Company Name41/43 Gloucester Road Management Company Limited
Company StatusActive
Company Number07224072
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years 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 NameDaniela Dragan
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityRomanian
StatusCurrent
Appointed01 March 2011(10 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 41 Gloucester Road
London
SW7 4QL
Director NameMr James Patrick Thomas
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1 41-43 Gloucester Road
London
SW7 4QL
Director NameEdward John Jaber
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed02 November 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressApartment A 1216 Regent Street
Almeda
California
94501
United States
Secretary NameChelsea Residential Management Limited (Corporation)
StatusCurrent
Appointed23 November 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMr David Naji Murad
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 George Street
London
W1H 5DW
Director NameMr Richard Naji Murad
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 George Street
London
W1H 5DW
Director NameCarl Tohme
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed02 November 2012(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address159 Route De Malagnou
Chene
Bougeries
1224
Secretary NameIntegrity Property Management Ltd (Corporation)
StatusResigned
Appointed16 April 2012(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 25 July 2018)
Correspondence AddressUnit 18a Orbital 25 Business Park
Dwight Road
Watford
WD18 9DA
Secretary NameBennett Clarke & James Limited (Corporation)
StatusResigned
Appointed25 July 2018(8 years, 3 months after company formation)
Appointment Duration4 months (resigned 23 November 2018)
Correspondence Address5 Carlton House Mere Green Road
Sutton Coldfield
B75 5BS

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Al Hazmel
12.50%
Ordinary
1 at £1Alessandro Rosina
12.50%
Ordinary
1 at £1Carl Thome & Rim Tabet Thome
12.50%
Ordinary
1 at £1Daniella Dragan
12.50%
Ordinary
1 at £1Edward Jaber
12.50%
Ordinary
1 at £1Hussah Residence LTD
12.50%
Ordinary
1 at £1James Thomas
12.50%
Ordinary
1 at £1Marco Mazzochi & Lorena Brazzo
12.50%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 April 2024 (4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

29 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
18 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
18 April 2023Termination of appointment of James Patrick Thomas as a director on 10 April 2022 (1 page)
6 February 2023Appointment of Mr Roberto Weeden-Sanz as a director on 6 February 2023 (2 pages)
22 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
16 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
18 April 2019Notification of Daniela Dragan as a person with significant control on 18 April 2019 (2 pages)
18 April 2019Notification of Edward John Jaber as a person with significant control on 18 April 2019 (2 pages)
18 April 2019Withdrawal of a person with significant control statement on 18 April 2019 (2 pages)
15 April 2019Termination of appointment of Carl Tohme as a director on 23 April 2018 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
8 February 2019Director's details changed for Daniela Dragan on 8 February 2019 (2 pages)
23 November 2018Registered office address changed from Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to 30 Thurloe Street London SW7 2LT on 23 November 2018 (1 page)
23 November 2018Termination of appointment of Bennett Clarke & James Limited as a secretary on 23 November 2018 (1 page)
23 November 2018Appointment of Chelsea Residential Management Limited as a secretary on 23 November 2018 (2 pages)
25 July 2018Appointment of Bennett Clarke & James Limited as a secretary on 25 July 2018 (2 pages)
25 July 2018Termination of appointment of Integrity Property Management Ltd as a secretary on 25 July 2018 (1 page)
15 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 April 2018Registered office address changed from Suite 3, First Floor Queen Anne's Court Oxford Road East Windsor SL4 1DG England to Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 25 April 2018 (1 page)
24 April 2018Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Suite 3, First Floor Queen Anne's Court Oxford Road East Windsor SL4 1DG on 24 April 2018 (1 page)
24 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 August 2016Director's details changed for Edward John Jasper on 19 August 2016 (2 pages)
19 August 2016Director's details changed for Edward John Jasper on 19 August 2016 (2 pages)
25 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 May 2016Secretary's details changed for Integrity Property Management Ltd on 10 March 2016 (1 page)
18 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 8
(8 pages)
18 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 8
(8 pages)
18 May 2016Secretary's details changed for Integrity Property Management Ltd on 10 March 2016 (1 page)
3 March 2016Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 3 March 2016 (1 page)
3 March 2016Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 3 March 2016 (1 page)
5 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 8
(8 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 8
(8 pages)
4 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 8
(8 pages)
19 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 8
(8 pages)
29 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 July 2013Registered office address changed from C/O Integrity Property Management Ltd Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom on 16 July 2013 (1 page)
16 July 2013Registered office address changed from C/O Integrity Property Management Ltd Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom on 16 July 2013 (1 page)
9 July 2013Appointment of Edward John Jasper as a director (5 pages)
9 July 2013Appointment of Edward John Jasper as a director (5 pages)
19 June 2013Appointment of Daniela Dragan as a director (5 pages)
19 June 2013Appointment of Carl Tohme as a director (5 pages)
19 June 2013Appointment of Mr James Patrick Thomas as a director (5 pages)
19 June 2013Appointment of Daniela Dragan as a director (5 pages)
19 June 2013Appointment of Carl Tohme as a director (5 pages)
19 June 2013Appointment of Mr James Patrick Thomas as a director (5 pages)
19 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
11 June 2013Termination of appointment of Richard Murad as a director (1 page)
11 June 2013Termination of appointment of David Murad as a director (1 page)
11 June 2013Termination of appointment of David Murad as a director (1 page)
11 June 2013Termination of appointment of Richard Murad as a director (1 page)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 June 2012Appointment of Integrity Property Management Ltd as a secretary (2 pages)
22 June 2012Director's details changed for Mr David Naji Murad on 27 February 2012 (2 pages)
22 June 2012Director's details changed for Mr David Naji Murad on 27 February 2012 (2 pages)
22 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
22 June 2012Appointment of Integrity Property Management Ltd as a secretary (2 pages)
22 June 2012Registered office address changed from 120 Crawford Street London W1U 6BD United Kingdom on 22 June 2012 (1 page)
22 June 2012Director's details changed for Mr Richard Naji Murad on 27 February 2012 (2 pages)
22 June 2012Director's details changed for Mr Richard Naji Murad on 27 February 2012 (2 pages)
22 June 2012Registered office address changed from 120 Crawford Street London W1U 6BD United Kingdom on 22 June 2012 (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
19 April 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 April 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 June 2011Statement of capital following an allotment of shares on 4 June 2011
  • GBP 8
(4 pages)
10 June 2011Statement of capital following an allotment of shares on 4 June 2011
  • GBP 8
(4 pages)
10 June 2011Statement of capital following an allotment of shares on 4 June 2011
  • GBP 8
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 2 April 2011
  • GBP 6
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 2 April 2011
  • GBP 6
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 2 April 2011
  • GBP 6
(4 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
15 April 2010Incorporation (20 pages)
15 April 2010Incorporation (20 pages)