You are here: bizstats.co.uk > a-z index > 1 list > 11 list

118 Goldhurst Terrace Limited


Founded in 1991, 118 Goldhurst Terrace, classified under reg no. 02643783 is an active company. Currently registered at 118 Goldhurst Terrace NW6 3HR, the company has been in the business for 33 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Nicky A., Helen W. and David B.. In addition one secretary - Helen W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

118 Goldhurst Terrace Limited Address / Contact

Office Address 118 Goldhurst Terrace
Office Address2 London
Town
Post code NW6 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02643783
Date of Incorporation Fri, 6th Sep 1991
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Nicky A.

Position: Director

Appointed: 25 July 2018

Helen W.

Position: Secretary

Appointed: 28 March 2008

Helen W.

Position: Director

Appointed: 28 March 2008

David B.

Position: Director

Appointed: 22 September 1994

Robert P.

Position: Secretary

Appointed: 12 January 2007

Resigned: 28 March 2008

Robert P.

Position: Director

Appointed: 30 September 2005

Resigned: 28 March 2008

David B.

Position: Secretary

Appointed: 26 July 1996

Resigned: 12 January 2007

Stella S.

Position: Director

Appointed: 26 July 1996

Resigned: 30 September 2005

Miles H.

Position: Secretary

Appointed: 08 January 1993

Resigned: 26 July 1996

Miles H.

Position: Director

Appointed: 08 January 1993

Resigned: 26 July 1996

Stephen L.

Position: Director

Appointed: 06 September 1991

Resigned: 08 January 1994

Paul G.

Position: Director

Appointed: 06 September 1991

Resigned: 05 May 1994

Stella S.

Position: Director

Appointed: 06 September 1991

Resigned: 20 July 2018

Stephen L.

Position: Secretary

Appointed: 06 September 1991

Resigned: 08 January 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we established, there is David B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Nicky A. This PSC owns 25-50% shares. Moving on, there is Helen W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

David B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicky A.

Notified on 25 July 2018
Nature of control: 25-50% shares

Helen W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stella S.

Notified on 6 April 2016
Ceased on 20 July 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, September 2023
Free Download (1 page)

Company search

Advertisements