Company Name136 Gloucester Place Management Company Limited
Company StatusActive
Company Number02350797
CategoryPrivate Limited Company
Incorporation Date22 February 1989(35 years, 2 months 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

Director NameMr Peter Grant-Ross
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1992(2 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address136 Gloucester Place
London
NW1 6DT
Director NameMr Simon David Hocombe
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2004(15 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address136 Flat 5 136 Gloucester Place
London
NW1 6DT
Director NameMichael John Totten
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(18 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleFood Technologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
136 Gloucester Place
London
NW1 1DT
Secretary NameMr Simon David Hocombe
NationalityBritish
StatusCurrent
Appointed09 February 2009(19 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address136 Flat 5 136 Gloucester Place
London
NW1 6DT
Director NameMiss Nicola Kate Stanbridge
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(22 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleSenior Broadcast Journalist
Country of ResidenceUnited Kingdom
Correspondence Address136 Gloucester Place
Flat 1 136 Gloucester Place
London
NW1 6DT
Director NameMr Julian Richer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(29 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleLandlord
Country of ResidenceEngland
Correspondence AddressRicher House, Hankey Place Hankey Place
London
SE1 4BB
Director NameIvan Fekete
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 August 1999)
RoleCompany Director
Correspondence Address136 Gloucester Place
London
NW1 6DT
Director NameMr Timothy Hocombe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 October 2004)
RoleCivil Engineer
Correspondence Address136 Gloucester Place
London
NW1 6DT
Director NameMark Sayer-Wade
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 July 1997)
RoleRecord Producer
Correspondence AddressThe Old Cottage
The Street West Horsley
Surrey
KT24 6HS
Secretary NameMr Timothy Hocombe
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address136 Gloucester Place
London
NW1 6DT
Director NameMartina Stevenson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1997)
RoleBusiness Administrator
Correspondence AddressFlat 4 136 Gloucester Place
London
NW1 6DT
Director NameJoseph Walvish
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1998(8 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address136 Gloucester Place
London
NW1 6DT
Director NameMaral Ovanessoff
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(10 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 07 July 2018)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
136 Gloucester Place
London
NW1 6DT
Director NameAlexandra Margaret Baldwin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(11 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 May 2011)
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence Address136 Gloucester Place
London
NW1 6DT
Secretary NameMaral Ovanessoff
NationalityBritish
StatusResigned
Appointed19 October 2004(15 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
136 Gloucester Place
London
NW1 6DT

Contact

Websitewww.charlesburnand.com
Email address[email protected]
Telephone0845 4675868
Telephone regionUnknown

Location

Registered Address136 Gloucester Place
London
NW1 6DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £960Jill M. Hocombe & Simon D. Hocombe
20.00%
Ordinary
1 at £960Maral Ovanessoff
20.00%
Ordinary
1 at £960Michael John Totten & Simon Stewart
20.00%
Ordinary
1 at £960Nicola Stanbridge
20.00%
Ordinary
1 at £960Peter Grant-ross
20.00%
Ordinary

Financials

Year2014
Net Worth£4,800
Cash£3,130
Current Liabilities£3,130

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

29 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 February 2019Termination of appointment of Maral Ovanessoff as a director on 7 July 2018 (1 page)
8 February 2019Appointment of Mr Julian Richer as a director on 10 July 2018 (2 pages)
8 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4,800
(10 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4,800
(10 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4,800
(10 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4,800
(10 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4,800
(10 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4,800
(10 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4,800
(10 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4,800
(10 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
8 February 2013Appointment of Miss Nicola Kate Stanbridge as a director (2 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
8 February 2013Appointment of Miss Nicola Kate Stanbridge as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
6 February 2012Termination of appointment of Alexandra Baldwin as a director (1 page)
6 February 2012Termination of appointment of Alexandra Baldwin as a director (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (10 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (10 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (10 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 February 2010Director's details changed for Alexandra Margaret Baldwin on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Michael John Totten on 6 February 2010 (2 pages)
6 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
6 February 2010Director's details changed for Mr. Simon David Hocombe on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Mr Peter Grant-Ross on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Mr. Simon David Hocombe on 6 February 2010 (2 pages)
6 February 2010Register inspection address has been changed (1 page)
6 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
6 February 2010Director's details changed for Mr Peter Grant-Ross on 6 February 2010 (2 pages)
6 February 2010Register inspection address has been changed (1 page)
6 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
6 February 2010Director's details changed for Michael John Totten on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Maral Ovanessoff on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Alexandra Margaret Baldwin on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Mr. Simon David Hocombe on 6 February 2010 (2 pages)
6 February 2010Register(s) moved to registered inspection location (1 page)
6 February 2010Director's details changed for Alexandra Margaret Baldwin on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Maral Ovanessoff on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Maral Ovanessoff on 6 February 2010 (2 pages)
6 February 2010Register(s) moved to registered inspection location (1 page)
6 February 2010Director's details changed for Mr Peter Grant-Ross on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Michael John Totten on 6 February 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 February 2009Return made up to 04/02/09; full list of members (6 pages)
23 February 2009Director's change of particulars / simon hocombe / 23/02/2009 (2 pages)
23 February 2009Director's change of particulars / simon hocombe / 23/02/2009 (2 pages)
23 February 2009Return made up to 04/02/09; full list of members (6 pages)
10 February 2009Appointment terminated secretary maral ovanessoff (1 page)
10 February 2009Appointment terminated secretary maral ovanessoff (1 page)
10 February 2009Secretary appointed mr. Simon david hocombe (1 page)
10 February 2009Secretary appointed mr. Simon david hocombe (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2008Return made up to 04/02/08; full list of members (4 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Return made up to 04/02/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 04/02/07; full list of members (4 pages)
6 February 2007Return made up to 04/02/07; full list of members (4 pages)
6 February 2007Director's particulars changed (1 page)
7 February 2006Return made up to 04/02/06; full list of members (4 pages)
7 February 2006Return made up to 04/02/06; full list of members (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned;director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Secretary resigned;director resigned (1 page)
26 October 2004New director appointed (2 pages)
18 March 2004Return made up to 16/02/04; full list of members (9 pages)
18 March 2004Return made up to 16/02/04; full list of members (9 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 March 2003Return made up to 16/02/03; full list of members (9 pages)
19 March 2003Return made up to 16/02/03; full list of members (9 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 April 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
19 March 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
16 March 1999Return made up to 16/02/99; no change of members (6 pages)
16 March 1999Return made up to 16/02/99; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Return made up to 16/02/97; full list of members (6 pages)
8 April 1997Return made up to 16/02/97; full list of members (6 pages)
8 April 1997New director appointed (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
20 March 1996Return made up to 16/02/96; full list of members (6 pages)
20 March 1996Return made up to 16/02/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
3 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
3 May 1995Accounts for a small company made up to 31 March 1994 (4 pages)
6 April 1995Return made up to 16/02/95; no change of members (6 pages)
6 April 1995Return made up to 16/02/95; no change of members (6 pages)