Company Name117 Gloucester Terrace Limited
DirectorAnton Albert Klaesener
Company StatusActive
Company Number04522776
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 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 Anton Albert Klaesener
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityDutch
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleOverseas Property Agent
Correspondence AddressFlat 4 117 Gloucester Terrace
London
W2 3HB
Secretary NameMr Anton Albert Klaesener
NationalityDutch
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleOverseas Property Agent
Correspondence AddressFlat 4 117 Gloucester Terrace
London
W2 3HB
Director NameCarole Martin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleRetired
Correspondence AddressFlat 10 117 Gloucester Terrace
London
W2 3HB
Director NameJohn Graham Procter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(6 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 09 November 2014)
RoleCivil Engineer
Correspondence AddressFlat 1 117 Gloucester Terrace
London
W2 3HB
Director NameMr Adrian Giordani
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2016)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 117 Gloucester Terrace
London
W2 3HB
Director NameMr Andre Giordani
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2016)
RoleVfx Artist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 117 Gloucester Terrace
London
W2 3HB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Adrian Giordani & Andre Giordani
11.11%
Ordinary
1 at £1Anton Albert Klaesener
11.11%
Ordinary
1 at £1Carole Elizabeth Martin
11.11%
Ordinary
1 at £1John Graham Procter
11.11%
Ordinary
1 at £1M. Garfield & M. Rogers
11.11%
Ordinary
1 at £1Mr Rinri Mizuno
11.11%
Ordinary
1 at £1Nicholas Johnson
11.11%
Ordinary
1 at £1Sally Anne Taylor
11.11%
Ordinary
1 at £1Spyridon Moutsatsos
11.11%
Ordinary

Financials

Year2014
Net Worth£35,518
Cash£28,763
Current Liabilities£6,729

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
19 September 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
11 October 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 October 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
3 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 August 2021Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2 August 2021 (1 page)
2 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 September 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 November 2017Statement of company's objects (2 pages)
8 November 2017Statement of company's objects (2 pages)
16 October 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 November 2016Termination of appointment of Adrian Giordani as a director on 5 November 2016 (2 pages)
17 November 2016Termination of appointment of Adrian Giordani as a director on 5 November 2016 (2 pages)
16 November 2016Termination of appointment of Andre Giordani as a director on 5 November 2016 (2 pages)
16 November 2016Termination of appointment of Andre Giordani as a director on 5 November 2016 (2 pages)
18 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 9
(7 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 9
(7 pages)
2 March 2015Appointment of Mr Adrian Giordani as a director on 14 January 2015 (2 pages)
2 March 2015Appointment of Mr Andre Giordani as a director on 14 January 2015 (2 pages)
2 March 2015Appointment of Mr Adrian Giordani as a director on 14 January 2015 (2 pages)
2 March 2015Appointment of Mr Andre Giordani as a director on 14 January 2015 (2 pages)
2 December 2014Termination of appointment of John Graham Procter as a director on 9 November 2014 (1 page)
2 December 2014Termination of appointment of John Graham Procter as a director on 9 November 2014 (1 page)
2 December 2014Termination of appointment of Carole Martin as a director on 1 November 2014 (1 page)
2 December 2014Termination of appointment of Carole Martin as a director on 1 November 2014 (1 page)
2 December 2014Termination of appointment of Carole Martin as a director on 1 November 2014 (1 page)
2 December 2014Termination of appointment of John Graham Procter as a director on 9 November 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 9
(7 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 9
(7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 9
(7 pages)
18 September 2013Director's details changed for Carole Martin on 17 September 2013 (2 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 9
(7 pages)
18 September 2013Director's details changed for Carole Martin on 17 September 2013 (2 pages)
18 September 2013Director's details changed for Carole Martin on 17 September 2013 (2 pages)
18 September 2013Director's details changed for Carole Martin on 17 September 2013 (2 pages)
12 December 2012Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 12 December 2012 (1 page)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 December 2008Return made up to 30/08/08; full list of members (7 pages)
15 December 2008Return made up to 30/08/08; full list of members (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Director appointed john graham procter (2 pages)
9 October 2008Director appointed john graham procter (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 8 baltic street east london EC1Y 0UP (1 page)
15 January 2008Registered office changed on 15/01/08 from: 8 baltic street east london EC1Y 0UP (1 page)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 September 2007Return made up to 30/08/07; full list of members (4 pages)
13 September 2007Return made up to 30/08/07; full list of members (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 October 2006Return made up to 30/08/06; full list of members (4 pages)
12 October 2006Return made up to 30/08/06; full list of members (4 pages)
11 September 2006Ad 02/05/06--------- £ si 1@1=1 £ ic 7/8 (2 pages)
11 September 2006Ad 02/05/06--------- £ si 1@1=1 £ ic 7/8 (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 September 2005Return made up to 30/08/05; full list of members (4 pages)
22 September 2005Return made up to 30/08/05; full list of members (4 pages)
18 July 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 6/7 (2 pages)
18 July 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 6/7 (2 pages)
15 November 2004Return made up to 30/08/04; full list of members (4 pages)
15 November 2004Return made up to 30/08/04; full list of members (4 pages)
11 November 2004Ad 30/08/02--------- £ si 5@1 (3 pages)
11 November 2004Ad 30/08/02--------- £ si 5@1 (3 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 April 2004Registered office changed on 06/04/04 from: flat 4 117 gloucester terrace london W2 3HB (1 page)
6 April 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
6 April 2004Registered office changed on 06/04/04 from: flat 4 117 gloucester terrace london W2 3HB (1 page)
6 April 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
25 September 2003Return made up to 30/08/03; full list of members (9 pages)
25 September 2003Return made up to 30/08/03; full list of members (9 pages)
21 February 2003Registered office changed on 21/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003Registered office changed on 21/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
30 August 2002Incorporation (16 pages)
30 August 2002Incorporation (16 pages)