Company Name103 Gloucester Place Limited
DirectorSharon Kamkhagi
Company StatusActive
Company Number01740114
CategoryPrivate Limited Company
Incorporation Date18 July 1983(40 years, 9 months ago)
Previous NamePolechamp Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Sharon Kamkhagi
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed25 June 2020(36 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameMichael John Baxter
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(9 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 March 2011)
RoleTechnician
Correspondence Address103 Gloucester Place
London
W1H 3PH
Director NamePiera Smith
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(9 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 March 2011)
RoleCivil Servant Retired
Correspondence Address103 Gloucester Place
London
W1H 3PH
Secretary NamePiera Smith
NationalityBritish
StatusResigned
Appointed14 November 1992(9 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 March 2011)
RoleCompany Director
Correspondence Address103 Gloucester Place
London
W1H 3PH
Director NameMr Andrew Paul Russell Garwood Watkins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2011(28 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 June 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address83 Boundary Road
London
NW8 0RG
Secretary NameResidential Facilities Management Ltd (Corporation)
StatusResigned
Appointed01 October 2011(28 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 June 2020)
Correspondence Address112 Boundary Road
London
NW8 0RH
Secretary NameResidential Facilities Management Limited (Corporation)
StatusResigned
Appointed25 June 2020(36 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 25 June 2020)
Correspondence Address83 Boundary Road
London
NW8 0RH

Location

Registered AddressGround Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Michael John Baxter
50.00%
Ordinary
1 at £1Piera Smith
50.00%
Ordinary

Accounts

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

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

3 June 2016Delivered on: 15 June 2016
Persons entitled: London International Group Limited

Classification: A registered charge
Particulars: 103 gloucester place, london W1U 6JN as registered at land registry under title number LN114443.
Outstanding

Filing History

5 October 2023Director's details changed for Mrs Sharon Kamkhagi on 25 May 2021 (2 pages)
5 October 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
28 April 2023Notification of White Knight International Ltd as a person with significant control on 1 September 2022 (2 pages)
21 April 2023Withdrawal of a person with significant control statement on 21 April 2023 (2 pages)
25 October 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 April 2022Registered office address changed from 83 Boundary Road London NW8 0RG England to Ground Floor 45 Pall Mall London SW1Y 5JG on 14 April 2022 (1 page)
31 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
8 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 November 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
6 August 2020Termination of appointment of Residential Facilities Management Ltd as a secretary on 25 June 2020 (1 page)
6 August 2020Termination of appointment of Residential Facilities Management Limited as a secretary on 25 June 2020 (1 page)
6 August 2020Appointment of Residential Facilities Management Limited as a secretary on 25 June 2020 (2 pages)
5 August 2020Appointment of Mrs Sharon Kamkhagi as a director on 25 June 2020 (2 pages)
5 August 2020Termination of appointment of Andrew Paul Russell Garwood Watkins as a director on 25 June 2020 (1 page)
19 February 2020Amended total exemption full accounts made up to 31 March 2018 (6 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 October 2019Registered office address changed from C/O Rfm 112 Boundary Road London NW8 0RH to 83 Boundary Road London NW8 0RG on 8 October 2019 (1 page)
28 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
14 June 2018Satisfaction of charge 017401140001 in full (4 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 June 2016Registration of charge 017401140001, created on 3 June 2016 (4 pages)
15 June 2016Registration of charge 017401140001, created on 3 June 2016 (4 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Secretary's details changed for Residential Facilities Management Ltd on 27 November 2015 (1 page)
27 November 2015Secretary's details changed for Residential Facilities Management Ltd on 27 November 2015 (1 page)
27 November 2015Director's details changed for Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
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)
5 November 2014Registered office address changed from Residential Facilities Management Limited 258 Belsize Road London NW6 4BT to C/O Rfm 112 Boundary Road London NW8 0RH on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Residential Facilities Management Limited 258 Belsize Road London NW6 4BT to C/O Rfm 112 Boundary Road London NW8 0RH on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Residential Facilities Management Limited 258 Belsize Road London NW6 4BT to C/O Rfm 112 Boundary Road London NW8 0RH on 5 November 2014 (1 page)
9 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
9 March 2012Appointment of Residential Facilities Management Ltd as a secretary (5 pages)
9 March 2012Appointment of Andrew Paul Russell Garwood Watkins as a director (7 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (26 pages)
9 March 2012Appointment of Andrew Paul Russell Garwood Watkins as a director (7 pages)
9 March 2012Appointment of Residential Facilities Management Ltd as a secretary (5 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (26 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Registered office address changed from 82 St John Street London EC1M 4JN on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from 82 St John Street London EC1M 4JN on 23 November 2011 (2 pages)
29 March 2011Termination of appointment of Piera Smith as a director (1 page)
29 March 2011Termination of appointment of Piera Smith as a director (1 page)
29 March 2011Termination of appointment of Michael Baxter as a director (1 page)
29 March 2011Termination of appointment of Piera Smith as a secretary (1 page)
29 March 2011Termination of appointment of Michael Baxter as a director (1 page)
29 March 2011Termination of appointment of Piera Smith as a secretary (1 page)
26 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Return made up to 14/11/08; full list of members (4 pages)
21 November 2008Return made up to 14/11/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2007Return made up to 14/11/07; full list of members (2 pages)
14 November 2007Return made up to 14/11/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2006Return made up to 14/11/06; full list of members (2 pages)
28 November 2006Return made up to 14/11/06; full list of members (2 pages)
9 January 2006Return made up to 14/11/05; full list of members (2 pages)
9 January 2006Return made up to 14/11/05; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2004Return made up to 14/11/04; full list of members (5 pages)
13 December 2004Return made up to 14/11/04; full list of members (5 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 December 2003Return made up to 14/11/03; full list of members (6 pages)
18 December 2003Return made up to 14/11/03; full list of members (6 pages)
16 December 2002Return made up to 14/11/02; full list of members (5 pages)
16 December 2002Return made up to 14/11/02; full list of members (5 pages)
12 December 2002Director's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 January 2002Return made up to 14/11/01; full list of members (5 pages)
25 January 2002Return made up to 14/11/01; full list of members (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 January 2001Return made up to 14/11/00; no change of members (5 pages)
31 January 2001Return made up to 14/11/00; no change of members (5 pages)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
9 May 2000Return made up to 14/11/99; full list of members (5 pages)
9 May 2000Return made up to 14/11/99; full list of members (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
21 December 1998Return made up to 14/11/98; full list of members (5 pages)
21 December 1998Return made up to 14/11/98; full list of members (5 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (3 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (3 pages)
22 January 1998Return made up to 14/11/97; full list of members (5 pages)
22 January 1998Return made up to 14/11/97; full list of members (5 pages)
17 April 1997Accounts for a small company made up to 31 March 1996 (3 pages)
17 April 1997Accounts for a small company made up to 31 March 1996 (3 pages)
29 November 1996Return made up to 14/11/96; full list of members (5 pages)
29 November 1996Return made up to 14/11/96; full list of members (5 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
23 November 1995Return made up to 14/11/95; full list of members (10 pages)
23 November 1995Return made up to 14/11/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
8 February 1994Accounts made up to 31 March 1993 (8 pages)
8 February 1994Accounts made up to 31 March 1993 (8 pages)
18 July 1983Incorporation (17 pages)
18 July 1983Incorporation (17 pages)