UKBizDB.co.uk

GLADQUOTE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gladquote Limited. The company was founded 41 years ago and was given the registration number 01654930. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GLADQUOTE LIMITED
Company Number:01654930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Secretary23 February 2022Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director07 November 2000Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director06 January 2011Active
86 Filey Avenue, London, N16 6JJ

Secretary-Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Secretary18 March 2002Active
89 Darenth Road, London, N16 6EB

Secretary-Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Corporate Secretary23 July 2003Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Corporate Secretary06 October 2000Active
86 Filey Avenue, London, N16 6JJ

Director-Active
86 Filey Avenue, London, N16 6JJ

Director-Active
13 Rehov Sorotzkin, Jerusalem, Israel,

Director06 October 2000Active
13 Rehov Sorotskin, Jerusalem, Israel,

Director06 October 2000Active
51 Chardmore Road, London, N16 6JA

Director-Active
89 Darenth Road, London, N16 6EB

Director-Active
89 Darenth Road, London, N16 6EB

Director-Active
89 Darenth Road, London, N16 6EB

Director-Active

People with Significant Control

Mr Nathan Rothchild
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:Swiss
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Officers

Change person director company with change date.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Officers

Termination secretary company with name termination date.

Download
2022-02-23Officers

Appoint person secretary company with name date.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-12-16Accounts

Change account reference date company previous extended.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Accounts

Change account reference date company previous shortened.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Officers

Change person secretary company with change date.

Download
2018-03-15Officers

Change person director company with change date.

Download
2018-03-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.