Company Name51 Gloucester Street Limited
Company StatusActive
Company Number02251613
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 May 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameVictoria Kate Larard
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(19 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
51 Gloucester Street
London
SW1V 4DY
Director NameMiss Katharine Birtwistle
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 2011(23 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 51 Gloucester Street
London
SW1V 4DY
Director NameMr Carlo Fraschetti
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed01 March 2021(32 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address51 Gloucester Street
Flat 1
London
SW1V 4DY
Director NameMrs Angela Moya Larard
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 June 2007)
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressEast Lodge
Swarraton
Alresford
Hampshire
SO24 9TQ
Director NameKatherine Anne Rimell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 December 1997)
RoleSolicitor
Correspondence Address51 Gloucester Street
London
SW1V 4DY
Secretary NameKatherine Anne Rimell
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 December 1997)
RoleCompany Director
Correspondence Address51 Gloucester Street
London
SW1V 4DY
Director NameAngela Charlotte Carden
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(9 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 November 1998)
RoleMedia Executive
Correspondence AddressFlat 3 51 Gloucester Street
London
SW1V 4DY
Secretary NameMr Robert William Larard
NationalityBritish
StatusResigned
Appointed05 December 1997(9 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEast Lodge
Swarraton
Alresford
Hampshire
SO24 9TQ
Director NamePeter-Armin Trepte
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2001)
RoleBarrister
Correspondence Address51 Gloucester Street
London
SW1V 4DY
Director NameJane Marian Power
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(19 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2011)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 `51 Gloucester Street
London
SW1V 4DY
Director NameSophia Jane Raikes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(19 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2012)
RoleLettings Negotiator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
51 Gloucester Street
London
SW1V 4DY
Secretary NameAndrew Power
NationalityBritish
StatusResigned
Appointed01 June 2007(19 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2011)
RoleCompany Director
Correspondence AddressFlat 3
51 Gloucester Street
London
SW1V 4DY
Secretary NameMr Rodney Howard Birtwistle
StatusResigned
Appointed14 December 2011(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2013)
RoleCompany Director
Correspondence AddressFlat 3
51 Gloucester Street
London
SW1V 4DY
Director NameMr Frederick Robert Raikes
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(24 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 March 2021)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 51 Gloucester Street
London
SW1V 4DY

Location

Registered Address11 St. James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 May 2017Director's details changed for Mr Frederick Robert Raikes on 1 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Frederick Robert Raikes on 1 May 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
13 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
2 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Director's details changed for Miss Katharine Birtwistle on 9 December 2013 (2 pages)
2 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
2 April 2014Director's details changed for Miss Katharine Birtwistle on 9 December 2013 (2 pages)
2 April 2014Director's details changed for Miss Katharine Birtwistle on 9 December 2013 (2 pages)
2 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Registered office address changed from Flat 3 51 Gloucester Street London SW1V 4DY on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Flat 3 51 Gloucester Street London SW1V 4DY on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Flat 3 51 Gloucester Street London SW1V 4DY on 9 December 2013 (1 page)
17 August 2013Termination of appointment of Rodney Birtwistle as a secretary (1 page)
17 August 2013Termination of appointment of Rodney Birtwistle as a secretary (1 page)
4 April 2013Director's details changed for Mr Frederick Robert Raikes on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
4 April 2013Director's details changed for Mr Frederick Robert Raikes on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Frederick Robert Raikes on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
20 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 July 2012Termination of appointment of Sophia Raikes as a director (1 page)
6 July 2012Appointment of Mr Frederick Robert Raikes as a director (2 pages)
6 July 2012Appointment of Mr Frederick Robert Raikes as a director (2 pages)
6 July 2012Termination of appointment of Sophia Raikes as a director (1 page)
12 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
12 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 December 2011Appointment of Mr Rodney Howard Birtwistle as a secretary (1 page)
14 December 2011Appointment of Mr Rodney Howard Birtwistle as a secretary (1 page)
5 December 2011Director's details changed for Miss Katharine Birtwhistle on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Miss Katharine Birtwhistle on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Miss Katharine Birtwhistle on 5 December 2011 (2 pages)
3 October 2011Appointment of Miss Katharine Birtwhistle as a director (2 pages)
3 October 2011Appointment of Miss Katharine Birtwhistle as a director (2 pages)
29 September 2011Termination of appointment of Jane Power as a director (1 page)
29 September 2011Termination of appointment of Andrew Power as a secretary (1 page)
29 September 2011Termination of appointment of Jane Power as a director (1 page)
29 September 2011Termination of appointment of Andrew Power as a secretary (1 page)
27 April 2011Annual return made up to 31 March 2011 no member list (5 pages)
27 April 2011Annual return made up to 31 March 2011 no member list (5 pages)
3 July 2010Director's details changed for Jane Marian Power on 31 March 2010 (2 pages)
3 July 2010Director's details changed for Victoria Kate Larard on 31 March 2010 (2 pages)
3 July 2010Annual return made up to 31 March 2010 no member list (4 pages)
3 July 2010Director's details changed for Jane Marian Power on 31 March 2010 (2 pages)
3 July 2010Annual return made up to 31 March 2010 no member list (4 pages)
3 July 2010Director's details changed for Sophia Jane Raikes on 31 March 2010 (2 pages)
3 July 2010Director's details changed for Victoria Kate Larard on 31 March 2010 (2 pages)
3 July 2010Director's details changed for Sophia Jane Raikes on 31 March 2010 (2 pages)
22 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Annual return made up to 31/03/09 (3 pages)
6 April 2009Annual return made up to 31/03/09 (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 April 2008Annual return made up to 31/03/08 (3 pages)
28 April 2008Annual return made up to 31/03/08 (3 pages)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007Registered office changed on 17/07/07 from: east lodge swarraton alresford hampshire SO24 9TQ (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: east lodge swarraton alresford hampshire SO24 9TQ (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
16 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 April 2007Annual return made up to 31/03/07 (2 pages)
3 April 2007Annual return made up to 31/03/07 (2 pages)
24 May 2006Annual return made up to 31/03/06 (3 pages)
24 May 2006Annual return made up to 31/03/06 (3 pages)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 April 2005Annual return made up to 31/03/05 (3 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2005Annual return made up to 31/03/05 (3 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 April 2004Annual return made up to 31/03/04 (3 pages)
13 April 2004Annual return made up to 31/03/04 (3 pages)
13 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 April 2003Annual return made up to 31/03/03 (3 pages)
11 April 2003Annual return made up to 31/03/03 (3 pages)
18 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 April 2002Annual return made up to 31/03/02 (3 pages)
18 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 April 2002Annual return made up to 31/03/02 (3 pages)
6 April 2001Annual return made up to 31/03/01 (3 pages)
6 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 April 2001Annual return made up to 31/03/01 (3 pages)
6 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
10 April 2000Annual return made up to 31/03/00 (3 pages)
10 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 April 2000Annual return made up to 31/03/00 (3 pages)
10 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 April 1999Annual return made up to 31/03/99
  • 363(287) ‐ Registered office changed on 09/04/99
(4 pages)
9 April 1999Annual return made up to 31/03/99
  • 363(287) ‐ Registered office changed on 09/04/99
(4 pages)
9 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
7 April 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
7 April 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 December 1997Secretary resigned;director resigned (1 page)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Secretary resigned;director resigned (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
28 April 1997Annual return made up to 31/03/97 (4 pages)
28 April 1997Annual return made up to 31/03/97 (4 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
25 April 1996Annual return made up to 31/03/96 (4 pages)
25 April 1996Annual return made up to 31/03/96 (4 pages)
21 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 May 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
1 May 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
5 May 1988Incorporation (19 pages)
5 May 1988Incorporation (19 pages)