141 GLOUCESTER TERRACE LIMITED

Register to unlock more data on OkredoRegister

141 GLOUCESTER TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00647088

Incorporation date

15/01/1960

Size

Dormant

Contacts

Registered address

Registered address

141 Gloucester Terrace, London W2 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1960)
dot icon30/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon02/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon19/06/2023
Cessation of Urmas Paavel as a person with significant control on 2023-06-19
dot icon16/06/2023
Notification of Erica Claire Stuart as a person with significant control on 2023-06-15
dot icon16/06/2023
Notification of Jacintha Mack Smith as a person with significant control on 2023-06-15
dot icon15/06/2023
Withdrawal of a person with significant control statement on 2023-06-15
dot icon15/06/2023
Notification of Urmas Paavel as a person with significant control on 2023-06-15
dot icon08/06/2023
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2023-06-07
dot icon30/05/2023
Registered office address changed from Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England to 141 Gloucester Terrace London W2 6DX on 2023-05-30
dot icon30/05/2023
Director's details changed for Ms Erica Claire Stuart on 2018-09-10
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon12/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon02/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon28/03/2019
Appointment of Prime Management (Ps) Limited as a secretary on 2019-03-28
dot icon28/03/2019
Registered office address changed from 141 Gloucester Terrace London W2 6DX to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 2019-03-28
dot icon02/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon05/10/2018
Termination of appointment of Victoria Juliet May Price as a director on 2018-10-05
dot icon10/05/2018
Notification of a person with significant control statement
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon05/10/2017
Termination of appointment of Christopher Timothy Cannam as a director on 2017-10-05
dot icon05/10/2017
Termination of appointment of Jacintha Mack Smith as a secretary on 2017-10-05
dot icon05/10/2017
Cessation of Jacintha Mack Smith as a person with significant control on 2016-10-06
dot icon10/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon07/10/2016
Micro company accounts made up to 2016-03-31
dot icon05/12/2015
Micro company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon11/12/2014
Micro company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon20/10/2014
Termination of appointment of Stephen John Bates as a director on 2014-10-19
dot icon09/07/2014
Appointment of Miss Victoria Juliet May Price as a director
dot icon07/07/2014
Termination of appointment of Nicola Amor as a director
dot icon03/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/11/2013
Termination of appointment of Robert Robinson as a director
dot icon06/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon13/08/2011
Termination of appointment of Mehmet Ogutcu as a director
dot icon13/08/2011
Appointment of Ms Erica Claire Stuart as a director
dot icon12/01/2011
Appointment of Mr Christopher Timothy Cannam as a director
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon15/07/2010
Director's details changed for Mrs Nicola Roberta Jayne Amor on 2010-07-15
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon09/10/2009
Director's details changed for Robert Desmond Robinson on 2009-10-06
dot icon08/10/2009
Director's details changed for Ms Jacintha Mack Smith on 2009-10-06
dot icon08/10/2009
Director's details changed for Urmas Paavel on 2009-10-06
dot icon08/10/2009
Director's details changed for Mr Stephen John Bates on 2009-10-06
dot icon08/10/2009
Director's details changed for Mr Mehmet Ogutcu on 2009-10-06
dot icon08/10/2009
Secretary's details changed for Ms Jacintha Mack Smith on 2009-10-06
dot icon08/10/2009
Director's details changed for Mrs Nicola Roberta Jayne Amor on 2009-10-06
dot icon06/10/2009
Termination of appointment of Jacqueline Redwood as a director
dot icon30/09/2009
Director appointed mr stephen john bates
dot icon17/09/2009
Appointment terminated director catherine mack-smith
dot icon01/05/2009
Director appointed mehmet ogutcu
dot icon22/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2009
Secretary appointed ms jacintha mack smith
dot icon21/04/2009
Appointment terminated director franco trabace
dot icon21/04/2009
Appointment terminated secretary robert robinson
dot icon06/04/2009
Director appointed ms jacintha mack smith
dot icon08/10/2008
Return made up to 05/10/08; full list of members
dot icon02/07/2008
Return made up to 05/10/07; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon12/03/2007
New director appointed
dot icon28/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/02/2007
Director resigned
dot icon14/02/2007
Director resigned
dot icon14/02/2007
New director appointed
dot icon24/10/2006
Return made up to 05/10/06; full list of members
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/01/2006
New director appointed
dot icon26/01/2006
Director resigned
dot icon17/01/2006
Director resigned
dot icon14/11/2005
Return made up to 05/10/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/10/2004
Return made up to 05/10/04; full list of members
dot icon31/10/2003
Return made up to 05/10/03; full list of members
dot icon19/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/09/2003
New director appointed
dot icon22/09/2003
Director resigned
dot icon01/11/2002
Return made up to 05/10/02; change of members
dot icon23/10/2002
New director appointed
dot icon23/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon11/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/10/2001
Return made up to 05/10/01; change of members
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New director appointed
dot icon12/12/2000
Director resigned
dot icon29/11/2000
Full accounts made up to 2000-03-31
dot icon29/11/2000
Return made up to 05/10/00; full list of members
dot icon14/06/2000
New director appointed
dot icon16/03/2000
Director resigned
dot icon02/12/1999
Return made up to 05/10/99; full list of members
dot icon23/11/1999
New director appointed
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon30/10/1998
Return made up to 05/10/98; no change of members
dot icon30/10/1998
Full accounts made up to 1998-03-31
dot icon26/10/1997
Return made up to 05/10/97; full list of members
dot icon26/10/1997
Director's particulars changed
dot icon17/10/1997
Full accounts made up to 1997-03-31
dot icon17/10/1997
New director appointed
dot icon08/10/1996
Full accounts made up to 1996-03-31
dot icon08/10/1996
Return made up to 05/10/96; no change of members
dot icon08/11/1995
Return made up to 05/10/95; full list of members
dot icon31/10/1995
Full accounts made up to 1995-03-31
dot icon31/10/1995
New director appointed
dot icon31/10/1995
New director appointed
dot icon23/11/1994
Director resigned;new director appointed
dot icon23/11/1994
Accounts for a small company made up to 1994-03-31
dot icon23/11/1994
Return made up to 05/10/94; full list of members
dot icon07/10/1993
Full accounts made up to 1993-03-31
dot icon07/10/1993
Return made up to 05/10/93; full list of members
dot icon13/11/1992
Full accounts made up to 1992-03-31
dot icon15/10/1992
Return made up to 05/10/92; full list of members
dot icon02/12/1991
Full accounts made up to 1991-03-31
dot icon25/10/1991
Return made up to 15/10/91; no change of members
dot icon17/05/1991
New director appointed
dot icon26/02/1991
New director appointed
dot icon05/02/1991
Full accounts made up to 1990-03-31
dot icon05/02/1991
Return made up to 26/08/90; full list of members
dot icon08/12/1989
Full accounts made up to 1989-03-31
dot icon08/12/1989
Return made up to 01/12/89; full list of members
dot icon03/10/1988
Full accounts made up to 1988-03-31
dot icon03/10/1988
Return made up to 11/07/88; full list of members
dot icon13/08/1987
Full accounts made up to 1987-03-31
dot icon13/08/1987
Return made up to 02/07/87; full list of members
dot icon30/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/07/1986
Full accounts made up to 1986-03-31
dot icon02/07/1986
Return made up to 30/05/86; full list of members
dot icon15/01/1960
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
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
-
2022
0
6.00
-
0.00
-
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
28/03/2019 - 07/06/2023
746
Bates, Stephen John
Director
06/07/2009 - 19/10/2014
17
Piccoli, Maria
Director
04/10/1995 - 11/01/2000
2
Mrs Nicola Roberta Jayne Amor
Director
20/12/2006 - 29/05/2014
8
Cannam, Christopher Timothy
Director
06/12/2010 - 05/10/2017
2

Persons with Significant Control

4
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 141 GLOUCESTER TERRACE LIMITED

141 GLOUCESTER TERRACE LIMITED is an(a) Active company incorporated on 15/01/1960 with the registered office located at 141 Gloucester Terrace, London W2 6DX. There are currently 3 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 141 GLOUCESTER TERRACE LIMITED?

toggle

141 GLOUCESTER TERRACE LIMITED is currently Active. It was registered on 15/01/1960 .

Where is 141 GLOUCESTER TERRACE LIMITED located?

toggle

141 GLOUCESTER TERRACE LIMITED is registered at 141 Gloucester Terrace, London W2 6DX.

What does 141 GLOUCESTER TERRACE LIMITED do?

toggle

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

What is the latest filing for 141 GLOUCESTER TERRACE LIMITED?

toggle

The latest filing was on 30/11/2025: Accounts for a dormant company made up to 2025-03-31.