76 GLADSMUIR ROAD LIMITED

76 Gladsmuir Road, London, N19 3JU, England
StatusACTIVE
Company No.03618486
CategoryPrivate Limited Company
Incorporated19 Aug 1998
Age25 years, 9 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company

Date: 02 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Suzanne Clare Mcnabb

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Balmforth

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline White

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Balmforth

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Suzanne Clare Mcnabb

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 05 Sep 2011

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 12 Oct 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 13 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 24/08/99--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/99 to 12/02/00

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 18 Sep 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

CREATION PROPERTIES LTD

131 SHAKERLEY LANE,MANCHESTER,M46 9TZ

Number:11089892
Status:ACTIVE
Category:Private Limited Company

GOSCOMBE HOMES LIMITED

5 CORNFIELD TERRACE,EASTBOURNE,BN21 4NN

Number:09147943
Status:ACTIVE
Category:Private Limited Company

J2CR (UK) LIMITED

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

NUCLEAR RISK INSURERS LIMITED

5TH FLOOR,LONDON,EC4N 8AD

Number:04720429
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SMART CONTROL (UK) LIMITED

17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT

Number:09124727
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source