Background WavePink WaveYellow Wave

123 GLOUCESTER TERRACE LONDON W 2 LIMITED (04306956)

123 GLOUCESTER TERRACE LONDON W 2 LIMITED (04306956) is an active UK company. incorporated on 18 October 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. 123 GLOUCESTER TERRACE LONDON W 2 LIMITED has been registered for 24 years. Current directors include AGGUGINI, Paolo, BORDIGONI, Giuliana, CHEBOTAREVA, Nadia and 1 others.

Company Number
04306956
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 2001
Age
24 years
Address
290 Elgin Avenue Maida Vale, London, W9 1JS
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
AGGUGINI, Paolo, BORDIGONI, Giuliana, CHEBOTAREVA, Nadia, FLACH, Timothy Irvine
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

123 GLOUCESTER TERRACE LONDON W 2 LIMITED

123 GLOUCESTER TERRACE LONDON W 2 LIMITED is an active company incorporated on 18 October 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. 123 GLOUCESTER TERRACE LONDON W 2 LIMITED was registered 24 years ago.(SIC: 68201)

Status

active

Active since 24 years ago

Company No

04306956

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 18 October 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

290 Elgin Avenue Maida Vale London, W9 1JS,

Previous Addresses

, 290 Elgin Avenue Maida Vale, London, W9 1JS, England
From: 12 December 2025To: 12 December 2025
, 290 Elgin Avenue Ashley Milton, 290 Elgin Avenue, London, London, W9 1JS, United Kingdom
From: 10 October 2025To: 12 December 2025
, 290 Elgin Ave., London 290 Elgin Avenue, London, W9 1JS, England
From: 20 August 2025To: 10 October 2025
, 68 Queens Gardens, London, Greater London, W2 3AH, England
From: 7 March 2025To: 20 August 2025
, Eastcastle House 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom
From: 13 January 2025To: 7 March 2025
, Peacock House Peacock Lane, Old Beetley, Dereham, Norfolk, NR20 4DG
From: 17 January 2023To: 13 January 2025
, 108 the Street Kettlestone, Fakenham, Norfolk, NR21 0AU, England
From: 4 February 2022To: 17 January 2023
, 1 Heather Way, Chobham, Surrey, GU24 8RA
From: 1 December 2009To: 4 February 2022
, 443 Stroude Road, Virginia Water, Surrey, GU25 4BU
From: 18 October 2001To: 1 December 2009
Timeline

8 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Aug 11
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Nov 16
Director Joined
Dec 16
Director Left
May 23
Director Joined
Aug 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

ASHLEY MILTON

Active
290 Elgin Avenue, LondonW9 1JS
Corporate secretary
Appointed 01 Nov 2025

AGGUGINI, Paolo

Active
Flat 3, LondonW2 3HB
Born May 1965
Director
Appointed 01 Oct 2003

BORDIGONI, Giuliana

Active
123 Gloucester Terrace, LondonW2 3HB
Born May 1978
Director
Appointed 20 Dec 2016

CHEBOTAREVA, Nadia

Active
Flat 2 123 Gloucester Terrace, LondonW2 3HB
Born July 1968
Director
Appointed 09 Jun 2004

FLACH, Timothy Irvine

Active
Great Eastern Street, LondonEC2A 3ZR
Born April 1958
Director
Appointed 27 Jul 2023

STRANGWAYES-BOOTH, Dermot Robert

Resigned
Peacock Lane, DerehamNR20 4DG
Secretary
Appointed 01 Feb 2022
Resigned 31 Dec 2024

CK CORPORATE SERVICES LIMITED

Resigned
443 Stroude Road, Virginia WaterGU25 4BU
Corporate secretary
Appointed 01 Jul 2004
Resigned 31 Jan 2022

MSP CORPORATE SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 01 Jan 2025
Resigned 03 Mar 2025

SLOAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
High Street, Waltham CrossEN8 7AP
Corporate secretary
Appointed 03 Mar 2025
Resigned 10 Oct 2025

ST HELENS REGISTRARS LIMITED

Resigned
6 Bishopsmead Parade, East HorselyKT24 6SR
Corporate secretary
Appointed 18 Oct 2001
Resigned 22 Jun 2004

BANER, Axel Erik Johan

Resigned
Red Bank, East HorsleyKT24 6QG
Born November 1978
Director
Appointed 28 Mar 2006
Resigned 05 Dec 2014

BANER, Louise Eva Gerd

Resigned
Flat 5, LondonW2 3HB
Born September 1974
Director
Appointed 18 Oct 2001
Resigned 27 Jan 2006

CROFTON, Mary Irvine, Lady Baroness

Resigned
Flat 1, LondonW2 3HB
Born September 1920
Director
Appointed 18 Oct 2001
Resigned 29 Jul 2011

FLACH, Timothy Irvine

Resigned
Great Eastern Street, LondonEC2A 3ZR
Born April 1958
Director
Appointed 08 Jan 2015
Resigned 09 May 2023

HARRIS, Peter Alexander Frederick

Resigned
Flat 4 123 Gloucester Terrace, LondonW2 3HB
Born April 1965
Director
Appointed 18 Oct 2001
Resigned 23 Nov 2016

KIRKPATRICK, Caroline Belam

Resigned
30 Christchurch Street, LondonSW3 4AR
Born August 1964
Director
Appointed 18 Oct 2001
Resigned 30 Sept 2003
Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
21 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
30 January 2026
AAMDAAMD
Legacy
21 January 2026
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 November 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
20 October 2025
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 January 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
4 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 November 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Change Corporate Secretary Company
8 December 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 June 2008
AAAnnual Accounts
Legacy
3 December 2007
288cChange of Particulars
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
26 October 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
5 February 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Legacy
20 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Resolution
27 April 2005
RESOLUTIONSResolutions
Resolution
27 April 2005
RESOLUTIONSResolutions
Legacy
14 February 2005
363aAnnual Return
Legacy
14 January 2005
353353
Accounts With Accounts Type Dormant
3 September 2004
AAAnnual Accounts
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
287Change of Registered Office
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
363aAnnual Return
Legacy
2 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Incorporation Company
18 October 2001
NEWINCIncorporation