Active
Company Information for GLADSTAR LIMITED
NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
|
Company Registration Number
03134687
Private Limited Company
Active |
Company Name | |
---|---|
GLADSTAR LIMITED | |
Legal Registered Office | |
NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Other companies in NW11 | |
Company Number | 03134687 | |
---|---|---|
Company ID Number | 03134687 | |
Date formed | 1995-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/03/2024 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 18:42:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Gladstar (Hong Kong) Company Limited | Unknown | Company formed on the 2023-01-27 | ||
GLADSTAR COMPANY LIMITED | Dissolved | Company formed on the 1992-12-15 | ||
GLADSTAR EDUCATIONAL MEDIA LLC | 710 23RD AVE S SEATTLE WA 98144 | Dissolved | Company formed on the 2013-08-19 | |
GLADSTAR ENTERPRISES, INC. | 158 CONE RD. ORMOND BEACH FL 32174 | Active | Company formed on the 1995-02-27 | |
Gladstar Heavy Duty Canada Inc. | 737 Oakdale Drive Winnipeg Manitoba R3R 1A2 | Active | Company formed on the 2020-10-08 | |
GLADSTAR INVESTMENTS LLC | 27017 DAFFODIL PL BOERNE TX 78015 | ACTIVE | Company formed on the 2015-06-05 | |
GLADSTAR MANAGEMENT LIMITED | 923 FINCHLEY ROAD LONDON NW11 7PE | Dissolved | Company formed on the 1999-01-27 | |
GLADSTAR PTY. LIMITED | NSW 2170 | Active | Company formed on the 1996-03-19 | |
GLADSTAR TELECOMMUNICATIONS LIMITED | 107 SUSSEX WAY COCKFOSTERS BARNET EN4 0BH | Active | Company formed on the 2004-08-04 |
Officer | Role | Date Appointed |
---|---|---|
JACOB DAVID PLITNICK |
||
STUART ASHLEY LACHS |
||
JACOB DAVID PLITNICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOISES GERTNER |
Director | ||
JAMES DAVID HASSAN |
Director | ||
NOTEHURST LIMITED |
Nominated Director | ||
NOTEHOLD LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SALFORD PROPERTY COMPANY LIMITED | Company Secretary | 2009-09-01 | CURRENT | 2005-11-11 | Dissolved 2015-06-23 | |
GROSVENOR TRUST PLC | Director | 2015-08-26 | CURRENT | 1981-10-15 | Dissolved 2018-02-13 | |
BENEFOOT (UK) LIMITED | Director | 2002-06-25 | CURRENT | 2002-02-18 | Active | |
HOMER STREET PROPERTIES LIMITED | Director | 2013-04-02 | CURRENT | 2013-02-05 | Dissolved 2016-03-01 |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF SJL PROPERTY INVESTMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES | ||
Notification of Sjl Property Investment Limited as a person with significant control on 2023-08-14 | ||
Withdrawal of a person with significant control statement on 2023-08-25 | ||
Notification of Sjl Property Investment Ltd as a person with significant control on 2023-08-14 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 031346870008 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 01/04/22 TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | |
Previous accounting period shortened from 02/04/22 TO 01/04/22 | ||
AA01 | Previous accounting period shortened from 02/04/22 TO 01/04/22 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ASHLEY LACHS | |
AP01 | DIRECTOR APPOINTED SIMON JACOBS | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOB DAVID PLITNICK | |
TM02 | Termination of appointment of Jacob David Plitnick on 2020-11-12 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 03/04/19 TO 02/04/19 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 04/04/18 TO 03/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 05/04/18 TO 04/04/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 06/04/17 TO 05/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 07/04/17 TO 06/04/17 | |
AA01 | Previous accounting period extended from 24/03/17 TO 07/04/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 25/03/16 TO 24/03/16 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 26/03/16 TO 25/03/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HASSAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOISES GERTNER | |
AP01 | DIRECTOR APPOINTED STUART ASHLEY LACHS | |
AP01 | DIRECTOR APPOINTED STUART ASHLEY LACHS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACOB DAVID PLITNICK on 2015-08-06 | |
CH01 | Director's details changed for Mr Jacob David Plitnick on 2015-08-06 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/03/14 TO 26/03/14 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/03/14 TO 27/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031346870007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031346870006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031346870007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031346870006 | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AA01 | PREVSHO FROM 29/03/2012 TO 28/03/2012 | |
AR01 | 03/01/13 FULL LIST | |
AA01 | PREVSHO FROM 30/03/2012 TO 29/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM FORDGATE HOUSE 1 ALLSOP PLACE LONDON NW1 5LF | |
AR01 | 03/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/03/2011 | |
AR01 | 03/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED JACOB DAVID PLITNICK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 03/01/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JACOB PLITNICK / 14/09/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/01/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 01/12/96 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
ELRES | S366A DISP HOLDING AGM 01/12/96 | |
ELRES | S252 DISP LAYING ACC 01/12/96 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
QUEEN’S BENCH MASTERS | MASTER KAY QC | Halberstam & Others v Gladstar Ltd | ||||||
|
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ENNISTON ESTATES LIMITED | ||
Satisfied | CRESTWELL ESTATES LIMITED | ||
DEBENTURE | Satisfied | ISRAEL DISCOUNT BANK LIMITED | |
DEBENTURE | Satisfied | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL CHARGE | Satisfied | GLADSTAR LIMITED | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLADSTAR LIMITED
Type of Charge Owed | Quantity |
---|---|
LEGAL CHARGE | 33 |
DEBENTURE | 9 |
DEED OF ASSIGNMENT OF RENTAL INCOME | 3 |
3 | |
MORTGAGE | 1 |
THIRD PARTY LEGAL CHARGE | 1 |
LEGAL AND FLOATING CHARGE | 1 |
ASSIGNMENT | 1 |
We have found 52 mortgage charges which are owed to GLADSTAR LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GLADSTAR LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | GLADSTAR LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | KNIGHTSBRIDGE PROPERTY MANAGEMENT LIMITED | Event Date | 2011-07-18 |
In the High Court of Justice case number 6288 A Petition to wind up the above-named Company of 6 Albert Court, Kensington Gore, London SW7 2BE , was presented on 18 July 2011 , by GLADSTAR LIMITED , of Roman House, 296 Golders Green Road, London NW11 9PY , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 19 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2011 . The Petitioners Solicitor is Lee Pomeranc , 33-35 Finchley Lane, London NW4 1BX . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |