Company Name207 Gloucester Terrace Limited
DirectorsCarole Britton and James Britton
Company StatusActive
Company Number04941736
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 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 Carole Britton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address207b Gloucester Terrace
London
W2 6HX
Director NameJames Britton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address207b Gloucester Terrace
London
W2 6HX
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 December 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 4 months
Correspondence Address147a High Street
Waltham Cross
EN8 7AP
Director NamePhillip Anthony Britton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleBiomedical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address207c Gloucester Terrace
London
W2 6HX
Secretary NameJames Britton
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address207b Gloucester Terrace
London
W2 6HX
Secretary NameMs Marea Young-Taylor
StatusResigned
Appointed10 May 2011(7 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressSloan Block Management 68 Queens Gardens
London
W2 3AH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSloan Block Management
68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr P.a. Britton
50.00%
Ordinary
1 at £1Mrs Carole Britton
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
9 June 2023Cessation of Carole Britton as a person with significant control on 31 January 2023 (1 page)
9 June 2023Termination of appointment of Carole Britton as a director on 31 January 2023 (1 page)
9 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
17 October 2022Notification of Hck Properties Limited as a person with significant control on 13 October 2021 (2 pages)
17 October 2022Confirmation statement made on 12 October 2022 with updates (5 pages)
17 October 2022Cessation of Philip Anthony Britton as a person with significant control on 13 October 2021 (1 page)
17 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
12 November 2021Termination of appointment of Phillip Anthony Britton as a director on 13 October 2021 (1 page)
18 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
18 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
25 November 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
15 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
19 December 2018Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 (1 page)
13 December 2018Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017 (1 page)
20 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017 (1 page)
14 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 October 2015Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 13 October 2015 (1 page)
13 October 2015Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 13 October 2015 (1 page)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(6 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(6 pages)
5 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(6 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(6 pages)
29 October 2014Register inspection address has been changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom to 68 Queens Gardens London W2 3AH (1 page)
29 October 2014Register inspection address has been changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom to 68 Queens Gardens London W2 3AH (1 page)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 October 2013Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 15 October 2013 (1 page)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(6 pages)
15 October 2013Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 15 October 2013 (1 page)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(6 pages)
13 February 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
13 February 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
29 November 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
26 October 2011Appointment of Ms Marea Young-Taylor as a secretary (1 page)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
26 October 2011Appointment of Ms Marea Young-Taylor as a secretary (1 page)
26 October 2011Termination of appointment of James Britton as a secretary (1 page)
26 October 2011Termination of appointment of James Britton as a secretary (1 page)
5 May 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
5 May 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
20 October 2010Director's details changed for Phillip Anthony Britton on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Phillip Anthony Britton on 11 October 2009 (2 pages)
20 October 2010Director's details changed for James Britton on 11 October 2009 (2 pages)
20 October 2010Director's details changed for Phillip Anthony Britton on 11 October 2009 (2 pages)
20 October 2010Director's details changed for Carole Britton on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Carole Britton on 1 October 2009 (2 pages)
20 October 2010Director's details changed for James Britton on 11 October 2009 (2 pages)
20 October 2010Director's details changed for James Britton on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Phillip Anthony Britton on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Carole Britton on 11 October 2009 (2 pages)
20 October 2010Director's details changed for James Britton on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for James Britton on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Carole Britton on 11 October 2009 (2 pages)
20 October 2010Director's details changed for Carole Britton on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Phillip Anthony Britton on 1 October 2009 (2 pages)
23 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
23 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
2 November 2009Registered office address changed from 207 Gloucester Terrace London W2 6HX on 2 November 2009 (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Registered office address changed from 207 Gloucester Terrace London W2 6HX on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 207 Gloucester Terrace London W2 6HX on 2 November 2009 (1 page)
2 November 2009Register inspection address has been changed (1 page)
17 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
17 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
29 October 2008Director's change of particulars / carole britton / 28/10/2008 (1 page)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
29 October 2008Director's change of particulars / carole britton / 28/10/2008 (1 page)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
9 November 2007Total exemption full accounts made up to 30 September 2007 (8 pages)
9 November 2007Total exemption full accounts made up to 30 September 2007 (8 pages)
17 October 2007Return made up to 12/10/07; no change of members (7 pages)
17 October 2007Return made up to 12/10/07; no change of members (7 pages)
19 December 2006Total exemption full accounts made up to 30 September 2006 (7 pages)
19 December 2006Total exemption full accounts made up to 30 September 2006 (7 pages)
29 November 2006Return made up to 12/10/06; full list of members (7 pages)
29 November 2006Return made up to 12/10/06; full list of members (7 pages)
19 December 2005Total exemption full accounts made up to 30 September 2005 (7 pages)
19 December 2005Total exemption full accounts made up to 30 September 2005 (7 pages)
21 October 2005Return made up to 12/10/05; full list of members (7 pages)
21 October 2005Return made up to 12/10/05; full list of members (7 pages)
19 November 2004Return made up to 23/10/04; full list of members (7 pages)
19 November 2004Return made up to 23/10/04; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
31 October 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
28 October 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
28 October 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Secretary resigned (1 page)
23 October 2003Incorporation (20 pages)
23 October 2003Incorporation (20 pages)