76 GLADSMUIR ROAD LIMITED
Status | ACTIVE |
Company No. | 03618486 |
Category | Private Limited Company |
Incorporated | 19 Aug 1998 |
Age | 25 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
76 GLADSMUIR ROAD LIMITED is an active private limited company with number 03618486. It was incorporated 25 years, 9 months, 16 days ago, on 19 August 1998. The company address is 76 Gladsmuir Road, London, N19 3JU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Oct 2023
Action Date: 12 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-12
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Termination director company with name termination date
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Hannah Lee
Termination date: 2023-06-13
Documents
Notification of a person with significant control
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-13
Psc name: Juveria Saba
Documents
Appoint person director company with name date
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahid Jamil
Appointment date: 2023-01-11
Documents
Termination director company with name termination date
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-11
Officer name: Piotr Mierkowski
Documents
Cessation of a person with significant control
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-06
Psc name: Biman Chandra Nandi
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2022
Action Date: 12 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-12
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2021
Action Date: 12 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-12
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 12 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-12
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 12 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-12
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 12 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-12
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Address
Type: AD01
New address: 76 Gladsmuir Road London N19 3JU
Old address: Northside House 69 Tweedy Road Bromley Kent BR1 3WA England
Change date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 12 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-12
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 12 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-12
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Address
Type: AD01
New address: Northside House 69 Tweedy Road Bromley Kent BR1 3WA
Old address: 21 East Street Bromley Kent BR1 1QE
Change date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 12 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-12
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Termination secretary company with name termination date
Date: 15 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-01
Officer name: Suzanne Clare Mcnabb
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Termination secretary company
Date: 02 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Piotr Mierkowski
Appointment date: 2014-08-01
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Eleanor Hannah Lee
Appointment date: 2014-08-01
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-01
Officer name: Suzanne Clare Mcnabb
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 12 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 12 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-12
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 12 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-12
Documents
Appoint person secretary company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Suzanne Clare Mcnabb
Documents
Termination secretary company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Balmforth
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline White
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Balmforth
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Change person secretary company with change date
Date: 03 Feb 2012
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Thomas Blaise Guy Balmforth
Change date: 2010-08-19
Documents
Change person director company with change date
Date: 03 Feb 2012
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Blaise Guy Balmforth
Change date: 2011-08-19
Documents
Change registered office address company with date old address
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-03
Old address: 76 Gladsmuir Road London N19 3JU
Documents
Appoint person director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Suzanne Clare Mcnabb
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 12 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2011
Action Date: 12 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-12
Documents
Annual return company with made up date
Date: 05 Sep 2011
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Annual return company with made up date
Date: 05 Sep 2011
Action Date: 19 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-19
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 19 Aug 2008
Category: Annual-return
Type: AR01
Made up date: 2008-08-19
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 19 Aug 2007
Category: Annual-return
Type: AR01
Made up date: 2007-08-19
Documents
Administrative restoration company
Date: 05 Sep 2011
Category: Restoration
Type: RT01
Documents
Gazette filings brought up to date
Date: 12 Dec 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2009
Action Date: 12 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-12
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2008
Action Date: 12 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-12
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2007
Action Date: 12 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-12
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2007
Action Date: 12 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-12
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2006
Action Date: 12 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-12
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2005
Action Date: 12 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-12
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/04; full list of members
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2004
Action Date: 12 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-12
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2002
Action Date: 12 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-12
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/02; full list of members
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts amended with accounts type full
Date: 12 Dec 2001
Action Date: 12 Feb 2000
Category: Accounts
Type: AAMD
Made up date: 2000-02-12
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2001
Action Date: 12 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-12
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/01; full list of members
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/00; full list of members
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 24/08/99--------- £ si 1@1=1 £ ic 2/3
Documents
Accounts with accounts type full
Date: 21 Jun 2000
Action Date: 12 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-12
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/99; full list of members
Documents
Legacy
Date: 05 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/99 to 12/02/00
Documents
Legacy
Date: 15 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 15/12/98 from: 76 gladsmuir road london N19 3JU
Documents
Legacy
Date: 18 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 18/09/98 from: regent house 316 beulah hill london SE19 3HF
Documents
Certificate change of name company
Date: 15 Sep 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pottersplus LIMITED\certificate issued on 16/09/98
Documents
Some Companies
131 SHAKERLEY LANE,MANCHESTER,M46 9TZ
Number: | 11089892 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CORNFIELD TERRACE,EASTBOURNE,BN21 4NN
Number: | 09147943 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 09416170 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTOCK LANE MANAGEMENT LIMITED
194 CHISWICK HIGH ROAD,,W4 1PD
Number: | 02940333 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC4N 8AD
Number: | 04720429 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT
Number: | 09124727 |
Status: | ACTIVE |
Category: | Private Limited Company |