Download leads from Nexok and grow your business. Find out more

132 Gloucester Terrace Limited

Documents

Total Documents158
Total Pages933

Filing History

28 December 2023Confirmation statement made on 27 December 2023 with updates
5 April 2023Accounts for a dormant company made up to 31 December 2022
9 January 2023Confirmation statement made on 27 December 2022 with updates
8 June 2022Accounts for a dormant company made up to 31 December 2021
30 December 2021Confirmation statement made on 27 December 2021 with updates
19 May 2021Accounts for a dormant company made up to 31 December 2020
9 February 2021Confirmation statement made on 27 December 2020 with updates
29 September 2020Accounts for a dormant company made up to 31 December 2019
6 January 2020Confirmation statement made on 27 December 2019 with no updates
10 December 2019Accounts for a dormant company made up to 31 December 2018
5 November 2019Memorandum and Articles of Association
5 November 2019Statement of company's objects
5 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018
8 January 2019Confirmation statement made on 27 December 2018 with no updates
19 December 2018Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018
13 December 2018Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018
25 September 2018Accounts for a dormant company made up to 31 December 2017
4 January 2018Confirmation statement made on 27 December 2017 with no updates
25 September 2017Accounts for a dormant company made up to 31 December 2016
25 September 2017Accounts for a dormant company made up to 31 December 2016
20 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017
20 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 20 May 2017
10 January 2017Confirmation statement made on 27 December 2016 with updates
10 January 2017Confirmation statement made on 27 December 2016 with updates
22 September 2016Accounts for a dormant company made up to 31 December 2015
22 September 2016Accounts for a dormant company made up to 31 December 2015
12 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6
12 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6
18 September 2015Accounts for a dormant company made up to 31 December 2014
18 September 2015Accounts for a dormant company made up to 31 December 2014
20 January 2015Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 20 January 2015
20 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 6
20 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 6
20 January 2015Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 20 January 2015
19 September 2014Accounts for a dormant company made up to 31 December 2013
19 September 2014Accounts for a dormant company made up to 31 December 2013
6 January 2014Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 6 January 2014
6 January 2014Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 6 January 2014
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6
6 January 2014Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 6 January 2014
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
5 February 2013Annual return made up to 27 December 2012 with a full list of shareholders
5 February 2013Annual return made up to 27 December 2012 with a full list of shareholders
3 October 2012Full accounts made up to 31 December 2011
3 October 2012Full accounts made up to 31 December 2011
10 January 2012Annual return made up to 27 December 2011 with a full list of shareholders
10 January 2012Annual return made up to 27 December 2011 with a full list of shareholders
3 October 2011Full accounts made up to 31 December 2010
3 October 2011Full accounts made up to 31 December 2010
4 January 2011Annual return made up to 27 December 2010 with a full list of shareholders
4 January 2011Annual return made up to 27 December 2010 with a full list of shareholders
1 October 2010Full accounts made up to 31 December 2009
1 October 2010Full accounts made up to 31 December 2009
1 March 2010Annual return made up to 27 December 2009 with a full list of shareholders
1 March 2010Registered office address changed from Flat 2 132 Gloucester Terrace Bayswater London W2 6HP on 1 March 2010
1 March 2010Director's details changed for Giovanni Mensi on 27 December 2009
1 March 2010Director's details changed for Valente Paz Andrade on 27 December 2009
1 March 2010Registered office address changed from Flat 2 132 Gloucester Terrace Bayswater London W2 6HP on 1 March 2010
1 March 2010Termination of appointment of Valente Paz Andrade as a secretary
1 March 2010Director's details changed for Giovanni Mensi on 27 December 2009
1 March 2010Registered office address changed from Flat 2 132 Gloucester Terrace Bayswater London W2 6HP on 1 March 2010
1 March 2010Termination of appointment of Valente Paz Andrade as a secretary
1 March 2010Annual return made up to 27 December 2009 with a full list of shareholders
1 March 2010Director's details changed for Valente Paz Andrade on 27 December 2009
1 March 2010Appointment of Ms Marea Young-Taylor as a secretary
1 March 2010Appointment of Ms Marea Young-Taylor as a secretary
5 November 2009Full accounts made up to 31 December 2008
5 November 2009Full accounts made up to 31 December 2008
6 June 2009Return made up to 27/12/07; full list of members
6 June 2009Return made up to 27/12/08; full list of members
6 June 2009Return made up to 27/12/07; full list of members
6 June 2009Return made up to 27/12/08; full list of members
1 November 2008Full accounts made up to 31 December 2007
1 November 2008Full accounts made up to 31 December 2007
27 October 2007Full accounts made up to 31 December 2006
27 October 2007Full accounts made up to 31 December 2006
26 March 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
26 March 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
5 March 2007New secretary appointed
5 March 2007New secretary appointed
5 March 2007New director appointed
5 March 2007New director appointed
2 November 2006Full accounts made up to 31 December 2005
2 November 2006Full accounts made up to 31 December 2005
16 March 2006Return made up to 27/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
16 March 2006Return made up to 27/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
3 November 2005Full accounts made up to 31 December 2004
3 November 2005Full accounts made up to 31 December 2004
17 January 2005Return made up to 27/12/04; full list of members
17 January 2005Return made up to 27/12/04; full list of members
31 October 2004Full accounts made up to 31 December 2003
31 October 2004Full accounts made up to 31 December 2003
3 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director resigned
3 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director resigned
13 November 2003Full accounts made up to 31 December 2002
13 November 2003Full accounts made up to 31 December 2002
26 October 2003New director appointed
26 October 2003New director appointed
4 March 2003Return made up to 10/01/03; full list of members
4 March 2003Return made up to 10/01/03; full list of members
29 October 2002Full accounts made up to 31 December 2001
29 October 2002Full accounts made up to 31 December 2001
12 March 2002Secretary resigned
12 March 2002Secretary resigned
28 February 2002New secretary appointed
28 February 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
  • 363(288) ‐ Secretary resigned
28 February 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
  • 363(288) ‐ Secretary resigned
28 February 2002New secretary appointed
15 November 2001New director appointed
15 November 2001New director appointed
18 September 2001Full accounts made up to 31 December 2000
18 September 2001Full accounts made up to 31 December 2000
20 March 2001New secretary appointed
20 March 2001Return made up to 10/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
20 March 2001Secretary resigned
20 March 2001Secretary resigned
20 March 2001New secretary appointed
20 March 2001Return made up to 10/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
6 November 2000Full accounts made up to 31 December 1999
6 November 2000Full accounts made up to 31 December 1999
17 October 2000Secretary resigned
17 October 2000Registered office changed on 17/10/00 from: crown house 265 7 kentish town road london NW5 2TP
17 October 2000New secretary appointed
17 October 2000New secretary appointed
17 October 2000Registered office changed on 17/10/00 from: crown house 265 7 kentish town road london NW5 2TP
17 October 2000Secretary resigned
28 February 2000Return made up to 10/01/00; full list of members
28 February 2000Return made up to 10/01/00; full list of members
7 December 1999Full accounts made up to 31 December 1998
7 December 1999Full accounts made up to 31 December 1998
21 May 1999Accounting reference date shortened from 25/03/99 to 31/12/98
21 May 1999Accounting reference date shortened from 25/03/99 to 31/12/98
28 January 1999Full accounts made up to 25 March 1998
28 January 1999Full accounts made up to 25 March 1998
31 December 1998Director resigned
31 December 1998Return made up to 10/01/99; no change of members
31 December 1998Director resigned
31 December 1998Return made up to 10/01/99; no change of members
18 February 1998Full accounts made up to 25 March 1997
18 February 1998Full accounts made up to 25 March 1997
7 January 1998Return made up to 10/01/98; change of members
7 January 1998Return made up to 10/01/98; change of members
6 January 1998Director resigned
6 January 1998Director resigned
29 January 1997Full accounts made up to 25 March 1996
29 January 1997Full accounts made up to 25 March 1996
3 January 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Director resigned
3 January 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Director resigned
29 December 1995Return made up to 10/01/96; full list of members
29 December 1995Return made up to 10/01/96; full list of members
12 December 1995Full accounts made up to 25 March 1995
12 December 1995Full accounts made up to 25 March 1995
1 January 1995A selection of documents registered before 1 January 1995
21 February 1969Incorporation
21 February 1969Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed