Background WavePink WaveYellow Wave

111 GOLDHURST TERRACE LIMITED (02970423)

111 GOLDHURST TERRACE LIMITED (02970423) is an active UK company. incorporated on 22 September 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 111 GOLDHURST TERRACE LIMITED has been registered for 31 years. Current directors include BRUCK, Mirela, FISCHER, Andrew Gerald, STRONG, Marc Eliot and 1 others.

Company Number
02970423
Status
active
Type
ltd
Incorporated
22 September 1994
Age
31 years
Address
21a Carlingford Road, London, NW3 1RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRUCK, Mirela, FISCHER, Andrew Gerald, STRONG, Marc Eliot, WHITTAKER, Simon Edward Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

111 GOLDHURST TERRACE LIMITED

111 GOLDHURST TERRACE LIMITED is an active company incorporated on 22 September 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 111 GOLDHURST TERRACE LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02970423

LTD Company

Age

31 Years

Incorporated 22 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

21a Carlingford Road Hampstead London, NW3 1RY,

Timeline

9 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jul 14
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BRUCK, Mirela

Active
21a Carlingford Road, LondonNW3 1RY
Secretary
Appointed 30 Jun 2006

BRUCK, Mirela

Active
21a Carlingford Road, LondonNW3 1RY
Born June 1945
Director
Appointed 30 Jun 2006

FISCHER, Andrew Gerald

Active
Goldhurst Terrace, LondonNW6 3HA
Born November 1979
Director
Appointed 04 Mar 2026

STRONG, Marc Eliot

Active
Oakridge Avenue, RadlettWD7 8EN
Born February 1972
Director
Appointed 16 Mar 2026

WHITTAKER, Simon Edward Alan

Active
Goldhurst Terrace, LondonNW6 3HA
Born January 1980
Director
Appointed 01 Nov 2015

BRUCK, Tamara

Resigned
Flat C 111 Goldhurst Terrace, LondonNW6 3HA
Secretary
Appointed 22 Sept 1999
Resigned 30 Jun 2006

FOX, Dorothy Patricia May

Resigned
33 Sedley Close, GillinghamME8 9QZ
Secretary
Appointed 22 Sept 1994
Resigned 01 Oct 1996

RONSON, Lucy Ann

Resigned
111a Goldhurst Terrace, LondonNW6 3HA
Secretary
Appointed 02 Nov 1997
Resigned 22 Sept 1999

WALSH, Thomas Gerard

Resigned
26 Flanders Road, LondonW4 1NG
Secretary
Appointed 01 Oct 1996
Resigned 02 Nov 1997

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 22 Sept 1994
Resigned 22 Sept 1994

ADAIR, Robert Fredrik Martin

Resigned
2 Cavaye Place, LondonSW10 9PT
Born November 1956
Director
Appointed 22 Sept 1994
Resigned 02 Nov 1997

BROOKS, Carolina Demetria

Resigned
Flat A, LondonNW6 3HA
Born November 1979
Director
Appointed 19 Nov 2004
Resigned 01 Sept 2013

BRUCK, Tamara

Resigned
Flat C 111 Goldhurst Terrace, LondonNW6 3HA
Born May 1974
Director
Appointed 22 Sept 1999
Resigned 30 Jun 2006

CROSBY, Joseph

Resigned
21 Sinclair Grove, LondonNW11 9JH
Director
Appointed 27 Oct 1997
Resigned 22 Sept 1999

CURTIS, Emma Jane

Resigned
No1 Rear Of 71 Compayne Garden, LondonNW6 3RS
Born September 1969
Director
Appointed 22 Sept 1994
Resigned 22 Sept 1999

DHOLANI, Neena

Resigned
Flat G 74 Greencroft Gardens, LondonNW6 3JQ
Born November 1973
Director
Appointed 17 Mar 2000
Resigned 09 Nov 2004

JONES, Stuart David

Resigned
5 Castellain Road, LondonW9 1EY
Born March 1963
Director
Appointed 22 Sept 1999
Resigned 30 Jun 2014

KAMYAB, Hossain, Dr

Resigned
15 Nichols Green, LondonW5 2QU
Born April 1967
Director
Appointed 22 Sept 1994
Resigned 23 Sept 1998

KOTECHA, Shahil Harish

Resigned
Goldhurst Terrace, LondonNW6 3HA
Born January 1984
Director
Appointed 09 Oct 2013
Resigned 10 Dec 2015

LEVITON, Eleanor

Resigned
Oakwood, Pinner HillHA5 3XZ
Born November 1948
Director
Appointed 26 Jul 2007
Resigned 16 Mar 2026

LEVITON, Jack

Resigned
Oakwood, Pinner HillHA5 3XS
Born August 1947
Director
Appointed 17 Mar 2000
Resigned 26 Jul 2007

RONSON, Lucy Ann

Resigned
111a Goldhurst Terrace, LondonNW6 3HA
Born February 1972
Director
Appointed 02 Nov 1997
Resigned 22 Sept 1999
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2000
AAAnnual Accounts
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1998
AAAnnual Accounts
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1998
AAAnnual Accounts
Legacy
5 December 1997
287Change of Registered Office
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
3 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 1997
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
2 September 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
15 December 1995
AAAnnual Accounts
Resolution
15 December 1995
RESOLUTIONSResolutions
Resolution
15 December 1995
RESOLUTIONSResolutions
Resolution
15 December 1995
RESOLUTIONSResolutions
Resolution
15 December 1995
RESOLUTIONSResolutions
Legacy
3 October 1995
363sAnnual Return (shuttle)
Legacy
6 October 1994
224224
Legacy
6 October 1994
88(2)R88(2)R
Legacy
6 October 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Incorporation Company
22 September 1994
NEWINCIncorporation