Company NameResidents Of Gloucester Square Limited(The)
DirectorsDermot John O'Brien and Sayara Firdaus Beg
Company StatusActive
Company Number02037209
CategoryPrivate Limited Company
Incorporation Date15 July 1986(37 years, 9 months ago)
Previous NameLavabond Limited

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 NameDermot John O'Brien
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2016(29 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 26 Gloucester Square
London
E2 8RS
Director NameMs Sayara Firdaus Beg
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(35 years, 9 months after company formation)
Appointment Duration2 years
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address24 Gloucester Square
London
E2 8RS
Director NameMr Christopher Haldane Hunt
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 July 2000)
RoleOil Production
Correspondence Address11 Gloucester Square
London
E2 8RS
Secretary NameMr John William May
NationalityBritish
StatusResigned
Appointed29 January 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 8 months (resigned 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Gloucester Square
Flat 6
London
E2 8RS
Director NameRachael Sasha Hadley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2000(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 2002)
RoleCivil Servant
Correspondence Address6 Gloucester Square
London
E2 8RS
Director NameCarol Roberts
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2000(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2002)
RoleLocal Government Officer
Correspondence Address5 Gloucester Square
London
E2 8RS
Director NameDavid Smith
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(15 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2009)
RoleRetired
Correspondence AddressFlat 3
11 Gloucester Square
London
E2 8RS
Director NameMr Charles Edward James Curtis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(15 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 December 2008)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address86 Englands Lane
Loughton
Essex
IG10 2QQ
Director NamePauline Callan
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2007(20 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 04 January 2022)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Gloucester Square
London
E2 8RS
Director NameGraziana Luigia Testa
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2013)
RoleMedia Producer/Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 26 Gloucester Square
London
E8 2RS
Director NameMr Colin John Dunne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(24 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 March 2016)
RoleElectrician Apprentice
Country of ResidenceUnited Kingdom
Correspondence Address12 Gloucester Square
Shoreditch
London
E2 8RS
Director NameMr John William May
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(36 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 July 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59 Granville Road
St. Margarets Bay
Dover
CT15 6DT

Location

Registered Address330 330 Kingsland Road
C/O Leskin Galler
London
E8 4DA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Circle Anglia Group
4.88%
Ordinary
1 at £1Andrea Borsato
2.44%
Ordinary
1 at £1Andrew David Escott
2.44%
Ordinary
1 at £1Anibal Soares
2.44%
Ordinary
1 at £1Anne Phillips
2.44%
Ordinary
1 at £1Arzu Yeldan
2.44%
Ordinary
1 at £1Becky Louise Davidson & Adam Clifford Harris
2.44%
Ordinary
1 at £1Burpenta Investments LTD
2.44%
Ordinary
1 at £1Chan Ho Crook & David James Crook
2.44%
Ordinary
1 at £1Charles Curtis & Daisy Hoque
2.44%
Ordinary
1 at £1Christopher Alan Moxon & Sarah Graham Moxon
2.44%
Ordinary
1 at £1Colin Dunne
2.44%
Ordinary
1 at £1Daniel Ditch & Hannah Ditch
2.44%
Ordinary
1 at £1Daniel Norman Nixon & Russ Peveril Walsh
2.44%
Ordinary
1 at £1David John Geer
2.44%
Ordinary
1 at £1David Marlton & Antonina Pavlovna Vorobyova
2.44%
Ordinary
1 at £1Dermot O'brien & Hamzah Adam Desai
2.44%
Ordinary
1 at £1Drishti Mulchandani
2.44%
Ordinary
1 at £1Guy Russell
2.44%
Ordinary
1 at £1Jenkins
2.44%
Ordinary
1 at £1Jennifer Margaret Smith
2.44%
Ordinary
1 at £1Joanne Elizabeth Dench
2.44%
Ordinary
1 at £1Kirsten Ellis
2.44%
Ordinary
1 at £1Mary Smith
2.44%
Ordinary
1 at £1Miss Rekha Bhalla
2.44%
Ordinary
1 at £1Mrs Julie Scorer
2.44%
Ordinary
1 at £1Ms Janet Betty Green
2.44%
Ordinary
1 at £1Ms Pauline Callan
2.44%
Ordinary
1 at £1Ms Sayara Beg
2.44%
Ordinary
1 at £1Oscar Skelton
2.44%
Ordinary
1 at £1Peter Mills & Yumi Mills
2.44%
Ordinary
1 at £1Rachel Emily Palmer & Kevin Dwyer
2.44%
Ordinary
1 at £1Ray Spencer & Jennifer Spencer
2.44%
Ordinary
1 at £1Raymond Man Yong
2.44%
Ordinary
1 at £1Robert Antonello
2.44%
Ordinary
1 at £1Shabnam Shabazi
2.44%
Ordinary
1 at £1Sharon Lea Heyman
2.44%
Ordinary
1 at £1Simon Chiu
2.44%
Ordinary
1 at £1Simone Tarantola
2.44%
Ordinary
1 at £1Struan Fergus Wiley
2.44%
Ordinary

Financials

Year2014
Turnover£18,071
Net Worth£41
Cash£20,726
Current Liabilities£20,685

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

12 October 2023Termination of appointment of John William May as a secretary on 10 October 2023 (1 page)
1 August 2023Registered office address changed from 59 Granville Road St. Margarets Bay Dover CT15 6DT England to 26 Gloucester Square Flat 6 London E2 8RS on 1 August 2023 (1 page)
30 July 2023Termination of appointment of John William May as a director on 30 July 2023 (1 page)
7 March 2023Unaudited abridged accounts made up to 31 May 2022 (10 pages)
12 January 2023Confirmation statement made on 10 January 2023 with updates (6 pages)
1 December 2022Appointment of Mr John William May as a director on 1 December 2022 (2 pages)
26 May 2022Unaudited abridged accounts made up to 31 May 2021 (10 pages)
30 April 2022Appointment of Ms Sayara Firdaus Beg as a director on 29 April 2022 (2 pages)
13 January 2022Termination of appointment of Pauline Callan as a director on 4 January 2022 (1 page)
13 January 2022Confirmation statement made on 10 January 2022 with updates (6 pages)
30 June 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
28 January 2021Secretary's details changed for Mr. John William May on 28 January 2021 (1 page)
25 January 2021Registered office address changed from 17 Kensington Place London W8 7PT to 59 Granville Road St. Margarets Bay Dover CT15 6DT on 25 January 2021 (1 page)
14 January 2021Confirmation statement made on 10 January 2021 with updates (6 pages)
13 February 2020Unaudited abridged accounts made up to 31 May 2019 (11 pages)
13 January 2020Confirmation statement made on 10 January 2020 with updates (6 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
26 February 2018Current accounting period extended from 30 April 2018 to 31 May 2018 (3 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
15 January 2018Confirmation statement made on 12 January 2018 with updates (6 pages)
15 January 2018Confirmation statement made on 12 January 2018 with updates (6 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
18 April 2016Appointment of Dermot John O'brien as a director on 6 March 2016 (3 pages)
18 April 2016Appointment of Dermot John O'brien as a director on 6 March 2016 (3 pages)
4 April 2016Termination of appointment of Colin John Dunne as a director on 6 March 2016 (1 page)
4 April 2016Termination of appointment of Colin John Dunne as a director on 6 March 2016 (1 page)
4 February 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
4 February 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 41
(8 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 41
(8 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 41
(8 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 41
(8 pages)
7 October 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
7 October 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 41
(8 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 41
(8 pages)
21 November 2013Termination of appointment of a director (1 page)
21 November 2013Termination of appointment of Graziana Testa as a director
  • ANNOTATION Termination date was removed from the TM01 on 06/01/2014 as it was factually inaccurate
(2 pages)
21 November 2013Termination of appointment of Graziana Testa as a director
  • ANNOTATION Termination date was removed from the TM01 on 06/01/2014 as it was factually inaccurate
(2 pages)
21 November 2013Termination of appointment of a director (1 page)
4 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (10 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (10 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
4 March 2011Appointment of Colin John Dunne as a director (3 pages)
4 March 2011Appointment of Colin John Dunne as a director (3 pages)
16 February 2011Appointment of Graziana Luigia Testa as a director (3 pages)
16 February 2011Appointment of Graziana Luigia Testa as a director (3 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (17 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (17 pages)
15 January 2010Director's details changed for Pauline Callan on 10 January 2010 (2 pages)
15 January 2010Director's details changed for Pauline Callan on 10 January 2010 (2 pages)
18 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
18 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
8 December 2009Termination of appointment of David Smith as a director (1 page)
8 December 2009Termination of appointment of David Smith as a director (1 page)
21 January 2009Appointment terminated director charles curtis (1 page)
21 January 2009Return made up to 12/01/09; full list of members (21 pages)
21 January 2009Return made up to 12/01/09; full list of members (21 pages)
21 January 2009Appointment terminated director charles curtis (1 page)
15 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
15 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
17 January 2008Return made up to 12/01/08; change of members (8 pages)
17 January 2008Return made up to 12/01/08; change of members (8 pages)
29 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
29 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
3 February 2007Return made up to 12/01/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2007Return made up to 12/01/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
30 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
24 March 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
11 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
15 February 2005Return made up to 12/01/05; full list of members (18 pages)
15 February 2005Return made up to 12/01/05; full list of members (18 pages)
20 October 2004Registered office changed on 20/10/04 from: 45 pont street, london, SW1X 0BX (1 page)
20 October 2004Registered office changed on 20/10/04 from: 45 pont street, london, SW1X 0BX (1 page)
11 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
11 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
2 February 2004Return made up to 12/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 February 2004Return made up to 12/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 October 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
15 October 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
25 January 2003Return made up to 12/01/03; change of members (7 pages)
25 January 2003Return made up to 12/01/03; change of members (7 pages)
13 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
13 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
14 January 2002Return made up to 12/01/02; full list of members (8 pages)
14 January 2002Return made up to 12/01/02; full list of members (8 pages)
3 August 2001Partial exemption accounts made up to 30 April 2001 (9 pages)
3 August 2001Partial exemption accounts made up to 30 April 2001 (9 pages)
24 January 2001Return made up to 12/01/01; full list of members (9 pages)
24 January 2001Return made up to 12/01/01; full list of members (9 pages)
11 October 2000Full accounts made up to 30 April 2000 (9 pages)
11 October 2000Full accounts made up to 30 April 2000 (9 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
3 February 2000Return made up to 12/01/00; change of members (7 pages)
3 February 2000Return made up to 12/01/00; change of members (7 pages)
30 September 1999Full accounts made up to 30 April 1999 (9 pages)
30 September 1999Full accounts made up to 30 April 1999 (9 pages)
20 January 1999Return made up to 12/01/99; change of members (6 pages)
20 January 1999Return made up to 12/01/99; change of members (6 pages)
9 December 1998Full accounts made up to 30 April 1998 (10 pages)
9 December 1998Full accounts made up to 30 April 1998 (10 pages)
5 January 1998Return made up to 12/01/98; full list of members (6 pages)
5 January 1998Return made up to 12/01/98; full list of members (6 pages)
31 December 1997Full accounts made up to 30 April 1997 (9 pages)
31 December 1997Full accounts made up to 30 April 1997 (9 pages)
18 March 1997Full accounts made up to 30 April 1996 (9 pages)
18 March 1997Full accounts made up to 30 April 1996 (9 pages)
5 February 1997Return made up to 12/01/97; no change of members (4 pages)
5 February 1997Return made up to 12/01/97; no change of members (4 pages)
22 February 1996Full accounts made up to 30 April 1995 (7 pages)
22 February 1996Full accounts made up to 30 April 1995 (7 pages)
15 February 1996Return made up to 12/01/96; change of members (6 pages)
15 February 1996Return made up to 12/01/96; change of members (6 pages)
30 August 1995Auditor's resignation (2 pages)
30 August 1995Auditor's resignation (2 pages)
7 January 1987Company name changed lavabond LIMITED\certificate issued on 07/01/87 (2 pages)
27 November 1986Memorandum and Articles of Association (9 pages)
27 November 1986Memorandum and Articles of Association (9 pages)
15 July 1986Incorporation (13 pages)
15 July 1986Incorporation (13 pages)