130 GLOUCESTER TERRACE LIMITED

Register to unlock more data on OkredoRegister

130 GLOUCESTER TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00974206

Incorporation date

09/03/1970

Size

Dormant

Contacts

Registered address

Registered address

68 Queens Gardens, London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1970)
dot icon26/11/2025
Director's details changed for Mr Nicolas Laczny on 2025-11-24
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-24
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-24
dot icon20/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-24
dot icon19/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon02/09/2022
Accounts for a dormant company made up to 2021-12-24
dot icon24/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-24
dot icon17/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-24
dot icon19/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon16/12/2019
Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Queens Gardens London W2 3AH on 2019-12-16
dot icon14/08/2019
Accounts for a dormant company made up to 2018-12-24
dot icon15/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon19/12/2018
Termination of appointment of Marea Young-Taylor as a secretary on 2018-12-19
dot icon13/12/2018
Appointment of Sloan Company Secretarial Services Limited as a secretary on 2018-12-13
dot icon15/08/2018
Accounts for a dormant company made up to 2017-12-24
dot icon18/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon16/08/2017
Accounts for a dormant company made up to 2016-12-24
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-24
dot icon13/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon13/05/2016
Termination of appointment of Antonio Perera as a director on 2014-06-01
dot icon14/08/2015
Accounts for a dormant company made up to 2014-12-24
dot icon12/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon12/05/2015
Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 2015-05-12
dot icon27/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon24/04/2014
Accounts for a dormant company made up to 2013-12-24
dot icon21/11/2013
Appointment of Ms Marea Young-Taylor as a secretary
dot icon21/11/2013
Registered office address changed from 10 Monmouth Road London W2 5SB on 2013-11-21
dot icon21/11/2013
Termination of appointment of Deirdre Cordwell as a secretary
dot icon01/11/2013
Accounts for a dormant company made up to 2012-12-24
dot icon04/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon17/08/2012
Total exemption full accounts made up to 2011-12-24
dot icon31/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon05/04/2012
Termination of appointment of Christopher Silvester as a director
dot icon29/11/2011
Appointment of Miss Alice Jane Peto as a director
dot icon28/11/2011
Termination of appointment of Roland Peto as a director
dot icon07/11/2011
Appointment of Mr Nicolas Laczny as a director
dot icon07/11/2011
Appointment of Mr Stephen Roger Corker as a director
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-24
dot icon02/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-24
dot icon13/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon13/06/2010
Director's details changed for Christopher Silvester on 2009-10-02
dot icon13/06/2010
Director's details changed for Antonio Perera on 2009-11-01
dot icon27/07/2009
Return made up to 12/05/09; full list of members
dot icon27/07/2009
Secretary's change of particulars / deirdre cerdwell / 01/01/2009
dot icon13/07/2009
Total exemption full accounts made up to 2008-12-24
dot icon22/05/2008
Return made up to 12/05/08; full list of members
dot icon09/04/2008
Total exemption full accounts made up to 2007-12-24
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon09/08/2007
Return made up to 12/05/07; no change of members
dot icon29/04/2007
Total exemption full accounts made up to 2006-12-24
dot icon07/12/2006
Total exemption full accounts made up to 2005-12-24
dot icon14/06/2006
Return made up to 12/05/06; full list of members
dot icon12/06/2006
Secretary resigned
dot icon01/06/2006
Registered office changed on 01/06/06 from: 27B cleveland terrace london W2 6QH
dot icon01/06/2006
New secretary appointed
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-24
dot icon17/08/2005
Director resigned
dot icon01/06/2005
Return made up to 12/05/05; full list of members
dot icon06/01/2005
Secretary resigned;director resigned
dot icon19/11/2004
New secretary appointed
dot icon12/11/2004
Registered office changed on 12/11/04 from: 130 gloucester terrace london W2 6HP
dot icon07/10/2004
New director appointed
dot icon08/07/2004
Return made up to 12/05/04; full list of members
dot icon22/04/2004
Total exemption full accounts made up to 2003-12-24
dot icon29/05/2003
Return made up to 12/05/03; no change of members
dot icon23/05/2003
Total exemption full accounts made up to 2002-12-24
dot icon27/06/2002
Return made up to 12/05/02; full list of members
dot icon23/05/2002
New director appointed
dot icon22/02/2002
Total exemption full accounts made up to 2001-12-24
dot icon10/08/2001
Total exemption full accounts made up to 2000-12-24
dot icon18/06/2001
Return made up to 12/05/01; full list of members
dot icon17/07/2000
Full accounts made up to 1999-12-24
dot icon12/07/2000
Return made up to 12/05/00; full list of members
dot icon12/07/2000
Director resigned
dot icon24/08/1999
Return made up to 12/05/99; full list of members
dot icon06/07/1999
Full accounts made up to 1998-12-24
dot icon08/06/1998
Return made up to 12/05/98; full list of members
dot icon20/05/1998
Full accounts made up to 1997-12-24
dot icon11/03/1998
Director resigned
dot icon17/02/1998
New director appointed
dot icon04/06/1997
Full accounts made up to 1996-12-24
dot icon23/05/1997
Return made up to 12/05/97; full list of members
dot icon12/11/1996
Full accounts made up to 1995-12-24
dot icon07/07/1996
Return made up to 12/05/96; full list of members
dot icon06/11/1995
Full accounts made up to 1994-12-24
dot icon17/08/1995
Return made up to 12/05/95; full list of members
dot icon16/12/1994
Director resigned
dot icon24/10/1994
Accounts for a small company made up to 1993-12-24
dot icon06/07/1994
Return made up to 12/05/94; full list of members
dot icon25/05/1994
Auditor's resignation
dot icon16/01/1994
Return made up to 12/05/93; no change of members
dot icon16/01/1994
Return made up to 12/05/92; no change of members
dot icon03/08/1993
Full accounts made up to 1992-12-24
dot icon11/05/1993
Auditor's resignation
dot icon01/11/1992
Full accounts made up to 1991-12-24
dot icon16/02/1992
Full accounts made up to 1990-12-24
dot icon12/12/1991
Return made up to 12/05/91; full list of members
dot icon12/12/1991
Return made up to 12/05/90; full list of members
dot icon12/12/1991
Return made up to 12/05/89; full list of members
dot icon12/12/1991
Return made up to 12/05/88; full list of members
dot icon19/06/1990
Full accounts made up to 1989-12-24
dot icon19/06/1990
Full accounts made up to 1988-12-24
dot icon16/11/1989
Director resigned;new director appointed
dot icon08/05/1989
Full accounts made up to 1987-12-24
dot icon12/06/1987
Full accounts made up to 1986-12-24
dot icon12/06/1987
Return made up to 12/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Director resigned;new director appointed
dot icon04/11/1986
Full accounts made up to 1985-12-24
dot icon04/11/1986
Return made up to 30/10/86; full list of members
dot icon09/03/1970
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
7.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Johnathan
Director
01/02/1998 - 02/08/2005
-
Young-Taylor, Marea
Secretary
21/11/2013 - 19/12/2018
-
Silvester, Christopher
Director
25/02/2002 - 05/04/2012
-
Laczny, Nicolas
Director
05/09/2011 - Present
1
Mr Roland Harry Morton Peto
Director
02/10/2007 - 05/09/2011
12

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 130 GLOUCESTER TERRACE LIMITED

130 GLOUCESTER TERRACE LIMITED is an(a) Active company incorporated on 09/03/1970 with the registered office located at 68 Queens Gardens, London W2 3AH. There are currently 6 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 130 GLOUCESTER TERRACE LIMITED?

toggle

130 GLOUCESTER TERRACE LIMITED is currently Active. It was registered on 09/03/1970 .

Where is 130 GLOUCESTER TERRACE LIMITED located?

toggle

130 GLOUCESTER TERRACE LIMITED is registered at 68 Queens Gardens, London W2 3AH.

What does 130 GLOUCESTER TERRACE LIMITED do?

toggle

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

What is the latest filing for 130 GLOUCESTER TERRACE LIMITED?

toggle

The latest filing was on 26/11/2025: Director's details changed for Mr Nicolas Laczny on 2025-11-24.