141 GLOUCESTER TERRACE LIMITED - LONDON
Company Profile | Company Filings |
Overview
141 GLOUCESTER TERRACE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
141 GLOUCESTER TERRACE LIMITED was incorporated 64 years ago on 15/01/1960 and has the registered number: 00647088. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
141 GLOUCESTER TERRACE LIMITED was incorporated 64 years ago on 15/01/1960 and has the registered number: 00647088. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
141 GLOUCESTER TERRACE LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
141 GLOUCESTER TERRACE
LONDON
W2 6DX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/10/2023 | 19/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ERICA CLAIRE STUART | Oct 1976 | British | Director | 2011-07-08 | CURRENT |
MS JACINTHA MACK SMITH | Jun 1966 | British | Director | 2009-03-20 | CURRENT |
MR URMAS PAAVEL | Dec 1963 | Estonian | Director | 1994-07-01 | CURRENT |
MISS PATRICIA LAWRENCE | Jun 1957 | British | Director | RESIGNED | |
MS JACINTHA MACK SMITH | Jun 1966 | British | Secretary | 2009-04-20 UNTIL 2017-10-05 | RESIGNED |
MR ROBERT DESMOND ROBINSON | British | Secretary | RESIGNED | ||
MISS VERONICA LAURIE | Sep 1939 | British | Director | RESIGNED | |
JANICE MARY ROBINSON | Jan 1942 | British | Director | 1999-11-16 UNTIL 2004-04-22 | RESIGNED |
MR ROBERT DESMOND ROBINSON | British | Director | RESIGNED | ||
JACQUELINE MARGARET REDWOOD | Nov 1956 | British | Director | 2003-09-12 UNTIL 2009-07-06 | RESIGNED |
MISS VICTORIA JULIET MAY PRICE | Oct 1994 | British | Director | 2014-05-29 UNTIL 2018-10-05 | RESIGNED |
MARIA PICCOLI | Dec 1966 | Italian | Director | 1995-10-04 UNTIL 2000-01-11 | RESIGNED |
MR MEHMET OGUTCU | Mar 1962 | Turkish | Director | 2009-03-28 UNTIL 2011-07-08 | RESIGNED |
BEATRIZ NISTAL RUIZ | Oct 1971 | Spanish | Director | 2002-10-04 UNTIL 2005-11-26 | RESIGNED |
MARCO MINOZZO | Jul 1964 | Italian | Director | 1995-10-04 UNTIL 1997-03-31 | RESIGNED |
MRS CATHERINE MACK-SMITH | May 1940 | British | Director | RESIGNED | |
PRIME MANAGEMENT (PS) LIMITED | Corporate Secretary | 2019-03-28 UNTIL 2023-06-07 | RESIGNED | ||
LUCY HODGSON | Jul 1970 | British | Director | 2000-05-15 UNTIL 2000-11-25 | RESIGNED |
MISS NICOLA JONES | Aug 1965 | British | Director | RESIGNED | |
MARY HALL | Sep 1950 | British | Director | 1997-10-14 UNTIL 2001-04-25 | RESIGNED |
WENDY FURST | Mar 1973 | British | Director | 2002-06-10 UNTIL 2006-12-19 | RESIGNED |
STEPHEN FURST | Sep 1967 | British | Director | 2002-06-10 UNTIL 2006-12-19 | RESIGNED |
PAULINE MARY DALLMEYER | Aug 1941 | British | Director | RESIGNED | |
MR CHRISTOPHER TIMOTHY CANNAM | Apr 1972 | British | Director | 2010-12-06 UNTIL 2017-10-05 | RESIGNED |
MR STEPHEN JOHN BATES | Apr 1952 | British | Director | 2009-07-06 UNTIL 2014-10-19 | RESIGNED |
JUAN CARLOS BADILLO PEREZ | Oct 1970 | Ecuadorean | Director | 2001-04-26 UNTIL 2005-11-26 | RESIGNED |
MRS NICOLA ROBERTA JAYNE AMOR | Oct 1965 | British | Director | 2006-12-20 UNTIL 2014-05-29 | RESIGNED |
DR FRANCO TRABACE | Jun 1970 | Italian | Director | 2005-11-26 UNTIL 2009-04-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Urmas Paavel | 2023-06-15 - 2023-06-19 | 12/1963 | London | Significant influence or control |
Ms Erica Claire Stuart | 2023-06-15 | 10/1976 | London | Significant influence or control |
Ms Jacintha Mack Smith | 2023-06-15 | 6/1966 | London | Significant influence or control |
Ms Jacintha Mack Smith | 2016-10-05 - 2016-10-06 | 6/1966 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 141 GLOUCESTER TERRACE LIMITED | 2023-12-06 | 31-03-2023 | £6 equity |
Micro-entity Accounts - 141 GLOUCESTER TERRACE LIMITED | 2022-12-07 | 31-03-2022 | £6 equity |
Dormant Company Accounts - 141 GLOUCESTER TERRACE LIMITED | 2021-12-15 | 31-03-2021 | £7 equity |
Dormant Company Accounts - 141 GLOUCESTER TERRACE LIMITED | 2021-03-13 | 31-03-2020 | £7 Cash £7 equity |
Dormant Company Accounts - 141 GLOUCESTER TERRACE LIMITED | 2019-12-03 | 31-03-2019 | £7 Cash £7 equity |
Micro-entity Accounts - 141 GLOUCESTER TERRACE LIMITED | 2018-11-03 | 31-03-2018 | £2,989 equity |
Micro-entity Accounts - 141 GLOUCESTER TERRACE LIMITED | 2017-12-01 | 31-03-2017 | £9,613 Cash £9,613 equity |
Micro-entity Accounts - 141 GLOUCESTER TERRACE LIMITED | 2016-10-08 | 31-03-2016 | £7,434 Cash £7,434 equity |
Micro-entity Accounts - 141 GLOUCESTER TERRACE LIMITED | 2015-12-08 | 31-03-2015 | £4,712 equity |
Micro-entity Accounts - 141 GLOUCESTER TERRACE LIMITED | 2014-12-12 | 31-03-2014 | £4,325 equity |