You are here: bizstats.co.uk > a-z index > 8 list

83 Gloucester Street Limited SHAFTESBURY


Founded in 1991, 83 Gloucester Street, classified under reg no. 02645230 is an active company. Currently registered at Castleton House SP7 8LD, Shaftesbury the company has been in the business for 33 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Octavia C., David T. and Lucy C. and others. In addition one secretary - Lucy C. - is with the firm. At the moment 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.

83 Gloucester Street Limited Address / Contact

Office Address Castleton House
Office Address2 37 Breach Lane
Town Shaftesbury
Post code SP7 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02645230
Date of Incorporation Thu, 12th Sep 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Octavia C.

Position: Director

Appointed: 01 July 2020

David T.

Position: Director

Appointed: 01 September 2016

Lucy C.

Position: Secretary

Appointed: 01 October 2013

Lucy C.

Position: Director

Appointed: 08 October 2012

Jacqueline S.

Position: Director

Appointed: 15 December 2008

Alexander F.

Position: Director

Appointed: 09 August 2007

Sherry G.

Position: Director

Appointed: 20 June 2013

Resigned: 01 March 2016

Philip L.

Position: Director

Appointed: 09 August 2007

Resigned: 01 June 2020

Alexander F.

Position: Secretary

Appointed: 09 August 2007

Resigned: 04 August 2014

Philip B.

Position: Director

Appointed: 16 April 2002

Resigned: 16 July 2012

Nicholas H.

Position: Secretary

Appointed: 28 March 2002

Resigned: 31 January 2007

Gloria F.

Position: Director

Appointed: 17 January 2002

Resigned: 09 August 2007

Jonathan S.

Position: Director

Appointed: 28 September 2001

Resigned: 15 December 2008

Catherine H.

Position: Secretary

Appointed: 11 April 2001

Resigned: 28 March 2002

Anthony G.

Position: Director

Appointed: 19 March 2001

Resigned: 20 June 2013

Nicholas H.

Position: Director

Appointed: 01 April 2000

Resigned: 31 January 2007

Catherine H.

Position: Director

Appointed: 27 February 1998

Resigned: 15 April 2002

Ralph C.

Position: Secretary

Appointed: 27 February 1998

Resigned: 12 April 2001

Anna W.

Position: Director

Appointed: 05 September 1997

Resigned: 28 September 2001

Sophie C.

Position: Director

Appointed: 19 June 1997

Resigned: 19 March 2001

Anna M.

Position: Secretary

Appointed: 21 February 1994

Resigned: 27 February 1998

Claire B.

Position: Director

Appointed: 12 September 1991

Resigned: 02 September 1997

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 12 September 1991

Resigned: 12 September 1991

Hugh R.

Position: Director

Appointed: 12 September 1991

Resigned: 19 June 1997

Claire B.

Position: Secretary

Appointed: 12 September 1991

Resigned: 21 February 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 1991

Resigned: 12 September 1991

Anna M.

Position: Director

Appointed: 12 September 1991

Resigned: 27 February 1998

Alexander F.

Position: Director

Appointed: 12 September 1991

Resigned: 17 January 2002

David L.

Position: Director

Appointed: 12 September 1991

Resigned: 01 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-302018-03-302019-03-302020-03-302021-03-312022-03-312023-03-31
Net Worth12 7943 5003 500      
Balance Sheet
Current Assets9 29410 3886 3498 93111 17210 75612 8109 6026 968
Net Assets Liabilities   3 5003 5003 5053 50513 10710 473
Cash Bank In Hand9 29410 388       
Net Assets Liabilities Including Pension Asset Liability12 79413 8883 500      
Tangible Fixed Assets3 5003 500       
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve9 29410 388       
Shareholder Funds12 7943 5003 500      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     5555
Fixed Assets3 5003 5003 5003 5003 5003 5003 5003 5003 500
Net Current Assets Liabilities9 29410 3886 3498 93111 17210 75612 8109 6026 968
Provisions For Liabilities Balance Sheet Subtotal   8 93111 17210 75612 810  
Total Assets Less Current Liabilities12 79413 8889 84912 43114 67214 26116 31513 10710 473
Other Aggregate Reserves3 4953 495       
Provisions For Liabilities Charges 10 3886 349      
Tangible Fixed Assets Cost Or Valuation3 5003 500       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 30th, December 2023
Free Download (3 pages)

Company search