13/14 GLOUCESTER SQUARE LIMITED

Register to unlock more data on OkredoRegister

13/14 GLOUCESTER SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01641892

Incorporation date

08/06/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1982)
dot icon25/03/2026
Total exemption full accounts made up to 2025-03-24
dot icon29/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-03-24
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-24
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-03-24
dot icon23/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon28/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-24
dot icon30/04/2021
Director's details changed for Mr Thomas Edward Mcerlain on 2021-04-20
dot icon30/04/2021
Director's details changed for Mr Seyyed Mehdi Varzi on 2021-04-20
dot icon30/04/2021
Director's details changed for Mr Robin Charles Pollock on 2021-04-20
dot icon30/04/2021
Director's details changed for Mr Hugh Alexander Howard on 2021-04-20
dot icon30/04/2021
Registered office address changed from Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 2021-04-30
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-24
dot icon11/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/01/2021
Statement of capital following an allotment of shares on 2021-01-08
dot icon16/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-24
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-24
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon31/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-24
dot icon08/06/2015
Appointment of Thomas Edward Mcerlain as a director on 2015-03-20
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/01/2015
Director's details changed for Mr Robin Charles Pollock on 2014-12-01
dot icon26/01/2015
Director's details changed for Mr Seyyed Mehdi Varzi on 2014-12-01
dot icon26/01/2015
Director's details changed for Mr Hugh Alexander Howard on 2014-12-01
dot icon09/01/2015
Accounts for a small company made up to 2014-03-24
dot icon03/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/01/2014
Director's details changed for Mr Hugh Alexander Howard on 2013-12-31
dot icon23/01/2014
Termination of appointment of Mark Vickers as a director
dot icon22/07/2013
Accounts for a small company made up to 2013-03-24
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/12/2012
Accounts for a small company made up to 2012-03-24
dot icon16/11/2012
Appointment of Mr Mark Sutherland Vickers as a director
dot icon31/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/01/2012
Termination of appointment of Hugh Howard as a secretary
dot icon21/12/2011
Secretary's details changed for Hugh Alexander Howard on 2011-12-20
dot icon21/12/2011
Director's details changed for Mr Hugh Alexander Howard on 2011-12-20
dot icon07/11/2011
Termination of appointment of Terence Carr Walker as a director
dot icon07/11/2011
Appointment of Mr Seyyed Mehdi Varzi as a director
dot icon01/11/2011
Appointment of Mr Robin Charles Pollock as a director
dot icon24/10/2011
Appointment of Mr Hugh Alexander Howard as a director
dot icon28/09/2011
Accounts for a small company made up to 2011-03-24
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2010-03-24
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Terence Carr Walker on 2010-01-07
dot icon07/01/2010
Termination of appointment of Princiate S A as a director
dot icon17/10/2009
Accounts for a small company made up to 2009-03-24
dot icon19/02/2009
Return made up to 31/12/08; full list of members
dot icon12/11/2008
Accounts for a small company made up to 2008-03-24
dot icon25/02/2008
Appointment terminated secretary hannelore platz
dot icon25/02/2008
Secretary appointed hugh alexander howard
dot icon04/02/2008
Return made up to 31/12/07; full list of members
dot icon15/01/2008
Accounts for a small company made up to 2007-03-24
dot icon14/05/2007
Return made up to 31/12/06; full list of members
dot icon14/05/2007
Director resigned
dot icon29/01/2007
Accounts for a small company made up to 2006-03-24
dot icon03/05/2006
New director appointed
dot icon10/02/2006
Return made up to 31/12/05; full list of members
dot icon27/01/2006
Accounts for a small company made up to 2005-03-24
dot icon05/09/2005
Accounts for a small company made up to 2004-03-24
dot icon15/03/2005
Return made up to 31/12/04; full list of members
dot icon26/01/2005
Director resigned
dot icon26/01/2005
New director appointed
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon12/01/2005
New director appointed
dot icon14/12/2004
Secretary resigned
dot icon14/12/2004
New secretary appointed
dot icon26/01/2004
Accounts for a small company made up to 2003-03-24
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon29/04/2003
Accounts for a small company made up to 2002-03-24
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon24/10/2002
Accounts for a small company made up to 2001-03-24
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2000-03-24
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-03-24
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon19/04/1999
Accounts for a small company made up to 1998-03-24
dot icon20/01/1999
Return made up to 31/12/98; change of members
dot icon14/04/1998
Accounts for a small company made up to 1997-03-24
dot icon09/04/1998
Return made up to 31/12/97; no change of members
dot icon01/04/1997
Accounts for a small company made up to 1996-03-24
dot icon19/02/1997
Return made up to 31/12/96; full list of members
dot icon05/08/1996
Return made up to 31/12/95; change of members
dot icon05/08/1996
Return made up to 31/12/94; change of members
dot icon05/08/1996
New secretary appointed
dot icon01/07/1996
Full accounts made up to 1995-03-24
dot icon12/06/1995
Full accounts made up to 1994-03-24
dot icon09/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Secretary resigned
dot icon16/09/1994
Return made up to 31/12/93; full list of members
dot icon04/02/1994
Full accounts made up to 1993-03-24
dot icon16/03/1993
Full accounts made up to 1992-03-24
dot icon25/02/1993
Registered office changed on 25/02/93 from: 1 tyburn lane harrow HA1 3AG
dot icon25/02/1993
Return made up to 31/12/92; no change of members
dot icon06/03/1992
Full accounts made up to 1991-03-24
dot icon28/02/1992
Full accounts made up to 1990-03-24
dot icon28/02/1992
Return made up to 31/12/91; no change of members
dot icon17/06/1991
Registered office changed on 17/06/91 from: 5 great college street westminster london SW1P 3SJ
dot icon22/05/1991
Return made up to 31/12/90; full list of members
dot icon01/10/1990
Registered office changed on 01/10/90 from: 10 little college street london SW1P 3SJ
dot icon07/03/1990
Full accounts made up to 1989-03-24
dot icon07/03/1990
Return made up to 31/12/89; full list of members
dot icon14/06/1989
Return made up to 31/12/88; full list of members
dot icon06/04/1989
Full accounts made up to 1988-03-24
dot icon07/07/1988
Full accounts made up to 1987-03-24
dot icon21/06/1988
Return made up to 31/12/86; full list of members
dot icon21/06/1988
Return made up to 31/12/87; full list of members
dot icon05/02/1988
Full accounts made up to 1986-03-24
dot icon11/12/1986
Return made up to 31/12/85; full list of members
dot icon28/11/1986
Full accounts made up to 1984-03-24
dot icon14/11/1986
Full accounts made up to 1985-03-24
dot icon08/06/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
24/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2024
dot iconNext account date
24/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2023
4
-
-
0.00
-
-
2023
4
-
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

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
Varzi, Seyyed Mehdi
Director
18/07/2011 - Present
2
Mcerlain, Thomas Edward
Director
20/03/2015 - Present
2
Pollock, Robin Charles, Dr
Director
18/07/2011 - Present
2
Vickers, Mark Sutherland
Director
15/11/2012 - 04/12/2013
5
Platz, Hannelore Elisabeth
Secretary
15/06/2004 - 19/02/2008
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 13/14 GLOUCESTER SQUARE LIMITED

13/14 GLOUCESTER SQUARE LIMITED is an(a) Active company incorporated on 08/06/1982 with the registered office located at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 13/14 GLOUCESTER SQUARE LIMITED?

toggle

13/14 GLOUCESTER SQUARE LIMITED is currently Active. It was registered on 08/06/1982 .

Where is 13/14 GLOUCESTER SQUARE LIMITED located?

toggle

13/14 GLOUCESTER SQUARE LIMITED is registered at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD.

What does 13/14 GLOUCESTER SQUARE LIMITED do?

toggle

13/14 GLOUCESTER SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 13/14 GLOUCESTER SQUARE LIMITED have?

toggle

13/14 GLOUCESTER SQUARE LIMITED had 4 employees in 2023.

What is the latest filing for 13/14 GLOUCESTER SQUARE LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-03-24.