83 GLOUCESTER STREET LIMITED

Register to unlock more data on OkredoRegister

83 GLOUCESTER STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02645230

Incorporation date

12/09/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Flat C 83 Gloucester Street, Gloucester Street, London SW1V 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1991)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/11/2025
Appointment of Mr Andrew James Braithwaite as a director on 2025-11-17
dot icon01/10/2025
Confirmation statement made on 2025-08-02 with updates
dot icon12/02/2025
Director's details changed for Ms Lucy Mary Carter on 2025-02-01
dot icon12/02/2025
Director's details changed for Ms Lucy Mary Carter on 2025-02-01
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/12/2024
Registered office address changed from Castleton House 37 Breach Lane Shaftesbury Dorset SP7 8LD England to Flat C 83 Gloucester Street Gloucester Street London SW1V 4EB on 2024-12-31
dot icon25/09/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon25/09/2024
Termination of appointment of David Robin Biddy Thompson as a director on 2024-09-25
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/09/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon30/06/2022
Director's details changed for Ms Lucy Mary Carter on 2022-06-14
dot icon22/02/2022
Micro company accounts made up to 2021-03-31
dot icon21/02/2022
Registered office address changed from 31 Braemar Avenue Braemar Avenue London SW19 8AY England to Castleton House 37 Breach Lane Shaftesbury Dorset SP7 8LD on 2022-02-21
dot icon06/10/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon31/03/2021
Previous accounting period extended from 2021-03-30 to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-30
dot icon13/10/2020
Confirmation statement made on 2020-08-05 with updates
dot icon13/10/2020
Appointment of Miss Octavia Clementine Alice Campbell as a director on 2020-07-01
dot icon13/10/2020
Termination of appointment of Philip Douglas Littler as a director on 2020-06-01
dot icon31/12/2019
Micro company accounts made up to 2019-03-30
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-30
dot icon26/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon02/08/2018
Register(s) moved to registered inspection location 31 Braemar Avenue Braemar Avenue London SW19 8AY
dot icon02/08/2018
Register inspection address has been changed to 31 Braemar Avenue Braemar Avenue London SW19 8AY
dot icon02/08/2018
Registered office address changed from , 17 Canonbury Square Canonbury Square, London, N1 2AL to 31 Braemar Avenue Braemar Avenue London SW19 8AY on 2018-08-02
dot icon30/12/2017
Micro company accounts made up to 2017-03-30
dot icon22/09/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon22/09/2017
Appointment of Mr David Robin Biddy Thompson as a director on 2016-09-01
dot icon22/09/2017
Termination of appointment of Sherry Ann Giessen as a director on 2016-03-01
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon26/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon11/09/2015
Termination of appointment of Alexander Patrick Wilson Fleming as a secretary on 2014-08-04
dot icon11/09/2015
Registered office address changed from , Hillside Cottage Blackford Road, Charlton Horethorne, Sherborne, Dorset, DT9 4PG to 31 Braemar Avenue Braemar Avenue London SW19 8AY on 2015-09-11
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon05/09/2014
Register inspection address has been changed to 17 Canonbury Square London N1 2AL
dot icon30/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/10/2013
Appointment of Ms Lucy Mary Carter as a secretary
dot icon21/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon21/08/2013
Appointment of Ms Sherry Ann Giessen as a director
dot icon21/08/2013
Termination of appointment of Anthony Garton as a director
dot icon21/08/2013
Appointment of Ms Lucy Mary Carter as a director
dot icon12/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon04/09/2012
Termination of appointment of Philip Bradley as a director
dot icon04/09/2012
Registered office address changed from , Panbrook House, Llangarron, Ross on Wye, Herefordshire, HR9 6NW on 2012-09-04
dot icon09/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon24/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mr Alexander Patrick Wilson Fleming on 2010-08-13
dot icon16/08/2010
Secretary's details changed for Alexander Patrick Wilson Fleming on 2010-08-13
dot icon16/08/2010
Director's details changed for Mrs Jacqueline Marion Spence-Willis on 2010-08-13
dot icon16/08/2010
Director's details changed for Philip Stephen Bradley on 2010-08-13
dot icon28/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/08/2009
Return made up to 13/08/09; full list of members
dot icon14/07/2009
Director appointed mrs jacqueline marion spence-willis
dot icon14/07/2009
Appointment terminated director jonathan spence
dot icon26/08/2008
Return made up to 13/08/08; no change of members
dot icon21/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/09/2007
Return made up to 13/08/07; change of members
dot icon15/09/2007
New director appointed
dot icon15/09/2007
New secretary appointed;new director appointed
dot icon15/09/2007
Registered office changed on 15/09/07 from: 83 gloucester street, pimlico, london, SW1V 4EB
dot icon15/09/2007
Secretary resigned;director resigned
dot icon15/09/2007
Director resigned
dot icon15/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/09/2006
Return made up to 13/08/06; full list of members
dot icon18/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/09/2005
Return made up to 13/08/05; full list of members
dot icon01/09/2004
Return made up to 13/08/04; full list of members
dot icon16/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/09/2003
Return made up to 12/09/03; full list of members
dot icon08/02/2003
Total exemption full accounts made up to 2002-03-30
dot icon25/09/2002
Return made up to 12/09/02; full list of members
dot icon25/04/2002
New director appointed
dot icon22/04/2002
Director resigned
dot icon09/04/2002
Secretary resigned
dot icon09/04/2002
New secretary appointed
dot icon04/03/2002
New director appointed
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director's particulars changed
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-30
dot icon01/11/2001
Director resigned
dot icon01/11/2001
New director appointed
dot icon03/10/2001
Return made up to 12/09/01; full list of members
dot icon14/06/2001
New director appointed
dot icon09/05/2001
Secretary resigned
dot icon09/05/2001
Director resigned
dot icon09/05/2001
New secretary appointed
dot icon30/01/2001
Accounts made up to 2000-03-30
dot icon26/09/2000
Return made up to 12/09/00; full list of members
dot icon17/05/2000
New director appointed
dot icon17/05/2000
Director resigned
dot icon30/01/2000
Accounts made up to 1999-03-30
dot icon28/09/1999
Return made up to 12/09/99; no change of members
dot icon01/02/1999
Accounts made up to 1998-03-30
dot icon01/10/1998
Return made up to 12/09/98; change of members
dot icon01/10/1998
Director's particulars changed
dot icon01/10/1998
New secretary appointed
dot icon29/04/1998
Secretary resigned;director resigned
dot icon29/04/1998
New director appointed
dot icon28/01/1998
Accounts made up to 1997-03-30
dot icon12/10/1997
New director appointed
dot icon09/10/1997
New director appointed
dot icon09/10/1997
Return made up to 12/09/97; full list of members
dot icon01/02/1997
Accounts made up to 1996-03-31
dot icon10/10/1996
Return made up to 12/09/96; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-30
dot icon04/09/1995
Return made up to 12/09/95; no change of members
dot icon24/01/1995
Accounts for a small company made up to 1994-03-30
dot icon24/11/1994
Auditor's resignation
dot icon20/09/1994
Return made up to 12/09/94; no change of members
dot icon10/03/1994
Secretary resigned;new secretary appointed
dot icon02/02/1994
Accounts made up to 1993-03-30
dot icon04/01/1994
Ad 23/11/93--------- £ si 3@1=3 £ ic 5/8
dot icon12/09/1993
Return made up to 12/09/93; full list of members
dot icon02/02/1993
Accounts made up to 1992-03-30
dot icon27/11/1992
Return made up to 12/09/92; full list of members
dot icon20/05/1992
Accounting reference date notified as 30/03
dot icon30/10/1991
Registered office changed on 30/10/91 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon30/10/1991
New director appointed
dot icon30/10/1991
Secretary resigned;director resigned
dot icon30/10/1991
New secretary appointed;new director appointed
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon12/09/1991
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
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3.51K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Lucy Mary
Director
08/10/2012 - Present
1
Thompson, David Robin Biddy
Director
01/09/2016 - 25/09/2024
-
Spence-Willis, Jacqueline Marion
Director
15/12/2008 - Present
-
Fleming, Alexander Patrick Wilson
Director
09/08/2007 - Present
-
Campbell, Octavia Clementine Alice
Director
01/07/2020 - Present
-

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 83 GLOUCESTER STREET LIMITED

83 GLOUCESTER STREET LIMITED is an(a) Active company incorporated on 12/09/1991 with the registered office located at Flat C 83 Gloucester Street, Gloucester Street, London SW1V 4EB. There are currently 5 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 83 GLOUCESTER STREET LIMITED?

toggle

83 GLOUCESTER STREET LIMITED is currently Active. It was registered on 12/09/1991 .

Where is 83 GLOUCESTER STREET LIMITED located?

toggle

83 GLOUCESTER STREET LIMITED is registered at Flat C 83 Gloucester Street, Gloucester Street, London SW1V 4EB.

What does 83 GLOUCESTER STREET LIMITED do?

toggle

83 GLOUCESTER STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 83 GLOUCESTER STREET LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.