Company Name100 Gloucester Road Management Limited
DirectorOmar Jarmakani
Company StatusActive
Company Number02765970
CategoryPrivate Limited Company
Incorporation Date19 November 1992(31 years, 5 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 Omar Jarmakani
Date of BirthMarch 1979 (Born 45 years ago)
NationalityNigerian
StatusCurrent
Appointed24 October 2016(23 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameIan Mackrill
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(3 weeks, 5 days after company formation)
Appointment Duration14 years, 10 months (resigned 09 October 2007)
RolePsychotherapist
Correspondence AddressFlat 4 100 Gloucester Road
London
SW7 4AU
Secretary NameRaymond Henry Ayres
NationalityBritish
StatusResigned
Appointed15 December 1992(3 weeks, 5 days after company formation)
Appointment Duration10 years, 8 months (resigned 27 August 2003)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFlat 3 100 Gloucester Road
London
SW7 4AU
Director NameMaj Thomas Carr Richardson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(2 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 09 October 2007)
RoleRetired
Correspondence AddressFlat 5 100 Gloucester Road
London
SW7 4AU
Secretary NameMr Marcus Robert Scott
NationalityBritish
StatusResigned
Appointed26 August 2003(10 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 06 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
100 Gloucester Road
London
SW7 4AU
Director NameRaymond Henry Ayres
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(14 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 March 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 3 100 Gloucester Road
London
SW7 4AU
Director NameMr Marcus Robert Scott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(14 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 06 January 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 6
100 Gloucester Road
London
SW7 4AU
Director NameMr Edward Wentworth Cunningham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(16 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 October 2023)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 2 100 Gloucester Road
London
SW7 4AU
Director NameMr Henry Charles Woods
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(22 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 October 2023)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address47 Sulivan Road
London
SW6 3DT
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed19 November 1992(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed19 November 1992(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

24k at £1Henry Charles Woods & Edward Wentworth Cunningham
40.00%
Ordinary B
2k at £1Executors Of Ian Mackrisll Estate
3.33%
Ordinary B
12k at £1Mr Marcus Robert Scott
20.00%
Ordinary B
12k at £1Mr Raymond Henry Ayres
20.00%
Ordinary B
10k at £1Fno Properties Limited
16.67%
Ordinary B
1 at £1Fno Properties Limited
0.00%
Ordinary A
2 at £1Henry Charles Woods & Edward Wentworth Cunningham
0.00%
Ordinary A
1 at £1Marcus Robert Scott & Henry Charles Woods & Edward Wentworth Cunningham & Raymond Henry Ayres & Ian Makrill
0.00%
Ordinary A
1 at £1Mr Marcus Robert Scott
0.00%
Ordinary A
1 at £1Mr Raymond Henry Ayres
0.00%
Ordinary A

Financials

Year2014
Net Worth£60,000
Cash£243
Current Liabilities£243

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

6 December 2023Confirmation statement made on 17 November 2023 with updates (6 pages)
27 October 2023Termination of appointment of Edward Wentworth Cunningham as a director on 13 October 2023 (1 page)
27 October 2023Cessation of Edward Wentworth Cunningham as a person with significant control on 13 October 2023 (1 page)
27 October 2023Termination of appointment of Henry Charles Woods as a director on 13 October 2023 (1 page)
24 July 2023Accounts for a dormant company made up to 30 November 2022 (7 pages)
6 January 2023Termination of appointment of Marcus Robert Scott as a director on 6 January 2023 (1 page)
6 January 2023Change of details for Mr Omar Jarmakani as a person with significant control on 6 January 2023 (2 pages)
6 January 2023Termination of appointment of Marcus Robert Scott as a secretary on 6 January 2023 (1 page)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
9 November 2022Compulsory strike-off action has been discontinued (1 page)
8 November 2022Accounts for a dormant company made up to 30 November 2021 (7 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
4 January 2022Confirmation statement made on 19 November 2021 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
1 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
12 December 2019Confirmation statement made on 19 November 2019 with updates (5 pages)
12 December 2019Cessation of Henry Charles Woods as a person with significant control on 5 September 2019 (1 page)
12 December 2019Cessation of Marcus Robert Scott as a person with significant control on 5 September 2019 (1 page)
18 July 2019Total exemption full accounts made up to 30 November 2018 (3 pages)
21 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (3 pages)
8 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
19 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 June 2017Particulars of variation of rights attached to shares (2 pages)
17 June 2017Particulars of variation of rights attached to shares (2 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
15 June 2017Statement of company's objects (2 pages)
15 June 2017Statement of company's objects (2 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
14 December 2016Confirmation statement made on 19 November 2016 with updates (9 pages)
14 December 2016Confirmation statement made on 19 November 2016 with updates (9 pages)
25 October 2016Appointment of Mr Omar Jarmakani as a director on 24 October 2016 (2 pages)
25 October 2016Appointment of Mr Omar Jarmakani as a director on 24 October 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
18 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 60,000
(7 pages)
18 February 2016Registered office address changed from Centrum House 36 Station Road Egham TW20 9LF United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 18 February 2016 (1 page)
18 February 2016Registered office address changed from Centrum House 36 Station Road Egham TW20 9LF United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 18 February 2016 (1 page)
18 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 60,000
(7 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham TW20 9LF on 8 July 2015 (1 page)
24 April 2015Appointment of Mr Henry Charles Woods as a director on 16 February 2015 (3 pages)
24 April 2015Appointment of Mr Henry Charles Woods as a director on 16 February 2015 (3 pages)
9 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 60,000
(6 pages)
9 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 60,000
(6 pages)
22 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 March 2014Termination of appointment of Raymond Ayres as a director (1 page)
11 March 2014Termination of appointment of Raymond Ayres as a director (1 page)
15 January 2014Director's details changed for Edward Wentworth Cunningham on 20 November 2012 (2 pages)
15 January 2014Director's details changed for Edward Wentworth Cunningham on 20 November 2012 (2 pages)
15 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 60,000
(7 pages)
15 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 60,000
(7 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
9 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (8 pages)
8 December 2009Director's details changed for Raymond Henry Ayres on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Edward Wentworth Cunningham on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Edward Wentworth Cunningham on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Marcus Robert Scott on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Marcus Robert Scott on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Raymond Henry Ayres on 1 October 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 August 2009Director appointed edward wentworth cunningham (2 pages)
13 August 2009Director appointed edward wentworth cunningham (2 pages)
2 December 2008Return made up to 19/11/08; full list of members (7 pages)
2 December 2008Return made up to 19/11/08; full list of members (7 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 March 2008Return made up to 19/11/07; full list of members (7 pages)
27 March 2008Return made up to 19/11/07; full list of members (7 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Return made up to 19/11/06; full list of members (5 pages)
10 August 2007Return made up to 19/11/06; full list of members (5 pages)
10 August 2007Secretary's particulars changed (1 page)
15 June 2007Accounts for a small company made up to 30 November 2006 (7 pages)
15 June 2007Accounts for a small company made up to 30 November 2006 (7 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2006Accounts for a small company made up to 30 November 2005 (6 pages)
3 June 2006Accounts for a small company made up to 30 November 2005 (6 pages)
23 November 2005Return made up to 19/11/05; full list of members (5 pages)
23 November 2005Return made up to 19/11/05; full list of members (5 pages)
22 April 2005Accounts for a small company made up to 30 November 2004 (6 pages)
22 April 2005Accounts for a small company made up to 30 November 2004 (6 pages)
16 November 2004Return made up to 19/11/04; full list of members (9 pages)
16 November 2004Return made up to 19/11/04; full list of members (9 pages)
17 August 2004Registered office changed on 17/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
17 August 2004Registered office changed on 17/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
2 June 2004Accounts for a small company made up to 30 November 2003 (6 pages)
2 June 2004Accounts for a small company made up to 30 November 2003 (6 pages)
25 November 2003Return made up to 19/11/03; full list of members (9 pages)
25 November 2003Return made up to 19/11/03; full list of members (9 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (1 page)
18 April 2003Accounts for a small company made up to 30 November 2002 (5 pages)
18 April 2003Accounts for a small company made up to 30 November 2002 (5 pages)
25 November 2002Return made up to 19/11/02; full list of members (8 pages)
25 November 2002Return made up to 19/11/02; full list of members (8 pages)
1 July 2002Accounts for a small company made up to 30 November 2001 (5 pages)
1 July 2002Accounts for a small company made up to 30 November 2001 (5 pages)
23 November 2001Return made up to 19/11/01; full list of members (7 pages)
23 November 2001Return made up to 19/11/01; full list of members (7 pages)
21 August 2001Full accounts made up to 30 November 2000 (7 pages)
21 August 2001Full accounts made up to 30 November 2000 (7 pages)
20 November 2000Return made up to 19/11/00; full list of members (7 pages)
20 November 2000Return made up to 19/11/00; full list of members (7 pages)
7 July 2000Accounts for a small company made up to 30 November 1999 (4 pages)
7 July 2000Accounts for a small company made up to 30 November 1999 (4 pages)
1 December 1999Return made up to 19/11/99; full list of members (7 pages)
1 December 1999Return made up to 19/11/99; full list of members (7 pages)
2 August 1999Full accounts made up to 30 November 1998 (6 pages)
2 August 1999Full accounts made up to 30 November 1998 (6 pages)
18 February 1999Return made up to 19/11/98; full list of members (6 pages)
18 February 1999Return made up to 19/11/98; full list of members (6 pages)
10 July 1998Full accounts made up to 30 November 1997 (7 pages)
10 July 1998Full accounts made up to 30 November 1997 (7 pages)
28 November 1997Return made up to 19/11/97; no change of members (4 pages)
28 November 1997Return made up to 19/11/97; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 30 November 1996 (4 pages)
23 June 1997Accounts for a small company made up to 30 November 1996 (4 pages)
28 November 1996Return made up to 19/11/96; no change of members (4 pages)
28 November 1996Return made up to 19/11/96; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
1 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
28 November 1995Return made up to 19/11/95; full list of members (6 pages)
28 November 1995Return made up to 19/11/95; full list of members (6 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
13 July 1995Accounts for a small company made up to 30 November 1994 (6 pages)
13 July 1995Accounts for a small company made up to 30 November 1994 (6 pages)
3 March 1995Ad 20/12/94--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
3 March 1995Ad 20/12/94--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
3 March 1995£ nc 1000/60000 20/12/94 (1 page)
3 March 1995£ nc 1000/60000 20/12/94 (1 page)
10 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
21 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 December 1992Company name changed\certificate issued on 21/12/92 (2 pages)
21 December 1992Company name changed\certificate issued on 21/12/92 (2 pages)
19 November 1992Incorporation (15 pages)
19 November 1992Incorporation (15 pages)