Company Name119 Gloucester Road Limited
Company StatusActive
Company Number08767785
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Omar Sharif Hamouda
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 158 Westbourne Grove
London
W11 2RJ
Director NameMs Giulia Armati
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed23 September 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18 158 Westbourne Grove
London
W11 2RJ
Director NameDavid Redshaw
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18 158 Westbourne Grove
London
W11 2RJ
Director NameMr David Matthew Gransden Redshaw
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 119 Gloucester Road
London
SW7 4TE

Location

Registered AddressFlat 18
158 Westbourne Grove
London
W11 2RJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

3 at £1Omar Sharif Khalil Hamouda
42.86%
Ordinary
1 at £1David Matthew Gransden Redshaw
14.29%
Ordinary
1 at £1Giulia Armati
14.29%
Ordinary
1 at £1London Central LTD
14.29%
Ordinary
1 at £1Thomas Dougal Jamie
14.29%
Ordinary

Financials

Year2014
Net Worth-£15
Cash£662
Current Liabilities£2,674

Accounts

Latest Accounts28 November 2023 (4 months, 3 weeks ago)
Next Accounts Due28 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 November

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

28 August 2023Total exemption full accounts made up to 28 November 2022 (7 pages)
6 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
20 March 2023Appointment of David Redshaw as a director on 1 March 2023 (2 pages)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023Registered office address changed from 15 -16 st Helen's Place C/O Pricewise Accountants London London EC3A 6DQ United Kingdom to 15 -16 st. Helen's Place, C/O Pricewise Accountants London EC3A 6DQ on 31 January 2023 (1 page)
31 January 2023Registered office address changed from Flat 7 119 Gloucester Road London SW7 4TE England to 15 -16 st Helen's Place C/O Pricewise Accountants London London EC3A 6DQ on 31 January 2023 (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
30 January 2023Confirmation statement made on 8 November 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 28 November 2021 (7 pages)
31 March 2022Compulsory strike-off action has been discontinued (1 page)
30 March 2022Confirmation statement made on 8 November 2021 with no updates (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
27 November 2021Total exemption full accounts made up to 28 November 2020 (7 pages)
11 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
28 November 2020Total exemption full accounts made up to 28 November 2019 (7 pages)
30 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 28 November 2018 (7 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Confirmation statement made on 8 November 2018 with updates (4 pages)
22 October 2018Micro company accounts made up to 30 November 2017 (4 pages)
29 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
12 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
25 October 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 October 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
25 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
16 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
27 September 2016Termination of appointment of David Matthew Gransden Redshaw as a director on 23 September 2016 (1 page)
27 September 2016Appointment of Giulia Armati as a director on 23 September 2016 (2 pages)
27 September 2016Termination of appointment of David Matthew Gransden Redshaw as a director on 23 September 2016 (1 page)
27 September 2016Appointment of Giulia Armati as a director on 23 September 2016 (2 pages)
12 September 2016Registered office address changed from Flat 2 119 Gloucester Road London SW7 4TE to Flat 7 119 Gloucester Road London SW7 4TE on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Flat 2 119 Gloucester Road London SW7 4TE to Flat 7 119 Gloucester Road London SW7 4TE on 12 September 2016 (1 page)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 7
(4 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 7
(4 pages)
30 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 7
(4 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 7
(4 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 7
(4 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 7
(19 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 7
(19 pages)