You are here: bizstats.co.uk > a-z index > 1 list > 14 list

143-155 Gloucester Terrace Limited WATFORD


143-155 Gloucester Terrace started in year 2002 as Private Limited Company with registration number 04502481. The 143-155 Gloucester Terrace company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

The company has 6 directors, namely Brian M., Athina M. and Serina B. and others. Of them, Ian G. has been with the company the longest, being appointed on 10 October 2003 and Brian M. has been with the company for the least time - from 12 January 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

143-155 Gloucester Terrace Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04502481
Date of Incorporation Fri, 2nd Aug 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 22 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 Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Brian M.

Position: Director

Appointed: 12 January 2021

Athina M.

Position: Director

Appointed: 12 May 2014

Serina B.

Position: Director

Appointed: 01 March 2012

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 17 March 2008

Stephen L.

Position: Director

Appointed: 11 May 2007

Sandra S.

Position: Director

Appointed: 12 January 2004

Ian G.

Position: Director

Appointed: 10 October 2003

Jonathan L.

Position: Director

Appointed: 24 July 2008

Resigned: 10 June 2022

David W.

Position: Director

Appointed: 21 September 2006

Resigned: 26 January 2009

Jenie J.

Position: Director

Appointed: 09 November 2004

Resigned: 15 June 2015

Darryl D.

Position: Director

Appointed: 09 November 2004

Resigned: 27 February 2012

Robert M.

Position: Secretary

Appointed: 12 July 2004

Resigned: 17 March 2008

David G.

Position: Director

Appointed: 10 October 2003

Resigned: 18 December 2009

Richard B.

Position: Director

Appointed: 02 August 2002

Resigned: 11 May 2007

Barbara R.

Position: Secretary

Appointed: 02 August 2002

Resigned: 18 July 2004

Barbara R.

Position: Director

Appointed: 02 August 2002

Resigned: 18 July 2004

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 02 August 2002

Resigned: 02 August 2002

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 02 August 2002

Resigned: 02 August 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth183 243184 668184 168       
Balance Sheet
Cash Bank On Hand  24 99025 48125 82826 479300 701267 745290 37691 798
Current Assets24 81526 69625 79026 38726 79027 238301 628295 253290 37699 713
Debtors1 4531 45280090696275992727 508 7 915
Net Assets Liabilities     415 173384 295398 858398 427207 401
Other Debtors  80090696275992727 508 7 915
Property Plant Equipment  158 888158 888158 888158 888    
Cash Bank In Hand23 36225 24424 990       
Tangible Fixed Assets158 888158 888158 888       
Reserves/Capital
Called Up Share Capital484848       
Profit Loss Account Reserve1 6193 0442 544       
Shareholder Funds183 243184 668184 168       
Other
Creditors  51072673067719 6365 6111 16511 475
Disposals Investment Property Fair Value Model      309 2505 750  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       16 550 18 350
Investment Property     419 750110 500121 300121 300139 650
Investment Property Fair Value Model     419 750110 500121 300121 300139 650
Net Current Assets Liabilities24 35525 78025 28025 66126 06026 561281 992   
Number Shares Issued Fully Paid    4848    
Other Creditors  5107264804801 8602 71998311 293
Other Taxation Social Security Payable      17 622251  
Par Value Share 11 11    
Property Plant Equipment Gross Cost  158 888158 888158 888     
Provisions For Liabilities Balance Sheet Subtotal     31 1388 19712 08412 08420 487
Total Assets Less Current Liabilities183 243184 668184 168184 549184 948446 311392 492   
Trade Creditors Trade Payables   2462501971542 641182182
Creditors Due Within One Year460916510       
Number Shares Allotted 4848       
Share Capital Allotted Called Up Paid484848       
Share Premium Account181 576181 576181 576       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
54.00 GBP is the capital in company's statement on Tuesday 2nd April 2024
filed on: 2nd, April 2024
Free Download (5 pages)

Company search

Advertisements