GLOUCESTER PLACE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 02074517
Status Active
Incorporation Date 17 November 1986
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Resolutions RES02 ‐ Resolution of re-registration ; Confirmation statement made on 25 July 2016 with updates; Full accounts made up to 29 February 2016. The most likely internet sites of GLOUCESTER PLACE PROPERTIES LIMITED are www.gloucesterplaceproperties.co.uk, and www.gloucester-place-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Gloucester Place Properties Limited is a Private Limited Company. The company registration number is 02074517. Gloucester Place Properties Limited has been working since 17 November 1986. The present status of the company is Active. The registered address of Gloucester Place Properties Limited is 4th Floor 7 10 Chandos Street London W1g 9dq. . BARD, Gideon Dov is a Director of the company. GREENE, Elliott Francis David is a Director of the company. Secretary BARD, Jeffrey Brian has been resigned. Secretary GREENE, John Selwin Edward has been resigned. Director BARD, Jeffrey Brian has been resigned. Director FORLAND, Howard Howard has been resigned. Director GREENE, John Selwin Edward has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BARD, Gideon Dov
Appointed Date: 21 July 2008
55 years old

Director
GREENE, Elliott Francis David
Appointed Date: 04 April 2003
53 years old

Resigned Directors

Secretary
BARD, Jeffrey Brian
Resigned: 06 October 2011
Appointed Date: 04 April 2003

Secretary
GREENE, John Selwin Edward
Resigned: 04 April 2003

Director
BARD, Jeffrey Brian
Resigned: 10 May 2013
88 years old

Director
FORLAND, Howard Howard
Resigned: 14 October 1999
71 years old

Director
GREENE, John Selwin Edward
Resigned: 03 August 2003
87 years old

Persons With Significant Control

Mr Gideon Dov Bard
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey Brian Bard
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Streamam Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOUCESTER PLACE PROPERTIES LIMITED Events

27 Feb 2017
Resolutions
  • RES02 ‐ Resolution of re-registration

19 Oct 2016
Confirmation statement made on 25 July 2016 with updates
08 Sep 2016
Full accounts made up to 29 February 2016
08 Sep 2015
Full accounts made up to 28 February 2015
05 Sep 2015
Satisfaction of charge 56 in full
...
... and 165 more events
11 Mar 1988
Memorandum and Articles of Association

04 Mar 1988
Particulars of mortgage/charge

04 Mar 1988
Particulars of mortgage/charge

29 Feb 1988
Registered office changed on 29/02/88 from: 13 pindock mews maida vale london W9

19 Feb 1988
Particulars of mortgage/charge

GLOUCESTER PLACE PROPERTIES LIMITED Charges

24 November 2006
Legal charge
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 169 battersea high street london t/no sgl 255224. by…
7 February 2006
Legal charge
Delivered: 8 February 2006
Status: Satisfied on 24 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 7-13 the lock building whitworth street west…
2 May 2002
Legal charge
Delivered: 18 May 2002
Status: Satisfied on 28 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 38 george street luton LU1…
2 July 2001
Legal charge
Delivered: 4 July 2001
Status: Satisfied on 28 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property situate at and known as 79 st. Peter's…
7 June 2001
Legal charge
Delivered: 14 June 2001
Status: Satisfied on 5 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property 32 and 34 nottingham road eastwood…
6 January 2000
Legal charge
Delivered: 8 January 2000
Status: Satisfied on 25 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 49 norfolk square western road brighton east sussex…
10 December 1990
Legal charge
Delivered: 13 December 1990
Status: Satisfied on 28 June 2007
Persons entitled: Midland Bank PLC
Description: 21 jackson street gateshead title no. TY191625.
15 January 1990
Legal charge
Delivered: 17 January 1990
Status: Satisfied on 28 June 2007
Persons entitled: Nationwide Anglia Building Society.
Description: F/H 253, bullsmoor lane, enfield and garage and shed in the…
8 January 1990
Legal charge
Delivered: 13 January 1990
Status: Satisfied on 28 June 2007
Persons entitled: Nationwide Anglia Building Society.
Description: F/H lands & hereditaments & premises being 125 burnt ash…
9 November 1989
Legal charge
Delivered: 14 November 1989
Status: Satisfied on 28 June 2007
Persons entitled: Midland Bank PLC
Description: F/H 3/4 castle green cottingham hull humberside & the…
29 June 1989
Legal charge
Delivered: 12 July 1989
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 8 grover walk, corringham (shop)…
29 June 1989
Legal charge
Delivered: 12 July 1989
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 50/52 west street, rochford…
26 June 1989
Legal charge
Delivered: 7 July 1989
Status: Satisfied on 28 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land & buildings k/a 34,36 & 38 heathcoat…
9 June 1989
Legal charge
Delivered: 19 June 1989
Status: Satisfied on 8 February 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and buildings 38 and 40 westow hill upper…
6 June 1989
Legal charge
Delivered: 16 June 1989
Status: Satisfied on 8 February 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 61 princess road seaham easington…
17 March 1989
Legal charge
Delivered: 4 April 1989
Status: Satisfied on 28 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H ground first second and third floor flat situate at and…
15 March 1989
Legal mortgage
Delivered: 20 March 1989
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 69/69A poole road westbourne…
9 March 1989
Legal charge
Delivered: 13 March 1989
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: F/H 253 bullsmoor lane enfield middlesex l/b of enfield and…
24 February 1989
Legal charge
Delivered: 1 March 1989
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: F/H 125 burnt ash road l/b of lewisham title no sgl 317818.
21 February 1989
Legal charge
Delivered: 24 February 1989
Status: Satisfied on 28 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & building k/a 49 parrin lane, monton eccles…
3 January 1989
Legal charge
Delivered: 5 January 1989
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: F/H 27, high street irthlingborough northamptonshire and…
3 January 1989
Legal charge
Delivered: 5 January 1989
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: F/H 29, old street, clevedon, woodspring avon and the…
3 January 1989
Legal charge
Delivered: 5 January 1989
Status: Satisfied on 28 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 21,town street, shepton mallet, somerset. Fixed charge…
20 December 1988
Legal charge
Delivered: 23 December 1988
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: 18,20,20A queen street and 5/7 buckhouse street burslem…
8 July 1988
Legal charge
Delivered: 11 July 1988
Status: Satisfied on 28 June 2007
Persons entitled: Midland Bank PLC
Description: F/H 297 quemerford calne, wilts.
7 July 1988
Legal charge
Delivered: 15 July 1988
Status: Satisfied on 8 February 1990
Persons entitled: Barclays Bank PLC
Description: 58 and 60 harbour parade, ramsgate thanet, kent title no…
7 July 1988
Legal charge
Delivered: 11 July 1988
Status: Satisfied on 8 February 1990
Persons entitled: The Royal Bank of Scotland
Description: F/H 140 deptford high street, london SE8 title no. Sgl…
24 June 1988
Legal mortgage
Delivered: 1 July 1988
Status: Satisfied on 8 February 1990
Persons entitled: National Westminster Bank PLC
Description: 100 brockley rise, l/b of lewisham, title no 310610 and/or…
24 June 1988
Legal mortgage
Delivered: 30 June 1988
Status: Satisfied on 8 February 1990
Persons entitled: National Westminster Bank PLC
Description: 116 chatham road battersea, l/b of wandsworth, title no. Ln…
24 June 1988
Legal charge
Delivered: 27 June 1988
Status: Satisfied on 8 February 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 936 high road finchley, l/b of barnet title no. Mx…
24 June 1988
Legal charge
Delivered: 27 June 1988
Status: Satisfied on 8 February 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 938 high road, finchley, l/b of barnet title no. Mx…
9 June 1988
A registered charge
Delivered: 13 June 1988
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: F/H 170 deptford high street l/b of lewisham title no. Sgl…
3 June 1988
Legal charge
Delivered: 17 June 1988
Status: Satisfied on 28 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 8 catherine hill frome, somerset together with the…
3 June 1988
Legal mortgage
Delivered: 17 June 1988
Status: Satisfied on 8 February 1990
Persons entitled: National Westminster Bank PLC
Description: F/H 12 catherine hill frome somerset (otherwise k/a numbers…
3 June 1988
Legal mortgage
Delivered: 17 June 1988
Status: Satisfied on 28 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 6 catherine hill frome, somerset and dwelling house k/a…
3 June 1988
Legal charge
Delivered: 13 June 1988
Status: Satisfied on 8 February 1990
Persons entitled: Barclays Bank PLC
Description: 407 aspley lane, nottingham, nottinghamshire title no. Nt…
25 May 1988
Legal charge
Delivered: 2 June 1988
Status: Satisfied on 8 February 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 1 george street warminster, west wiltshire, wiltshire…
18 May 1988
Legal charge
Delivered: 27 May 1988
Status: Satisfied on 8 February 1990
Persons entitled: Barclays Bank PLC
Description: 146A, stockwell road l/b of lambeth.
25 April 1988
Legal charge
Delivered: 26 April 1988
Status: Satisfied on 8 February 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 174B, c and d cheltenham road, bristol, avon title no…
25 April 1988
Legal charge
Delivered: 26 April 1988
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: F/H 96 friary road, london SE15, title no. Ln 236224 and…
20 April 1988
Legal charge
Delivered: 21 April 1988
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: F/H 44F newlands park sydenham, beckenham l/b of bromley…
13 April 1988
Legal charge
Delivered: 18 April 1988
Status: Satisfied on 28 June 2007
Persons entitled: Midland Bank PLC
Description: F/H 92 mortimer street herne bay, kent and 17/17A 19, 21 &…
11 April 1988
Legal charge
Delivered: 14 April 1988
Status: Satisfied on 8 February 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 6 st. Gregory's alley norwich, norfolk title no. Nk…
11 April 1988
Legal charge
Delivered: 14 April 1988
Status: Satisfied on 8 February 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 17 king street, winterton, glanford title no. Hs 117343…
23 March 1988
Legal charge
Delivered: 30 March 1988
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: F/H 65 market street east ham, london E6 title no. Egl…
23 March 1988
Legal charge
Delivered: 28 March 1988
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: F/H 66 london road plaistow, london E13 title no. Ngl…
1 March 1988
Legal charge
Delivered: 4 March 1988
Status: Satisfied on 8 February 1990
Persons entitled: Barclays Bank PLC
Description: 26, copnor road, copnor, hampshire title no:- hp 301703.
25 February 1988
Legal charge
Delivered: 4 March 1988
Status: Satisfied on 8 February 1990
Persons entitled: Barclays Bank PLC
Description: 877, harrow road, wembley london borough of brent title…
25 February 1988
Legal charge
Delivered: 4 March 1988
Status: Satisfied on 8 February 1990
Persons entitled: Barclays Bank PLC
Description: 124, rosebank avenue wembley, london borough of brent title…
10 February 1988
Legal charge
Delivered: 19 February 1988
Status: Satisfied on 8 February 1990
Persons entitled: Barclays Bank PLC
Description: 159,161,161A, 163 and 163A, mortimer street, herne bay…
25 January 1988
Legal charge
Delivered: 26 January 1988
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: 118 ashley road, parkstone poole, dorset- title no:- dt…
25 January 1988
Legal charge
Delivered: 26 January 1988
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: 80 elmers end road, beckenham l/b of bromley- title no: k…
22 January 1988
Legal charge
Delivered: 25 January 1988
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: 250 derby road, stapleford broxtowe, nottinghamshire title…
18 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: 4 holtspur parade, holtspur beaconsfield, south…
18 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: F/H 124 queens road nuneaton warwickshire, title no:- wk…
9 December 1987
Legal charge
Delivered: 14 December 1987
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: F/H property situate at and k/a 5, salisbury pavemement…
7 December 1987
Legal charge
Delivered: 10 December 1987
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: 83 broad lane, london N15-title no:- mx 433130 together…
12 October 1987
Legal charge
Delivered: 14 October 1987
Status: Satisfied on 8 February 1990
Persons entitled: Midland Bank PLC
Description: F/H 337 nottingham road basford, nottingham title no. Nt…
17 June 1987
Legal mortgage
Delivered: 26 June 1987
Status: Satisfied on 8 February 1990
Persons entitled: National Westminster Bank PLC
Description: 5 and 5A, regent street and land lying to the north of…
11 May 1987
Legal charge
Delivered: 13 May 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 52 withermoor road winton, bournemouth hampshire, title…