Company Name172 Gloucester Terrace Management Company Limited
DirectorMel Griffin
Company StatusActive
Company Number02639461
CategoryPrivate Limited Company
Incorporation Date20 August 1991(32 years, 8 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 Mel Griffin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(19 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Canons Hill
Coulsdon
CR5 1HB
Director NameMalcolm George Godwin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Mansell Avenue
Cardiff
South Glamorgan
CF5 4TB
Wales
Secretary NameDavid Lewis
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address321 Burnham Avenue
Llanrumney
Cardiff
South Glamorgan
CF3 9QS
Wales
Director NameMiss Patricia Kathleen Berry
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 month after company formation)
Appointment Duration19 years, 3 months (resigned 02 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 172 Gloucester Terrace
London
W2 6HT
Director NameMr Mel Griffin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 month after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2004)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address110 Downs Road
Coulsdon
Surrey
CR5 1AE
Director NameMiss Seema Patel
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 month after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleAccounts Clerk
Correspondence AddressFlat 5 172 Gloucester Terrace
London
W2 6HT
Secretary NameMiss Seema Patel
NationalityBritish
StatusResigned
Appointed25 September 1991(1 month after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleAccounts Clerk
Correspondence AddressFlat 5 172 Gloucester Terrace
London
W2 6HT
Secretary NameMr Mel Griffin
NationalityBritish
StatusResigned
Appointed30 September 1998(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Downs Road
Coulsdon
Surrey
CR5 1AE
Secretary NamePeter Michael Berry
NationalityBritish
StatusResigned
Appointed01 July 2004(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address3 Panama Reach 25 Phoenix Drive
Sovereign North Harbour
Eastbourne
East Sussex
BN23 5PL

Contact

Websiteglobalbestinvestment.com

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Corborough LTD
16.67%
Ordinary
1 at £1Eng Keen Pang & Sabrina Jiahui Ng
16.67%
Ordinary
1 at £1Harlequin Direct LTD
16.67%
Ordinary
1 at £1Mark Jonathan Ryten & Mina Ryten
16.67%
Ordinary
1 at £1Mel Griffin
16.67%
Ordinary
1 at £1P.m. Berry & Mrs P. Watkins & Executors Of P.k. Berry
16.67%
Ordinary

Financials

Year2014
Net Worth£2,661
Cash£744

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

20 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
8 February 2023Appointment of Sloan Company Secretarial Services Limited as a secretary on 1 February 2023 (2 pages)
2 February 2023Registered office address changed from 20-22 Wenlock Road London N1 7GU to 68 Queens Gardens London W2 3AH on 2 February 2023 (1 page)
2 February 2023Change of details for Mr Mel Griffin as a person with significant control on 2 February 2023 (2 pages)
23 January 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 December 2022Appointment of Mr Mark Jonathan Ryten as a director on 30 December 2022 (2 pages)
22 August 2022Change of details for Mr Mel Griffin as a person with significant control on 28 July 2022 (2 pages)
20 August 2022Change of details for Mr Mel Griffin as a person with significant control on 28 July 2022 (2 pages)
20 August 2022Director's details changed for Mr Mel Griffin on 28 July 2022 (2 pages)
20 August 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
8 February 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
25 January 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 January 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
16 February 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
16 February 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
20 August 2015Statement of capital following an allotment of shares on 28 August 2014
  • GBP 6
(3 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 6
(5 pages)
20 August 2015Statement of capital following an allotment of shares on 28 August 2014
  • GBP 6
(3 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 6
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2014Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 8 October 2014 (1 page)
20 August 2014Register inspection address has been changed from 9 Johnston Place Eastbourne East Sussex BN23 5AS England to 9 Johnston Place Eastbourne East Sussex BN23 5AS (1 page)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4
(5 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4
(5 pages)
20 August 2014Register inspection address has been changed to 9 Johnston Place Eastbourne East Sussex BN23 5AS (1 page)
20 August 2014Register inspection address has been changed from 9 Johnston Place Eastbourne East Sussex BN23 5AS England to 9 Johnston Place Eastbourne East Sussex BN23 5AS (1 page)
20 August 2014Register inspection address has been changed to 9 Johnston Place Eastbourne East Sussex BN23 5AS (1 page)
10 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(3 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 4
(3 pages)
18 February 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 February 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
20 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
20 June 2011Appointment of Mr Mel Griffin as a director (2 pages)
20 June 2011Termination of appointment of Patricia Berry as a director (1 page)
20 June 2011Appointment of Mr Mel Griffin as a director (2 pages)
20 June 2011Termination of appointment of Patricia Berry as a director (1 page)
13 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
13 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
3 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
5 February 2010Termination of appointment of Peter Berry as a secretary (1 page)
5 February 2010Termination of appointment of Peter Berry as a secretary (1 page)
25 August 2009Return made up to 20/08/09; full list of members (3 pages)
25 August 2009Return made up to 20/08/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from 3 panama reach 25 phoenix drive sovereign harbour north eastbourne east sussex BN23 5PL (1 page)
18 March 2009Registered office changed on 18/03/2009 from 3 panama reach 25 phoenix drive sovereign harbour north eastbourne east sussex BN23 5PL (1 page)
13 January 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 January 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
17 January 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 January 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 August 2007Return made up to 20/08/07; full list of members (6 pages)
31 August 2007Return made up to 20/08/07; full list of members (6 pages)
15 February 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 February 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 September 2006Return made up to 20/08/06; full list of members (6 pages)
5 September 2006Return made up to 20/08/06; full list of members (6 pages)
10 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 March 2006Secretary's particulars changed (1 page)
9 March 2006Secretary's particulars changed (1 page)
9 March 2006Registered office changed on 09/03/06 from: c/o thomas harris the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page)
9 March 2006Registered office changed on 09/03/06 from: c/o thomas harris the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Secretary's particulars changed (1 page)
4 October 2005Return made up to 20/08/05; full list of members (6 pages)
4 October 2005Return made up to 20/08/05; full list of members (6 pages)
12 April 2005Registered office changed on 12/04/05 from: sutherland chambers 128 sutherland road croydon surrey CR0 3QJ (1 page)
12 April 2005Registered office changed on 12/04/05 from: sutherland chambers 128 sutherland road croydon surrey CR0 3QJ (1 page)
24 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 September 2004Return made up to 20/08/04; full list of members (6 pages)
3 September 2004Return made up to 20/08/04; full list of members (6 pages)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned;director resigned (1 page)
8 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 October 2003Return made up to 20/08/03; full list of members (7 pages)
23 October 2003Return made up to 20/08/03; full list of members (7 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 October 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
31 August 2001Return made up to 20/08/01; full list of members (6 pages)
31 August 2001Return made up to 20/08/01; full list of members (6 pages)
22 March 2001Full accounts made up to 31 December 2000 (7 pages)
22 March 2001Full accounts made up to 31 December 2000 (7 pages)
31 August 2000Return made up to 20/08/00; full list of members (6 pages)
31 August 2000Return made up to 20/08/00; full list of members (6 pages)
9 June 2000Full accounts made up to 31 December 1999 (7 pages)
9 June 2000Full accounts made up to 31 December 1999 (7 pages)
8 November 1999Return made up to 20/08/99; full list of members (6 pages)
8 November 1999Return made up to 20/08/99; full list of members (6 pages)
27 July 1999Full accounts made up to 31 December 1998 (8 pages)
27 July 1999Full accounts made up to 31 December 1998 (8 pages)
22 February 1999Secretary resigned;director resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned;director resigned (1 page)
22 February 1999New secretary appointed (2 pages)
8 October 1998Return made up to 20/08/98; full list of members (6 pages)
8 October 1998Return made up to 20/08/98; full list of members (6 pages)
29 September 1998Full accounts made up to 31 December 1997 (7 pages)
29 September 1998Full accounts made up to 31 December 1997 (7 pages)
23 October 1997Full accounts made up to 31 December 1996 (7 pages)
23 October 1997Full accounts made up to 31 December 1996 (7 pages)
22 September 1997Return made up to 20/08/97; full list of members (6 pages)
22 September 1997Return made up to 20/08/97; full list of members (6 pages)
5 November 1996Return made up to 20/08/96; full list of members (6 pages)
5 November 1996Return made up to 20/08/96; full list of members (6 pages)
9 September 1996Full accounts made up to 31 December 1995 (7 pages)
9 September 1996Full accounts made up to 31 December 1995 (7 pages)
5 October 1995Return made up to 20/08/95; full list of members (6 pages)
5 October 1995Return made up to 20/08/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 March 1995Registered office changed on 17/03/95 from: 172 gloucester terrace london W2 (1 page)
17 March 1995Return made up to 20/08/94; full list of members (6 pages)
17 March 1995Registered office changed on 17/03/95 from: 172 gloucester terrace london W2 (1 page)
17 March 1995Return made up to 20/08/94; full list of members (6 pages)
27 October 1994Full accounts made up to 31 December 1993 (7 pages)
4 October 1993Return made up to 20/08/93; full list of members (6 pages)
22 June 1993Full accounts made up to 31 December 1992 (7 pages)
7 December 1992Ad 21/11/92--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 November 1992Ad 26/10/92--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 November 1992Return made up to 20/08/92; full list of members (5 pages)
11 May 1992Accounting reference date notified as 31/12 (1 page)
20 August 1991Incorporation (17 pages)
20 August 1991Incorporation (17 pages)