143-155 GLOUCESTER TERRACE LIMITED

Register to unlock more data on OkredoRegister

143-155 GLOUCESTER TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04502481

Incorporation date

02/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2002)
dot icon18/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/03/2026
Statement of capital following an allotment of shares on 2025-01-14
dot icon29/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon09/06/2025
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Director's details changed for Serina Bierer on 2025-06-09
dot icon09/06/2025
Director's details changed for Ms Athina Mouzakitou on 2025-06-09
dot icon08/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Solvency Statement dated 04/03/24
dot icon02/04/2024
Solvency Statement dated 04/03/24
dot icon02/04/2024
Statement of capital on 2024-04-02
dot icon28/03/2024
Resolutions
dot icon28/03/2024
Statement by Directors
dot icon10/10/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon19/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon10/06/2022
Termination of appointment of Jonathan Patrick Lagan as a director on 2022-06-10
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-18 with updates
dot icon01/02/2021
Appointment of Mr Brian Ma Siy as a director on 2021-01-12
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-11-09
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-11-09
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon18/02/2020
Statement of capital following an allotment of shares on 2019-11-26
dot icon10/02/2020
Statement of capital following an allotment of shares on 2019-11-26
dot icon05/08/2019
Confirmation statement made on 2019-07-18 with updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/08/2018
Confirmation statement made on 2018-07-18 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon04/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon04/11/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon29/10/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-10-29
dot icon21/09/2015
Secretary's details changed for Bushey Secretaries & Registrars Limited on 2015-09-21
dot icon24/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Termination of appointment of Jenie Alison Johnson as a director on 2015-06-15
dot icon01/10/2014
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-10-01
dot icon28/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon20/05/2014
Appointment of Athina Mouzakitou as a director
dot icon30/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon14/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon18/07/2012
Registered office address changed from 1 Hereford Road Bayswater London W2 4AB on 2012-07-18
dot icon29/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/03/2012
Appointment of Serina Bierer as a director
dot icon08/03/2012
Termination of appointment of Darryl D'souza as a director
dot icon15/09/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon15/09/2011
Secretary's details changed for Bushey Secretaries & Registrars Limited on 2010-10-01
dot icon14/09/2011
Director's details changed for Jonathan Patrick Lagan on 2009-10-01
dot icon14/09/2011
Director's details changed for Ian Richard Gill on 2009-10-01
dot icon14/09/2011
Director's details changed for Darryl Andrew D'souza on 2009-10-01
dot icon14/09/2011
Director's details changed for Stephen Lerner on 2009-10-01
dot icon14/09/2011
Director's details changed for Jenie Alison Johnson on 2009-10-01
dot icon25/02/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon23/08/2010
Director's details changed for Sandra Allison Smith on 2009-10-01
dot icon04/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/01/2010
Termination of appointment of David Goodfellow as a director
dot icon11/08/2009
Return made up to 02/08/09; full list of members
dot icon29/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/02/2009
Appointment terminated director david watson
dot icon23/10/2008
Return made up to 02/08/08; no change of members
dot icon29/07/2008
Director appointed jonathan patrick lagan
dot icon24/04/2008
Secretary appointed bushey secretaries & registrars LIMITED
dot icon16/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/03/2008
Appointment terminated secretary robert manning
dot icon29/10/2007
Return made up to 02/08/07; full list of members
dot icon01/06/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon23/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/10/2006
New director appointed
dot icon15/08/2006
Return made up to 02/08/06; change of members
dot icon03/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/11/2005
Ad 08/11/05--------- £ si 1@1=1 £ ic 88/89
dot icon17/11/2005
Ad 27/10/05--------- £ si 1@1=1 £ ic 87/88
dot icon17/11/2005
Ad 31/10/05--------- £ si 1@1=1 £ ic 86/87
dot icon14/09/2005
Ad 06/09/05--------- si 1@1=1 ic 85/86
dot icon07/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 02/08/05; no change of members
dot icon10/01/2005
Registered office changed on 10/01/05 from: granvilles 9 spring street london W2 3RA
dot icon20/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon25/08/2004
Ad 16/08/04--------- £ si 42@1=42 £ ic 1/43
dot icon24/08/2004
Return made up to 02/08/04; full list of members
dot icon06/08/2004
Ad 27/07/04--------- £ si 42@1=42 £ ic 1/43
dot icon23/07/2004
New secretary appointed
dot icon23/07/2004
Registered office changed on 23/07/04 from: 1346 high road whetstone london N20 9HJ
dot icon23/07/2004
Secretary resigned;director resigned
dot icon14/07/2004
New director appointed
dot icon08/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/11/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New director appointed
dot icon21/10/2003
Return made up to 02/08/03; full list of members
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New secretary appointed
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
Director resigned
dot icon02/08/2002
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
18/07/2026
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
0
398.43K
-
0.00
290.38K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
17/03/2008 - Present
166
Bierer, Serina
Director
01/03/2012 - Present
-
STL SECRETARIES LTD.
Nominee Secretary
01/08/2002 - 01/08/2002
580
STL DIRECTORS LTD.
Nominee Director
01/08/2002 - 01/08/2002
740
Manning, Robert Neil
Secretary
11/07/2004 - 16/03/2008
-

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+
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 143-155 GLOUCESTER TERRACE LIMITED

143-155 GLOUCESTER TERRACE LIMITED is an(a) Active company incorporated on 02/08/2002 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 7 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 143-155 GLOUCESTER TERRACE LIMITED?

toggle

143-155 GLOUCESTER TERRACE LIMITED is currently Active. It was registered on 02/08/2002 .

Where is 143-155 GLOUCESTER TERRACE LIMITED located?

toggle

143-155 GLOUCESTER TERRACE LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 143-155 GLOUCESTER TERRACE LIMITED do?

toggle

143-155 GLOUCESTER TERRACE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 143-155 GLOUCESTER TERRACE LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-12-31.