Background WavePink WaveYellow Wave

143-155 GLOUCESTER TERRACE LIMITED (04502481)

143-155 GLOUCESTER TERRACE LIMITED (04502481) is an active UK company. incorporated on 2 August 2002. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 143-155 GLOUCESTER TERRACE LIMITED has been registered for 23 years. Current directors include BIERER, Serina, GILL, Ian Richard, LERNER, Stephen and 3 others.

Company Number
04502481
Status
active
Type
ltd
Incorporated
2 August 2002
Age
23 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BIERER, Serina, GILL, Ian Richard, LERNER, Stephen, MA SIY, Brian, MOUZAKITOU, Athina, SMITH, Sandra Allison
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

143-155 GLOUCESTER TERRACE LIMITED

143-155 GLOUCESTER TERRACE LIMITED is an active company incorporated on 2 August 2002 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 143-155 GLOUCESTER TERRACE LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04502481

LTD Company

Age

23 Years

Incorporated 2 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL
From: 29 October 2015To: 9 June 2025
Iveco House Station Road Watford Herts WD17 1DL England
From: 1 October 2014To: 29 October 2015
Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE
From: 18 July 2012To: 1 October 2014
1 Hereford Road Bayswater London W2 4AB
From: 2 August 2002To: 18 July 2012
Timeline

15 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Jan 10
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
May 14
Director Left
Jun 15
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Joined
Jan 21
Director Left
Jun 22
Funding Round
Oct 23
Capital Update
Apr 24
Funding Round
Mar 26
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

BUSHEY SECRETARIES AND REGISTRARS LIMITED

Active
Building 6, WatfordWD18 8YH
Corporate secretary
Appointed 17 Mar 2008

BIERER, Serina

Active
Building 6, WatfordWD18 8YH
Born February 1981
Director
Appointed 01 Mar 2012

GILL, Ian Richard

Active
147 Gloucester Terrace, LondonW2 6DX
Born December 1957
Director
Appointed 10 Oct 2003

LERNER, Stephen

Active
Flat 14, LondonW2 6DX
Born March 1966
Director
Appointed 11 May 2007

MA SIY, Brian

Active
101 Amies Street, LondonSW11 2JW
Born August 1960
Director
Appointed 12 Jan 2021

MOUZAKITOU, Athina

Active
Building 6, WatfordWD18 8YH
Born November 1959
Director
Appointed 12 May 2014

SMITH, Sandra Allison

Active
Flat 15, LondonW2 6DX
Born September 1947
Director
Appointed 12 Jan 2004

MANNING, Robert Neil

Resigned
2-10 Westbourne Cresecent, LondonW2 3DB
Secretary
Appointed 12 Jul 2004
Resigned 17 Mar 2008

READE, Barbara Mary Hamilton

Resigned
Flat 2, LondonW2 6DX
Secretary
Appointed 02 Aug 2002
Resigned 18 Jul 2004

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 02 Aug 2002
Resigned 02 Aug 2002

BRADSHAW, Richard Lee

Resigned
155 Gloucester Terrace, LondonW2 6DX
Born August 1930
Director
Appointed 02 Aug 2002
Resigned 11 May 2007

D'SOUZA, Darryl Andrew

Resigned
Flat 13, LondonW2 6DX
Born August 1971
Director
Appointed 09 Nov 2004
Resigned 27 Feb 2012

GOODFELLOW, David

Resigned
Flat 6, LondonW2 6DX
Born February 1964
Director
Appointed 10 Oct 2003
Resigned 18 Dec 2009

JOHNSON, Jenie Alison

Resigned
Flat 2, LondonW2 6DX
Born February 1964
Director
Appointed 09 Nov 2004
Resigned 15 Jun 2015

LAGAN, Jonathan Patrick

Resigned
147 Gloucester Terrace, LondonW2 6DX
Born September 1975
Director
Appointed 24 Jul 2008
Resigned 10 Jun 2022

READE, Barbara Mary Hamilton

Resigned
Flat 2, LondonW2 6DX
Born March 1951
Director
Appointed 02 Aug 2002
Resigned 18 Jul 2004

WATSON, David John

Resigned
Flat 13, LondonW2 6DX
Born October 1963
Director
Appointed 21 Sept 2006
Resigned 26 Jan 2009

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 02 Aug 2002
Resigned 02 Aug 2002
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 April 2024
SH19Statement of Capital
Legacy
2 April 2024
CAP-SSCAP-SS
Legacy
2 April 2024
CAP-SSCAP-SS
Legacy
28 March 2024
SH20SH20
Resolution
28 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 September 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 September 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2010
AAAnnual Accounts
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
363sAnnual Return (shuttle)
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2007
AAAnnual Accounts
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
23 November 2005
88(2)R88(2)R
Legacy
17 November 2005
88(2)R88(2)R
Legacy
17 November 2005
88(2)R88(2)R
Legacy
14 September 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
287Change of Registered Office
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
88(2)R88(2)R
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
88(2)R88(2)R
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
287Change of Registered Office
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
26 November 2003
225Change of Accounting Reference Date
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Incorporation Company
2 August 2002
NEWINCIncorporation