Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 160 GLOUCESTER ROAD LIMITED
Company Information for

160 GLOUCESTER ROAD LIMITED

PATERNOSTER HOUSE C/O LUBBOCK FINE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB,
Company Registration Number
03028788
Private Limited Company
Active

Company Overview

About 160 Gloucester Road Ltd
160 GLOUCESTER ROAD LIMITED was founded on 1995-03-03 and has its registered office in London. The organisation's status is listed as "Active". 160 Gloucester Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
160 GLOUCESTER ROAD LIMITED
 
Legal Registered Office
PATERNOSTER HOUSE C/O LUBBOCK FINE
65 ST PAUL'S CHURCHYARD
LONDON
EC4M 8AB
Other companies in SW1X
 
Filing Information
Company Number 03028788
Company ID Number 03028788
Date formed 1995-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 07:57:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 160 GLOUCESTER ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 160 GLOUCESTER ROAD LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KAFKARIS
Company Secretary 2013-09-30
TIMOTHY DAVID LLEWELLYN
Company Secretary 1996-06-10
BHUPINDER SINGH ANAND
Director 2012-09-24
MARK JAMES DOUGLAS
Director 2011-09-20
VICTORIA LOUISE GREENLEY
Director 2012-07-12
TIMOTHY DAVID LLEWELLYN
Director 1996-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PATRICK JOHN MULLEN
Director 2013-09-23 2017-06-09
KIRPAL KAUR SAHOTA
Director 2011-09-20 2012-09-24
SIMON KELWAY PETER TIMOTHY GREENLEY
Director 1996-06-10 2012-07-12
CLAIRE EMMANUELLE BESSE
Director 2004-06-14 2006-06-23
ADAM RICHARD ROWBOTHAM
Director 2002-05-20 2005-12-19
JOHN RICHARD SCHLESINGER
Director 1996-06-10 2003-07-25
TOBY NICHOLAS MAXIMILIAN SZPIRO
Director 2001-05-31 2002-10-11
PHILIP EDWARD JEFFCOCK
Director 2000-03-09 2001-08-17
HOWARD COPLESTONE ALLPORT
Director 1996-06-10 2001-05-31
JULIAN PAUL KNIGHTS
Director 1996-06-22 1999-11-01
MB SECRETARIES LIMITED
Company Secretary 1995-03-03 1996-06-10
MB INCORPORATIONS LIMITED
Director 1995-03-03 1996-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DAVID LLEWELLYN CREATIVE FOLKESTONE Director 2009-02-12 CURRENT 2002-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2024-01-10APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE GREENLEY
2024-01-10APPOINTMENT TERMINATED, DIRECTOR SIMON KELWAY PETER TIMOTHY GREENLEY
2023-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-05Termination of appointment of Andrew Kafkaris on 2023-07-26
2023-10-05Termination of appointment of Elizabeth Llewellyn on 2023-07-20
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2020-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-01-03AAMDAmended dormat accounts made up to 2018-12-31
2019-12-23AP01DIRECTOR APPOINTED MRS ELIZABETH LLEWELLYN
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-18AP03Appointment of Mrs Elizabeth Llewellyn as company secretary on 2019-09-04
2019-09-18TM02Termination of appointment of Timothy David Llewellyn on 2019-09-04
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-11-05AP01DIRECTOR APPOINTED MRS EMMA LOUISE MUIR
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK JOHN MULLEN
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0103/03/16 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0103/03/15 ANNUAL RETURN FULL LIST
2015-02-24AP03Appointment of Mr Andrew Kafkaris as company secretary on 2013-09-30
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM C/O Bruton Street (Management) Ltd 121 Sloane Street London SW1X 9BW
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0103/03/14 ANNUAL RETURN FULL LIST
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/14 FROM C/O Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03AP01DIRECTOR APPOINTED MR JAMES PATRICK JOHN MULLEN
2013-07-10CH01Director's details changed for Mr Bhupinder Singh Anand on 2013-07-10
2013-03-13AR0103/03/13 ANNUAL RETURN FULL LIST
2013-03-12CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY DAVID LLEWELLYN on 2013-03-02
2013-03-12CH01Director's details changed for Mr Timothy David Llewellyn on 2013-03-02
2012-12-22AP01DIRECTOR APPOINTED MR BHUPINDER SINGH ANAND
2012-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KIRPAL SAHOTA
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-12AP01DIRECTOR APPOINTED MRS VICTORIA LOUISE GREENLEY
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREENLEY
2012-03-16AR0103/03/12 FULL LIST
2012-03-15AP01DIRECTOR APPOINTED DR KIRPAL KAUR SAHOTA
2012-02-01AP01DIRECTOR APPOINTED MR MARK JAMES DOUGLAS
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-04AR0103/03/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0103/03/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON KELWAY PETER TIMOTHY GREENLEY / 04/03/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-26363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17288bDIRECTOR RESIGNED
2007-05-02363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-01-23288bDIRECTOR RESIGNED
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-05-03363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-28288aNEW DIRECTOR APPOINTED
2004-06-01363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-05363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-11-11288bDIRECTOR RESIGNED
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-02288aNEW DIRECTOR APPOINTED
2002-05-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-05-20363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-15288bDIRECTOR RESIGNED
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-22363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-05363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-04-05288bDIRECTOR RESIGNED
2000-04-03288aNEW DIRECTOR APPOINTED
1999-09-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-23363sRETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-14225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-13363sRETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS
1998-01-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-09363sRETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS
1996-07-08288NEW DIRECTOR APPOINTED
1996-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-07-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 160 GLOUCESTER ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 160 GLOUCESTER ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-07-05 Outstanding MATLODGE LIMITED
DEBENTURE 1996-07-05 Outstanding JULIAN KNIGHTS
DEBENTURE 1996-07-05 Outstanding MR. AND MRS. A. YOUNG
DEBENTURE 1996-07-05 Outstanding TIMOTHY DAVID LLEWELLYN
DEBENTURE 1996-07-05 Outstanding MATLODGE LIMITED
DEBENTURE 1996-07-05 Outstanding MR. AND MRS. GREENLEY
DEBENTURE 1996-07-05 Outstanding JOHN RICHARD SCHLESINGER
Intangible Assets
Patents
We have not found any records of 160 GLOUCESTER ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 160 GLOUCESTER ROAD LIMITED
Trademarks
We have not found any records of 160 GLOUCESTER ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 160 GLOUCESTER ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 160 GLOUCESTER ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 160 GLOUCESTER ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 160 GLOUCESTER ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 160 GLOUCESTER ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.