Seventy One Goldhurst Terrace Limited LONDON


Founded in 1982, Seventy One Goldhurst Terrace, classified under reg no. 01687453 is an active company. Currently registered at C/o J A Parihar & Jean-pierre Noel 71 Goldhurst Terrace NW6 3HA, London the company has been in the business for 42 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Evandro L., Sara M. and Natalie S. and others. In addition one secretary - Jean N. - is with the firm. As of 20 April 2024, there were 7 ex directors - Jagdish P., Frederick D. and others listed below. There were no ex secretaries.

Seventy One Goldhurst Terrace Limited Address / Contact

Office Address C/o J A Parihar & Jean-pierre Noel 71 Goldhurst Terrace
Office Address2 Flat 1
Town London
Post code NW6 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01687453
Date of Incorporation Thu, 16th Dec 1982
Industry Dormant Company
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Jean N.

Position: Secretary

Appointed: 14 September 2020

Evandro L.

Position: Director

Appointed: 11 September 2020

Sara M.

Position: Director

Appointed: 11 September 2020

Natalie S.

Position: Director

Appointed: 17 July 2020

Jean-Pierre N.

Position: Director

Appointed: 16 September 2011

Jagdish P.

Position: Director

Resigned: 10 September 2020

Moorland Properties Limited

Position: Corporate Director

Resigned: 07 July 2020

Capvest & Associates

Position: Corporate Director

Appointed: 16 September 2011

Resigned: 07 July 2020

Frederick D.

Position: Director

Appointed: 27 February 2008

Resigned: 16 September 2011

David M.

Position: Director

Appointed: 21 June 1993

Resigned: 27 February 2008

Patricia M.

Position: Director

Appointed: 30 May 1992

Resigned: 21 June 1993

Anne M.

Position: Director

Appointed: 30 May 1991

Resigned: 31 December 1991

Penelope P.

Position: Director

Appointed: 30 May 1991

Resigned: 09 July 1994

Roger S.

Position: Director

Appointed: 30 May 1991

Resigned: 14 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets33   
Net Assets Liabilities33366
Total Inventories33   
Other
Net Current Assets Liabilities33   
Other Inventories33   
Total Assets Less Current Liabilities3333 
Called Up Share Capital Not Paid Not Expressed As Current Asset 3366
Fixed Assets  33 
Number Shares Allotted  3 6
Par Value Share  1 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements