Company Name44 Gledstanes Road Limited
Company StatusActive
Company Number02116153
CategoryPrivate Limited Company
Incorporation Date27 March 1987(37 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSergio Claudio Vicente-Lopes
Date of BirthApril 1944 (Born 80 years ago)
NationalityPortuguese
StatusCurrent
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address44 Gledstanes Road
London
W14 9HU
Director NameMathew Christian Roland Goslett
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(14 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Gledstanes Road
London
W14 9HU
Director NameMs Hannah Sinfield
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(30 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleHoliday Home Manager
Country of ResidenceWales
Correspondence Address44 Gledstanes Road
Barons Court
London
W14 9HU
Director NameMs Rebecca Louise White
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(31 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address44 Gledstanes Road
Barons Court
London
W14 9HU
Secretary NameMs Rebecca Louise White
StatusCurrent
Appointed06 March 2019(31 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address44 Gledstanes Road
Barons Court
London
W14 9HU
Director NameMs Fei Xie
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address44 Gledstanes Road
Barons Court
London
W14 9HU
Director NameClare Hobson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 1993)
RoleMarketing Manager
Correspondence Address44 Gledstanes Road
London
W14 9HU
Director NameLesley Jane Thornback
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleZoologist
Correspondence Address44 Gledstanes Road
London
W14 9HU
Director NameDavid Meyer Du Plessis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 January 1996)
RolePublisher
Correspondence Address44a Gledstanes Road
Barons Court
London
W14 9HU
Director NameJohn Nicholas Bamforth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 January 1995)
RolePublisher
Correspondence Address44 Gledstanes Road
London
W14 9HU
Secretary NameLesley Jane Thornback
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleCompany Director
Correspondence Address44 Gledstanes Road
London
W14 9HU
Secretary NameSergio Claudio Vicente-Lopes
NationalityPortuguese
StatusResigned
Appointed01 January 1996(8 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 06 March 2019)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address44 Gledstanes Road
London
W14 9HU
Director NameNicola Marie Fry
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(8 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 October 1996)
RoleMembership Administrator
Correspondence Address44a Gledstanes Road
London
W14 9HU
Director NameSally Anne Hood
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1996(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 1998)
RoleRecruitment Consultant
Correspondence AddressFirst Floor
44 Gledstanes Road
London
W14 9HU
Director NameJune Couch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1996(8 years, 10 months after company formation)
Appointment Duration22 years (resigned 25 January 2018)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressSwallows Main Road
Swalcliffe
Banbury
Oxfordshire
OX15 5EH
Director NameAnnette Roche Riddiford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(9 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 August 2007)
RoleAdvertising Executive
Correspondence AddressUnit 73
41 Rosslyn Gardens
Elizabeth Bay
Sydney Nsw 2011
Foreign
Director NameMr Mark Eminson Elliott
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 King Henrys Reach
Manbre Road
Hammersmith
London
W6 9RH
Director NameGeorge Liossis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed01 March 1999(11 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 March 2003)
RoleComputer Programmer
Correspondence Address138 Lexham Gardens
London
W8 6JE
Director NameAlexander Sergeev Marinov
Date of BirthApril 1964 (Born 60 years ago)
NationalityBulgarian
StatusResigned
Appointed03 October 2004(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2007)
RoleHairdresser
Correspondence AddressFlat 1
44 Gledstanes Road
London
W14 9HU
Director NameChristopher Mark Geary
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(20 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
44 Gledstanes Road
London
W14 9HU
Director NameChris Bain
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(20 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 January 2018)
RoleCameraman
Country of ResidenceEngland
Correspondence AddressWest Wing, Britwell House Britwell Salome
Watlington
Oxfordshire
OX49 5LJ
Director NameMr Thomas Robert Campbell
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(25 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 November 2019)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 44 Gledstanes Road
London
W14 9HU

Contact

Telephone020 73869937
Telephone regionLondon

Location

Registered Address44 Gledstanes Road
Barons Court
London
W14 9HU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Chris Bain
20.00%
Ordinary
25 at £1M.c.r. Goslett
20.00%
Ordinary
25 at £1Mrs J.v. Couch
20.00%
Ordinary
25 at £1Sergio Vincente-lopes
20.00%
Ordinary
25 at £1Thomas Campbell
20.00%
Ordinary

Financials

Year2014
Net Worth£968
Cash£1,069
Current Liabilities£449

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

11 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
18 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 November 2021Director's details changed for Ms Yu-Ling Wang on 16 October 2021 (2 pages)
29 October 2021Appointment of Ms Yu-Ling Wang as a director on 16 October 2021 (2 pages)
28 October 2021Termination of appointment of Fei Xie as a director on 15 October 2021 (1 page)
12 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
6 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
1 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 December 2019Appointment of Ms Fei Xie as a director on 18 November 2019 (2 pages)
1 December 2019Termination of appointment of Thomas Robert Campbell as a director on 18 November 2019 (1 page)
18 March 2019Appointment of Ms Rebecca Louise White as a secretary on 6 March 2019 (2 pages)
18 March 2019Termination of appointment of Sergio Claudio Vicente-Lopes as a secretary on 6 March 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
5 February 2019Termination of appointment of Chris Bain as a director on 20 January 2018 (1 page)
5 February 2019Appointment of Ms Rebecca Louise White as a director on 5 February 2019 (2 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
3 February 2018Appointment of Ms Hannah Sinfield as a director on 25 January 2018 (2 pages)
3 February 2018Termination of appointment of June Couch as a director on 25 January 2018 (1 page)
22 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 125
(9 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 125
(9 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 125
(9 pages)
1 January 2015Director's details changed for June Couch on 22 September 2013 (2 pages)
1 January 2015Director's details changed for Chris Bain on 15 October 2013 (2 pages)
1 January 2015Director's details changed for Chris Bain on 15 October 2013 (2 pages)
1 January 2015Director's details changed for June Couch on 22 September 2013 (2 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 125
(9 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 125
(9 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 125
(9 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
8 February 2013Termination of appointment of Christopher Geary as a director (1 page)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
8 February 2013Appointment of Mr Thomas Campbell as a director (2 pages)
8 February 2013Termination of appointment of Christopher Geary as a director (1 page)
8 February 2013Appointment of Mr Thomas Campbell as a director (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 January 2010Director's details changed for Mathew Christian Roland Goslett on 31 December 2009 (2 pages)
24 January 2010Director's details changed for Chris Bain on 31 December 2009 (2 pages)
24 January 2010Director's details changed for Sergio Claudio Vicente-Lopes on 31 December 2009 (2 pages)
24 January 2010Director's details changed for Sergio Claudio Vicente-Lopes on 31 December 2009 (2 pages)
24 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
24 January 2010Director's details changed for Christopher Mark Geary on 31 December 2009 (2 pages)
24 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
24 January 2010Director's details changed for June Couch on 31 December 2009 (2 pages)
24 January 2010Director's details changed for June Couch on 31 December 2009 (2 pages)
24 January 2010Director's details changed for Chris Bain on 31 December 2009 (2 pages)
24 January 2010Director's details changed for Christopher Mark Geary on 31 December 2009 (2 pages)
24 January 2010Director's details changed for Mathew Christian Roland Goslett on 31 December 2009 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 31/12/08; full list of members (5 pages)
3 April 2009Return made up to 31/12/08; full list of members (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
17 January 2007Return made up to 31/12/06; full list of members (9 pages)
17 January 2007Return made up to 31/12/06; full list of members (9 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 November 2004New director appointed (2 pages)
5 October 2004Return made up to 31/12/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2004Return made up to 31/12/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
20 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 March 2000Return made up to 31/12/99; full list of members (8 pages)
28 March 2000Return made up to 31/12/99; full list of members (8 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
17 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 March 1998Return made up to 31/12/97; full list of members (8 pages)
13 March 1998Return made up to 31/12/97; full list of members (8 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1997Registered office changed on 29/01/97 from: the old post cottage denston newmarket suffolk CB8 8PW (1 page)
29 January 1997Registered office changed on 29/01/97 from: the old post cottage denston newmarket suffolk CB8 8PW (1 page)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
4 August 1996Director resigned (2 pages)
4 August 1996Secretary resigned;director resigned (2 pages)
4 August 1996New secretary appointed (1 page)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (1 page)
4 August 1996Secretary resigned;director resigned (2 pages)
4 August 1996Director resigned (2 pages)
4 August 1996New secretary appointed (1 page)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (1 page)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1987Incorporation (15 pages)
27 March 1987Incorporation (15 pages)