Company Name185 Goldhurst Terrace Limited
Company StatusActive
Company Number06856597
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Previous Name4 Sale Limited

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 Fabian Kutt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address185 Goldhurst Terrace
London
NW6 3ER
Director NameMs Gordana Fontana-Giusti
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Goldhurst Terrace
London
NW6 3ER
Director NameMs Siobhan O'Brien
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Goldhurst Terrace
London
NW6 3ER
Director NameP F Partners Ltd (Corporation)
StatusCurrent
Appointed26 January 2017(7 years, 10 months after company formation)
Appointment Duration7 years, 3 months
Correspondence Address185 Goldhurst Terrace
London
NW6 3ER
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Tomoyoshi Sato
Date of BirthApril 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address185 Goldhurst Terrace
London
NW6 3ER
Director NameMs Emma Bryant
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
185 Goldhurst Terrace
London
NW6 3ER
Director NameMr Ranieri Fontana Giusti
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address185 Goldhurst Terrace
London
NW6 3ER
Director NameMr Periklis Filippou
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(7 years, 10 months after company formation)
Appointment Duration1 day (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Emma Bryant
25.00%
Ordinary
1 at £1Fabian Kutt
25.00%
Ordinary
1 at £1Ranieri Fontana Giusti
25.00%
Ordinary
1 at £1Tomoyoshi Sato
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

30 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
30 March 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 September 2021Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 8 September 2021 (1 page)
6 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
29 October 2020Compulsory strike-off action has been discontinued (1 page)
28 October 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
15 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
4 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
20 February 2017Appointment of Mr Periklis Filippou as a director on 25 January 2017 (2 pages)
20 February 2017Termination of appointment of Tomoyoshi Sato as a director on 25 January 2017 (1 page)
20 February 2017Appointment of Mr Periklis Filippou as a director on 25 January 2017 (2 pages)
20 February 2017Termination of appointment of Tomoyoshi Sato as a director on 25 January 2017 (1 page)
21 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(6 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(6 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(6 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4
(6 pages)
13 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4
(6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Change of name notice (2 pages)
2 December 2010Change of name notice (2 pages)
2 December 2010Company name changed 4 sale LIMITED\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-11-18
(2 pages)
2 December 2010Company name changed 4 sale LIMITED\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-11-18
(2 pages)
1 April 2010Director's details changed for Mr Fabian Kutt on 1 January 2010 (2 pages)
1 April 2010Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE United Kingdom on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mr Tomoyoshi Sato on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Mr Fabian Kutt on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Mr Ranieri Fontana Giusti on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Mr Fabian Kutt on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Mr Ranieri Fontana Giusti on 1 January 2010 (2 pages)
1 April 2010Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE United Kingdom on 1 April 2010 (1 page)
1 April 2010Director's details changed for Mr Tomoyoshi Sato on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Mr Tomoyoshi Sato on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Mr Ranieri Fontana Giusti on 1 January 2010 (2 pages)
23 June 2009Director appointed ms emma bryant (1 page)
23 June 2009Director appointed ms emma bryant (1 page)
22 June 2009Director appointed mr ranieri fontana giusti (1 page)
22 June 2009Director appointed mr tomoyoshi sato (1 page)
22 June 2009Director appointed mr fabian kutt (1 page)
22 June 2009Ad 24/03/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
22 June 2009Director appointed mr ranieri fontana giusti (1 page)
22 June 2009Ad 24/03/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
22 June 2009Director appointed mr tomoyoshi sato (1 page)
22 June 2009Director appointed mr fabian kutt (1 page)
9 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2009Registered office changed on 04/06/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
4 June 2009Registered office changed on 04/06/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
3 June 2009Appointment terminated director graham cowan (1 page)
3 June 2009Appointment terminated director graham cowan (1 page)
3 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
3 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
24 March 2009Incorporation (16 pages)
24 March 2009Incorporation (16 pages)