34 GLOUCESTER WALK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

34 GLOUCESTER WALK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01917826

Incorporation date

30/05/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

34 Gloucester Walk, London, W8 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1985)
dot icon17/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon05/01/2026
Change of details for Mr Rodolfo Massimiliano Lodovico Diotallevi as a person with significant control on 2026-01-04
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon28/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon02/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon02/07/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon31/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon31/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon20/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon13/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/05/2017
Confirmation statement made on 2017-05-07 with no updates
dot icon07/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/11/2015
Appointment of Mrs Antonella Perretti Lagioa as a director on 2015-09-11
dot icon15/11/2015
Appointment of Mr Andrea Lagioa as a director on 2015-09-11
dot icon11/10/2015
Termination of appointment of Daniel Haig Arbib as a director on 2015-07-10
dot icon11/10/2015
Termination of appointment of Stephen Horley as a director on 2015-09-10
dot icon11/10/2015
Termination of appointment of Sharon Horley as a director on 2015-09-10
dot icon14/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Appointment of Mrs Sharon Horley as a director on 2014-02-12
dot icon21/07/2014
Appointment of Mr Stephen Horley as a director on 2014-02-10
dot icon01/06/2014
Termination of appointment of James Whelan as a director on 2014-02-10
dot icon16/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Appointment of Mr Sebastien Bland as a director on 2013-03-01
dot icon26/11/2013
Appointment of Miss Rebecca Bradbury as a director on 2013-03-01
dot icon26/11/2013
Appointment of Mr. Rodolfo Massimiliano Lodovico Diotallevi as a director on 2013-03-01
dot icon26/11/2013
Termination of appointment of Andre James Day as a director on 2013-02-28
dot icon26/11/2013
Termination of appointment of Guy Bagshawe Shepherd as a director on 2013-02-28
dot icon26/11/2013
Termination of appointment of Max Bagshawe Shepherd as a director on 2013-02-28
dot icon20/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/08/2011
Compulsory strike-off action has been discontinued
dot icon26/08/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon26/08/2011
Director's details changed for James Whelan on 2011-08-12
dot icon26/08/2011
Director's details changed for Guy Bagshawe Shepherd on 2011-08-12
dot icon26/08/2011
Director's details changed for Andre James Day on 2011-08-12
dot icon26/08/2011
Director's details changed for Daniel Haig Arbib on 2011-08-12
dot icon26/08/2011
Director's details changed for Linda Lorraine Diotallevi on 2011-08-12
dot icon16/08/2011
First Gazette notice for compulsory strike-off
dot icon30/12/2010
Termination of appointment of Andre Day as a secretary
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon21/01/2010
Appointment of Mr Andre James Day as a secretary
dot icon21/01/2010
Termination of appointment of Belinda Shepherd as a secretary
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 19/04/09; no change of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/02/2008
Return made up to 08/01/08; no change of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2007
Return made up to 08/01/07; full list of members
dot icon16/03/2006
Return made up to 08/01/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New secretary appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
Secretary resigned
dot icon15/04/2005
Return made up to 08/01/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 08/01/04; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/01/2003
Return made up to 08/01/03; full list of members
dot icon19/08/2002
Director resigned
dot icon19/08/2002
New director appointed
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/01/2002
Return made up to 08/01/02; full list of members
dot icon27/03/2001
Return made up to 08/01/01; no change of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon11/01/2000
Return made up to 08/01/00; no change of members
dot icon27/04/1999
New director appointed
dot icon22/03/1999
Return made up to 08/01/99; full list of members
dot icon08/03/1999
Director resigned
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/09/1998
Director resigned
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/01/1998
Return made up to 08/01/98; full list of members
dot icon22/05/1997
Director resigned
dot icon22/05/1997
New secretary appointed;new director appointed
dot icon03/05/1997
Return made up to 08/01/97; full list of members
dot icon01/05/1997
Accounts for a small company made up to 1996-03-31
dot icon11/07/1996
Return made up to 08/01/96; full list of members
dot icon11/07/1996
Return made up to 08/01/95; no change of members
dot icon11/07/1996
New director appointed
dot icon11/07/1996
New secretary appointed;new director appointed
dot icon11/07/1996
Secretary resigned
dot icon10/06/1996
Secretary resigned
dot icon02/05/1996
Accounts for a small company made up to 1995-03-31
dot icon17/05/1995
Secretary resigned;new secretary appointed
dot icon28/04/1995
Accounts for a small company made up to 1994-03-31
dot icon22/03/1995
Registered office changed on 22/03/95 from: 16 berkeley street london W1X 5AE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Accounts for a dormant company made up to 1993-03-31
dot icon26/04/1994
Resolutions
dot icon14/03/1994
Return made up to 08/01/94; full list of members
dot icon11/11/1993
New director appointed
dot icon25/10/1993
Director's particulars changed
dot icon25/10/1993
Return made up to 08/01/92; no change of members
dot icon25/10/1993
Return made up to 08/01/91; full list of members
dot icon25/10/1993
Return made up to 08/01/90; no change of members
dot icon25/10/1993
Return made up to 08/01/89; no change of members
dot icon25/10/1993
Accounts for a dormant company made up to 1988-03-31
dot icon25/10/1993
Accounts for a dormant company made up to 1992-03-31
dot icon25/10/1993
Accounts for a dormant company made up to 1991-03-31
dot icon25/10/1993
Accounts for a dormant company made up to 1990-03-31
dot icon25/10/1993
Accounts for a dormant company made up to 1989-03-31
dot icon25/10/1993
Accounts for a dormant company made up to 1987-03-31
dot icon25/10/1993
Accounts for a dormant company made up to 1986-03-31
dot icon25/10/1993
Resolutions
dot icon20/10/1993
Restoration by order of the court
dot icon04/12/1990
Final Gazette dissolved via compulsory strike-off
dot icon14/08/1990
First Gazette notice for compulsory strike-off
dot icon24/10/1989
Strike-off action suspended
dot icon18/06/1989
First gazette
dot icon10/06/1988
Return made up to 08/01/88; full list of members
dot icon27/05/1987
Return made up to 12/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/06/1985
Certificate of change of name
dot icon30/05/1985
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-3.97 % *

* during past year

Cash in Bank

£14,190.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
19.50K
-
0.00
18.69K
-
2022
0
15.02K
-
0.00
14.78K
-
2023
0
14.20K
-
0.00
14.19K
-
2023
0
14.20K
-
0.00
14.19K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.20K £Descended-5.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.19K £Descended-3.97 % *

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
Whelan, James
Director
07/08/2002 - 10/02/2014
20
Horley, Stephen
Director
10/02/2014 - 10/09/2015
4
Platt, John Michael
Director
31/05/1995 - 28/04/1997
2
Mr Rodolfo Massimiliano Lodovico Diotallevi
Director
01/03/2013 - Present
1
Shepherd, Guy Bagshawe
Director
30/08/2005 - 28/02/2013
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 34 GLOUCESTER WALK MANAGEMENT LIMITED

34 GLOUCESTER WALK MANAGEMENT LIMITED is an(a) Active company incorporated on 30/05/1985 with the registered office located at 34 Gloucester Walk, London, W8 4HY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 34 GLOUCESTER WALK MANAGEMENT LIMITED?

toggle

34 GLOUCESTER WALK MANAGEMENT LIMITED is currently Active. It was registered on 30/05/1985 .

Where is 34 GLOUCESTER WALK MANAGEMENT LIMITED located?

toggle

34 GLOUCESTER WALK MANAGEMENT LIMITED is registered at 34 Gloucester Walk, London, W8 4HY.

What does 34 GLOUCESTER WALK MANAGEMENT LIMITED do?

toggle

34 GLOUCESTER WALK MANAGEMENT LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for 34 GLOUCESTER WALK MANAGEMENT LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-12-08 with no updates.