This company is commonly known as 76 Gladsmuir Road Limited. The company was founded 25 years ago and was given the registration number 03618486. The firm's registered office is in LONDON. You can find them at 76 Gladsmuir Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 76 GLADSMUIR ROAD LIMITED |
---|---|---|
Company Number | : | 03618486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1998 |
End of financial year | : | 12 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 Gladsmuir Road, London, England, N19 3JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, Gladsmuir Road, London, England, N19 3JU | Director | 11 January 2023 | Active |
62, Ormond St, Kensington, Melbourne, Australia, | Secretary | 01 September 2004 | Active |
76a Gladsmuir Road, London, N19 3JU | Secretary | 16 September 1998 | Active |
76 Gladsmuir Road, London, N19 3JU | Secretary | 26 May 2002 | Active |
66, Oglander Road, London, SE15 4EN | Secretary | 22 February 2012 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 19 August 1998 | Active |
62 Ormond St, Kensington, Melbourne, Australia, | Director | 29 October 2002 | Active |
76b Gladsmuir Road, London, N19 3JU | Director | 14 December 2000 | Active |
76a Gladsmuir Road, London, N19 3JU | Director | 14 June 2000 | Active |
76 Gladsmuir Road, London, N19 3JU | Director | 02 March 2000 | Active |
76b Gladsmuir Road, London, N19 3JU | Director | 16 September 1998 | Active |
76c Gladsmuir Road, London, United Kingdom, N19 3JU | Director | 01 August 2014 | Active |
66, Oglander Road, London, SE15 4EN | Director | 21 November 2011 | Active |
76b Gladsmuir Road, London, United Kingdom, N19 3JU | Director | 01 August 2014 | Active |
76c Gladsmuir Road, London, N19 3JU | Director | 16 September 1998 | Active |
76b Gladsmuir Road, Archway, London, N19 3JU | Director | 29 October 2002 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 19 August 1998 | Active |
Mrs Juveria Saba | ||
Notified on | : | 13 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93, Ascot Crescent, Stevenage, England, SG1 5SU |
Nature of control | : |
|
Dr Biman Chandra Nandi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Ascot Crescent, Stevenage, United Kingdom, SG1 5SS |
Nature of control | : |
|
Ms Ruth Esther Traynor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76a Gladsmuir Road, London, United Kingdom, N19 3JU |
Nature of control | : |
|
Ms Eleanor Hannah Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76c Gladsmuir Road, London, England, N19 3JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-01 | Address | Change registered office address company with date old address new address. | Download |
2015-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.