THIRTEEN GLEDHOW GARDENS LIMITED
Status | ACTIVE |
Company No. | 04426770 |
Category | Private Limited Company |
Incorporated | 29 Apr 2002 |
Age | 22 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
THIRTEEN GLEDHOW GARDENS LIMITED is an active private limited company with number 04426770. It was incorporated 22 years, 1 month, 6 days ago, on 29 April 2002. The company address is Unit 16 Northfields Prospect Business Centre Unit 16 Northfields Prospect Business Centre, London, SW18 1PE, England.
Company Fillings
Confirmation statement with updates
Date: 14 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 25 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-25
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 25 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-25
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Christine Desiree Bichsel
Appointment date: 2023-05-25
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 25 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-25
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 25 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-25
Documents
Termination director company with name termination date
Date: 17 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juan Manuel Ibinarriaga
Termination date: 2021-05-17
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Notification of a person with significant control
Date: 04 May 2021
Action Date: 16 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Valerie Cortez-Pinto
Notification date: 2020-08-16
Documents
Appoint person director company with name date
Date: 04 May 2021
Action Date: 29 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Valerie Cortez-Pinto
Appointment date: 2021-04-29
Documents
Notification of a person with significant control
Date: 04 May 2021
Action Date: 16 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-16
Psc name: Claudio Raimondo Armando Pinto
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 25 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-25
Documents
Termination director company with name termination date
Date: 21 Aug 2020
Action Date: 16 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-16
Officer name: Natalia Martinez Peraita
Documents
Cessation of a person with significant control
Date: 20 Aug 2020
Action Date: 16 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-16
Psc name: Garrett Paul Curran
Documents
Cessation of a person with significant control
Date: 20 Aug 2020
Action Date: 16 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Natalia Martinez Peraita
Cessation date: 2020-08-16
Documents
Change registered office address company with date old address new address
Date: 06 May 2020
Action Date: 06 May 2020
Category: Address
Type: AD01
Old address: C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH
Change date: 2020-05-06
New address: Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE
Documents
Termination secretary company with name termination date
Date: 05 May 2020
Action Date: 04 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-04
Officer name: Quadrant Property Management Limited
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 25 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-25
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2018
Action Date: 25 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-25
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2017
Action Date: 25 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-25
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2016
Action Date: 25 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-25
Documents
Change person director company with change date
Date: 06 May 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-28
Officer name: Juan Manuel Ibinarriaga
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2015
Action Date: 25 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-25
Documents
Appoint person director company with name date
Date: 27 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Natalia Martinez Peraita
Appointment date: 2015-07-10
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2014
Action Date: 25 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-25
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2013
Action Date: 25 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-25
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2012
Action Date: 25 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-25
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2011
Action Date: 25 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-25
Documents
Termination director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Sharp
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2010
Action Date: 25 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-25
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2009
Action Date: 25 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-25
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
Documents
Legacy
Date: 07 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2008
Action Date: 25 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-25
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2007
Action Date: 25 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-25
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2006
Action Date: 25 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-25
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/06; full list of members
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2006
Action Date: 25 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-25
Documents
Legacy
Date: 23 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 25/03/05
Documents
Legacy
Date: 23 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 23/02/06 from: flat 3 13 gledhow gardens london SW5 0AY
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 27 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 27/09/04 from: 13 gledhow gardens london SW5 0AY
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/04; full list of members
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/03; full list of members
Documents
Legacy
Date: 07 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 19/06/02 from: 13 gledhow gardens london SW5 0AY
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/05/02--------- £ si 3@1=3 £ ic 5/8
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 17 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/05/02--------- £ si 3@1=3 £ ic 2/5
Documents
Legacy
Date: 17 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 17/06/02 from: 10 norwich street london EC4A 1BD
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
318 KENTON LANE,HARROW,HA3 8RH
Number: | 08079102 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-27 C/O SEAVIEW ACCOUNTING LTD,SOUTHAMPTON,SO45 6DY
Number: | 06771015 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLOVER DRIVE,KETTERING,NN14 4RN
Number: | 03415489 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKELEY HOUSE,CARSHALTON,SM5 3AE
Number: | 06624215 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLAND HOTEL,HOLYHEAD,LL65 4UH
Number: | 10922231 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
82 THE STREET,FARNHAM,GU10 1AA
Number: | 10731693 |
Status: | ACTIVE |
Category: | Private Limited Company |