123 GLOUCESTER TERRACE LONDON W 2 LIMITED

Register to unlock more data on OkredoRegister

123 GLOUCESTER TERRACE LONDON W 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04306956

Incorporation date

18/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

290 Elgin Avenue Maida Vale, London W9 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2001)
dot icon21/03/2026
Director's details changed for Paolo Aggugini on 2026-03-01
dot icon21/03/2026
Director's details changed for Paolo Aggugini on 2025-09-02
dot icon20/03/2026
Director's details changed for Paolo Aggugini on 2025-09-02
dot icon30/01/2026
Amended total exemption full accounts made up to 2024-10-31
dot icon21/01/2026
Admin Removed a TM01 was removed on 21/01/2026 as it is no longer considered to form part of the register.
dot icon12/12/2025
Registered office address changed from , 290 Elgin Avenue Ashley Milton, 290 Elgin Avenue, London, London, W9 1JS, United Kingdom to 290 Elgin Avenue Maida Vale London W9 1JS on 2025-12-12
dot icon12/12/2025
Registered office address changed from , 290 Elgin Avenue Maida Vale, London, W9 1JS, England to 290 Elgin Avenue Maida Vale London W9 1JS on 2025-12-12
dot icon12/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon10/11/2025
Appointment of Ashley Milton as a secretary on 2025-11-01
dot icon10/11/2025
Termination of appointment of Paolo Aggugini as a director on 2025-11-10
dot icon20/10/2025
Register(s) moved to registered office address 290 Elgin Avenue Ashley Milton 290 Elgin Avenue London London W9 1JS
dot icon20/10/2025
Accounts for a dormant company made up to 2024-10-31
dot icon10/10/2025
Registered office address changed from , 290 Elgin Ave., London 290 Elgin Avenue, London, W9 1JS, England to 290 Elgin Avenue Maida Vale London W9 1JS on 2025-10-10
dot icon10/10/2025
Termination of appointment of Sloan Company Secretarial Services Limited as a secretary on 2025-10-10
dot icon20/08/2025
Registered office address changed from , 68 Queens Gardens, London, Greater London, W2 3AH, England to 290 Elgin Avenue Maida Vale London W9 1JS on 2025-08-20
dot icon07/03/2025
Registered office address changed from , Eastcastle House 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom to 290 Elgin Avenue Maida Vale London W9 1JS on 2025-03-07
dot icon03/03/2025
Termination of appointment of Msp Corporate Services Limited as a secretary on 2025-03-03
dot icon03/03/2025
Appointment of Sloan Company Secretarial Services Limited as a secretary on 2025-03-03
dot icon03/02/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon13/01/2025
Appointment of Msp Corporate Services Limited as a secretary on 2025-01-01
dot icon13/01/2025
Registered office address changed from , Peacock House Peacock Lane, Old Beetley, Dereham, Norfolk, NR20 4DG to 290 Elgin Avenue Maida Vale London W9 1JS on 2025-01-13
dot icon13/01/2025
Termination of appointment of Dermot Robert Strangwayes-Booth as a secretary on 2024-12-31
dot icon09/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon04/08/2023
Appointment of Timothy Irvine Flach as a director on 2023-07-27
dot icon27/05/2023
Termination of appointment of Timothy Irvine Flach as a director on 2023-05-09
dot icon17/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/01/2023
Secretary's details changed for Mr Dermot Robert Strangwayes-Booth on 2023-01-18
dot icon17/01/2023
Registered office address changed from , 108 the Street Kettlestone, Fakenham, Norfolk, NR21 0AU, England to 290 Elgin Avenue Maida Vale London W9 1JS on 2023-01-17
dot icon07/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/02/2022
Appointment of Mr Dermot Robert Strangwayes-Booth as a secretary on 2022-02-01
dot icon04/02/2022
Termination of appointment of Ck Corporate Services Limited as a secretary on 2022-01-31
dot icon04/02/2022
Registered office address changed from , 1 Heather Way, Chobham, Surrey, GU24 8RA to 290 Elgin Avenue Maida Vale London W9 1JS on 2022-02-04
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-10-31
dot icon24/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon21/12/2016
Appointment of Ms Giuliana Bordigoni as a director on 2016-12-20
dot icon21/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon01/12/2016
Total exemption full accounts made up to 2016-10-31
dot icon24/11/2016
Termination of appointment of Peter Alexander Frederick Harris as a director on 2016-11-23
dot icon04/11/2016
Register(s) moved to registered inspection location 108 the Street Kettlestone Fakenham Norfolk NR21 0AU
dot icon03/11/2016
Register inspection address has been changed to 108 the Street Kettlestone Fakenham Norfolk NR21 0AU
dot icon01/12/2015
Annual return made up to 2015-11-30 no member list
dot icon28/11/2015
Total exemption full accounts made up to 2015-10-31
dot icon26/01/2015
Appointment of Timothy Irvine Flach as a director on 2015-01-08
dot icon31/12/2014
Total exemption full accounts made up to 2014-10-31
dot icon10/12/2014
Termination of appointment of Axel Erik Johan Baner as a director on 2014-12-05
dot icon01/12/2014
Annual return made up to 2014-11-30 no member list
dot icon06/01/2014
Total exemption full accounts made up to 2013-10-31
dot icon02/12/2013
Annual return made up to 2013-11-30 no member list
dot icon09/01/2013
Total exemption full accounts made up to 2012-10-31
dot icon30/11/2012
Annual return made up to 2012-11-30 no member list
dot icon30/11/2011
Annual return made up to 2011-11-30 no member list
dot icon30/11/2011
Total exemption small company accounts made up to 2011-10-31
dot icon03/08/2011
Termination of appointment of Mary Crofton as a director
dot icon01/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/12/2010
Director's details changed for Lady Baroness Mary Irvine Crofton on 2010-12-01
dot icon01/12/2010
Annual return made up to 2010-11-30 no member list
dot icon18/01/2010
Total exemption full accounts made up to 2009-10-31
dot icon08/12/2009
Secretary's details changed
dot icon01/12/2009
Registered office address changed from , 443 Stroude Road, Virginia Water, Surrey, GU25 4BU on 2009-12-01
dot icon30/11/2009
Annual return made up to 2009-11-30 no member list
dot icon30/01/2009
Total exemption full accounts made up to 2008-10-31
dot icon05/12/2008
Annual return made up to 30/11/08
dot icon13/06/2008
Total exemption full accounts made up to 2007-10-31
dot icon03/12/2007
Director's particulars changed
dot icon30/11/2007
Annual return made up to 30/11/07
dot icon02/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon06/12/2006
Annual return made up to 30/11/06
dot icon26/10/2006
Registered office changed on 26/10/06 from:\flat 5, 123 gloucester terrace, london, W2 3HB
dot icon13/10/2006
Accounts for a dormant company made up to 2005-10-31
dot icon20/04/2006
New director appointed
dot icon05/02/2006
Director resigned
dot icon21/12/2005
Annual return made up to 30/11/05
dot icon20/12/2005
Director's particulars changed
dot icon07/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon27/04/2005
Resolutions
dot icon27/04/2005
Resolutions
dot icon14/02/2005
Annual return made up to 30/11/04
dot icon14/01/2005
Location of register of members
dot icon03/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon26/07/2004
New secretary appointed
dot icon26/07/2004
Secretary resigned
dot icon30/06/2004
Registered office changed on 30/06/04 from:\6 bishopsmead parade, east horsley, leatherhead, surrey KT24 6SR
dot icon30/06/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon10/12/2003
Annual return made up to 30/11/03
dot icon02/12/2003
Director resigned
dot icon15/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon08/11/2002
Annual return made up to 18/10/02
dot icon18/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MSP CORPORATE SERVICES LIMITED
Corporate Secretary
01/01/2025 - 03/03/2025
275
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
03/03/2025 - 10/10/2025
87
Giuliana Bordigoni
Director
20/12/2016 - Present
2
CK CORPORATE SERVICES LIMITED
Corporate Secretary
01/07/2004 - 31/01/2022
57
Flach, Timothy Irvine
Director
08/01/2015 - 09/05/2023
6

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 123 GLOUCESTER TERRACE LONDON W 2 LIMITED

123 GLOUCESTER TERRACE LONDON W 2 LIMITED is an(a) Active company incorporated on 18/10/2001 with the registered office located at 290 Elgin Avenue Maida Vale, London W9 1JS. There are currently 5 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 123 GLOUCESTER TERRACE LONDON W 2 LIMITED?

toggle

123 GLOUCESTER TERRACE LONDON W 2 LIMITED is currently Active. It was registered on 18/10/2001 .

Where is 123 GLOUCESTER TERRACE LONDON W 2 LIMITED located?

toggle

123 GLOUCESTER TERRACE LONDON W 2 LIMITED is registered at 290 Elgin Avenue Maida Vale, London W9 1JS.

What does 123 GLOUCESTER TERRACE LONDON W 2 LIMITED do?

toggle

123 GLOUCESTER TERRACE LONDON W 2 LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for 123 GLOUCESTER TERRACE LONDON W 2 LIMITED?

toggle

The latest filing was on 21/03/2026: Director's details changed for Paolo Aggugini on 2026-03-01.