Flat 2
London
SW1V 4EE
Director Name | Mr William Michael Patterson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2013(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 84 Gloucester Street London SW1V 4EE |
Director Name | Mrs Claire Ann Wildey |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2013(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Media |
Country of Residence | England |
Correspondence Address | Flat Basement 84 Gloucester Street London SW1V 4EE |
Director Name | Mrs Claire Ann Bryan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2013(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Media |
Country of Residence | England |
Correspondence Address | 30 Bullfinch Road South Croydon CR2 8PW |
Director Name | Mr Melvin Nightingale |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 84 Gloucester Street London SW1V 4EE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Miss Joyce Rosemary Carol Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 84 Gloucester Street London SW1V 4EE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Miss Joyce Rosemary Carol Stephens |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 February 2001) |
Role | Retired |
Correspondence Address | 84 Gloucester Street London SW1V 4EE |
Director Name | Catriona Marie Black |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2003) |
Role | Vp Warner Bros Consumer Produc |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 115 Westbourne Terrace London W2 6QT |
Secretary Name | Catriona Marie Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2003) |
Role | Vp Warner Bro. Consumer Produc |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 115 Westbourne Terrace London W2 6QT |
Director Name | Patricia Ann Cox |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 May 2005) |
Role | Practice Manager |
Correspondence Address | High Brake Favordale Road Colne Lancashire BB8 7AG |
Secretary Name | Patricia Ann Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2004) |
Role | Practice Manager |
Correspondence Address | High Brake Favordale Road Colne Lancashire BB8 7AG |
Secretary Name | Mr Jeremy Renton Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 August 2013) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1a Delamere Road Ealing London W5 3JL |
Secretary Name | Ms Maxine Nicola William |
---|---|
Status | Resigned |
Appointed | 01 April 2014(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 September 2018) |
Role | Company Director |
Correspondence Address | 10 Gloucester Road South Kensington London SW7 4RB |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2018(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 2020) |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Website | www.gloucesterestates.com |
---|
Registered Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
3 at £1 | William Michael Patterson 50.00% Ordinary |
---|---|
1 at £1 | Claire Ann Wildey 16.67% Ordinary |
1 at £1 | David Braithwaite 16.67% Ordinary |
1 at £1 | Jennette Anne Fiandaca & Alfonson Arcangelo Fiandaca 16.67% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
7 August 2023 | Appointment of Mr Federico Rotolo as a director on 1 August 2023 (2 pages) |
---|---|
7 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
3 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
1 September 2021 | Notification of William Michael Patterson as a person with significant control on 31 July 2021 (2 pages) |
27 August 2021 | Withdrawal of a person with significant control statement on 27 August 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
9 August 2021 | Director's details changed for Mrs Claire Ann Wildey on 20 July 2021 (2 pages) |
7 January 2021 | Registered office address changed from 140a Tachbrook Street London SW1V 2NE England to 3 Slaters Court Princess Street Knutsford WA16 6BW on 7 January 2021 (1 page) |
6 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
18 February 2020 | Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 18 February 2020 (1 page) |
18 February 2020 | Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 140a Tachbrook Street London SW1V 2NE on 18 February 2020 (1 page) |
14 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
6 October 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
19 September 2018 | Notification of a person with significant control statement (2 pages) |
10 September 2018 | Appointment of Gateway Corporate Solutions Limited as a secretary on 10 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) |
10 September 2018 | Termination of appointment of Maxine Nicola William as a secretary on 10 September 2018 (1 page) |
10 September 2018 | Cessation of Maxine Nicola William as a person with significant control on 10 September 2018 (1 page) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
19 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 August 2014 | Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB England to 10 Gloucester Road South Kensington London SW7 4RB on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY England to 10 Gloucester Road South Kensington London SW7 4RB on 1 August 2014 (1 page) |
1 August 2014 | Secretary's details changed for Ms Maxine Nicola William on 1 July 2014 (1 page) |
1 August 2014 | Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB England to 10 Gloucester Road South Kensington London SW7 4RB on 1 August 2014 (1 page) |
1 August 2014 | Secretary's details changed for Ms Maxine Nicola William on 1 July 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY England to 10 Gloucester Road South Kensington London SW7 4RB on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY England to 10 Gloucester Road South Kensington London SW7 4RB on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB England to 10 Gloucester Road South Kensington London SW7 4RB on 1 August 2014 (1 page) |
1 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Secretary's details changed for Ms Maxine Nicola William on 1 July 2014 (1 page) |
1 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
22 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 May 2014 | Appointment of Ms Maxine Nicola William as a secretary (2 pages) |
20 May 2014 | Appointment of Ms Maxine Nicola William as a secretary (2 pages) |
20 May 2014 | Registered office address changed from 84 Gloucester Street London SW1V 4EE England on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 84 Gloucester Street London SW1V 4EE England on 20 May 2014 (1 page) |
16 April 2014 | Registered office address changed from C/O Hanson Burnells Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from C/O Hanson Burnells Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 April 2014 (1 page) |
22 August 2013 | Termination of appointment of Jeremy Fraser as a secretary (1 page) |
22 August 2013 | Termination of appointment of Jeremy Fraser as a secretary (1 page) |
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
22 February 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
22 February 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
18 February 2013 | Appointment of Mrs Claire Ann Wildey as a director (2 pages) |
18 February 2013 | Appointment of Mr William Michael Patterson as a director (2 pages) |
18 February 2013 | Appointment of Mr William Michael Patterson as a director (2 pages) |
18 February 2013 | Appointment of Mrs Claire Ann Wildey as a director (2 pages) |
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
7 December 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
27 September 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
31 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
11 September 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
11 September 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
6 November 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
6 November 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
27 July 2007 | Return made up to 27/07/07; full list of members (4 pages) |
27 July 2007 | Return made up to 27/07/07; full list of members (4 pages) |
15 September 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
15 September 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
11 September 2006 | Return made up to 27/07/06; full list of members; amend (6 pages) |
11 September 2006 | Return made up to 27/07/06; full list of members; amend (6 pages) |
4 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
4 January 2006 | Amended accounts made up to 30 June 2005 (10 pages) |
4 January 2006 | Amended accounts made up to 30 June 2005 (10 pages) |
1 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
1 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
15 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
29 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
29 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | New secretary appointed (1 page) |
15 December 2004 | Ad 01/12/04--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Ad 01/12/04--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
15 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Resolutions
|
8 December 2004 | Nc inc already adjusted 01/12/04 (1 page) |
8 December 2004 | Resolutions
|
8 December 2004 | Nc inc already adjusted 01/12/04 (1 page) |
2 August 2004 | Return made up to 27/07/04; full list of members
|
2 August 2004 | Return made up to 27/07/04; full list of members
|
26 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
26 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
8 October 2003 | New secretary appointed;new director appointed (2 pages) |
8 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 84 gloucester st london SW1V 4EE (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 84 gloucester st london SW1V 4EE (1 page) |
16 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
16 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
25 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
25 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
22 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
22 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
21 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
21 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
7 August 2001 | Return made up to 27/07/01; full list of members
|
7 August 2001 | Return made up to 27/07/01; full list of members
|
2 April 2001 | Secretary resigned;director resigned (1 page) |
2 April 2001 | Secretary resigned;director resigned (1 page) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
6 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
11 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
25 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
25 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
24 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
24 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
22 August 1997 | Return made up to 27/07/97; full list of members (6 pages) |
22 August 1997 | Return made up to 27/07/97; full list of members (6 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
4 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
4 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
20 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
20 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
14 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
14 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
22 February 1995 | Full accounts made up to 30 June 1994 (9 pages) |
22 February 1995 | Full accounts made up to 30 June 1994 (9 pages) |
18 August 1994 | Return made up to 27/07/94; no change of members (6 pages) |
18 August 1994 | Return made up to 27/07/94; no change of members (6 pages) |
14 April 1994 | Full accounts made up to 30 June 1993 (9 pages) |
14 April 1994 | Full accounts made up to 30 June 1993 (9 pages) |
23 March 1994 | New director appointed (2 pages) |
23 March 1994 | New director appointed (2 pages) |
30 August 1993 | Return made up to 27/07/93; full list of members (6 pages) |
30 August 1993 | Return made up to 27/07/93; full list of members (6 pages) |
22 April 1993 | Ad 12/03/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 April 1993 | Ad 12/03/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 April 1993 | Accounting reference date notified as 30/06 (1 page) |
22 April 1993 | Accounting reference date notified as 30/06 (1 page) |
24 September 1992 | Director resigned;new director appointed (2 pages) |
24 September 1992 | Director resigned;new director appointed (2 pages) |
27 July 1992 | Incorporation (15 pages) |
27 July 1992 | Incorporation (15 pages) |