Company Name26 Old Gloucester Street Ltd
Company StatusActive
Company Number03999992
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 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 NameMrs Muriel Ena Pamela Morris Jones
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(1 year after company formation)
Appointment Duration22 years, 11 months
RoleArt Innovation
Country of ResidenceUnited Kingdom
Correspondence Address26 Old Gloucester Street
Bloomsbury
London
WC1N 3AN
Director NameMr Dominic Anthony Free
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(7 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26e Old Gloucester Street
London
WC1N 3AN
Director NameMr Patrick Charles Fitzgibbon Shone
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2007(7 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Harkstead
Ipswich
Suffolk
IP9 1DE
Director NameMr Jason Stephen Fletcher
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address2 Tower House
Hoddesdon
EN11 8UR
Director NameMrs Janice Olive Lanning
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address26 Old Gloucester Street
London
WC1N 3AN
Director NameNathan Charles Pillow
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleBarrister At Law
Correspondence Address26 Old Gloucester Street
London
WC1N 3AN
Secretary NameNicola Louise De Savary
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleStudent
Correspondence Address26 Old Gloucester Street
London
WC1N 3AN
Director NameNicola Louise De Savary
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 25 March 2010)
RoleDoctor
Correspondence AddressOld Farm Cottage Church End
Swerford
Oxon
OX7 4BA
Director NameWilliam Henry Sutton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 2005)
RoleNot Working
Correspondence Address4 Southacre Close
Cambridge
CB2 2TT
Secretary NameMr William Metcalf
NationalityBritish
StatusResigned
Appointed16 May 2002(1 year, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 September 2014)
RoleChartered Surveyor
Correspondence Address24 Macready House
75 Crawford Street
London
W1H 5LR
Director NameAleksandra Teresa Pillow
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(6 years, 2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 18 August 2006)
RoleHousewife
Correspondence Address26 Old Gloucester Street
London
WC1N 3AN
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressIbex House
Baker Street
Weybridge
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dominic Anthony Free
20.00%
Ordinary
1 at £1J.s. Fletcher
20.00%
Ordinary
1 at £1Muriel Eva Pamela Morris-jones
20.00%
Ordinary
1 at £1Patrick Charles Fitzgibbon Shone
20.00%
Ordinary
1 at £1Tara De Savary & Amber De Savary
20.00%
Ordinary

Financials

Year2014
Net Worth£21,512
Cash£23,384
Current Liabilities£1,091

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

15 February 2024Accounts for a dormant company made up to 31 May 2023 (4 pages)
8 August 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
28 March 2023Accounts for a dormant company made up to 31 May 2022 (4 pages)
12 January 2023Registered office address changed from 2 Tower House Hoddesdon EN11 8UR England to Ibex House Baker Street Weybridge KT13 8AH on 12 January 2023 (1 page)
11 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
16 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
10 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
27 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 October 2017Appointment of Mr Jason Stephen Fletcher as a director on 2 October 2017 (2 pages)
5 October 2017Appointment of Mr Jason Stephen Fletcher as a director on 2 October 2017 (2 pages)
31 August 2017Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG to 2 Tower House Hoddesdon EN11 8UR on 31 August 2017 (1 page)
31 August 2017Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG to 2 Tower House Hoddesdon EN11 8UR on 31 August 2017 (1 page)
30 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5
(7 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5
(7 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5
(7 pages)
10 July 2015Register inspection address has been changed from C/O William Metcalf 24 Macready House 75 Crawford Street London W1H 5LR United Kingdom to Burlington Estates 15 Bolton Street Mayfair W1J 8BG (1 page)
10 July 2015Register inspection address has been changed from C/O William Metcalf 24 Macready House 75 Crawford Street London W1H 5LR United Kingdom to Burlington Estates 15 Bolton Street Mayfair W1J 8BG (1 page)
21 October 2014Termination of appointment of William Metcalf as a secretary on 25 September 2014 (1 page)
21 October 2014Termination of appointment of William Metcalf as a secretary on 25 September 2014 (1 page)
21 October 2014Register(s) moved to registered office address C/O Burlington Estates 15 Bolton Street London W1J 8BG (1 page)
21 October 2014Registered office address changed from C/O C/O W. Metcalf 24 Macready House 75 Crawford Street London W1H 5LR to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 21 October 2014 (1 page)
21 October 2014Registered office address changed from C/O C/O W. Metcalf 24 Macready House 75 Crawford Street London W1H 5LR to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 21 October 2014 (1 page)
21 October 2014Register(s) moved to registered office address C/O Burlington Estates 15 Bolton Street London W1J 8BG (1 page)
22 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5
(8 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5
(8 pages)
20 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
20 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
25 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
9 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
9 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
15 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
15 August 2011Secretary's details changed for Mr William Metcalf on 12 August 2011 (2 pages)
15 August 2011Registered office address changed from 15 Bolton Street London W1J 8BG on 15 August 2011 (1 page)
15 August 2011Register inspection address has been changed from C/O William Metcalf 27 St Andrews Mansions 4 Dorset Street London W1U 4EQ United Kingdom (1 page)
15 August 2011Register inspection address has been changed from C/O William Metcalf 27 St Andrews Mansions 4 Dorset Street London W1U 4EQ United Kingdom (1 page)
15 August 2011Secretary's details changed for Mr William Metcalf on 12 August 2011 (2 pages)
15 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
15 August 2011Registered office address changed from 15 Bolton Street London W1J 8BG on 15 August 2011 (1 page)
12 August 2011Termination of appointment of Janice Lanning as a director (1 page)
12 August 2011Secretary's details changed for Mr William Metcalf on 12 August 2011 (1 page)
12 August 2011Termination of appointment of Janice Lanning as a director (1 page)
12 August 2011Secretary's details changed for Mr William Metcalf on 12 August 2011 (1 page)
2 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
2 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
9 June 2010Director's details changed for Patrick Charles Fitzgibbon Shone on 23 May 2010 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
9 June 2010Termination of appointment of Nicola De Savary as a director (1 page)
9 June 2010Director's details changed for Dominic Anthony Free on 23 May 2010 (2 pages)
9 June 2010Director's details changed for Dominic Anthony Free on 23 May 2010 (2 pages)
9 June 2010Director's details changed for Patrick Charles Fitzgibbon Shone on 23 May 2010 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Termination of appointment of Nicola De Savary as a director (1 page)
9 June 2010Director's details changed for Janice Olive Lanning on 23 May 2010 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Janice Olive Lanning on 23 May 2010 (2 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
3 June 2009Location of debenture register (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Location of debenture register (1 page)
3 June 2009Secretary's change of particulars / william metcalf / 16/05/2002 (2 pages)
3 June 2009Return made up to 23/05/09; full list of members (5 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Return made up to 23/05/09; full list of members (5 pages)
3 June 2009Registered office changed on 03/06/2009 from, c/o marr-johnson & stevens LLP 15 bolton street, london, W1J 8BG (1 page)
3 June 2009Secretary's change of particulars / william metcalf / 16/05/2002 (2 pages)
3 June 2009Registered office changed on 03/06/2009 from, c/o marr-johnson & stevens LLP 15 bolton street, london, W1J 8BG (1 page)
13 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
13 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
10 July 2008Return made up to 23/05/08; no change of members
  • 363(287) ‐ Registered office changed on 10/07/08
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2008Return made up to 23/05/08; no change of members
  • 363(287) ‐ Registered office changed on 10/07/08
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
15 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
20 November 2007Return made up to 23/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2007Return made up to 23/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
7 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
7 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
22 June 2006Return made up to 23/05/06; full list of members (9 pages)
22 June 2006Return made up to 23/05/06; full list of members (9 pages)
28 October 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
28 October 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
12 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
14 September 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
3 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
6 June 2003Return made up to 23/05/03; full list of members (9 pages)
6 June 2003Return made up to 23/05/03; full list of members (9 pages)
3 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
29 May 2002Return made up to 23/05/02; full list of members (9 pages)
29 May 2002Return made up to 23/05/02; full list of members (9 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 1346 high road, london, N20 9HJ (1 page)
28 May 2002Registered office changed on 28/05/02 from: 1346 high road, london, N20 9HJ (1 page)
26 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
20 July 2001Ad 22/11/00--------- £ si 5@11 (2 pages)
20 July 2001Ad 22/11/00--------- £ si 5@11 (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
27 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2001Ad 22/11/00--------- £ si 5@1=5 £ ic 2/7 (2 pages)
2 January 2001Ad 22/11/00--------- £ si 5@1=5 £ ic 2/7 (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 May 2000Incorporation (17 pages)
23 May 2000Incorporation (17 pages)