Company NameGladwell & Co.
Company StatusActive
Company Number00237593
CategoryPrivate Unlimited Company
Incorporation Date2 March 1929(95 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameAnthony Richard Fuller
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(63 years, 2 months after company formation)
Appointment Duration32 years
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Ryde 35 Shirley Hills Road
Addington
Surrey
CR0 5HQ
Director NameShirley May Fuller
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(63 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Ryde 35 Shirley Hills Road
Addington
Surrey
CR0 5HQ
Secretary NameShirley May Fuller
NationalityBritish
StatusCurrent
Appointed17 April 1992(63 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Ryde 35 Shirley Hills Road
Addington
Surrey
CR0 5HQ
Director NameMr Glenn Anthony Fuller
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(68 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleFine Art Dealer
Country of ResidenceEngland
Correspondence AddressBishops Ryde
35 Shirley Hills Road
Croydon
Surrey
CR0 5HQ
Director NameCory Louise Fuller
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(76 years after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishops Ryde
35 Shirley Hills Road
Croydon
Surrey
CR0 5HQ

Contact

Websitegladwellpatterson.com
Telephone020 75845512
Telephone regionLondon

Location

Registered Address5 Beauchamp Place
London
SW3 1NG
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

250 at £1Mr Anthony Richard Fuller
33.78%
Ordinary
245 at £1Mr Glenn Anthony Fuller
33.11%
Ordinary
245 at £1Mrs Shirley May Fuller
33.11%
Ordinary

Financials

Year2014
Net Worth£142,645
Cash£3,759
Current Liabilities£135,182

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Latest Return6 April 2024 (1 month ago)
Next Return Due20 April 2025 (11 months, 2 weeks from now)

Charges

31 January 2007Delivered on: 9 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23/23A 51 leslie park road croydon t/no SGL260949. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2007Delivered on: 9 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 leslie park road croydon t/no SGL42063. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2000Delivered on: 4 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 and 23A leslie park road, east croydon, london borough of croydon t/no. SGL260949.
Outstanding

Filing History

20 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 740
(7 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 740
(7 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 740
(7 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 740
(7 pages)
9 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 740
(7 pages)
9 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 740
(7 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
3 January 2013Registered office address changed from 68 Queen Victoria Street London EC4N 4SJ on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 68 Queen Victoria Street London EC4N 4SJ on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 68 Queen Victoria Street London EC4N 4SJ on 3 January 2013 (1 page)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
20 August 2010Director's details changed for Shirley May Fuller on 17 April 2010 (2 pages)
20 August 2010Director's details changed for Shirley May Fuller on 17 April 2010 (2 pages)
20 August 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
20 August 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2009Return made up to 17/04/09; full list of members (4 pages)
18 June 2009Return made up to 17/04/09; full list of members (4 pages)
16 June 2008Return made up to 17/04/08; full list of members (4 pages)
16 June 2008Return made up to 17/04/08; full list of members (4 pages)
6 June 2007Return made up to 17/04/07; full list of members (3 pages)
6 June 2007Location of register of members (1 page)
6 June 2007Return made up to 17/04/07; full list of members (3 pages)
6 June 2007Location of register of members (1 page)
9 February 2007Particulars of mortgage/charge (7 pages)
9 February 2007Particulars of mortgage/charge (7 pages)
9 February 2007Particulars of mortgage/charge (7 pages)
9 February 2007Particulars of mortgage/charge (7 pages)
18 April 2006Return made up to 17/04/06; full list of members (3 pages)
18 April 2006Return made up to 17/04/06; full list of members (3 pages)
11 July 2005Return made up to 17/04/05; full list of members (3 pages)
11 July 2005Return made up to 17/04/05; full list of members (3 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
1 June 2004Return made up to 17/04/04; full list of members (7 pages)
1 June 2004Return made up to 17/04/04; full list of members (7 pages)
1 May 2003Return made up to 17/04/03; full list of members (7 pages)
1 May 2003Return made up to 17/04/03; full list of members (7 pages)
21 May 2002Return made up to 17/04/02; full list of members (7 pages)
21 May 2002Return made up to 17/04/02; full list of members (7 pages)
23 April 2001Return made up to 17/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2001Return made up to 17/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 June 2000Return made up to 17/04/00; full list of members (7 pages)
21 June 2000Return made up to 17/04/00; full list of members (7 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
9 May 1999Location of register of members (1 page)
9 May 1999Return made up to 17/04/99; full list of members (6 pages)
9 May 1999Return made up to 17/04/99; full list of members (6 pages)
9 May 1999Location of register of members (1 page)
21 April 1998Return made up to 17/04/98; full list of members (6 pages)
21 April 1998Return made up to 17/04/98; full list of members (6 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
23 April 1997Return made up to 17/04/97; no change of members (4 pages)
23 April 1997Return made up to 17/04/97; no change of members (4 pages)
24 April 1996Return made up to 17/04/96; no change of members (4 pages)
24 April 1996Return made up to 17/04/96; no change of members (4 pages)
20 April 1995Return made up to 17/04/95; full list of members (10 pages)
20 April 1995Return made up to 17/04/95; full list of members (10 pages)
14 November 1969Certificate of re-registration from Limited to Unlimited (1 page)
14 November 1969Certificate of re-registration from Limited to Unlimited (1 page)