Company Name104-106 Gloucester Terrace  Freehold Limited
DirectorsPaul Michael Wilson and Gareth Richard Williams
Company StatusActive
Company Number05827949
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 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 Paul Michael Wilson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(same day as company formation)
RoleHead Of Investment
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameDr Gareth Richard Williams
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(7 years after company formation)
Appointment Duration10 years, 9 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 104
Gloucester Terrace
London
W2 6HP
Secretary NameMr Godfrey Arthur Brew
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPlum Tree Cottage
High Street
Burbage
Wiltshire
SN8 3AB
Director NameDarrin John Doust
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish/Australian
StatusResigned
Appointed27 June 2006(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 April 2007)
RoleIT Manager
Correspondence AddressFlat 6
104-106 Gloucester Terrace
London
W2 6HP
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address7 St John's Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gareth Richard Williams & Helen Rowlands
12.50%
Ordinary
1 at £1Hartvale Investment LTD
12.50%
Ordinary
1 at £1Mr Holroyd Pearce
12.50%
Ordinary
1 at £1Mr Michael Frazer
12.50%
Ordinary
1 at £1Mr Paul Wilson & Mrs Brenda Wilson
12.50%
Ordinary
1 at £1Mr Robert Frazer & Mrs Charlotte Frazer
12.50%
Ordinary
1 at £1Mr Syed Faisal Jamil
12.50%
Ordinary
1 at £1Ms Fiona Atkinson
12.50%
Ordinary

Financials

Year2014
Net Worth£19,353
Current Liabilities£420

Accounts

Latest Accounts24 December 2022 (1 year, 2 months ago)
Next Accounts Due24 September 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return24 May 2023 (9 months, 4 weeks ago)
Next Return Due7 June 2024 (2 months, 2 weeks from now)

Filing History

20 September 2023Termination of appointment of Gareth Richard Williams as a director on 8 September 2023 (1 page)
19 September 2023Total exemption full accounts made up to 24 December 2022 (6 pages)
18 July 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 24 December 2021 (6 pages)
30 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 24 December 2020 (6 pages)
15 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 24 December 2019 (6 pages)
26 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
2 August 2019Total exemption full accounts made up to 24 December 2018 (6 pages)
28 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 24 December 2017 (7 pages)
29 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
5 September 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
5 September 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
12 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8
(5 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8
(5 pages)
18 September 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
28 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8
(5 pages)
28 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8
(5 pages)
18 September 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
12 August 2014Termination of appointment of Godfrey Arthur Brew as a secretary on 1 May 2014 (1 page)
12 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 8
(5 pages)
12 August 2014Termination of appointment of Godfrey Arthur Brew as a secretary on 1 May 2014 (1 page)
12 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 8
(5 pages)
12 August 2014Termination of appointment of Godfrey Arthur Brew as a secretary on 1 May 2014 (1 page)
13 June 2014Director's details changed for Paul Michael Wilson on 1 June 2013 (2 pages)
13 June 2014Registered office address changed from Felton Associates 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 13 June 2014 (1 page)
13 June 2014Director's details changed for Paul Michael Wilson on 1 June 2013 (2 pages)
13 June 2014Director's details changed for Paul Michael Wilson on 1 June 2013 (2 pages)
13 June 2014Registered office address changed from Felton Associates 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 13 June 2014 (1 page)
19 September 2013Total exemption small company accounts made up to 24 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 24 December 2012 (11 pages)
18 September 2013Appointment of Dr Gareth Richard Williams as a director (2 pages)
18 September 2013Appointment of Dr Gareth Richard Williams as a director (2 pages)
9 August 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 8
(3 pages)
9 August 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 8
(3 pages)
4 October 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
28 June 2012Director's details changed for Paul Michael Wilson on 20 May 2012 (2 pages)
28 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
28 June 2012Director's details changed for Paul Michael Wilson on 20 May 2012 (2 pages)
28 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 24 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 24 December 2010 (5 pages)
28 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
14 June 2011Registered office address changed from Lloran House, 42a High Street Marlborough Wiltshire SN8 1HQ on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from Lloran House, 42a High Street Marlborough Wiltshire SN8 1HQ on 14 June 2011 (2 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
20 May 2010Total exemption small company accounts made up to 24 December 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 24 December 2009 (6 pages)
17 June 2009Return made up to 24/05/09; full list of members (5 pages)
17 June 2009Return made up to 24/05/09; full list of members (5 pages)
31 March 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 24 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 24 December 2007 (5 pages)
24 June 2008Return made up to 24/05/08; full list of members (5 pages)
24 June 2008Return made up to 24/05/08; full list of members (5 pages)
25 October 2007Total exemption small company accounts made up to 24 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 24 December 2006 (5 pages)
5 June 2007Return made up to 24/05/07; full list of members (4 pages)
5 June 2007Return made up to 24/05/07; full list of members (4 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
20 April 2007Accounting reference date shortened from 31/05/07 to 24/12/06 (1 page)
20 April 2007Accounting reference date shortened from 31/05/07 to 24/12/06 (1 page)
16 January 2007Ad 12/12/06--------- £ si 7@1=7 £ ic 1/8 (6 pages)
16 January 2007Ad 12/12/06--------- £ si 7@1=7 £ ic 1/8 (6 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
24 May 2006Incorporation (16 pages)
24 May 2006Incorporation (16 pages)