177 GOLDHURST TERRACE LIMITED

Register to unlock more data on OkredoRegister

177 GOLDHURST TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02862763

Incorporation date

15/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Flat C, 177 Goldhurst Terrace, London NW6 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1993)
dot icon13/04/2026
Accounts for a dormant company made up to 2025-06-24
dot icon04/02/2026
Compulsory strike-off action has been discontinued
dot icon03/02/2026
Confirmation statement made on 2025-10-07 with no updates
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon20/03/2025
Micro company accounts made up to 2024-06-24
dot icon17/12/2024
Confirmation statement made on 2024-10-07 with updates
dot icon15/03/2024
Appointment of Mr Martin Howard Bandel as a director on 2024-03-15
dot icon13/03/2024
Termination of appointment of Gary Anthony Sugarman as a secretary on 2024-03-13
dot icon13/03/2024
Appointment of Mr Noah Louis Flatau as a director on 2024-03-13
dot icon13/03/2024
Termination of appointment of Benjamin Hugh Sutherland Critchley as a director on 2024-03-13
dot icon07/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon28/06/2023
Micro company accounts made up to 2023-06-24
dot icon27/02/2023
Micro company accounts made up to 2022-06-24
dot icon24/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon24/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon06/07/2021
Micro company accounts made up to 2021-06-24
dot icon22/03/2021
Micro company accounts made up to 2020-06-24
dot icon25/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon19/02/2020
Micro company accounts made up to 2019-06-24
dot icon23/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon05/09/2019
Termination of appointment of Toby Matthew Richard Fountaine as a director on 2019-09-05
dot icon05/09/2019
Appointment of Mr Vinu Meghji Hirani as a director on 2019-09-05
dot icon06/03/2019
Micro company accounts made up to 2018-06-24
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-06-24
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon26/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-06-24
dot icon01/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon27/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-06-24
dot icon08/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon23/02/2014
Registered office address changed from Flat a 177 Goldhurst Terrace London NW6 3ES on 2014-02-23
dot icon28/12/2013
Total exemption small company accounts made up to 2013-06-24
dot icon13/11/2013
Statement of capital following an allotment of shares on 2013-10-05
dot icon03/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-06-24
dot icon05/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon10/03/2012
Total exemption small company accounts made up to 2011-06-24
dot icon18/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon03/01/2011
Total exemption small company accounts made up to 2010-06-24
dot icon25/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon18/02/2010
Total exemption small company accounts made up to 2009-06-24
dot icon22/12/2009
Appointment of Mr Toby Matthew Richard Fountaine as a director
dot icon22/12/2009
Termination of appointment of Richard Lomas as a director
dot icon22/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon22/10/2009
Director's details changed for Richard John Lomas on 2009-10-18
dot icon22/10/2009
Director's details changed for Mr Benjamin Hugh Sutherland Critchley on 2009-10-18
dot icon01/09/2009
Director appointed mr benjamin hugh sutherland critchley
dot icon01/09/2009
Appointment terminated director britt josephson
dot icon17/04/2009
Accounts for a dormant company made up to 2008-06-24
dot icon29/10/2008
Return made up to 15/10/08; full list of members
dot icon25/07/2008
Accounts for a dormant company made up to 2007-06-24
dot icon16/11/2007
Return made up to 15/10/07; full list of members
dot icon17/04/2007
Accounts for a dormant company made up to 2006-06-24
dot icon31/10/2006
Return made up to 15/10/06; full list of members
dot icon30/06/2006
Registered office changed on 30/06/06 from: flat c 177 goldhurst terrace london NW6 3ES
dot icon01/06/2006
Accounts for a dormant company made up to 2005-06-24
dot icon11/11/2005
Return made up to 15/10/05; full list of members
dot icon26/09/2005
Director resigned
dot icon26/09/2005
New director appointed
dot icon04/05/2005
Accounts for a dormant company made up to 2004-06-24
dot icon31/10/2004
Return made up to 15/10/04; full list of members
dot icon27/04/2004
Accounts for a dormant company made up to 2003-06-23
dot icon19/11/2003
Return made up to 15/10/03; full list of members
dot icon22/10/2003
New director appointed
dot icon24/04/2003
Accounts for a dormant company made up to 2002-06-24
dot icon15/11/2002
Return made up to 15/10/02; full list of members
dot icon07/12/2001
New secretary appointed
dot icon16/11/2001
Registered office changed on 16/11/01 from: 23 duke street henley on thames oxfordshire RG9 1UR
dot icon19/10/2001
Total exemption full accounts made up to 2001-06-23
dot icon19/10/2001
Return made up to 15/10/01; full list of members
dot icon16/10/2001
New director appointed
dot icon12/10/2001
Director resigned
dot icon03/11/2000
Full accounts made up to 2000-06-23
dot icon18/10/2000
Return made up to 15/10/00; full list of members
dot icon25/05/2000
Registered office changed on 25/05/00 from: first floor,23 duke street henley on thames oxfordshire RG9 1UR
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
Secretary resigned
dot icon23/03/2000
Registered office changed on 23/03/00 from: 135 notting hill gate london W11 3LB
dot icon24/12/1999
Full accounts made up to 1999-06-23
dot icon03/11/1999
Return made up to 15/10/99; full list of members
dot icon26/10/1998
Return made up to 15/10/98; no change of members
dot icon14/10/1998
Full accounts made up to 1998-06-23
dot icon29/10/1997
Return made up to 15/10/97; no change of members
dot icon20/08/1997
Resolutions
dot icon20/08/1997
Resolutions
dot icon11/08/1997
Full accounts made up to 1997-06-23
dot icon10/02/1997
Accounting reference date extended from 24/03/97 to 24/06/97
dot icon22/10/1996
Return made up to 15/10/96; full list of members
dot icon21/06/1996
Full accounts made up to 1996-03-24
dot icon15/01/1996
New director appointed
dot icon15/01/1996
Director resigned
dot icon19/10/1995
Return made up to 15/10/95; full list of members
dot icon29/06/1995
Accounts for a small company made up to 1995-03-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Secretary resigned;new secretary appointed
dot icon31/10/1994
Return made up to 15/10/94; full list of members
dot icon09/08/1994
Director resigned;new director appointed
dot icon09/08/1994
New director appointed
dot icon20/05/1994
Accounting reference date notified as 24/03
dot icon15/10/1993
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
24/06/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
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)
2022
0
666.00
-
0.00
-
-
2023
0
666.00
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirani, Vinu Meghji
Director
05/09/2019 - Present
2
S & N CORPORATE SERVICES LIMITED
Corporate Secretary
15/10/1993 - 03/10/1994
8
S & N NOMINEES LIMITED
Corporate Secretary
03/10/1994 - 30/03/2000
15
BETTISFIELD INVESTMENTS LIMITED
Corporate Director
31/07/1994 - 31/12/1995
-
Critchley, Benjamin Hugh Sutherland
Director
21/08/2009 - 13/03/2024
-

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 177 GOLDHURST TERRACE LIMITED

177 GOLDHURST TERRACE LIMITED is an(a) Active company incorporated on 15/10/1993 with the registered office located at Flat C, 177 Goldhurst Terrace, London NW6 3ES. 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 177 GOLDHURST TERRACE LIMITED?

toggle

177 GOLDHURST TERRACE LIMITED is currently Active. It was registered on 15/10/1993 .

Where is 177 GOLDHURST TERRACE LIMITED located?

toggle

177 GOLDHURST TERRACE LIMITED is registered at Flat C, 177 Goldhurst Terrace, London NW6 3ES.

What does 177 GOLDHURST TERRACE LIMITED do?

toggle

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

What is the latest filing for 177 GOLDHURST TERRACE LIMITED?

toggle

The latest filing was on 13/04/2026: Accounts for a dormant company made up to 2025-06-24.