Company Name130 Gloucester Terrace Freehold Management Limited
Company StatusActive
Company Number09220996
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)
Previous NameHightop Marketing Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameNicolas Laczny
StatusCurrent
Appointed30 October 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMs Alice Peto
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(3 years after company formation)
Appointment Duration6 years, 6 months
RoleArtist
Country of ResidenceEngland
Correspondence Address28 High Road
East Finchley
London
N2 9PJ
Director NameMr Stephen Roger Corker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(3 years after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 High Road
East Finchley
London
N2 9PJ
Director NameMr Nicolas Laczny
Date of BirthMay 1982 (Born 42 years ago)
NationalityFrench,British
StatusCurrent
Appointed01 October 2017(3 years after company formation)
Appointment Duration6 years, 6 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address28 High Road
Eastfinchley
London
N2 9PJ
Director NameMr James Alexander Poulton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(3 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 High Road
East Finchley
London
N2 9PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

27 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
6 June 2023Accounts for a dormant company made up to 30 September 2022 (9 pages)
29 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
13 May 2022Accounts for a dormant company made up to 30 September 2021 (9 pages)
20 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 30 September 2020 (9 pages)
27 November 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
14 May 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
27 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
27 September 2019Registered office address changed from PO Box W2 3AH C/O Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 27 September 2019 (1 page)
7 June 2019Accounts for a dormant company made up to 30 September 2018 (9 pages)
26 September 2018Notification of a person with significant control statement (2 pages)
26 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
3 July 2018Registered office address changed from 28 High Road East Finchley London N2 9PJ United Kingdom to PO Box W2 3AH C/O Sloan Block Management 68 Queens Gardens London W2 3AH on 3 July 2018 (1 page)
2 May 2018Cessation of Nicolas Laczney as a person with significant control on 2 October 2017 (1 page)
23 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
1 February 2018Statement of capital following an allotment of shares on 2 October 2017
  • GBP 7
(6 pages)
9 January 2018Appointment of Alice Jane Peto as a director on 29 September 2017 (3 pages)
27 October 2017Appointment of James Alexander Poulton as a director on 1 October 2017 (3 pages)
27 October 2017Appointment of James Alexander Poulton as a director on 1 October 2017 (3 pages)
20 October 2017Appointment of Mr Nicolas Laczny as a director on 1 October 2017 (4 pages)
20 October 2017Appointment of Mr Stephen Roger Corker as a director on 1 October 2017 (3 pages)
20 October 2017Appointment of Mr Nicolas Laczny as a director on 1 October 2017 (4 pages)
20 October 2017Appointment of Mr Stephen Roger Corker as a director on 1 October 2017 (3 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
11 September 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Confirmation statement made on 16 September 2016 with updates (4 pages)
11 May 2017Confirmation statement made on 16 September 2016 with updates (4 pages)
11 May 2017Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 May 2017Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2017-05-11
  • GBP 1
(6 pages)
11 May 2017Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2017-05-11
  • GBP 1
(6 pages)
11 May 2017Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 April 2016Appointment of Nicolas Laczny as a secretary on 30 October 2014 (3 pages)
11 April 2016Appointment of Nicolas Laczny as a secretary on 30 October 2014 (3 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Termination of appointment of Barbara Kahan as a director on 27 October 2014 (2 pages)
6 November 2014Termination of appointment of Barbara Kahan as a director on 27 October 2014 (2 pages)
29 October 2014Company name changed hightop marketing LIMITED\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-28
(3 pages)
29 October 2014Company name changed hightop marketing LIMITED\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-28
(3 pages)
27 October 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 28 High Road East Finchley London N2 9PJ on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 28 High Road East Finchley London N2 9PJ on 27 October 2014 (1 page)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
(36 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
(36 pages)