About

Registered Number: 04226080
Date of Incorporation: 31/05/2001 (23 years ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Having been setup in 2001, 67 Gloucester Terrace Ltd has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Royston 05 September 2017 - 1
NICOLAOU, Paul 08 April 2011 - 1
BOOTH, Gary 08 April 2011 09 October 2012 1
CRETAL, Anne Aimee 01 August 2001 29 April 2009 1
GRAHAM, Royston Kenneth 16 June 2003 26 January 2004 1
MCCUBBINE, Victoria 08 April 2011 09 October 2012 1
SINGH, Tej 25 September 2006 08 April 2011 1
TEMPEST, Royston Kenneth 29 April 2009 08 April 2011 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 18 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 23 December 2015
SH01 - Return of Allotment of shares 09 December 2015
CH01 - Change of particulars for director 13 October 2015
AR01 - Annual Return 09 September 2015
RESOLUTIONS - N/A 07 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 21 March 2012
AP04 - Appointment of corporate secretary 29 February 2012
AD01 - Change of registered office address 29 February 2012
TM02 - Termination of appointment of secretary 29 February 2012
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 14 August 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 20 June 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 27 July 2007
RESOLUTIONS - N/A 01 May 2007
RESOLUTIONS - N/A 22 March 2007
AA - Annual Accounts 23 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 20 June 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
287 - Change in situation or address of Registered Office 21 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 17 June 2004
225 - Change of Accounting Reference Date 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
AA - Annual Accounts 10 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
225 - Change of Accounting Reference Date 17 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 28 June 2002
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
CERTNM - Change of name certificate 03 August 2001
CERTNM - Change of name certificate 07 June 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.