Company NameGloucester Lodge (Management) Limited
DirectorElesh Peshavaria
Company StatusActive
Company Number02017538
CategoryPrivate Limited Company
Incorporation Date7 May 1986(38 years 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

Secretary NameJeffrey Steven Collier
NationalityBritish
StatusCurrent
Appointed01 September 1994(8 years, 3 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address60 St Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameElesh Peshavaria
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(15 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleFund Management
Country of ResidenceEngland
Correspondence Address60 St Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameSybil Gaby Mendel
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressFlat 3 Knoll Lodge
52a Gloucester Road
New Barnet
Hertfordshire
EN5 1RZ
Director NameMr Norman Selsdon
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(6 years, 7 months after company formation)
Appointment Duration2 months (resigned 19 February 1993)
RoleCompany Director
Correspondence AddressFlat 7 Knoll Lodge
52a Gloucester Road
Herts
EN5 1RZ
Secretary NameSybil Gaby Mendel
NationalityBritish
StatusResigned
Appointed19 December 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressFlat 3 Knoll Lodge
52a Gloucester Road
New Barnet
Hertfordshire
EN5 1RZ
Director NameJoyce Lucy Hewitt
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 July 2000)
RoleRetired
Correspondence AddressFlat 1 Knoll Lodge
52a Gloucester Road
New Barnet
Hertfordshire
EN5 1RZ
Director NameKeith David Bradshaw
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 1996)
RoleBanker
Correspondence AddressFlat 4 Knoll Lodge
52a Gloucester Road
New Barnet
Hertfordshire
EN5 1RZ
Director NameJason Spenser Bennett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 1997)
RoleAccountant
Correspondence Address8 Knoll Lodge 52a Gloucester Road
New Barnet
Hertfordshire
EN5 1RZ
Director NameAdam Govett Clemens
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 2001)
RoleCivil Engineer
Correspondence Address4 Knoll Lodge
52a Gloucester Road
New Barnet
Hertfordshire
EN5 1RZ
Director NameFiona Sullivan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2000(14 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 February 2008)
RoleFood Safety Technologist
Correspondence AddressFlat 10 Knoll Lodge
52a Gloucester Road
Barnet
Hertfordshire
EN5 1RZ

Location

Registered Address60 St Margarets Road
Edgware
Middlesex
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Ali Amiri
7.69%
Ordinary
1 at £1Alissa Louise Cook
7.69%
Ordinary
1 at £1Emma Katherine Thatcher & Vasos Georgiou
7.69%
Ordinary
1 at £1Jeffrey Steven Collier
7.69%
Ordinary
1 at £1Jonathan Mark May
7.69%
Ordinary
1 at £1Julia Michelle Daniels
7.69%
Ordinary
1 at £1Manila Prashanti Remunahettige
7.69%
Ordinary
1 at £1Mei Sun Chan Chung
7.69%
Ordinary
1 at £1Melanie Brown & Richard Sabbioni
7.69%
Ordinary
1 at £1Melanie Jayne Steeples & Elesh Peshavaria
7.69%
Ordinary
1 at £1Norman Selsdon & Philipa Selsdon
7.69%
Ordinary
1 at £1Ruth Gausis
7.69%
Ordinary
1 at £1Wayne Lindsay Boyaram
7.69%
Ordinary

Financials

Year2014
Net Worth£2,414
Cash£6,801
Current Liabilities£5,813

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 Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with updates (6 pages)
10 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
19 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
3 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
1 January 2022Confirmation statement made on 19 December 2021 with updates (4 pages)
19 December 2020Confirmation statement made on 19 December 2020 with updates (4 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (6 pages)
19 December 2019Secretary's details changed for Jeffrey Steven Collier on 19 December 2019 (1 page)
19 December 2019Director's details changed for Elesh Peshavaria on 19 December 2019 (2 pages)
8 December 2019Registered office address changed from C/O Collier & Co (Chartered Accountants) 60 st. Margarets Road Edgware HA8 9UU England to 60 st Margarets Road Edgware Middlesex HA8 9UU on 8 December 2019 (1 page)
19 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
20 February 2018Director's details changed for Elesh Peshavaria on 20 February 2018 (2 pages)
20 February 2018Secretary's details changed for Jeffrey Steven Collier on 20 February 2018 (1 page)
3 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 October 2017Registered office address changed from No 9 Knoll Lodge 52a Gloucester Road Barnet Hertfordshire EN5 1RZ to C/O Collier & Co (Chartered Accountants) 60 st. Margarets Road Edgware HA8 9UU on 2 October 2017 (1 page)
2 October 2017Registered office address changed from No 9 Knoll Lodge 52a Gloucester Road Barnet Hertfordshire EN5 1RZ to C/O Collier & Co (Chartered Accountants) 60 st. Margarets Road Edgware HA8 9UU on 2 October 2017 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 13
(5 pages)
20 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 13
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 13
(5 pages)
20 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 13
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 13
(5 pages)
4 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 13
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 February 2010Director's details changed for Elesh Peshavaria on 19 December 2009 (2 pages)
10 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (10 pages)
10 February 2010Director's details changed for Elesh Peshavaria on 19 December 2009 (2 pages)
10 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (10 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 February 2009Return made up to 19/12/08; full list of members (11 pages)
26 February 2009Return made up to 19/12/08; full list of members (11 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 April 2008Registered office changed on 29/04/2008 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
29 April 2008Registered office changed on 29/04/2008 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
16 January 2008Return made up to 19/12/07; full list of members (5 pages)
16 January 2008Return made up to 19/12/07; full list of members (5 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 February 2007Return made up to 19/12/06; full list of members (6 pages)
14 February 2007Return made up to 19/12/06; full list of members (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 December 2005Return made up to 19/12/05; full list of members (5 pages)
20 December 2005Return made up to 19/12/05; full list of members (5 pages)
11 January 2005Return made up to 19/12/04; full list of members (8 pages)
11 January 2005Return made up to 19/12/04; full list of members (8 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 December 2003Return made up to 19/12/03; full list of members (8 pages)
30 December 2003Return made up to 19/12/03; full list of members (8 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2003Return made up to 19/12/02; full list of members (9 pages)
3 January 2003Return made up to 19/12/02; full list of members (9 pages)
8 January 2002Return made up to 19/12/01; full list of members (8 pages)
8 January 2002Return made up to 19/12/01; full list of members (8 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
10 January 2001Return made up to 19/12/00; full list of members (8 pages)
10 January 2001Return made up to 19/12/00; full list of members (8 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
18 January 2000Return made up to 19/12/99; full list of members (6 pages)
18 January 2000Return made up to 19/12/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 December 1998Return made up to 19/12/98; full list of members (5 pages)
16 December 1998Return made up to 19/12/98; full list of members (5 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
9 January 1998Return made up to 19/12/97; full list of members (5 pages)
9 January 1998Return made up to 19/12/97; full list of members (5 pages)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
18 November 1997Registered office changed on 18/11/97 from: lynwood house 24 32 kilburn high road london NW6 5UJ (1 page)
18 November 1997Registered office changed on 18/11/97 from: lynwood house 24 32 kilburn high road london NW6 5UJ (1 page)
26 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
20 December 1996Return made up to 19/12/96; full list of members (5 pages)
20 December 1996Return made up to 19/12/96; full list of members (5 pages)
30 January 1996Director resigned;new director appointed (2 pages)
30 January 1996Director resigned;new director appointed (2 pages)
19 December 1995Return made up to 19/12/95; full list of members (16 pages)
19 December 1995Return made up to 19/12/95; full list of members (16 pages)
21 September 1995Full accounts made up to 31 March 1995 (8 pages)
21 September 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)