Company Name1-19 Gloucester Court Freehold Limited
Company StatusActive
Company Number07380131
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Previous Name1-19 Gloucester Road 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 NameMs Susan Birnbaum
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Holyoake Walk
London
N2 0JX
Director NameMrs Beate Fisher
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Wentworth Road
London
NW11 0RT
Director NameMr Nissim Gabay
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 The Ridgeway
London
NW11 9RX
Secretary NameStardata Business Services Limited (Corporation)
StatusCurrent
Appointed17 September 2010(same day as company formation)
Correspondence Address13a Harben Parade Finchley Rd
London
NW3 6LH

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Esther Korngut
6.25%
Ordinary
1 at £1Helen Meyer & Mark Meyer
6.25%
Ordinary
1 at £1Jennifer Marion Ryness & Joseph Peter Ryness
6.25%
Ordinary
1 at £1Margaret Leverton
6.25%
Ordinary
1 at £1Marijke Maria Van Kleeff
6.25%
Ordinary
1 at £1Michael Saul Fabian
6.25%
Ordinary
1 at £1Nissim Gabay
6.25%
Ordinary
1 at £1Norman Harold Terret & Elliot Samuel Terret
6.25%
Ordinary
1 at £1Olusegun Afolabi Balogun
6.25%
Ordinary
1 at £1Paivi Hannele Sopanen
6.25%
Ordinary
1 at £1Susan Birnbaum
6.25%
Ordinary
1 at £1Trustees Of Js And Hbj Conway 1994 Settlement
6.25%
Ordinary
2 at £1Alfred Hercz & Ervin Hercz & Erika Smith & Beate Fisher
12.50%
Ordinary
2 at £1Elsa Dawkins
12.50%
Ordinary

Financials

Year2014
Net Worth-£445
Current Liabilities£1,273

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

28 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
3 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
24 September 2021Second filing of Confirmation Statement dated 17 September 2021 (4 pages)
17 September 2021Confirmation statement made on 17 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/09/21
(6 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
29 September 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
8 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
7 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 17
(3 pages)
7 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 17
(3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 16
(7 pages)
19 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 16
(7 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 March 2015Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (18 pages)
9 March 2015Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (18 pages)
8 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 16

Statement of capital on 2015-03-09
  • GBP 16
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2015.
(8 pages)
8 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 16

Statement of capital on 2015-03-09
  • GBP 16
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2015.
(8 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 16
(7 pages)
9 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 16
(7 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
14 December 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
14 December 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
4 October 2011Director's details changed for Mrs Beate Fisher on 17 September 2011 (2 pages)
4 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
4 October 2011Director's details changed for Mrs Beate Fisher on 17 September 2011 (2 pages)
4 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
24 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 16
(3 pages)
24 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 16
(3 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Company name changed 1-19 gloucester road LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
20 September 2010Company name changed 1-19 gloucester road LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
20 September 2010Change of name notice (2 pages)
17 September 2010Incorporation (22 pages)
17 September 2010Incorporation (22 pages)