Company Name159 Goldhurst Terrace Limited
Company StatusActive
Company Number05161993
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 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 Steve Alexander Lazarus
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Church Vale
London
N2 9PA
Director NameVictoria Twinn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address613 North St. Asaph Street
Alexandria
Virginia
22314
Director NameMr Sidney Victor Kaplan
Date of BirthJune 1943 (Born 80 years ago)
NationalitySouth African
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleAgricultralist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Highview House Queens Road
Hendon
London
NW4 2TH
Secretary NameMr Steve Alexander Lazarus
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Church Vale
London
N2 9PA
Director NameDavide Lovato
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed13 June 2012(7 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 159,Goldhurst Terrace
London
NW6 3EU
Director NameMr Ivan Wing Ta Kirk
Date of BirthMay 1994 (Born 30 years ago)
NationalityMalaysian
StatusCurrent
Appointed14 December 2023(19 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address159 Goldhurst Terrace
London
NW6 3EU
Director NameSophie Ann Gowen
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Quick Street
London
N1 8HL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

25 at £1Davide Lovato
24.75%
Ordinary
25 at £1Mr Sidney Victor Kaplan
24.75%
Ordinary
25 at £1Mr Steve Alexander Lazarus
24.75%
Ordinary
25 at £1Ms Victoria Twain
24.75%
Ordinary
1 at £1Mr Sidney Victor Kaplan & Mr Steve Alexander Lazarus & Ms Sophie Ann Saiman & Ms Victoria Twinn
0.99%
Ordinary

Financials

Year2014
Turnover£6,793
Net Worth-£865
Current Liabilities£2,203

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
20 July 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
14 September 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
15 July 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
26 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
10 August 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
9 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
12 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
14 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
9 August 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
25 June 2018Director's details changed for Sidney Victor Kaplan on 24 June 2018 (2 pages)
20 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
20 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
21 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
7 April 2017Micro company accounts made up to 30 June 2016 (5 pages)
7 April 2017Micro company accounts made up to 30 June 2016 (5 pages)
20 January 2017Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 20 January 2017 (1 page)
20 January 2017Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 20 January 2017 (1 page)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 101
(7 pages)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 101
(7 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
18 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 101
(8 pages)
18 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 101
(8 pages)
22 September 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
22 September 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
11 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 101
(8 pages)
11 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 101
(8 pages)
20 September 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
20 September 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
13 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (8 pages)
13 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (8 pages)
22 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
22 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
25 September 2012Appointment of Davide Lovato as a director (2 pages)
25 September 2012Termination of appointment of Sophie Gowen as a director (1 page)
25 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
25 September 2012Appointment of Davide Lovato as a director (2 pages)
25 September 2012Termination of appointment of Sophie Gowen as a director (1 page)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
29 March 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 29 March 2012 (1 page)
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
7 July 2011Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 7 July 2011 (1 page)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 April 2011Director's details changed for Sophie Ann Gowen on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Sophie Ann Gowen on 14 April 2011 (2 pages)
7 April 2011Director's details changed for Sophie Ann Saiman on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Sophie Ann Saiman on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Sophie Ann Saiman on 7 April 2011 (2 pages)
15 July 2010Director's details changed for Steve Alexander Lazarus on 24 June 2010 (2 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for Sidney Victor Kaplan on 24 June 2010 (2 pages)
15 July 2010Director's details changed for Victoria Twinn on 24 June 2010 (2 pages)
15 July 2010Secretary's details changed for Steve Alexander Lazarus on 24 June 2010 (1 page)
15 July 2010Secretary's details changed for Steve Alexander Lazarus on 24 June 2010 (1 page)
15 July 2010Director's details changed for Victoria Twinn on 24 June 2010 (2 pages)
15 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for Sophie Saiman on 24 June 2010 (2 pages)
15 July 2010Director's details changed for Steve Alexander Lazarus on 24 June 2010 (2 pages)
15 July 2010Director's details changed for Sophie Saiman on 24 June 2010 (2 pages)
15 July 2010Director's details changed for Sidney Victor Kaplan on 24 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2009Return made up to 24/06/09; full list of members (5 pages)
22 July 2009Return made up to 24/06/09; full list of members (5 pages)
21 July 2009Director's change of particulars / victoria twain / 25/06/2008 (1 page)
21 July 2009Director's change of particulars / victoria twain / 25/06/2008 (1 page)
26 June 2009Gbp nc 4/101\24/06/04 (2 pages)
26 June 2009Gbp nc 4/101\24/06/04 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 September 2008Location of register of members (non legible) (1 page)
8 September 2008Location of register of members (non legible) (1 page)
8 September 2008Registered office changed on 08/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
8 September 2008Registered office changed on 08/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
14 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 July 2008Return made up to 24/06/08; full list of members (5 pages)
14 July 2008Return made up to 24/06/08; full list of members (5 pages)
14 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 September 2007Return made up to 24/06/07; full list of members (4 pages)
10 September 2007Return made up to 24/06/07; full list of members (4 pages)
4 September 2007Location of register of members (non legible) (1 page)
4 September 2007Location of register of members (non legible) (1 page)
24 May 2007Registered office changed on 24/05/07 from: 118 -120 kenton road harrow middlesex HA3 8AL (1 page)
24 May 2007Registered office changed on 24/05/07 from: 118 -120 kenton road harrow middlesex HA3 8AL (1 page)
13 September 2006Return made up to 24/06/06; full list of members (3 pages)
13 September 2006Return made up to 24/06/06; full list of members (3 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 August 2005Ad 24/06/04--------- £ si 99@1=99 (2 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Nc inc already adjusted 24/06/04 (1 page)
23 August 2005Return made up to 24/06/05; full list of members (3 pages)
23 August 2005Return made up to 24/06/05; full list of members (3 pages)
23 August 2005Ad 24/06/04--------- £ si 99@1=99 (2 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Nc inc already adjusted 24/06/04 (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Registered office changed on 28/07/04 from: 280 grays inn road london WC1X 8EB (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: 280 grays inn road london WC1X 8EB (1 page)
28 July 2004Secretary resigned (1 page)
24 June 2004Incorporation (14 pages)
24 June 2004Incorporation (14 pages)