67 GLOUCESTER TERRACE LIMITED
LONDON 65-67 GLOUCESTER TERRACE RESIDENTS MANAGEMENT COMPANY LIMITED MISTY FLAT MANAGEMENT LIMITED

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 04226080
Status Active
Incorporation Date 31 May 2001
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 22 ; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of 67 GLOUCESTER TERRACE LIMITED are www.67gloucesterterrace.co.uk, and www.67-gloucester-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.67 Gloucester Terrace Limited is a Private Limited Company. The company registration number is 04226080. 67 Gloucester Terrace Limited has been working since 31 May 2001. The present status of the company is Active. The registered address of 67 Gloucester Terrace Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . AUDLEY DIRECTORS LIMITED is a Secretary of the company. NICOLAOU, Paul is a Director of the company. Secretary NETHERCLIFT, Oliver James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary GROSVENOR COMPANY SECRETARIATS & NOMINEES LIMITED has been resigned. Director BOOTH, Gary has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CRETAL, Anne Aimee has been resigned. Director GRAHAM, Royston Kenneth has been resigned. Director MAKKAR, Paul, Dr has been resigned. Director MCCUBBINE, Victoria has been resigned. Director NETHERCLIFT, Oliver James has been resigned. Director SINGH, Tej has been resigned. Director TEMPEST, Royston Kenneth has been resigned. Director TRIVEDI, Rikin, Dr has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
AUDLEY DIRECTORS LIMITED
Appointed Date: 29 February 2012

Director
NICOLAOU, Paul
Appointed Date: 08 April 2011
67 years old

Resigned Directors

Secretary
NETHERCLIFT, Oliver James
Resigned: 18 March 2005
Appointed Date: 01 August 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 August 2001
Appointed Date: 31 May 2001

Secretary
GROSVENOR COMPANY SECRETARIATS & NOMINEES LIMITED
Resigned: 29 February 2012
Appointed Date: 18 March 2005

Director
BOOTH, Gary
Resigned: 09 October 2012
Appointed Date: 08 April 2011
69 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 August 2001
Appointed Date: 31 May 2001
35 years old

Director
CRETAL, Anne Aimee
Resigned: 29 April 2009
Appointed Date: 01 August 2001
71 years old

Director
GRAHAM, Royston Kenneth
Resigned: 26 January 2004
Appointed Date: 16 June 2003
85 years old

Director
MAKKAR, Paul, Dr
Resigned: 25 September 2006
Appointed Date: 16 June 2003
58 years old

Director
MCCUBBINE, Victoria
Resigned: 09 October 2012
Appointed Date: 08 April 2011
39 years old

Director
NETHERCLIFT, Oliver James
Resigned: 18 March 2005
Appointed Date: 01 August 2001
81 years old

Director
SINGH, Tej
Resigned: 08 April 2011
Appointed Date: 25 September 2006
88 years old

Director
TEMPEST, Royston Kenneth
Resigned: 08 April 2011
Appointed Date: 29 April 2009
85 years old

Director
TRIVEDI, Rikin, Dr
Resigned: 08 April 2011
Appointed Date: 29 April 2009
52 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 August 2001
Appointed Date: 31 May 2001

67 GLOUCESTER TERRACE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 24 March 2016
14 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 22

23 Dec 2015
Total exemption small company accounts made up to 24 March 2015
09 Dec 2015
Statement of capital following an allotment of shares on 9 December 2015
  • GBP 22

13 Oct 2015
Director's details changed for Paul Nicolaou on 13 October 2015
...
... and 59 more events
13 Aug 2001
New secretary appointed;new director appointed
13 Aug 2001
New director appointed
03 Aug 2001
Company name changed 65-67 gloucester terrace residen ts management company LIMITED\certificate issued on 03/08/01
07 Jun 2001
Company name changed misty flat management LIMITED\certificate issued on 07/06/01
31 May 2001
Incorporation