Company Name44-46 Gloucester Square (Freehold) Limited
DirectorsPeter Shasha and Ricardo Oliveira
Company StatusActive
Company Number04849480
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Gloucester Square
London
W2 2TQ
Director NameMr Ricardo Oliveira
Date of BirthJuly 1964 (Born 59 years ago)
NationalityPortuguese
StatusCurrent
Appointed21 December 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressZetland House 5-25 Scrutton Street
London
EC2A 4HJ
Secretary NameMylako Limited (Corporation)
StatusCurrent
Appointed16 December 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressZetland House 5/25 Scrutton Street
London
EC2A 4HJ
Director NameStefan Eghbalian
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Gloucester Square
Hyde Park
London
W2 2TQ
Secretary NameMr Peter Shasha
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Gloucester Square
London
W2 2TQ
Director NameMr Stephen Martin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(2 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 April 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address46 Gloucester Square
London
W2 2TQ
Director NameMr Philip Kremen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(2 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 21 December 2020)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address21 Blenheim Road
London
NW8 0LX
Secretary NameMr Nicholas Green
StatusResigned
Appointed18 December 2009(6 years, 4 months after company formation)
Appointment Duration10 years (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressZetland House 5-25 Scrutton Street
London
EC2A 4HJ
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 7SE
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 March 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2009)
Correspondence Address79 New Cavendish Street
London
W1W 6XB

Location

Registered AddressC/O Mylako Limited
16 Upper Woburn Place
London
WC1H 0AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charles Phipps & Alice Phipps
14.29%
Ordinary
1 at £1Isabel Dias
14.29%
Ordinary
1 at £1Jane Charlotte Sasha & Peter Sasha
14.29%
Ordinary
1 at £1Philip Michael Kremen
14.29%
Ordinary
1 at £1Real Properties & Securities LTD
14.29%
Ordinary
1 at £1Stephen Martin
14.29%
Ordinary
1 at £1Tikva Shobrook
14.29%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

21 March 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
6 September 2023Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF on 6 September 2023 (1 page)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
23 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
7 December 2021Secretary's details changed for Mylako Limited on 7 December 2021 (1 page)
13 October 2021Registered office address changed from C/O Mylako Limited Zetland House 5-25 Scrutton Street London EC2A 4HJ to 16 Upper Woburn Place London WC1H 0AF on 13 October 2021 (1 page)
29 July 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
19 April 2021Termination of appointment of Stephen Martin as a director on 7 April 2021 (1 page)
10 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
3 March 2021Appointment of Mr Ricardo Oliveira as a director on 21 December 2020 (2 pages)
3 March 2021Termination of appointment of Philip Kremen as a director on 21 December 2020 (1 page)
3 March 2021Cessation of Philip Kremen as a person with significant control on 21 December 2020 (1 page)
30 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
14 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 December 2019Termination of appointment of Nicholas Green as a secretary on 16 December 2019 (1 page)
16 December 2019Appointment of Mylako Limited as a secretary on 16 December 2019 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
26 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
3 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
12 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 7
(6 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 7
(6 pages)
7 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 7
(6 pages)
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 7
(6 pages)
2 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
13 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
13 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
17 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 December 2009Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
18 December 2009Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
18 December 2009Appointment of Mr Nicholas Green as a secretary (1 page)
18 December 2009Appointment of Mr Nicholas Green as a secretary (1 page)
18 December 2009Termination of appointment of Peter Shasha as a secretary (1 page)
18 December 2009Termination of appointment of Peter Shasha as a secretary (1 page)
4 November 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 4 November 2009 (1 page)
3 August 2009Return made up to 29/07/09; full list of members (6 pages)
3 August 2009Return made up to 29/07/09; full list of members (6 pages)
7 April 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
7 April 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
11 August 2008Registered office changed on 11/08/2008 from c/o county estate management LTD 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from c/o county estate management LTD 79 new cavendish street london W1W 6XB (1 page)
4 August 2008Return made up to 29/07/08; full list of members (6 pages)
4 August 2008Return made up to 29/07/08; full list of members (6 pages)
21 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
21 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
1 August 2007Return made up to 29/07/07; full list of members (4 pages)
1 August 2007Return made up to 29/07/07; full list of members (4 pages)
19 March 2007Accounts for a dormant company made up to 31 July 2005 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 July 2005 (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
10 August 2006Return made up to 29/07/06; full list of members (4 pages)
10 August 2006Return made up to 29/07/06; full list of members (4 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
31 May 2006Registered office changed on 31/05/06 from: 79 new cavendish street london W1W 6XB (1 page)
31 May 2006Registered office changed on 31/05/06 from: 79 new cavendish street london W1W 6XB (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Registered office changed on 11/05/06 from: 1346 high road whetstone london N20 9HJ (1 page)
11 May 2006Registered office changed on 11/05/06 from: 1346 high road whetstone london N20 9HJ (1 page)
28 March 2006Ad 02/03/06--------- £ si 7@1=7 £ ic 1/8 (3 pages)
28 March 2006Ad 02/03/06--------- £ si 7@1=7 £ ic 1/8 (3 pages)
4 October 2005Return made up to 29/07/05; full list of members (7 pages)
4 October 2005Return made up to 29/07/05; full list of members (7 pages)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
10 September 2004Return made up to 29/07/04; full list of members (7 pages)
10 September 2004Return made up to 29/07/04; full list of members (7 pages)
22 October 2003New secretary appointed (3 pages)
22 October 2003New director appointed (3 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (3 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New secretary appointed (3 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned (1 page)
29 July 2003Incorporation (15 pages)
29 July 2003Incorporation (15 pages)