34 Gloucester Walk Management Limited


Founded in 1985, 34 Gloucester Walk Management, classified under reg no. 01917826 is an active company. Currently registered at 34 Gloucester Walk W8 4HY, the company has been in the business for 39 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 6 directors, namely Andrea L., Antonella P. and Rodolfo D. and others. Of them, Linda D. has been with the company the longest, being appointed on 28 April 1997 and Andrea L. and Antonella P. have been with the company for the least time - from 11 September 2015. At present 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.

34 Gloucester Walk Management Limited Address / Contact

Office Address 34 Gloucester Walk
Office Address2 London
Town
Post code W8 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01917826
Date of Incorporation Thu, 30th May 1985
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Andrea L.

Position: Director

Appointed: 11 September 2015

Antonella P.

Position: Director

Appointed: 11 September 2015

Rodolfo D.

Position: Director

Appointed: 01 March 2013

Sebastien B.

Position: Director

Appointed: 01 March 2013

Rebecca B.

Position: Director

Appointed: 01 March 2013

Linda D.

Position: Director

Appointed: 28 April 1997

Sharon H.

Position: Director

Appointed: 12 February 2014

Resigned: 10 September 2015

Stephen H.

Position: Director

Appointed: 10 February 2014

Resigned: 10 September 2015

Andre D.

Position: Secretary

Appointed: 20 January 2010

Resigned: 24 December 2010

Belinda S.

Position: Secretary

Appointed: 30 August 2005

Resigned: 20 January 2010

Max S.

Position: Director

Appointed: 30 August 2005

Resigned: 28 February 2013

Daniel A.

Position: Director

Appointed: 30 August 2005

Resigned: 10 July 2015

Guy S.

Position: Director

Appointed: 30 August 2005

Resigned: 28 February 2013

James W.

Position: Director

Appointed: 07 August 2002

Resigned: 10 February 2014

Adele B.

Position: Director

Appointed: 20 April 1999

Resigned: 04 July 2002

Linda D.

Position: Secretary

Appointed: 28 April 1997

Resigned: 30 August 2005

John P.

Position: Director

Appointed: 31 May 1995

Resigned: 28 April 1997

John P.

Position: Secretary

Appointed: 31 May 1995

Resigned: 28 April 1997

Andre D.

Position: Director

Appointed: 31 May 1995

Resigned: 28 February 2013

Daniel A.

Position: Secretary

Appointed: 02 August 1994

Resigned: 31 May 1995

Shirley L.

Position: Director

Appointed: 11 August 1993

Resigned: 09 September 1998

Arthur M.

Position: Director

Appointed: 08 January 1992

Resigned: 09 January 1993

Fairmays Services Ltd

Position: Secretary

Appointed: 08 January 1992

Resigned: 02 August 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Rodolfo D. This PSC has 25-50% voting rights and has 25-50% shares.

Rodolfo D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24 70425 8336 57812 48118 69014 77714 190
Current Assets24 70425 8336 57812 481   
Net Assets Liabilities23 94727 9788 18413 63619 50415 01614 198
Property Plant Equipment3 0292 8182 2561 8051 4441 155924
Other
Accumulated Depreciation Impairment Property Plant Equipment6 9097 7908 3528 8039 1649 4539 684
Creditors3 786673650650630916916
Fixed Assets3 0292 8182 2561 805   
Increase From Depreciation Charge For Year Property Plant Equipment 881562451361289231
Net Current Assets Liabilities20 91825 1605 92811 83118 06013 86113 274
Property Plant Equipment Gross Cost9 93810 60810 60810 60810 60810 60810 608
Total Additions Including From Business Combinations Property Plant Equipment 670     
Total Assets Less Current Liabilities23 94727 9788 18413 636   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Miscellaneous Officers Resolution Restoration
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, January 2018
Free Download (4 pages)

Company search

Advertisements