117 GLOUCESTER TERRACE LIMITED

Register to unlock more data on OkredoRegister

117 GLOUCESTER TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04522776

Incorporation date

30/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

14th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2002)
dot icon21/12/2025
Statement of capital following an allotment of shares on 2025-12-01
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/10/2025
Termination of appointment of Anton Albert Klaesener as a director on 2025-10-15
dot icon21/10/2025
Termination of appointment of Anton Albert Klaesener as a secretary on 2025-10-15
dot icon03/10/2025
Appointment of Mr Christopher Lewis as a director on 2025-09-09
dot icon16/09/2025
Appointment of Sally Anne Taylor as a director on 2025-09-09
dot icon04/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon22/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon11/10/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon03/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/08/2021
Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-02
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon16/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon08/11/2017
Resolutions
dot icon08/11/2017
Statement of company's objects
dot icon16/10/2017
Confirmation statement made on 2017-08-30 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/11/2016
Termination of appointment of Adrian Giordani as a director on 2016-11-05
dot icon16/11/2016
Termination of appointment of Andre Giordani as a director on 2016-11-05
dot icon18/10/2016
Confirmation statement made on 2016-08-30 with updates
dot icon12/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon02/03/2015
Appointment of Mr Andre Giordani as a director on 2015-01-14
dot icon02/03/2015
Appointment of Mr Adrian Giordani as a director on 2015-01-14
dot icon02/12/2014
Termination of appointment of Carole Martin as a director on 2014-11-01
dot icon02/12/2014
Termination of appointment of John Graham Procter as a director on 2014-11-09
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2013
Director's details changed for Carole Martin on 2013-09-17
dot icon18/09/2013
Director's details changed for Carole Martin on 2013-09-17
dot icon18/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon12/12/2012
Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2012-12-12
dot icon24/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon14/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 30/08/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/10/2008
Director appointed john graham procter
dot icon15/01/2008
Registered office changed on 15/01/08 from: 8 baltic street east london EC1Y 0UP
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/09/2007
Return made up to 30/08/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2006
Return made up to 30/08/06; full list of members
dot icon11/09/2006
Ad 02/05/06--------- £ si 1@1=1 £ ic 7/8
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/09/2005
Return made up to 30/08/05; full list of members
dot icon18/07/2005
Ad 18/04/05--------- £ si 1@1=1 £ ic 6/7
dot icon15/11/2004
Return made up to 30/08/04; full list of members
dot icon11/11/2004
Ad 30/08/02--------- £ si 5@1
dot icon05/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/04/2004
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon06/04/2004
Registered office changed on 06/04/04 from: flat 4 117 gloucester terrace london W2 3HB
dot icon23/02/2004
Director resigned
dot icon25/09/2003
Return made up to 30/08/03; full list of members
dot icon21/02/2003
Secretary resigned
dot icon21/02/2003
Director resigned
dot icon21/02/2003
New director appointed
dot icon21/02/2003
New secretary appointed;new director appointed
dot icon21/02/2003
Registered office changed on 21/02/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/08/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.55K
-
0.00
34.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
29/08/2002 - 29/08/2002
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
29/08/2002 - 29/08/2002
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
29/08/2002 - 29/08/2002
12820
Klaesener, Anton Albert
Secretary
30/08/2002 - 15/10/2025
-
Giordani, Adrian
Director
13/01/2015 - 04/11/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 117 GLOUCESTER TERRACE LIMITED

117 GLOUCESTER TERRACE LIMITED is an(a) Active company incorporated on 30/08/2002 with the registered office located at 14th Floor 33 Cavendish Square, London W1G 0PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 117 GLOUCESTER TERRACE LIMITED?

toggle

117 GLOUCESTER TERRACE LIMITED is currently Active. It was registered on 30/08/2002 .

Where is 117 GLOUCESTER TERRACE LIMITED located?

toggle

117 GLOUCESTER TERRACE LIMITED is registered at 14th Floor 33 Cavendish Square, London W1G 0PW.

What does 117 GLOUCESTER TERRACE LIMITED do?

toggle

117 GLOUCESTER TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 117 GLOUCESTER TERRACE LIMITED?

toggle

The latest filing was on 21/12/2025: Statement of capital following an allotment of shares on 2025-12-01.