About

Registered Number: 02765970
Date of Incorporation: 19/11/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Regina House, 124 Finchley Road, London, NW3 5JS,

 

Based in London, 100 Gloucester Road Management Ltd was established in 1992, it's status at Companies House is "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARMAKANI, Omar 24 October 2016 - 1
AYRES, Raymond Henry 09 October 2007 04 March 2014 1
MACKRILL, Ian 15 December 1992 09 October 2007 1
RICHARDSON, Thomas Carr, Major 06 July 1995 09 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 12 December 2019
PSC07 - N/A 12 December 2019
PSC07 - N/A 12 December 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 19 July 2017
RESOLUTIONS - N/A 20 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 June 2017
RESOLUTIONS - N/A 15 June 2017
CC04 - Statement of companies objects 15 June 2017
CS01 - N/A 14 December 2016
AP01 - Appointment of director 25 October 2016
AA - Annual Accounts 02 August 2016
DISS40 - Notice of striking-off action discontinued 20 February 2016
AR01 - Annual Return 18 February 2016
AD01 - Change of registered office address 18 February 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
AA - Annual Accounts 27 August 2015
AD01 - Change of registered office address 08 July 2015
AP01 - Appointment of director 24 April 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 11 March 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 10 September 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
AA - Annual Accounts 15 June 2007
RESOLUTIONS - N/A 02 May 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 16 November 2004
287 - Change in situation or address of Registered Office 17 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 28 November 1995
288 - N/A 19 July 1995
AA - Annual Accounts 13 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1995
123 - Notice of increase in nominal capital 03 March 1995
RESOLUTIONS - N/A 10 January 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 30 June 1994
287 - Change in situation or address of Registered Office 27 May 1994
DISS40 - Notice of striking-off action discontinued 18 May 1994
363a - Annual Return 18 May 1994
GAZ1 - First notification of strike-off action in London Gazette 10 May 1994
288 - N/A 07 January 1993
288 - N/A 07 January 1993
RESOLUTIONS - N/A 21 December 1992
CERTNM - Change of name certificate 21 December 1992
287 - Change in situation or address of Registered Office 21 December 1992
288 - N/A 21 December 1992
CERTNM - Change of name certificate 21 December 1992
NEWINC - New incorporation documents 19 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.