Company Name54 Glenloch Road Limited
DirectorsIain Alastair Tulloch and Jonathan Robert Moshi
Company StatusActive
Company Number05596058
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 2005(18 years, 5 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 Iain Alastair Tulloch
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(6 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleStudent
Country of ResidenceEngland
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameMr Jonathan Robert Moshi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2012(6 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hill Street
London
W1J 5NE
Director NameJoanna Marie Timajo Ampil
Date of BirthJune 1975 (Born 48 years ago)
NationalityFilipino British
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleSelf Employed Artist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 54 Glenloch Road
London
NW3 4DL
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameDavid Paul Jacobs
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose & Holly
Station Road
Burnham Market
Norfolk
PE31 8HA
Director NameEric Bensoussan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 54 Glenloch Road
London
NW3 4DL
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameDavid Paul Jacobs
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose & Holly
Station Road
Burnham Market
Norfolk
PE31 8HA
Director NameMr Mathew Joseph Plaskow
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2020)
RoleSolicitor
Country of ResidenceUnited Kingom
Correspondence Address54c Glenloch Road
London
NW3 4DL

Location

Registered Address4 Hill Street
London
W1J 5NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2,153
Cash£1,860
Current Liabilities£6,902

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Filing History

27 January 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
4 June 2020Notification of Aliana Georgia Crocker as a person with significant control on 1 April 2020 (2 pages)
1 June 2020Cessation of Miriam Robyn Lehmann as a person with significant control on 4 December 2019 (1 page)
1 June 2020Cessation of Matthew Joseph Plaskow as a person with significant control on 4 December 2019 (1 page)
26 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
18 February 2020Termination of appointment of Mathew Joseph Plaskow as a director on 18 February 2020 (1 page)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
5 April 2016Appointment of Mr Mathew Joseph Plaskow as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Mathew Joseph Plaskow as a director on 1 April 2016 (2 pages)
31 March 2016Termination of appointment of Eric Bensoussan as a director on 7 March 2016 (1 page)
31 March 2016Termination of appointment of Eric Bensoussan as a director on 7 March 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 November 2015Annual return made up to 18 October 2015 no member list (3 pages)
2 November 2015Annual return made up to 18 October 2015 no member list (3 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 October 2014Annual return made up to 18 October 2014 no member list (3 pages)
21 October 2014Annual return made up to 18 October 2014 no member list (3 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 November 2013Termination of appointment of Joanna Ampil as a director (1 page)
8 November 2013Annual return made up to 18 October 2013 no member list (3 pages)
8 November 2013Termination of appointment of Joanna Ampil as a director (1 page)
8 November 2013Annual return made up to 18 October 2013 no member list (3 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 October 2012Annual return made up to 18 October 2012 no member list (4 pages)
29 October 2012Annual return made up to 18 October 2012 no member list (4 pages)
7 September 2012Appointment of Mr Jonathan Robert Moshi as a director (3 pages)
7 September 2012Appointment of Mr Jonathan Robert Moshi as a director (3 pages)
1 August 2012Registered office address changed from Flat D 54 Glenloch Road London NW3 4DL on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from Flat D 54 Glenloch Road London NW3 4DL on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from Flat D 54 Glenloch Road London NW3 4DL on 1 August 2012 (2 pages)
1 August 2012Appointment of Iain Alastair Tulloch as a director (3 pages)
1 August 2012Appointment of Iain Alastair Tulloch as a director (3 pages)
12 July 2012Termination of appointment of David Jacobs as a director (2 pages)
12 July 2012Termination of appointment of David Jacobs as a director (2 pages)
12 July 2012Termination of appointment of David Jacobs as a secretary (2 pages)
12 July 2012Termination of appointment of David Jacobs as a secretary (2 pages)
16 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 October 2011Annual return made up to 18 October 2011 no member list (5 pages)
28 October 2011Annual return made up to 18 October 2011 no member list (5 pages)
20 January 2011Annual return made up to 18 October 2010 no member list (5 pages)
20 January 2011Annual return made up to 18 October 2010 no member list (5 pages)
24 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
17 November 2009Annual return made up to 18 October 2009 no member list (4 pages)
17 November 2009Annual return made up to 18 October 2009 no member list (4 pages)
5 November 2009Director's details changed for David Paul Jacobs on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Eric Bensoussan on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Eric Bensoussan on 5 November 2009 (2 pages)
5 November 2009Director's details changed for David Paul Jacobs on 5 November 2009 (2 pages)
5 November 2009Director's details changed for David Paul Jacobs on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Joanna Marie Timajo Ampil on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Joanna Marie Timajo Ampil on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Joanna Marie Timajo Ampil on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Eric Bensoussan on 5 November 2009 (2 pages)
11 December 2008Total exemption small company accounts made up to 31 October 2008 (3 pages)
11 December 2008Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 November 2008Annual return made up to 18/10/08 (3 pages)
12 November 2008Annual return made up to 18/10/08 (3 pages)
27 December 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 November 2007Annual return made up to 18/10/07 (2 pages)
8 November 2007Annual return made up to 18/10/07 (2 pages)
6 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
8 November 2006Annual return made up to 18/10/06 (2 pages)
8 November 2006Annual return made up to 18/10/06 (2 pages)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005New secretary appointed;new director appointed (2 pages)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: 312B high street orpington kent BR6 0NG (1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Registered office changed on 18/11/05 from: 312B high street orpington kent BR6 0NG (1 page)
18 October 2005Incorporation (20 pages)
18 October 2005Incorporation (20 pages)