Company Name143 Gloucester Avenue Limited
Company StatusActive
Company Number01787154
CategoryPrivate Limited Company
Incorporation Date30 January 1984(40 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Graham John Macleod
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1997(13 years after company formation)
Appointment Duration27 years, 2 months
RoleMarketing/Manager
Country of ResidenceEngland
Correspondence Address82 Chesterton Square
Pembroke Road
London
W8 6PJ
Director NameMaria Sol Macleod
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed17 June 2005(21 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleHousewife Mother
Country of ResidenceUnited Kingdom
Correspondence Address82 Chesterton Square
Pembroke Road
London
W8 6PJ
Secretary NameMaria Sol Macleod
NationalitySpanish
StatusCurrent
Appointed17 June 2005(21 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleHousewife Mother
Country of ResidenceUnited Kingdom
Correspondence Address82 Chesterton Square
Pembroke Road
London
W8 6PJ
Director NameKate Bradford
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(32 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RolePublicist
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 143 Glocester Avenue
London
NW1 8LA
Director NameMr Benjamin Matthew Hamilton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(34 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address143 Gloucester Avenue
London
NW1 8LA
Director NameJohnathan Schrire
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 March 2004)
RoleInvestment Advisor
Correspondence Address143 Gloucester Avenue
London
NW1 8LA
Director NameMichela Wrong
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 February 1997)
RoleJournalist
Correspondence Address143 Gloucester Avenue
London
NW1 8LA
Director NameJoan Evans
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 19 July 2007)
RoleEstate Agent
Correspondence Address143 Gloucester Avenue
London
NW1 8LA
Director NameMichael Dicks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 October 1994)
RoleEconomist
Correspondence Address143 Gloucester Avenue
London
NW1 8LA
Secretary NameMichael Dicks
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 October 1994)
RoleCompany Director
Correspondence Address143 Gloucester Avenue
London
NW1 8LA
Director NameCharles Hereward Reid Sharman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(10 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2002)
RoleMarketing Manager
Correspondence AddressFirst Floor Flat
143 Gloucester Avenue
London
NW1 8LA
Secretary NameCharles Hereward Reid Sharman
NationalityBritish
StatusResigned
Appointed10 October 1994(10 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2002)
RoleInternational Marketing Manage
Correspondence AddressFirst Floor Flat
143 Gloucester Avenue
London
NW1 8LA
Secretary NameBruna Papandrea
NationalityBritish
StatusResigned
Appointed01 August 2002(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address143 Gloucester Avenue
London
NW1 8LA
Director NameJasper Bewick Self
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(20 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 May 2007)
RoleProfessional Services
Correspondence AddressGround Floor Flat
143 Gloucester Avenue
London
NW1 8LA
Director NameVinay Dhanuka
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(23 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 September 2016)
RoleInvestment Banker
Correspondence AddressGround Floor Flat 143 Gloucester Avenue
London
NW1 8LA
Director NameMr Stuart Laurence Manley
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2007(23 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 143 Gloucester Avenue
London
NW1 8LA
Director NameRebecca Lianne Barry
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(27 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 October 2018)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 143 Gloucester Avenue
London
NW1 8LA
Director NameMr John Edward Hobson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(27 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 143 Gloucester Avenue
London
NW1 8LA

Contact

Telephone020 77227186
Telephone regionLondon

Location

Registered Address143 Gloucester Avenue
London
NW1 8LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graham John Macleod
25.00%
Ordinary
1 at £1John Edward Hobson & Rebecca Lianne Barry
25.00%
Ordinary
1 at £1Maria Sol Macleod
25.00%
Ordinary
1 at £1Vinay Dhanuka
25.00%
Ordinary

Financials

Year2014
Turnover£3,840
Net Worth£3,123
Cash£1,753
Current Liabilities£480

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
12 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
7 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
3 October 2019Appointment of Mr Benjamin Matthew Hamilton as a director on 1 October 2018 (2 pages)
12 September 2019Termination of appointment of Rebecca Lianne Barry as a director on 1 October 2018 (1 page)
12 September 2019Termination of appointment of John Edward Hobson as a director on 1 October 2018 (1 page)
22 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
16 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 August 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 June 2017Appointment of Kate Bradford as a director on 16 September 2016 (2 pages)
30 June 2017Appointment of Kate Bradford as a director on 16 September 2016 (2 pages)
13 January 2017Termination of appointment of Vinay Dhanuka as a director on 16 September 2016 (1 page)
13 January 2017Termination of appointment of Vinay Dhanuka as a director on 16 September 2016 (1 page)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(8 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4
(8 pages)
11 June 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
11 June 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4
(8 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4
(8 pages)
5 June 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
5 June 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(8 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(8 pages)
15 May 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
15 May 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
25 September 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
25 September 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
10 July 2012Termination of appointment of Stuart Manley as a director (1 page)
10 July 2012Appointment of Rebecca Lianne Barry as a director (2 pages)
10 July 2012Appointment of Mr John Edward Hobson as a director (2 pages)
10 July 2012Termination of appointment of Stuart Manley as a director (1 page)
10 July 2012Appointment of Mr John Edward Hobson as a director (2 pages)
10 July 2012Appointment of Rebecca Lianne Barry as a director (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
16 May 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
16 May 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (16 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (16 pages)
16 April 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
16 April 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
1 October 2009Return made up to 30/09/09; full list of members (7 pages)
1 October 2009Return made up to 30/09/09; full list of members (7 pages)
12 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
12 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
17 November 2008Appointment terminated director jasper self (1 page)
17 November 2008Director appointed stuart manley (2 pages)
17 November 2008Director appointed vinay dhanuka (2 pages)
17 November 2008Appointment terminated director jasper self (1 page)
17 November 2008Return made up to 30/09/08; full list of members (7 pages)
17 November 2008Director appointed vinay dhanuka (2 pages)
17 November 2008Return made up to 30/09/08; full list of members (7 pages)
17 November 2008Director appointed stuart manley (2 pages)
27 May 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
27 May 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
3 November 2007Director's particulars changed (1 page)
3 November 2007Return made up to 30/09/07; full list of members (7 pages)
3 November 2007Director's particulars changed (1 page)
3 November 2007Return made up to 30/09/07; full list of members (7 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
7 June 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
7 June 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
25 September 2006Return made up to 30/09/06; full list of members (7 pages)
25 September 2006Return made up to 30/09/06; full list of members (7 pages)
28 June 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
28 June 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
18 November 2005Return made up to 30/09/05; full list of members (7 pages)
18 November 2005Return made up to 30/09/05; full list of members (7 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed;new director appointed (2 pages)
12 August 2005New secretary appointed;new director appointed (2 pages)
27 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
27 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
4 October 2004Return made up to 30/09/04; full list of members (7 pages)
4 October 2004Return made up to 30/09/04; full list of members (7 pages)
20 August 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
20 August 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
3 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
17 November 2003Director resigned (1 page)
17 November 2003Return made up to 30/09/03; full list of members (7 pages)
17 November 2003Return made up to 30/09/03; full list of members (7 pages)
17 November 2003Director resigned (1 page)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
6 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
5 October 2001Return made up to 30/09/01; full list of members (7 pages)
5 October 2001Return made up to 30/09/01; full list of members (7 pages)
4 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
4 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
3 October 2000Return made up to 30/09/00; full list of members (7 pages)
3 October 2000Return made up to 30/09/00; full list of members (7 pages)
7 September 2000Full accounts made up to 31 January 2000 (9 pages)
7 September 2000Full accounts made up to 31 January 2000 (9 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 September 1999Full accounts made up to 31 January 1999 (11 pages)
6 September 1999Full accounts made up to 31 January 1999 (11 pages)
9 October 1998Full accounts made up to 31 January 1998 (10 pages)
9 October 1998Return made up to 30/09/98; full list of members (6 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Full accounts made up to 31 January 1998 (10 pages)
9 October 1998Director resigned (1 page)
9 October 1998Return made up to 30/09/98; full list of members (6 pages)
9 October 1998Director resigned (1 page)
3 October 1997Return made up to 30/09/97; full list of members (6 pages)
3 October 1997Return made up to 30/09/97; full list of members (6 pages)
5 August 1997Full accounts made up to 31 January 1997 (10 pages)
5 August 1997Full accounts made up to 31 January 1997 (10 pages)
11 October 1996Return made up to 30/09/96; full list of members (6 pages)
11 October 1996Return made up to 30/09/96; full list of members (6 pages)
27 September 1996Full accounts made up to 31 January 1996 (9 pages)
27 September 1996Full accounts made up to 31 January 1996 (9 pages)
5 October 1995Return made up to 30/09/95; full list of members (14 pages)
5 October 1995Return made up to 30/09/95; full list of members (14 pages)
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 June 1995Full accounts made up to 31 January 1995 (9 pages)
26 June 1995Full accounts made up to 31 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 January 1984Incorporation (16 pages)
30 January 1984Incorporation (16 pages)