About

Registered Number: 02634501
Date of Incorporation: 02/08/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 1a The Quadrant Courtyard, Quadrant Way, Weybridge, KT13 8DR,

 

7 Gloucester Row Management Ltd was registered on 02 August 1991 and has its registered office in Weybridge. This company has 22 directors listed as Forward, Edward Nigel, Heath, Racheal, Reynolds, David, Thomas, Ann Elizabeth, Todd, Sophie Maria, Williams, Emily, Heath, Mark, Quick, Oliver Lawson, Dr, Atkinson, Robert Bruce, Colwell, Sara Elizabeth Constance, Dry, Antony Ian Simon, Edwards, Neil Patrick, Healy, Rachel, Lakhanpal, Kanwalbir, Quick, Oliver, Dr, Reeves, Russell Lacey, Reid, John William, Dr, Smith, Micheal John, Stephenson, Linda Ann, Summerhayes, Stephen John, Watts, Helen Nicola, Wong, To-wing at Companies House. Currently we aren't aware of the number of employees at the 7 Gloucester Row Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORWARD, Edward Nigel 17 November 2015 - 1
HEATH, Racheal 07 November 2005 - 1
REYNOLDS, David 14 May 2010 - 1
THOMAS, Ann Elizabeth 20 January 2020 - 1
TODD, Sophie Maria 23 October 2019 - 1
WILLIAMS, Emily 23 January 2018 - 1
ATKINSON, Robert Bruce 26 February 1992 09 August 1994 1
COLWELL, Sara Elizabeth Constance 02 August 1991 11 December 1996 1
DRY, Antony Ian Simon 30 June 1992 19 July 2004 1
EDWARDS, Neil Patrick 19 July 2004 30 October 2005 1
HEALY, Rachel 09 September 2007 01 February 2011 1
LAKHANPAL, Kanwalbir 01 August 1997 01 June 1998 1
QUICK, Oliver, Dr 28 January 2011 24 March 2016 1
REEVES, Russell Lacey 15 September 2011 25 November 2014 1
REID, John William, Dr 02 September 1994 19 July 2004 1
SMITH, Micheal John 22 November 2002 09 October 2007 1
STEPHENSON, Linda Ann 19 July 2004 04 May 2007 1
SUMMERHAYES, Stephen John 25 November 2014 23 October 2019 1
WATTS, Helen Nicola 04 February 2013 17 November 2015 1
WONG, To-Wing 01 October 2006 02 July 2010 1
Secretary Name Appointed Resigned Total Appointments
HEATH, Mark 03 February 2011 15 November 2012 1
QUICK, Oliver Lawson, Dr 15 November 2012 24 March 2016 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AP01 - Appointment of director 20 January 2020
AA - Annual Accounts 28 November 2019
AP01 - Appointment of director 29 October 2019
TM01 - Termination of appointment of director 29 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 04 December 2018
AD01 - Change of registered office address 26 November 2018
AP04 - Appointment of corporate secretary 23 November 2018
CS01 - N/A 24 January 2018
PSC01 - N/A 23 January 2018
AP01 - Appointment of director 23 January 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 06 January 2017
TM01 - Termination of appointment of director 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
AR01 - Annual Return 18 January 2016
CH03 - Change of particulars for secretary 18 January 2016
AP01 - Appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 19 January 2015
CH03 - Change of particulars for secretary 19 January 2015
CH01 - Change of particulars for director 19 January 2015
AP01 - Appointment of director 22 December 2014
AA - Annual Accounts 09 December 2014
TM01 - Termination of appointment of director 03 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 24 January 2013
CH03 - Change of particulars for secretary 24 January 2013
AA - Annual Accounts 28 December 2012
AP03 - Appointment of secretary 21 November 2012
TM02 - Termination of appointment of secretary 21 November 2012
AR01 - Annual Return 18 January 2012
AP01 - Appointment of director 01 December 2011
AA - Annual Accounts 28 November 2011
AP01 - Appointment of director 23 November 2011
CH03 - Change of particulars for secretary 09 November 2011
TM01 - Termination of appointment of director 08 November 2011
AR01 - Annual Return 04 February 2011
AP03 - Appointment of secretary 04 February 2011
AP01 - Appointment of director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 06 April 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 12 January 2005
363s - Annual Return 12 January 2005
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
AA - Annual Accounts 01 September 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 24 October 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 18 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 29 September 1995
AA - Annual Accounts 03 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 October 1994
363s - Annual Return 06 October 1994
AUD - Auditor's letter of resignation 22 July 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 28 October 1993
RESOLUTIONS - N/A 28 January 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 17 October 1992
288 - N/A 17 July 1992
288 - N/A 16 March 1992
288 - N/A 16 March 1992
288 - N/A 16 March 1992
288 - N/A 16 March 1992
288 - N/A 10 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1992
288 - N/A 08 August 1991
NEWINC - New incorporation documents 02 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.