About

Registered Number: 02116153
Date of Incorporation: 27/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 44 Gledstanes Road, Barons Court, London, W14 9HU

 

Based in London, 44 Gledstanes Road Ltd was setup in 1987, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of the organisation are listed as White, Rebecca Louise, Goslett, Mathew Christian Roland, Sinfield, Hannah, White, Rebecca Louise, Xie, Fei, Vicente-lopes, Sergio Claudio, Bain, Chris, Bamforth, John Nicholas, Couch, June, Du Plessis, David Meyer, Fry, Nicola Marie, Geary, Christopher Mark, Hobson, Clare, Hood, Sally Anne, Marinov, Alexander Sergeev, Riddiford, Annette Roche, Thornback, Lesley Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSLETT, Mathew Christian Roland 01 September 2001 - 1
SINFIELD, Hannah 25 January 2018 - 1
WHITE, Rebecca Louise 05 February 2019 - 1
XIE, Fei 18 November 2019 - 1
BAIN, Chris 03 August 2007 20 January 2018 1
BAMFORTH, John Nicholas N/A 07 January 1995 1
COUCH, June 28 January 1996 25 January 2018 1
DU PLESSIS, David Meyer N/A 16 January 1996 1
FRY, Nicola Marie 16 January 1996 07 October 1996 1
GEARY, Christopher Mark 27 April 2007 01 September 2012 1
HOBSON, Clare N/A 24 October 1993 1
HOOD, Sally Anne 28 January 1996 19 November 1998 1
MARINOV, Alexander Sergeev 03 October 2004 27 April 2007 1
RIDDIFORD, Annette Roche 07 October 1996 03 August 2007 1
THORNBACK, Lesley Jane N/A 01 January 1996 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Rebecca Louise 06 March 2019 - 1
VICENTE-LOPES, Sergio Claudio 01 January 1996 06 March 2019 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AP01 - Appointment of director 01 December 2019
TM01 - Termination of appointment of director 01 December 2019
AA - Annual Accounts 01 December 2019
AP03 - Appointment of secretary 18 March 2019
TM02 - Termination of appointment of secretary 18 March 2019
CS01 - N/A 06 February 2019
AP01 - Appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 03 February 2018
AP01 - Appointment of director 03 February 2018
TM01 - Termination of appointment of director 03 February 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 01 January 2015
CH01 - Change of particulars for director 01 January 2015
CH01 - Change of particulars for director 01 January 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 February 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 24 January 2010
CH01 - Change of particulars for director 24 January 2010
CH01 - Change of particulars for director 24 January 2010
CH01 - Change of particulars for director 24 January 2010
CH01 - Change of particulars for director 24 January 2010
CH01 - Change of particulars for director 24 January 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 13 January 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
AA - Annual Accounts 29 November 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 19 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
363s - Annual Return 20 January 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 20 February 2002
AA - Annual Accounts 06 December 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 28 March 2000
AA - Annual Accounts 14 October 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 12 December 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 30 January 1997
287 - Change in situation or address of Registered Office 29 January 1997
288a - Notice of appointment of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 16 June 1996
363s - Annual Return 04 February 1996
AA - Annual Accounts 04 February 1996
AA - Annual Accounts 30 January 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 13 February 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 27 January 1993
363s - Annual Return 21 January 1993
RESOLUTIONS - N/A 04 June 1992
RESOLUTIONS - N/A 04 June 1992
RESOLUTIONS - N/A 04 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1992
123 - Notice of increase in nominal capital 04 June 1992
363s - Annual Return 05 February 1992
AA - Annual Accounts 05 February 1992
363a - Annual Return 23 April 1991
AA - Annual Accounts 05 April 1991
AA - Annual Accounts 14 March 1990
363 - Annual Return 14 March 1990
287 - Change in situation or address of Registered Office 09 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1989
AA - Annual Accounts 07 July 1989
363 - Annual Return 07 July 1989
287 - Change in situation or address of Registered Office 21 March 1988
288 - N/A 08 April 1987
NEWINC - New incorporation documents 27 March 1987
CERTINC - N/A 27 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.