147 GLOUCESTER ROAD LIMITED

Register to unlock more data on OkredoRegister

147 GLOUCESTER ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01308867

Incorporation date

15/04/1977

Size

Dormant

Contacts

Registered address

Registered address

27 Palace Gate, London W8 5LSCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1977)
dot icon21/04/2026
Accounts for a dormant company made up to 2025-12-25
dot icon21/11/2025
Termination of appointment of Jasmin Bajwa as a director on 2025-11-18
dot icon08/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon08/09/2025
Termination of appointment of Timothy George Stewart Maxwell as a director on 2025-09-01
dot icon27/03/2025
Accounts for a dormant company made up to 2024-12-25
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-25
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon06/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon18/05/2023
Accounts for a dormant company made up to 2022-12-25
dot icon07/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon05/08/2022
Accounts for a dormant company made up to 2021-12-25
dot icon07/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon17/08/2021
Accounts for a dormant company made up to 2020-12-25
dot icon08/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon07/09/2020
Accounts for a dormant company made up to 2019-12-25
dot icon21/05/2020
Appointment of Mr Mohammad Tafreshi as a director on 2020-05-21
dot icon21/05/2020
Appointment of Miss Philippa Ruth Bonsall as a director on 2020-05-21
dot icon20/05/2020
Appointment of Mrs Jasmin Bajwa as a director on 2020-05-19
dot icon10/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon16/05/2019
Accounts for a dormant company made up to 2018-12-25
dot icon12/10/2018
Accounts for a dormant company made up to 2017-12-25
dot icon09/10/2018
Notification of a person with significant control statement
dot icon11/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon11/09/2018
Termination of appointment of Amar Hameed as a director on 2018-09-02
dot icon11/09/2018
Cessation of Maxine Nicola William as a person with significant control on 2018-09-02
dot icon12/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon12/09/2017
Appointment of Mr Charles Jeremy Paul Lindon as a secretary on 2017-09-12
dot icon12/09/2017
Registered office address changed from 147 Gloucester Road London SW7 4th England to 27 Palace Gate London W8 5LS on 2017-09-12
dot icon27/07/2017
Accounts for a dormant company made up to 2016-12-25
dot icon28/02/2017
Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road South Kensington London SW7 4RB to 147 Gloucester Road London SW7 4th on 2017-02-28
dot icon28/02/2017
Termination of appointment of Maxine Nicola William as a secretary on 2017-02-15
dot icon09/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon23/08/2016
Accounts for a dormant company made up to 2015-12-25
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-25
dot icon12/10/2015
Annual return made up to 2015-09-05 no member list
dot icon12/10/2015
Register inspection address has been changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN435DH England to 10 Gloucester Road London SW7 4RB
dot icon03/10/2014
Registered office address changed from C/O C/O Druce and Co Ltd 21-27 St Thomas Street St. Thomas Street London SE1 9RY to C/O Druce & Co Limited 10 Gloucester Road South Kensington London SW7 4RB on 2014-10-03
dot icon16/09/2014
Annual return made up to 2014-09-05 no member list
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-25
dot icon18/09/2013
Appointment of Ms Maxine Nicola William as a secretary
dot icon17/09/2013
Annual return made up to 2013-09-05 no member list
dot icon17/09/2013
Director's details changed for Sheikh Amar Hameed on 2013-09-01
dot icon16/09/2013
Director's details changed for Timothy George Stewart Maxwell on 2013-09-01
dot icon16/09/2013
Termination of appointment of Farrar Property Management Limited as a secretary
dot icon16/09/2013
Registered office address changed from the Studio 16 Cavaye Place London SW10 9PT on 2013-09-16
dot icon20/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/09/2012
Termination of appointment of Jennifer Piekut as a director
dot icon07/09/2012
Annual return made up to 2012-09-05 no member list
dot icon06/09/2012
Termination of appointment of Pauline Rogers as a director
dot icon02/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-09-05 no member list
dot icon15/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/09/2010
Annual return made up to 2010-09-05 no member list
dot icon17/09/2010
Register inspection address has been changed
dot icon14/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/11/2009
Termination of appointment of Deanne Ciancimino as a director
dot icon09/11/2009
Annual return made up to 2009-09-05 no member list
dot icon06/11/2009
Termination of appointment of Deanne Ciancimino as a director
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/10/2008
Annual return made up to 05/09/08
dot icon09/10/2008
Annual return made up to 05/09/07
dot icon09/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/10/2007
New director appointed
dot icon26/10/2006
Annual return made up to 05/09/06
dot icon07/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/10/2005
Annual return made up to 05/09/05
dot icon29/09/2004
Registered office changed on 29/09/04 from: the studio 16 cavaye place london SW10 9PT
dot icon29/09/2004
Annual return made up to 05/09/04
dot icon23/09/2004
Secretary's particulars changed
dot icon17/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/12/2003
New director appointed
dot icon06/12/2003
New director appointed
dot icon01/10/2003
Director resigned
dot icon26/09/2003
Annual return made up to 05/09/03
dot icon04/09/2003
Director's particulars changed
dot icon31/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/07/2003
Director resigned
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Secretary resigned
dot icon20/09/2002
Annual return made up to 05/09/02
dot icon23/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/10/2001
Secretary's particulars changed
dot icon18/09/2001
Annual return made up to 05/09/01
dot icon01/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/04/2001
Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR
dot icon18/09/2000
Annual return made up to 05/09/00
dot icon20/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon17/09/1999
Annual return made up to 05/09/99
dot icon28/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon28/09/1998
Annual return made up to 05/09/98
dot icon31/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon13/03/1998
Secretary resigned
dot icon13/03/1998
Registered office changed on 13/03/98 from: c/o fraser and russell 4 london wall buildings blomfield street london EC2M 5NT
dot icon13/03/1998
New secretary appointed
dot icon28/10/1997
Annual return made up to 05/09/97
dot icon24/03/1997
Accounts for a dormant company made up to 1996-12-31
dot icon26/01/1997
Secretary resigned
dot icon26/01/1997
Director resigned
dot icon26/01/1997
New secretary appointed
dot icon26/01/1997
New director appointed
dot icon26/01/1997
Resolutions
dot icon26/01/1997
Resolutions
dot icon26/01/1997
Annual return made up to 05/09/96
dot icon26/01/1997
Resolutions
dot icon01/03/1996
Resolutions
dot icon01/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon07/11/1995
Annual return made up to 05/09/95
dot icon12/09/1995
Full accounts made up to 1994-12-31
dot icon04/11/1994
Director resigned;new director appointed
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon13/10/1994
Annual return made up to 05/09/94
dot icon13/10/1994
Registered office changed on 13/10/94 from: anchor brewhouse 50 shad thames tower bridge city, tower bridge london SE1 2YB
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon24/09/1993
Annual return made up to 05/09/93
dot icon01/07/1993
Director resigned;new director appointed
dot icon12/02/1993
Annual return made up to 05/09/92
dot icon12/02/1993
Annual return made up to 05/09/91
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon20/07/1992
Registered office changed on 20/07/92 from: linhope house 36 linhope street london NW1 6HP
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon19/09/1990
Full accounts made up to 1989-12-31
dot icon10/09/1990
Annual return made up to 05/09/90
dot icon09/08/1989
Annual return made up to 04/08/89
dot icon09/08/1989
Full accounts made up to 1988-12-31
dot icon03/04/1989
Annual return made up to 05/08/88
dot icon03/04/1989
Director resigned;new director appointed
dot icon03/04/1989
Full accounts made up to 1987-12-31
dot icon18/08/1988
Registered office changed on 18/08/88 from: premier house 150 southampton rowe london WC1B 5AP
dot icon06/10/1987
Annual return made up to 25/09/87
dot icon06/10/1987
Full accounts made up to 1986-12-31
dot icon01/07/1987
New secretary appointed;director resigned;new director appointed
dot icon01/07/1987
Secretary resigned
dot icon01/07/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Annual return made up to 14/03/86
dot icon18/11/1986
Full accounts made up to 1985-12-31
dot icon15/04/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxwell, Timothy George Stewart
Director
30/11/2006 - 01/09/2025
5
Lindon, Charles Jeremy Paul
Secretary
12/09/2017 - Present
-
Kendon, Emily Kate
Secretary
07/01/1998 - 02/06/2003
22
William, Maxine Nicola
Secretary
18/09/2013 - 15/02/2017
-
Yacoubian, Pauline Ivy
Secretary
01/01/1996 - 07/01/1998
-

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 147 GLOUCESTER ROAD LIMITED

147 GLOUCESTER ROAD LIMITED is an(a) Active company incorporated on 15/04/1977 with the registered office located at 27 Palace Gate, London W8 5LS. 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 147 GLOUCESTER ROAD LIMITED?

toggle

147 GLOUCESTER ROAD LIMITED is currently Active. It was registered on 15/04/1977 .

Where is 147 GLOUCESTER ROAD LIMITED located?

toggle

147 GLOUCESTER ROAD LIMITED is registered at 27 Palace Gate, London W8 5LS.

What does 147 GLOUCESTER ROAD LIMITED do?

toggle

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

What is the latest filing for 147 GLOUCESTER ROAD LIMITED?

toggle

The latest filing was on 21/04/2026: Accounts for a dormant company made up to 2025-12-25.