GLOUCESTER PLACE PROPERTIES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

10/04/2510 April 2025 Part of the property or undertaking has been released from charge 020745170062

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

28/04/2328 April 2023 Change of details for Mr Gideon Dov Bard as a person with significant control on 2022-09-09

View Document

28/04/2328 April 2023 Director's details changed for Mr Gideon Dov Bard on 2022-09-09

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Director's details changed for Mr Gideon Dov Bard on 2021-08-02

View Document

22/02/2222 February 2022 Change of details for Mr Gideon Dov Bard as a person with significant control on 2021-08-02

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/08/216 August 2021 Director's details changed for Elliott Francis David Greene on 2021-08-02

View Document

06/08/216 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

02/12/192 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 60

View Document

04/12/184 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

10/08/1810 August 2018 CESSATION OF JEFFREY BRIAN BARD AS A PSC

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020745170062

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020745170061

View Document

27/02/1727 February 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/02/1727 February 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/02/1727 February 2017 REREG PLC TO PRI; RES02 PASS DATE:17/02/2017

View Document

27/02/1727 February 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

05/09/155 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 56

View Document

31/07/1531 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

29/07/1429 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BARD

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55

View Document

24/07/1324 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT FRANCIS DAVID GREENE / 08/01/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GIDEON DOV BARD / 08/01/2013

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT FRANCIS DAVID GREENE / 07/09/2012

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

31/07/1231 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY BARD

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

03/08/113 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

03/08/103 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT FRANCIS DAVID GREENE / 28/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIDEON DOV BARD / 28/05/2010

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED GIDEON DOV BARD

View Document

20/08/0820 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: SENATOR HOUSE 2 GRAHAM ROAD HENDON CENTRAL LONDON NW4 3HJ

View Document

10/09/0310 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: ONE CANONBURY PLACE LONDON N1 2NG

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/05/0218 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

08/01/008 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

27/07/9527 July 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

20/08/9220 August 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

13/12/9013 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

26/06/9026 June 1990 REGISTERED OFFICE CHANGED ON 26/06/90 FROM: 27 HARLEY STREET LONDON W1N IDA

View Document

08/02/908 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9017 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9013 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

08/01/908 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/8914 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8923 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/09/8927 September 1989 REREGISTRATION PLC-PRI 120989

View Document

22/09/8922 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/8919 September 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/09/8919 September 1989 BALANCE SHEET

View Document

19/09/8919 September 1989 AUDITORS' STATEMENT

View Document

19/09/8919 September 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

19/09/8919 September 1989 AUDITORS' REPORT

View Document

19/09/8919 September 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/07/8926 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/8912 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/897 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8916 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 NC INC ALREADY ADJUSTED

View Document

08/06/898 June 1989 RE SHARES 02/05/89

View Document

05/06/895 June 1989 NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

04/04/894 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8920 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/891 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8924 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/895 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/895 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/895 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/889 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/09/8819 September 1988 NC INC ALREADY ADJUSTED 21/07/88

View Document

19/09/8819 September 1988 £ NC 100/25000

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/07/8815 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8811 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8811 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8827 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8827 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8815 June 1988 RETURN MADE UP TO 01/05/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8813 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/882 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8827 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8812 May 1988 ALTER MEM AND ARTS 190488

View Document

26/04/8826 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8826 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8821 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8818 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/887 April 1988 RE SHARES 100388

View Document

30/03/8830 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8828 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8824 March 1988 WD 22/02/88 AD 04/11/87--------- £ SI 4@1=4 £ IC 2/6

View Document

11/03/8811 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/8811 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: 13 PINDOCK MEWS MAIDA VALE LONDON W9

View Document

19/02/8819 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8826 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8826 January 1988 COMPANY NAME CHANGED DIRECTSWAP LIMITED CERTIFICATE ISSUED ON 27/01/88

View Document

26/01/8826 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/8822 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8723 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8714 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8716 November 1987 NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8714 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/8726 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8713 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

05/02/875 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 GAZETTABLE DOCUMENT

View Document

17/11/8617 November 1986 CERTIFICATE OF INCORPORATION

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