Company NameSeventy One Goldhurst Terrace Limited
Company StatusActive
Company Number01687453
CategoryPrivate Limited Company
Incorporation Date16 December 1982(41 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jean-Pierre Na Noel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed16 September 2011(28 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleManaging Director, Finance
Country of ResidenceHong Kong
Correspondence Address6d London Court Realty Gardens
41 Conduit Road
Na
Hong Kong
Director NameMiss Natalie Spitzer
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(37 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressC/O J A Parihar & Jean-Pierre Noel 71 Goldhurst Te
Flat 1
London
NW6 3HA
Director NameMr Evandro Liani
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed11 September 2020(37 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressC/O J A Parihar & Jean-Pierre Noel 71 Goldhurst Te
Flat 1
London
NW6 3HA
Director NameMs Sara Mancini
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed11 September 2020(37 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O J A Parihar & Jean-Pierre Noel 71 Goldhurst Te
Flat 1
London
NW6 3HA
Secretary NameMr Jean Pierre Noel
StatusCurrent
Appointed14 September 2020(37 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressC/O J A Parihar & Jean-Pierre Noel 71 Goldhurst Te
Flat 1
London
NW6 3HA
Director NameMrs Anne Patricia Mahoney
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 December 1991)
RoleHousewife
Correspondence Address71 Goldhurst Terrace
London
NW6 3HA
Director NameMiss Penelope Jane Palmer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 July 1994)
RolePersonnel Officer
Correspondence Address71 Goldhurst Terrace
London
NW6 3HA
Director NameMr Roger Anthony Stoyle
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 1994)
RoleChartered Surveyor
Correspondence AddressThe White House
42 The Terrace
Torquay
Devon
TQ1 1DE
Secretary NameMiss Penelope Jane Palmer
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 July 1994)
RoleCompany Director
Correspondence Address71 Goldhurst Terrace
London
NW6 3HA
Director NamePatricia Carolyn Mahoney-Phillips
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 June 1993)
RolePaper Conservator
Correspondence Address7 Maplestead Road
London
SW2 3LX
Director NameDavid Michael Mitchell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(10 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 27 February 2008)
RoleFreelance Broadcaster
Correspondence Address71 Goldhurst Terrace
London
NW6 3HA
Director NameJagdish Parihar
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed09 July 1994(11 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 10 September 2020)
RoleProject Manager
Country of ResidenceSingapore
Correspondence Address71 Goldhurst Terrace
London
NW6 3HA
Secretary NameJagdish Parihar
NationalityIndian
StatusResigned
Appointed09 July 1994(11 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 10 September 2020)
RoleProject Manager
Country of ResidenceSingapore
Correspondence Address71 Goldhurst Terrace
London
NW6 3HA
Director NameFrederick William Giles Drew
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(25 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 September 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
9 Maresfield Gardens
London
NW3 5SJ
Director NameMoorland Properties Limited (Corporation)
StatusResigned
Appointed15 December 1993(11 years after company formation)
Appointment Duration26 years, 7 months (resigned 07 July 2020)
Correspondence Address10 Station Road
Chingford
London
E4 7BE
Director NameCapvest & Associates (Corporation)
StatusResigned
Appointed16 September 2011(28 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 July 2020)
Correspondence Address20a 9 Queen's Road
Central
Hong Kong

Location

Registered AddressC/O J A Parihar & Jean-Pierre Noel 71 Goldhurst Terrace
Flat 1
London
NW6 3HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

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

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

14 September 2020Appointment of Mr Jean Pierre Noel as a secretary on 14 September 2020 (2 pages)
14 September 2020Termination of appointment of Jagdish Parihar as a director on 10 September 2020 (1 page)
14 September 2020Termination of appointment of Jagdish Parihar as a secretary on 10 September 2020 (1 page)
17 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
17 July 2020Appointment of Miss Natalie Spitzer as a director on 17 July 2020 (2 pages)
15 July 2020Termination of appointment of Moorland Properties Limited as a director on 7 July 2020 (1 page)
15 July 2020Termination of appointment of Capvest & Associates as a director on 7 July 2020 (1 page)
25 October 2019Notification of a person with significant control statement (2 pages)
13 September 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
19 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
6 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
28 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
10 May 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
10 May 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(6 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(6 pages)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
(6 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
(6 pages)
2 June 2014Registered office address changed from C/O J a Parihar & Fred Drew 71 Goldhurst Terrace Flat 1 London NW6 3HA on 2 June 2014 (1 page)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
2 June 2014Registered office address changed from C/O J a Parihar & Fred Drew 71 Goldhurst Terrace Flat 1 London NW6 3HA on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O J a Parihar & Fred Drew 71 Goldhurst Terrace Flat 1 London NW6 3HA on 2 June 2014 (1 page)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
29 April 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
7 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
7 May 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
4 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
4 April 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 October 2011Appointment of Capvest & Associates as a director (2 pages)
17 October 2011Appointment of Capvest & Associates as a director (2 pages)
6 October 2011Appointment of Mr Jean-Pierre Na Noel as a director (2 pages)
6 October 2011Appointment of Mr Jean-Pierre Na Noel as a director (2 pages)
6 October 2011Termination of appointment of Frederick Drew as a director (1 page)
6 October 2011Termination of appointment of Frederick Drew as a director (1 page)
16 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
10 May 2011Director's details changed for Moorland Properties Limited on 30 May 2010 (2 pages)
10 May 2011Director's details changed for Frederick William Giles Drew on 30 May 2010 (2 pages)
10 May 2011Director's details changed for Frederick William Giles Drew on 30 May 2010 (2 pages)
10 May 2011Director's details changed for Jagdish Parihar on 30 May 2010 (2 pages)
10 May 2011Director's details changed for Moorland Properties Limited on 30 May 2010 (2 pages)
10 May 2011Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
10 May 2011Director's details changed for Jagdish Parihar on 30 May 2010 (2 pages)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
8 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
24 June 2009Return made up to 30/05/09; full list of members (4 pages)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 June 2009Return made up to 30/05/09; full list of members (4 pages)
24 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
30 May 2008Registered office changed on 30/05/2008 from c/o j a parihar & dm mitchell flat 1 71 goldhurst terrace london NW6 3HA (1 page)
30 May 2008Registered office changed on 30/05/2008 from c/o j a parihar & dm mitchell flat 1 71 goldhurst terrace london NW6 3HA (1 page)
3 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
25 March 2008Appointment terminated director david mitchell (1 page)
25 March 2008Appointment terminated director david mitchell (1 page)
25 March 2008Director appointed frederick william giles drew (2 pages)
25 March 2008Director appointed frederick william giles drew (2 pages)
6 June 2007Return made up to 30/05/07; full list of members (3 pages)
6 June 2007Return made up to 30/05/07; full list of members (3 pages)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 June 2006Return made up to 30/05/06; full list of members (3 pages)
15 June 2006Return made up to 30/05/06; full list of members (3 pages)
25 July 2005Return made up to 30/05/05; full list of members (3 pages)
25 July 2005Return made up to 30/05/05; full list of members (3 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
16 June 2004Return made up to 30/05/04; full list of members (7 pages)
16 June 2004Return made up to 30/05/04; full list of members (7 pages)
8 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/03
(7 pages)
8 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/03
(7 pages)
11 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 August 2002Return made up to 30/05/02; full list of members (7 pages)
16 August 2002Return made up to 30/05/02; full list of members (7 pages)
15 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 June 2001Return made up to 30/05/01; full list of members (7 pages)
12 June 2001Return made up to 30/05/01; full list of members (7 pages)
8 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 August 2000Return made up to 30/05/00; full list of members (7 pages)
18 August 2000Return made up to 30/05/00; full list of members (7 pages)
8 June 1999Return made up to 30/05/99; full list of members (6 pages)
8 June 1999Return made up to 30/05/99; full list of members (6 pages)
1 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 June 1998Return made up to 30/05/98; full list of members (6 pages)
1 June 1998Return made up to 30/05/98; full list of members (6 pages)
8 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 July 1997Return made up to 30/05/97; full list of members (6 pages)
1 July 1997Return made up to 30/05/97; full list of members (6 pages)
24 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 June 1996Return made up to 30/05/96; full list of members (6 pages)
25 June 1996Return made up to 30/05/96; full list of members (6 pages)
15 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
15 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
22 May 1995Return made up to 30/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1995Return made up to 30/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)