About

Registered Number: 03244818
Date of Incorporation: 02/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Garden Flat, 189 Goldhurst Terrace, London, NW6 3ER

 

Founded in 1996, Goldhurst Terrace Ltd has its registered office in London. The companies directors are listed as Munro, Joan Bruce, Peacock, Jacky, Varley, Christine Nance, Yorke, Vernon Russell, Peacock, Robert Arthur in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNRO, Joan Bruce 04 October 1997 - 1
PEACOCK, Jacky 23 January 2009 - 1
VARLEY, Christine Nance 02 September 1996 - 1
YORKE, Vernon Russell 02 September 1996 - 1
PEACOCK, Robert Arthur 02 September 1996 23 January 2009 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 04 September 2018
RESOLUTIONS - N/A 13 June 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 02 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 05 September 2010
CH01 - Change of particulars for director 05 September 2010
CH01 - Change of particulars for director 05 September 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
RESOLUTIONS - N/A 14 July 2009
AA - Annual Accounts 14 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 05 July 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 14 September 2007
RESOLUTIONS - N/A 27 July 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 21 September 2006
RESOLUTIONS - N/A 24 August 2006
AA - Annual Accounts 24 August 2006
363a - Annual Return 27 October 2005
287 - Change in situation or address of Registered Office 27 October 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
RESOLUTIONS - N/A 05 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 10 August 2002
RESOLUTIONS - N/A 01 August 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 12 June 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
363s - Annual Return 30 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1997
288 - N/A 05 September 1996
NEWINC - New incorporation documents 02 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.