Company Name13/14 Gloucester Square Freehold Limited
Company StatusActive
Company Number06264079
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 2007(16 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 Robin Charles Pollock
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2010(3 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Hugh Alexander Howard
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(3 years, 9 months after company formation)
Appointment Duration13 years
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Mehdi Varzi
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(3 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameMr Mehdi Varzi
NationalityBritish
StatusCurrent
Appointed01 March 2012(4 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Thomas Edward McErlain
Date of BirthNovember 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed20 March 2015(7 years, 9 months after company formation)
Appointment Duration9 years
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMrs Rachael Helen Barrett
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTerrick House
Terrick
Aylesbury
Buckinghamshire
HP22 5XP
Director NameMr Adriaan Willem Barrs
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTerrick House Risborough Road
Terrick
Aylesbury
Buckinghamshire
HP22 5XP
Secretary NameMr Adriaan Willem Barrs
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTerrick House Risborough Road
Terrick
Aylesbury
Buckinghamshire
HP22 5XP
Director NameMr Mark Sutherland Vickers
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 59 Earls Court Square
London
SW5 9DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

15 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
28 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
29 April 2021Director's details changed for Mr Mehdi Varzi on 20 April 2021 (2 pages)
29 April 2021Director's details changed for Mr Thomas Edward Mcerlain on 20 April 2021 (2 pages)
29 April 2021Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 29 April 2021 (1 page)
29 April 2021Director's details changed for Mr Robin Charles Pollock on 20 April 2021 (2 pages)
29 April 2021Secretary's details changed for Mr Mehdi Varzi on 20 April 2021 (1 page)
29 April 2021Director's details changed for Mr Hugh Alexander Howard on 20 April 2021 (2 pages)
19 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 June 2016Annual return made up to 31 May 2016 no member list (6 pages)
13 June 2016Annual return made up to 31 May 2016 no member list (6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 June 2015Secretary's details changed for Mr Mehdi Varzi on 29 May 2015 (1 page)
10 June 2015Annual return made up to 31 May 2015 no member list (6 pages)
10 June 2015Secretary's details changed for Mr Mehdi Varzi on 29 May 2015 (1 page)
10 June 2015Annual return made up to 31 May 2015 no member list (6 pages)
8 June 2015Appointment of Thomas Edward Mcerlain as a director on 20 March 2015 (2 pages)
8 June 2015Appointment of Thomas Edward Mcerlain as a director on 20 March 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 January 2015Director's details changed for Mr Robin Charles Pollock on 1 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Mehdi Varzi on 1 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Mehdi Varzi on 1 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Hugh Alexander Howard on 1 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Robin Charles Pollock on 1 December 2014 (2 pages)
26 January 2015Director's details changed for Mr Hugh Alexander Howard on 1 December 2014 (2 pages)
16 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 June 2014Annual return made up to 31 May 2014 no member list (5 pages)
27 June 2014Director's details changed for Mr Hugh Alexander Howard on 31 May 2014 (2 pages)
27 June 2014Annual return made up to 31 May 2014 no member list (5 pages)
27 June 2014Director's details changed for Mr Hugh Alexander Howard on 31 May 2014 (2 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 January 2014Termination of appointment of Mark Vickers as a director (1 page)
23 January 2014Termination of appointment of Mark Vickers as a director (1 page)
3 June 2013Annual return made up to 31 May 2013 no member list (6 pages)
3 June 2013Annual return made up to 31 May 2013 no member list (6 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 June 2012Annual return made up to 31 May 2012 no member list (6 pages)
29 June 2012Annual return made up to 31 May 2012 no member list (6 pages)
14 March 2012Appointment of Mr Mehdi Varzi as a secretary (3 pages)
14 March 2012Appointment of Mr Mehdi Varzi as a secretary (3 pages)
12 March 2012Termination of appointment of Adriaan Barrs as a secretary (1 page)
12 March 2012Termination of appointment of Adriaan Barrs as a secretary (1 page)
7 March 2012Termination of appointment of Rachael Barrett as a director (1 page)
7 March 2012Registered office address changed from 22 Gilbert Street London W1K 5HD on 7 March 2012 (1 page)
7 March 2012Termination of appointment of Rachael Barrett as a director (1 page)
7 March 2012Termination of appointment of Adriaan Barrs as a director (1 page)
7 March 2012Registered office address changed from 22 Gilbert Street London W1K 5HD on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 22 Gilbert Street London W1K 5HD on 7 March 2012 (1 page)
7 March 2012Termination of appointment of Adriaan Barrs as a director (1 page)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
21 October 2011Appointment of Mr Mehdi Varzi as a director (3 pages)
21 October 2011Appointment of Mr Mehdi Varzi as a director (3 pages)
8 September 2011Appointment of Hugh Alexander Howard as a director (3 pages)
8 September 2011Appointment of Mark Sutherland Vickers as a director (3 pages)
8 September 2011Appointment of Mark Sutherland Vickers as a director (3 pages)
8 September 2011Appointment of Hugh Alexander Howard as a director (3 pages)
28 June 2011Annual return made up to 31 May 2011 no member list (5 pages)
28 June 2011Annual return made up to 31 May 2011 no member list (5 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 December 2010Appointment of Mr Robin Charles Pollock as a director (3 pages)
6 December 2010Appointment of Mr Robin Charles Pollock as a director (3 pages)
8 June 2010Director's details changed for Mr Adriaan Willem Barrs on 31 May 2010 (2 pages)
8 June 2010Annual return made up to 31 May 2010 no member list (3 pages)
8 June 2010Annual return made up to 31 May 2010 no member list (3 pages)
8 June 2010Director's details changed for Mr Adriaan Willem Barrs on 31 May 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 July 2009Director and secretary's change of particulars / adriaan barrs / 14/12/2007 (2 pages)
15 July 2009Annual return made up to 31/05/09 (2 pages)
15 July 2009Annual return made up to 31/05/09 (2 pages)
15 July 2009Director and secretary's change of particulars / adriaan barrs / 14/12/2007 (2 pages)
15 July 2009Director's change of particulars / rachael barrett / 14/12/2007 (2 pages)
15 July 2009Director's change of particulars / rachael barrett / 14/12/2007 (2 pages)
4 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 August 2008Annual return made up to 31/05/08 (4 pages)
4 August 2008Annual return made up to 31/05/08 (4 pages)
3 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
5 October 2007New secretary appointed;new director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New secretary appointed;new director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Secretary resigned (1 page)
31 May 2007Incorporation (16 pages)
31 May 2007Incorporation (16 pages)