160 GLOUCESTER ROAD LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 8AB

Company number 03028788
Status Active
Incorporation Date 3 March 1995
Company Type Private Limited Company
Address PATERNOSTER HOUSE C/O LUBBOCK FINE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of 160 GLOUCESTER ROAD LIMITED are www.160gloucesterroad.co.uk, and www.160-gloucester-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.160 Gloucester Road Limited is a Private Limited Company. The company registration number is 03028788. 160 Gloucester Road Limited has been working since 03 March 1995. The present status of the company is Active. The registered address of 160 Gloucester Road Limited is Paternoster House C O Lubbock Fine 65 St Paul S Churchyard London Ec4m 8ab. . KAFKARIS, Andrew is a Secretary of the company. LLEWELLYN, Timothy David is a Secretary of the company. ANAND, Bhupinder Singh is a Director of the company. DOUGLAS, Mark James is a Director of the company. GREENLEY, Victoria Louise is a Director of the company. LLEWELLYN, Timothy David is a Director of the company. MULLEN, James Patrick John is a Director of the company. Secretary MB SECRETARIES LIMITED has been resigned. Director ALLPORT, Howard Coplestone has been resigned. Director BESSE, Claire Emmanuelle has been resigned. Director GREENLEY, Simon Kelway Peter Timothy has been resigned. Director JEFFCOCK, Philip Edward has been resigned. Director KNIGHTS, Julian Paul has been resigned. Director MB INCORPORATIONS LIMITED has been resigned. Director ROWBOTHAM, Adam Richard has been resigned. Director SAHOTA, Kirpal Kaur, Dr has been resigned. Director SCHLESINGER, John Richard has been resigned. Director SZPIRO, Toby Nicholas Maximilian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KAFKARIS, Andrew
Appointed Date: 30 September 2013

Secretary
LLEWELLYN, Timothy David
Appointed Date: 10 June 1996

Director
ANAND, Bhupinder Singh
Appointed Date: 24 September 2012
55 years old

Director
DOUGLAS, Mark James
Appointed Date: 20 September 2011
67 years old

Director
GREENLEY, Victoria Louise
Appointed Date: 12 July 2012
64 years old

Director
LLEWELLYN, Timothy David
Appointed Date: 10 June 1996
78 years old

Director
MULLEN, James Patrick John
Appointed Date: 23 September 2013
65 years old

Resigned Directors

Secretary
MB SECRETARIES LIMITED
Resigned: 10 June 1996
Appointed Date: 03 March 1995

Director
ALLPORT, Howard Coplestone
Resigned: 31 May 2001
Appointed Date: 10 June 1996
89 years old

Director
BESSE, Claire Emmanuelle
Resigned: 23 June 2006
Appointed Date: 14 June 2004
60 years old

Director
GREENLEY, Simon Kelway Peter Timothy
Resigned: 12 July 2012
Appointed Date: 10 June 1996
68 years old

Director
JEFFCOCK, Philip Edward
Resigned: 17 August 2001
Appointed Date: 09 March 2000
57 years old

Director
KNIGHTS, Julian Paul
Resigned: 01 November 1999
Appointed Date: 22 June 1996
68 years old

Director
MB INCORPORATIONS LIMITED
Resigned: 10 June 1996
Appointed Date: 03 March 1995

Director
ROWBOTHAM, Adam Richard
Resigned: 19 December 2005
Appointed Date: 20 May 2002
49 years old

Director
SAHOTA, Kirpal Kaur, Dr
Resigned: 24 September 2012
Appointed Date: 20 September 2011
59 years old

Director
SCHLESINGER, John Richard
Resigned: 25 July 2003
Appointed Date: 10 June 1996
99 years old

Director
SZPIRO, Toby Nicholas Maximilian
Resigned: 11 October 2002
Appointed Date: 31 May 2001
54 years old

160 GLOUCESTER ROAD LIMITED Events

13 Mar 2017
Confirmation statement made on 3 March 2017 with updates
21 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
13 Apr 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 78 more events
04 Mar 1996
Resolutions
  • ELRES ‐ Elective resolution

04 Mar 1996
Resolutions
  • ELRES ‐ Elective resolution

04 Mar 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 May 1995
Registered office changed on 22/05/95 from: c/o morgan bruce queen's house 55/56 lincoln's inn fields london WC2A 3LT
03 Mar 1995
Incorporation

160 GLOUCESTER ROAD LIMITED Charges

21 June 1996
Debenture
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: John Richard Schlesinger
Description: (A) by way of fixed charge and with full title guarantee…
21 June 1996
Debenture
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Mr. and Mrs. Greenley
Description: (A) by way of fixed charge and with full title guarantee…
21 June 1996
Debenture
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Matlodge Limited
Description: (A) by way of fixed charge and with full title guarantee…
21 June 1996
Debenture
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Timothy David Llewellyn
Description: (A) by way of fixed charge and with full title guarantee…
21 June 1996
Debenture
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Mr. and Mrs. A. Young
Description: (A) by way of fixed charge and with full title guarantee…
21 June 1996
Debenture
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Julian Knights
Description: (A) by way of fixed charge and with full title guarantee…
21 June 1996
Debenture
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Matlodge Limited
Description: (A) by way of fixed charge and with full title guarantee…