You are here: bizstats.co.uk > a-z index > 6 list

67 Gloucester Street Limited LONDON


Founded in 1985, 67 Gloucester Street, classified under reg no. 01899482 is an active company. Currently registered at Ringley House 349 Royal College Street NW1 9QS, London the company has been in the business for 40 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Carly A., Charlotte W. and Alison H.. Of them, Alison H. has been with the company the longest, being appointed on 29 August 2000 and Carly A. has been with the company for the least time - from 19 March 2004. 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.

67 Gloucester Street Limited Address / Contact

Office Address Ringley House 349 Royal College Street
Office Address2 Camden
Town London
Post code NW1 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01899482
Date of Incorporation Tue, 26th Mar 1985
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Ringley Limited

Position: Corporate Secretary

Appointed: 23 March 2010

Carly A.

Position: Director

Appointed: 19 March 2004

Charlotte W.

Position: Director

Appointed: 12 September 2000

Alison H.

Position: Director

Appointed: 29 August 2000

Alexander W.

Position: Director

Appointed: 02 March 2011

Resigned: 13 February 2012

Piers H.

Position: Director

Appointed: 01 December 2008

Resigned: 01 October 2009

Ringley Shadow Director Limited

Position: Corporate Secretary

Appointed: 28 June 2006

Resigned: 23 March 2010

Robin E.

Position: Director

Appointed: 28 June 2006

Resigned: 01 March 2009

Carole B.

Position: Director

Appointed: 09 December 2000

Resigned: 28 June 2006

Alexander J.

Position: Director

Appointed: 09 December 2000

Resigned: 28 June 2006

Alison H.

Position: Secretary

Appointed: 26 September 2000

Resigned: 01 December 2008

Geoffrey W.

Position: Director

Appointed: 28 April 1997

Resigned: 12 September 2000

Anne H.

Position: Director

Appointed: 02 December 1996

Resigned: 28 November 2008

Valerie B.

Position: Director

Appointed: 31 October 1995

Resigned: 22 May 2000

Robin P.

Position: Director

Appointed: 24 November 1994

Resigned: 19 June 1996

Pamela P.

Position: Director

Appointed: 24 November 1994

Resigned: 19 June 1996

Hedley F.

Position: Director

Appointed: 01 October 1993

Resigned: 04 October 2024

Marina L.

Position: Director

Appointed: 23 March 1993

Resigned: 24 November 1994

Dimitri L.

Position: Director

Appointed: 23 March 1993

Resigned: 24 November 1994

Lavinia K.

Position: Secretary

Appointed: 03 May 1991

Resigned: 04 October 2000

David A.

Position: Director

Appointed: 03 May 1991

Resigned: 13 June 1996

Lavinia K.

Position: Director

Appointed: 16 April 1991

Resigned: 04 October 2000

Patricia C.

Position: Director

Appointed: 16 April 1991

Resigned: 01 December 2004

Patricia D.

Position: Director

Appointed: 16 April 1991

Resigned: 31 October 1995

Rhoderick S.

Position: Director

Appointed: 16 April 1991

Resigned: 01 October 1993

Georgina S.

Position: Director

Appointed: 16 April 1991

Resigned: 01 October 1993

Marc C.

Position: Director

Appointed: 16 April 1991

Resigned: 21 January 2000

Susan C.

Position: Director

Appointed: 16 April 1991

Resigned: 21 January 2000

Jounatwan D.

Position: Director

Appointed: 16 April 1991

Resigned: 23 March 1993

Henry S.

Position: Director

Appointed: 16 April 1991

Resigned: 03 May 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth777       
Balance Sheet
Cash Bank On Hand  77777777
Net Assets Liabilities  77777777
Cash Bank In Hand777       
Net Assets Liabilities Including Pension Asset Liability777       
Reserves/Capital
Shareholder Funds777       
Other
Number Shares Allotted 777777777
Par Value Share 111111111
Share Capital Allotted Called Up Paid777       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/12/31
filed on: 26th, September 2024
Free Download (2 pages)

Company search

Advertisements