39 Gloucester Road
London
SW7 4QL
Director Name | Alison Clare Higgs |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2003(same day as company formation) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | Flat 4 39 Gloucester Road London SW7 4QL |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Anna Louise Barry |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Music Producer |
Correspondence Address | Flat 1 39 Gloucester Road London SW7 4QL |
Director Name | Valierie Marie Irene Diederichs |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | French German |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat 5 39 Gloucester Road London SW7 4QL |
Director Name | Elizabeth Jane Richmond |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 3 39 Gloucester Road London SW7 4QL |
Secretary Name | Valierie Marie Irene Diederichs |
---|---|
Nationality | French German |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat 5 39 Gloucester Road London SW7 4QL |
Secretary Name | Alison Clare Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2004(1 year after company formation) |
Appointment Duration | 1 year (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | 39 Gloucester Road London SW7 4QL |
Secretary Name | Elizabeth Jane Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 May 2006) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 3 39 Gloucester Road London SW7 4QL |
Secretary Name | Anna Louise Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 January 2007) |
Role | Company Director |
Correspondence Address | Flat 1 39 Gloucester Road London SW7 4QL |
Secretary Name | Paivi Helena Qaraman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 August 2007) |
Role | Company Director |
Correspondence Address | 119 Westbourne Terrace London W2 6QT |
Director Name | Helene Remy-Clarke |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2009) |
Role | Pearl Merchant |
Correspondence Address | Flat 1 39 Gloucester Road London SW7 4QL |
Secretary Name | Helene Remy-Clarke |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2009) |
Role | Pearl Merchant |
Correspondence Address | Flat 1 39 Gloucester Road London SW7 4QL |
Secretary Name | Mrs Deborah Jane McGhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2013) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | The Garden Flat 33 Camden Square London NW1 9XA |
Secretary Name | Ms Maxine Nicola William |
---|---|
Status | Resigned |
Appointed | 01 February 2013(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | Druce Unit 2 21 - 27 St. Thomas Street London SE1 9RY |
Registered Address | Gateway House 10 Coopers Way Southend-On-Sea Essex SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,969 |
Cash | £11,975 |
Current Liabilities | £2,903 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
6 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
28 June 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
20 June 2022 | Director's details changed for Alison Clare Higgs on 20 June 2022 (2 pages) |
20 June 2022 | Director's details changed for Alison Clare Higgs on 20 June 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
8 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
25 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
5 February 2020 | Notification of a person with significant control statement (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
25 September 2019 | Registered 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 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 September 2018 | Termination of appointment of Maxine Nicola William as a secretary on 1 September 2018 (1 page) |
10 September 2018 | Cessation of Maxine Nicola William as a person with significant control on 1 September 2018 (1 page) |
10 September 2018 | Appointment of Gateway Corporate Solutions Limited as a secretary on 1 September 2018 (2 pages) |
10 September 2018 | Registered 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 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
3 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 June 2016 | Annual return made up to 16 May 2016 no member list (4 pages) |
28 June 2016 | Annual return made up to 16 May 2016 no member list (4 pages) |
20 April 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
20 April 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
30 June 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
30 June 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
21 May 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
26 June 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
26 June 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 April 2013 | Registered office address changed from 61 Weymouth Street London W1G 8NR on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 61 Weymouth Street London W1G 8NR on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 61 Weymouth Street London W1G 8NR on 4 April 2013 (1 page) |
3 April 2013 | Termination of appointment of Deborah Mcghee as a secretary (1 page) |
3 April 2013 | Termination of appointment of Elizabeth Richmond as a director (1 page) |
3 April 2013 | Termination of appointment of Deborah Mcghee as a secretary (1 page) |
3 April 2013 | Termination of appointment of Valierie Diederichs as a director (1 page) |
3 April 2013 | Termination of appointment of Elizabeth Richmond as a director (1 page) |
3 April 2013 | Termination of appointment of Valierie Diederichs as a director (1 page) |
3 April 2013 | Appointment of Ms Maxine Nicola William as a secretary (2 pages) |
3 April 2013 | Appointment of Ms Maxine Nicola William as a secretary (2 pages) |
13 July 2012 | Annual return made up to 16 May 2012 no member list (6 pages) |
13 July 2012 | Annual return made up to 16 May 2012 no member list (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
9 June 2011 | Annual return made up to 16 May 2011 no member list (6 pages) |
9 June 2011 | Director's details changed for Elizabeth Jane Richmond on 8 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Paula Brandolini D'adda on 8 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Valierie Marie Irene Diederichs on 8 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Alison Clare Higgs on 8 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Alison Clare Higgs on 8 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Elizabeth Jane Richmond on 8 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Valierie Marie Irene Diederichs on 8 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Paula Brandolini D'adda on 8 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Valierie Marie Irene Diederichs on 8 May 2011 (2 pages) |
9 June 2011 | Annual return made up to 16 May 2011 no member list (6 pages) |
9 June 2011 | Director's details changed for Alison Clare Higgs on 8 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Paula Brandolini D'adda on 8 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Elizabeth Jane Richmond on 8 June 2011 (2 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
8 September 2010 | Annual return made up to 16 May 2010 (15 pages) |
8 September 2010 | Annual return made up to 16 May 2010 (15 pages) |
12 August 2010 | Registered office address changed from Flat 1 39 Gloucester Road London SW7 4QL on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from Flat 1 39 Gloucester Road London SW7 4QL on 12 August 2010 (2 pages) |
5 December 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
5 December 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
30 July 2009 | Annual return made up to 16/05/09 (3 pages) |
30 July 2009 | Annual return made up to 16/05/09 (3 pages) |
22 July 2009 | Appointment terminate, director and secretary helene remy-clarke logged form (1 page) |
22 July 2009 | Appointment terminate, director and secretary helene remy-clarke logged form (1 page) |
21 July 2009 | Secretary appointed deborah jane mcghee (2 pages) |
21 July 2009 | Secretary appointed deborah jane mcghee (2 pages) |
27 June 2008 | Annual return made up to 16/05/08 (3 pages) |
27 June 2008 | Annual return made up to 16/05/08 (3 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
13 June 2007 | Annual return made up to 16/05/07 (5 pages) |
13 June 2007 | Annual return made up to 16/05/07 (5 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Annual return made up to 16/05/06 (5 pages) |
12 June 2006 | Annual return made up to 16/05/06 (5 pages) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
24 May 2005 | Annual return made up to 16/05/05
|
24 May 2005 | Annual return made up to 16/05/05
|
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
4 June 2004 | Annual return made up to 16/05/04
|
4 June 2004 | Annual return made up to 16/05/04
|
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
10 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
10 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
16 May 2003 | Incorporation (26 pages) |
16 May 2003 | Incorporation (26 pages) |