About

Registered Number: 02194481
Date of Incorporation: 16/11/1987 (36 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O FRP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

 

Gloucester Property Ltd was founded on 16 November 1987 with its registered office in Hertfordshire, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Wettreich, Samantha Louise, O'neill, Geraldine, Wettreich, Mark, Wettreich, Samantha Louise, Nissim, Ashley Robert, Wettreich, Daniel, Wettreich, Jonathan, Wettreich, Miriam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WETTREICH, Samantha Louise 07 April 2011 - 1
NISSIM, Ashley Robert 28 January 2014 31 December 2015 1
WETTREICH, Daniel 13 July 1997 16 June 1998 1
WETTREICH, Jonathan 20 December 2007 07 April 2011 1
WETTREICH, Miriam N/A 13 July 1997 1
Secretary Name Appointed Resigned Total Appointments
O'NEILL, Geraldine 16 June 1998 11 September 1998 1
WETTREICH, Mark 20 October 2006 20 December 2007 1
WETTREICH, Samantha Louise 07 April 2011 31 December 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 June 2020
AD01 - Change of registered office address 23 June 2020
LIQ01 - N/A 23 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 30 March 2020
AA01 - Change of accounting reference date 23 June 2019
AD01 - Change of registered office address 23 June 2019
CS01 - N/A 06 June 2019
PSC07 - N/A 06 June 2019
AA - Annual Accounts 12 September 2018
PSC02 - N/A 03 May 2018
CS01 - N/A 27 April 2018
PSC02 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 03 January 2016
TM02 - Termination of appointment of secretary 03 January 2016
TM01 - Termination of appointment of director 03 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 May 2014
AP01 - Appointment of director 28 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 08 May 2012
TM01 - Termination of appointment of director 18 September 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 28 April 2011
AP03 - Appointment of secretary 22 April 2011
AP01 - Appointment of director 22 April 2011
TM01 - Termination of appointment of director 22 April 2011
TM02 - Termination of appointment of secretary 22 April 2011
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 25 April 2010
CH01 - Change of particulars for director 25 April 2010
CH01 - Change of particulars for director 25 April 2010
AA - Annual Accounts 01 November 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 30 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
287 - Change in situation or address of Registered Office 27 February 2008
225 - Change of Accounting Reference Date 25 January 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
287 - Change in situation or address of Registered Office 09 August 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
AA - Annual Accounts 06 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 June 2005
287 - Change in situation or address of Registered Office 28 April 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 25 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 May 2003
363s - Annual Return 01 May 2003
287 - Change in situation or address of Registered Office 30 April 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 15 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 June 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 04 June 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 23 July 1999
AA - Annual Accounts 01 June 1999
288a - Notice of appointment of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
363a - Annual Return 31 July 1998
AA - Annual Accounts 14 July 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
287 - Change in situation or address of Registered Office 27 April 1998
AA - Annual Accounts 02 June 1997
363s - Annual Return 23 May 1997
363s - Annual Return 23 April 1996
AA - Annual Accounts 12 April 1996
363s - Annual Return 21 April 1995
AA - Annual Accounts 06 April 1995
AUD - Auditor's letter of resignation 13 February 1995
363s - Annual Return 26 April 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 12 May 1993
AA - Annual Accounts 11 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 July 1992
363s - Annual Return 27 April 1992
363a - Annual Return 17 July 1991
AA - Annual Accounts 05 July 1991
AA - Annual Accounts 05 July 1991
287 - Change in situation or address of Registered Office 13 December 1990
288 - N/A 13 December 1990
288 - N/A 25 April 1990
AA - Annual Accounts 25 April 1990
363 - Annual Return 25 April 1990
363 - Annual Return 12 December 1989
288 - N/A 06 April 1989
PUC 5 - N/A 25 July 1988
CERTNM - Change of name certificate 24 May 1988
CERTNM - Change of name certificate 24 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1988
MEM/ARTS - N/A 11 March 1988
287 - Change in situation or address of Registered Office 29 February 1988
288 - N/A 29 February 1988
288 - N/A 29 February 1988
288 - N/A 29 February 1988
CERTNM - Change of name certificate 23 February 1988
CERTNM - Change of name certificate 23 February 1988
NEWINC - New incorporation documents 16 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.