10A & 10B GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Ms Susanna Caroline Shouls on 2025-05-07

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

15/09/2315 September 2023 Director's details changed for Miss Marie Clementine Elisabeth Guyot on 2023-09-15

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/01/237 January 2023 Termination of appointment of Susannah Willcox as a secretary on 2023-01-07

View Document

07/01/237 January 2023 Appointment of Mr Sean Hamil as a secretary on 2023-01-07

View Document

07/01/237 January 2023 Registered office address changed from Flat 5 10a Gloucester Drive London N4 2LW England to 10a Gloucester Drive Flat 3 London N4 2LW on 2023-01-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Julien Marc Munsch as a secretary on 2022-01-27

View Document

27/01/2227 January 2022 Registered office address changed from Flat 2, 10B Gloucester Drive London N4 2LW England to Flat 5 10a Gloucester Drive London N4 2LW on 2022-01-27

View Document

27/01/2227 January 2022 Appointment of Miss Susannah Willcox as a secretary on 2022-01-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Appointment of Miss Lucy Elizabeth Phillips as a director on 2021-06-28

View Document

05/07/215 July 2021 Termination of appointment of Fabien Holler as a director on 2021-06-28

View Document

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/01/2117 January 2021 APPOINTMENT TERMINATED, SECRETARY STEPHANIE HOLLER

View Document

16/01/2116 January 2021 REGISTERED OFFICE CHANGED ON 16/01/2021 FROM FLAT 6, 10B GLOUCESTER DRIVE LONDON N4 2LW

View Document

16/01/2116 January 2021 SECRETARY APPOINTED MR JULIEN MARC MUNSCH

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 APPOINTMENT TERMINATED, DIRECTOR NADINE HAYWARD

View Document

24/12/2024 December 2020 DIRECTOR APPOINTED MR RAFAEL ALEXANDER SHOWMAN

View Document

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 DIRECTOR APPOINTED MS SUSANNAH MARY WILLCOX

View Document

16/12/1716 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIA ERAUD

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/11/1528 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

28/11/1528 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANTONIA LAURE ANNE MARIE ERAUD / 20/08/2012

View Document

28/11/1528 November 2015 REGISTERED OFFICE CHANGED ON 28/11/2015 FROM FLAT 8 10B GLOUCESTER DRIVE LONDON

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NADINE CLAIRE HAYWARD / 07/04/2015

View Document

17/02/1517 February 2015 SECRETARY APPOINTED MRS STEPHANIE ALISON HOLLER

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY NADINE HAYWARD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MS MARIE CLEMENTINE ELISABETH GUYOT

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS DALEY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN MARC MUNSCH / 17/08/2012

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MISS ANTONIA LAURE ANNE MARIE ERAUD

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR JULIEN MARC MUNSCH

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALL

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA NELSON

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR FABIEN HOLLER

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAI ASHTON-HART

View Document

21/11/1121 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM FLAT 1 10A GLOUCESTER DRIVE LONDON N4 2LW

View Document

17/06/1117 June 2011 SECRETARY APPOINTED NADINE CLAIRE HAYWARD

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / GREGORIOS ANTONIOU / 09/02/2011

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY GREGORIOS ANTONIOU

View Document

10/11/1010 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORIOS ANTONIOU / 08/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PETER HAMIL / 08/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD ALEC JAMES BALL / 08/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LYNNE NELSON / 08/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DALEY / 08/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA CAROLINE SHOULS / 08/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAI STEPHEN MICHAEL LANG ASHTON-HART / 08/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NADINE CLAIRE HAYWARD / 08/12/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM FLAT 9 GLOUCESTER VILLAS 10B GLOUCESTER DRIVE LONDON N4 2LW

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/089 January 2008 RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: FLAT 4 GLOUCESTER VILLAS 10A GLOUCESTER DRIVE LONDON N4 2LW

View Document

09/01/049 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/09/013 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 NC INC ALREADY ADJUSTED 09/02/98

View Document

24/11/9824 November 1998 NC INC ALREADY ADJUSTED 09/02/98

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

23/06/9823 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 SECRETARY RESIGNED

View Document

16/02/9816 February 1998 COMPANY NAME CHANGED ESTATE MANAGEMENT 38 LIMITED CERTIFICATE ISSUED ON 17/02/98

View Document

12/02/9812 February 1998 £ NC 2/9 09/02/98

View Document

12/02/9812 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/98

View Document

12/02/9812 February 1998 NC INC ALREADY ADJUSTED 09/02/98

View Document

08/12/978 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company