51 GLOUCESTER STREET LIMITED - LONDON
Company Profile | Company Filings |
Overview
51 GLOUCESTER STREET LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
51 GLOUCESTER STREET LIMITED was incorporated 35 years ago on 05/05/1988 and has the registered number: 02251613. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
51 GLOUCESTER STREET LIMITED was incorporated 35 years ago on 05/05/1988 and has the registered number: 02251613. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
51 GLOUCESTER STREET LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
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
OFFICE MANAGER
11 ST. JAMES'S PLACE
LONDON
SW1A 1NP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
OFFICE MANAGER
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VICTORIA KATE LARARD | Aug 1978 | British | Director | 2007-06-01 | CURRENT |
MR CARLO FRASCHETTI | Mar 1970 | Italian | Director | 2021-03-01 | CURRENT |
MR JULIAN EZRA FELDMAN | Jan 1980 | British | Director | 2022-03-28 | CURRENT |
KATHERINE ANNE RIMELL | British | Director | RESIGNED | ||
SOPHIA JANE RAIKES | Aug 1975 | British | Director | 2007-06-01 UNTIL 2012-07-01 | RESIGNED |
MR FREDERICK ROBERT RAIKES | Jul 1985 | British | Director | 2012-07-01 UNTIL 2021-03-01 | RESIGNED |
JANE MARIAN POWER | Apr 1957 | British | Director | 2007-06-01 UNTIL 2011-09-29 | RESIGNED |
ANGELA MOYA LARARD | Feb 1945 | British | Director | RESIGNED | |
ANGELA CHARLOTTE CARDEN | Jun 1971 | British | Director | 1997-12-05 UNTIL 1998-11-16 | RESIGNED |
MISS KATHARINE BIRTWISTLE | May 1978 | English | Director | 2011-09-30 UNTIL 2022-03-23 | RESIGNED |
KATHERINE ANNE RIMELL | British | Secretary | RESIGNED | ||
MR ROBERT WILLIAM LARARD | British | Secretary | 1997-12-05 UNTIL 2007-06-15 | RESIGNED | |
ANDREW POWER | British | Secretary | 2007-06-01 UNTIL 2011-09-29 | RESIGNED | |
MR RODNEY HOWARD BIRTWISTLE | Secretary | 2011-12-14 UNTIL 2013-08-17 | RESIGNED | ||
PETER-ARMIN TREPTE | Feb 1963 | British | Director | 1998-11-16 UNTIL 2001-01-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 51 GLOUCESTER STREET LIMITED | 2023-12-21 | 31-03-2023 | |
51 GLOUCESTER STREET LIMITED | 2022-11-25 | 31-03-2022 | £5,943 Cash £5,943 equity |
Dormant Company Accounts - 51 GLOUCESTER STREET LIMITED | 2022-01-08 | 31-03-2021 | £4 equity |
Dormant Company Accounts - 51 GLOUCESTER STREET LIMITED | 2021-03-10 | 31-03-2020 | £4 equity |
Dormant Company Accounts - 51 GLOUCESTER STREET LIMITED | 2019-12-18 | 31-03-2019 | £4 equity |
Dormant Company Accounts - 51 GLOUCESTER STREET LIMITED | 2018-12-22 | 31-03-2018 | £4 equity |
Dormant Company Accounts - 51 GLOUCESTER STREET LIMITED | 2017-12-13 | 31-03-2017 | £4 equity |
Dormant Company Accounts - 51 GLOUCESTER STREET LIMITED | 2016-12-22 | 31-03-2016 | £4 equity |
Dormant Company Accounts - 51 GLOUCESTER STREET LIMITED | 2015-12-19 | 31-03-2015 | £4 equity |
Dormant Company Accounts - 51 GLOUCESTER STREET LIMITED | 2015-01-24 | 31-03-2014 | £4 equity |