Company Name39 Gloucester Road Management Company Limited
DirectorsPaula Brandolini D'Adda and Alison Clare Higgs
Company StatusActive
Company Number04767566
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2003(20 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaula Brandolini D'Adda
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
39 Gloucester Road
London
SW7 4QL
Director NameAlison Clare Higgs
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2003(same day as company formation)
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressFlat 4
39 Gloucester Road
London
SW7 4QL
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed01 September 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameAnna Louise Barry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleMusic Producer
Correspondence AddressFlat 1
39 Gloucester Road
London
SW7 4QL
Director NameValierie Marie Irene Diederichs
Date of BirthMay 1983 (Born 41 years ago)
NationalityFrench German
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 5
39 Gloucester Road
London
SW7 4QL
Director NameElizabeth Jane Richmond
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 3
39 Gloucester Road
London
SW7 4QL
Secretary NameValierie Marie Irene Diederichs
NationalityFrench German
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 5
39 Gloucester Road
London
SW7 4QL
Secretary NameAlison Clare Higgs
NationalityBritish
StatusResigned
Appointed16 May 2004(1 year after company formation)
Appointment Duration1 year (resigned 16 May 2005)
RoleCompany Director
Correspondence Address39 Gloucester Road
London
SW7 4QL
Secretary NameElizabeth Jane Richmond
NationalityBritish
StatusResigned
Appointed16 May 2005(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 May 2006)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 3
39 Gloucester Road
London
SW7 4QL
Secretary NameAnna Louise Barry
NationalityBritish
StatusResigned
Appointed05 May 2006(2 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 January 2007)
RoleCompany Director
Correspondence AddressFlat 1
39 Gloucester Road
London
SW7 4QL
Secretary NamePaivi Helena Qaraman
NationalityBritish
StatusResigned
Appointed18 January 2007(3 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 August 2007)
RoleCompany Director
Correspondence Address119 Westbourne Terrace
London
W2 6QT
Director NameHelene Remy-Clarke
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed02 August 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2009)
RolePearl Merchant
Correspondence AddressFlat 1
39 Gloucester Road
London
SW7 4QL
Secretary NameHelene Remy-Clarke
NationalityFrench
StatusResigned
Appointed02 August 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2009)
RolePearl Merchant
Correspondence AddressFlat 1
39 Gloucester Road
London
SW7 4QL
Secretary NameMrs Deborah Jane McGhee
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2013)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 33 Camden Square
London
NW1 9XA
Secretary NameMs Maxine Nicola William
StatusResigned
Appointed01 February 2013(9 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2018)
RoleCompany Director
Correspondence AddressDruce Unit 2
21 - 27 St. Thomas Street
London
SE1 9RY

Location

Registered AddressGateway House
10 Coopers Way
Southend-On-Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£9,969
Cash£11,975
Current Liabilities£2,903

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
6 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
28 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
20 June 2022Director's details changed for Alison Clare Higgs on 20 June 2022 (2 pages)
20 June 2022Director's details changed for Alison Clare Higgs on 20 June 2022 (2 pages)
26 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
8 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
27 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
25 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
5 February 2020Notification of a person with significant control statement (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 September 2019Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE on 25 September 2019 (1 page)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 September 2018Termination of appointment of Maxine Nicola William as a secretary on 1 September 2018 (1 page)
10 September 2018Cessation of Maxine Nicola William as a person with significant control on 1 September 2018 (1 page)
10 September 2018Appointment of Gateway Corporate Solutions Limited as a secretary on 1 September 2018 (2 pages)
10 September 2018Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 10 September 2018 (1 page)
26 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
21 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
3 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 June 2016Annual return made up to 16 May 2016 no member list (4 pages)
28 June 2016Annual return made up to 16 May 2016 no member list (4 pages)
20 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
20 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
30 June 2015Annual return made up to 16 May 2015 no member list (4 pages)
30 June 2015Annual return made up to 16 May 2015 no member list (4 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 July 2014Registered office address changed from Druce Unit 2 21 - 27 St. Thomas Street London SE1 9RY to 10 Gloucester Road South Kensington London SW7 4RB on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Druce Unit 2 21 - 27 St. Thomas Street London SE1 9RY to 10 Gloucester Road South Kensington London SW7 4RB on 23 July 2014 (1 page)
21 May 2014Annual return made up to 16 May 2014 no member list (4 pages)
21 May 2014Annual return made up to 16 May 2014 no member list (4 pages)
26 June 2013Annual return made up to 16 May 2013 no member list (4 pages)
26 June 2013Annual return made up to 16 May 2013 no member list (4 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 April 2013Registered office address changed from 61 Weymouth Street London W1G 8NR on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 61 Weymouth Street London W1G 8NR on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 61 Weymouth Street London W1G 8NR on 4 April 2013 (1 page)
3 April 2013Termination of appointment of Deborah Mcghee as a secretary (1 page)
3 April 2013Termination of appointment of Elizabeth Richmond as a director (1 page)
3 April 2013Termination of appointment of Deborah Mcghee as a secretary (1 page)
3 April 2013Termination of appointment of Valierie Diederichs as a director (1 page)
3 April 2013Termination of appointment of Elizabeth Richmond as a director (1 page)
3 April 2013Termination of appointment of Valierie Diederichs as a director (1 page)
3 April 2013Appointment of Ms Maxine Nicola William as a secretary (2 pages)
3 April 2013Appointment of Ms Maxine Nicola William as a secretary (2 pages)
13 July 2012Annual return made up to 16 May 2012 no member list (6 pages)
13 July 2012Annual return made up to 16 May 2012 no member list (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
9 June 2011Annual return made up to 16 May 2011 no member list (6 pages)
9 June 2011Director's details changed for Elizabeth Jane Richmond on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Paula Brandolini D'adda on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Valierie Marie Irene Diederichs on 8 May 2011 (2 pages)
9 June 2011Director's details changed for Alison Clare Higgs on 8 May 2011 (2 pages)
9 June 2011Director's details changed for Alison Clare Higgs on 8 May 2011 (2 pages)
9 June 2011Director's details changed for Elizabeth Jane Richmond on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Valierie Marie Irene Diederichs on 8 May 2011 (2 pages)
9 June 2011Director's details changed for Paula Brandolini D'adda on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Valierie Marie Irene Diederichs on 8 May 2011 (2 pages)
9 June 2011Annual return made up to 16 May 2011 no member list (6 pages)
9 June 2011Director's details changed for Alison Clare Higgs on 8 May 2011 (2 pages)
9 June 2011Director's details changed for Paula Brandolini D'adda on 8 June 2011 (2 pages)
9 June 2011Director's details changed for Elizabeth Jane Richmond on 8 June 2011 (2 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
8 September 2010Annual return made up to 16 May 2010 (15 pages)
8 September 2010Annual return made up to 16 May 2010 (15 pages)
12 August 2010Registered office address changed from Flat 1 39 Gloucester Road London SW7 4QL on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from Flat 1 39 Gloucester Road London SW7 4QL on 12 August 2010 (2 pages)
5 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
30 July 2009Annual return made up to 16/05/09 (3 pages)
30 July 2009Annual return made up to 16/05/09 (3 pages)
22 July 2009Appointment terminate, director and secretary helene remy-clarke logged form (1 page)
22 July 2009Appointment terminate, director and secretary helene remy-clarke logged form (1 page)
21 July 2009Secretary appointed deborah jane mcghee (2 pages)
21 July 2009Secretary appointed deborah jane mcghee (2 pages)
27 June 2008Annual return made up to 16/05/08 (3 pages)
27 June 2008Annual return made up to 16/05/08 (3 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
10 October 2007New secretary appointed;new director appointed (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
13 June 2007Annual return made up to 16/05/07 (5 pages)
13 June 2007Annual return made up to 16/05/07 (5 pages)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007Director resigned (1 page)
5 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Annual return made up to 16/05/06 (5 pages)
12 June 2006Annual return made up to 16/05/06 (5 pages)
12 June 2006New secretary appointed (1 page)
12 June 2006New secretary appointed (1 page)
24 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
24 May 2005Annual return made up to 16/05/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
24 May 2005Annual return made up to 16/05/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
4 June 2004Annual return made up to 16/05/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 June 2004Annual return made up to 16/05/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
10 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
10 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
16 May 2003Incorporation (26 pages)
16 May 2003Incorporation (26 pages)