021Director's details changed for Mr Hugh Alexander Howard on 20 April 2021 (2 pages)
30 April 2021Registered office address changed from Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 30 April 2021 (1 page)
30 April 2021Director's details changed for Mr Thomas Edward Mcerlain on 20 April 2021 (2 pages)
30 April 2021Director's details changed for Mr Robin Charles Pollock on 20 April 2021 (2 pages)
19 March 2021Total exemption full accounts made up to 24 March 2020 (6 pages)
11 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 January 2021Statement of capital following an allotment of shares on 8 January 2021
  • GBP 9
(3 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 24 March 2019 (6 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 24 March 2018 (6 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 24 March 2017 (6 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 8
(7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 8
(7 pages)
8 January 2016Total exemption small company accounts made up to 24 March 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 24 March 2015 (3 pages)
8 June 2015Appointment of Thomas Edward Mcerlain as a director on 20 March 2015 (2 pages)
8 June 2015Appointment of Thomas Edward Mcerlain as a director on 20 March 2015 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 8
(6 pages)
26 January 2015Director's details changed for Mr Hugh Alexander Howard on 1 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Seyyed Mehdi Varzi on 1 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Robin Charles Pollock on 1 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Hugh Alexander Howard on 1 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Seyyed Mehdi Varzi on 1 December 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 8
(6 pages)
26 January 2015Director's details changed for Mr Robin Charles Pollock on 1 December 2014 (2 pages)
9 January 2015Accounts for a small company made up to 24 March 2014 (4 pages)
9 January 2015Accounts for a small company made up to 24 March 2014 (4 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8
(6 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8
(6 pages)
31 January 2014Director's details changed for Mr Hugh Alexander Howard on 31 December 2013 (2 pages)
31 January 2014Director's details changed for Mr Hugh Alexander Howard on 31 December 2013 (2 pages)
23 January 2014Termination of appointment of Mark Vickers as a director (1 page)
23 January 2014Termination of appointment of Mark Vickers as a director (1 page)
22 July 2013Accounts for a small company made up to 24 March 2013 (4 pages)
22 July 2013Accounts for a small company made up to 24 March 2013 (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
13 December 2012Accounts for a small company made up to 24 March 2012 (4 pages)
13 December 2012Accounts for a small company made up to 24 March 2012 (4 pages)
16 November 2012Appointment of Mr Mark Sutherland Vickers as a director (2 pages)
16 November 2012Appointment of Mr Mark Sutherland Vickers as a director (2 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 January 2012Termination of appointment of Hugh Howard as a secretary (1 page)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 January 2012Termination of appointment of Hugh Howard as a secretary (1 page)
21 December 2011Director's details changed for Mr Hugh Alexander Howard on 20 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Hugh Alexander Howard on 20 December 2011 (2 pages)
21 December 2011Secretary's details changed for Hugh Alexander Howard on 20 December 2011 (2 pages)
21 December 2011Secretary's details changed for Hugh Alexander Howard on 20 December 2011 (2 pages)
7 November 2011Appointment of Mr Seyyed Mehdi Varzi as a director (2 pages)
7 November 2011Appointment of Mr Seyyed Mehdi Varzi as a director (2 pages)
7 November 2011Termination of appointment of Terence Carr Walker as a director (1 page)
7 November 2011Termination of appointment of Terence Carr Walker as a director (1 page)
1 November 2011Appointment of Mr Robin Charles Pollock as a director (2 pages)
1 November 2011Appointment of Mr Robin Charles Pollock as a director (2 pages)
24 October 2011Appointment of Mr Hugh Alexander Howard as a director (2 pages)
24 October 2011Appointment of Mr Hugh Alexander Howard as a director (2 pages)
28 September 2011Accounts for a small company made up to 24 March 2011 (4 pages)
28 September 2011Accounts for a small company made up to 24 March 2011 (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 24 March 2010 (4 pages)
2 October 2010Accounts for a small company made up to 24 March 2010 (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Terence Carr Walker on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Terence Carr Walker on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Terence Carr Walker on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Termination of appointment of Princiate S A as a director (1 page)
7 January 2010Termination of appointment of Princiate S A as a director (1 page)
17 October 2009Accounts for a small company made up to 24 March 2009 (4 pages)
17 October 2009Accounts for a small company made up to 24 March 2009 (4 pages)
19 February 2009Return made up to 31/12/08; full list of members (6 pages)
19 February 2009Return made up to 31/12/08; full list of members (6 pages)
12 November 2008Accounts for a small company made up to 24 March 2008 (4 pages)
12 November 2008Accounts for a small company made up to 24 March 2008 (4 pages)
25 February 2008Appointment terminated secretary hannelore platz (1 page)
25 February 2008Secretary appointed hugh alexander howard (2 pages)
25 February 2008Appointment terminated secretary hannelore platz (1 page)
25 February 2008Secretary appointed hugh alexander howard (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (4 pages)
4 February 2008Return made up to 31/12/07; full list of members (4 pages)
15 January 2008Accounts for a small company made up to 24 March 2007 (4 pages)
15 January 2008Accounts for a small company made up to 24 March 2007 (4 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Return made up to 31/12/06; full list of members (4 pages)
14 May 2007Return made up to 31/12/06; full list of members (4 pages)
29 January 2007Accounts for a small company made up to 24 March 2006 (4 pages)
29 January 2007Accounts for a small company made up to 24 March 2006 (4 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
10 February 2006Return made up to 31/12/05; full list of members (4 pages)
10 February 2006Return made up to 31/12/05; full list of members (4 pages)
27 January 2006Accounts for a small company made up to 24 March 2005 (4 pages)
27 January 2006Accounts for a small company made up to 24 March 2005 (4 pages)
5 September 2005Accounts for a small company made up to 24 March 2004 (4 pages)
5 September 2005Accounts for a small company made up to 24 March 2004 (4 pages)
15 March 2005Return made up to 31/12/04; full list of members (9 pages)
15 March 2005Return made up to 31/12/04; full list of members (9 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
26 January 2004Accounts for a small company made up to 24 March 2003 (4 pages)
26 January 2004Accounts for a small company made up to 24 March 2003 (4 pages)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
29 April 2003Accounts for a small company made up to 24 March 2002 (4 pages)
29 April 2003Accounts for a small company made up to 24 March 2002 (4 pages)
21 January 2003Return made up to 31/12/02; full list of members (9 pages)
21 January 2003Return made up to 31/12/02; full list of members (9 pages)
24 October 2002Accounts for a small company made up to 24 March 2001 (4 pages)
24 October 2002Accounts for a small company made up to 24 March 2001 (4 pages)
21 January 2002Return made up to 31/12/01; full list of members (9 pages)
21 January 2002Return made up to 31/12/01; full list of members (9 pages)
24 April 2001Accounts for a small company made up to 24 March 2000 (4 pages)
24 April 2001Accounts for a small company made up to 24 March 2000 (4 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 March 2000Accounts for a small company made up to 24 March 1999 (4 pages)
24 March 2000Accounts for a small company made up to 24 March 1999 (4 pages)
1 February 2000Return made up to 31/12/99; full list of members (10 pages)
1 February 2000Return made up to 31/12/99; full list of members (10 pages)
19 April 1999Accounts for a small company made up to 24 March 1998 (4 pages)
19 April 1999Accounts for a small company made up to 24 March 1998 (4 pages)
20 January 1999Return made up to 31/12/98; change of members (6 pages)
20 January 1999Return made up to 31/12/98; change of members (6 pages)
14 April 1998Accounts for a small company made up to 24 March 1997 (4 pages)
14 April 1998Accounts for a small company made up to 24 March 1997 (4 pages)
1 April 1997Accounts for a small company made up to 24 March 1996 (5 pages)
1 April 1997Accounts for a small company made up to 24 March 1996 (5 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 August 1996Return made up to 31/12/94; change of members (8 pages)
5 August 1996Return made up to 31/12/94; change of members (8 pages)
5 August 1996New secretary appointed (2 pages)
5 August 1996Return made up to 31/12/95; change of members (8 pages)
5 August 1996New secretary appointed (2 pages)
5 August 1996Return made up to 31/12/95; change of members (8 pages)
1 July 1996Full accounts made up to 24 March 1995 (7 pages)
1 July 1996Full accounts made up to 24 March 1995 (7 pages)
12 June 1995Full accounts made up to 24 March 1994 (7 pages)
12 June 1995Full accounts made up to 24 March 1994 (7 pages)
9 June 1995Director resigned (2 pages)
9 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
8 June 1982Incorporation (24 pages)