Company NameGloucester Management Limited
DirectorsAdele Kahn and Pinchas David Kahn
Company StatusActive
Company Number00395429
CategoryPrivate Limited Company
Incorporation Date15 May 1945(79 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Adele Kahn
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(46 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gloucester Gardens
London
NW11 9AB
Director NamePinchas David Kahn
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(74 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleRabbi & Principal Of Maharshah Boys High School
Country of ResidenceSouth Africa
Correspondence Address39 Bradfield Drive
Fairmount
South Africa
Director NameMrs Amira Kahn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(46 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Templars Avenue
London
NW11 0NS
Director NameMr Jacob Jonathan Kahn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(46 years after company formation)
Appointment Duration10 years (resigned 17 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkway
London
NW11 0EX
Director NameMrs Johanna Kahn
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(46 years after company formation)
Appointment Duration10 years (resigned 17 June 2001)
RoleCompany Director
Correspondence Address5 Gloucester Gardens
London
NW11 9AB
Director NameMrs Leah Kahn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(46 years after company formation)
Appointment Duration10 years (resigned 17 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Way
London
NW11 0EX
Director NameMr Oscar Michael Kahn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(46 years after company formation)
Appointment Duration10 years (resigned 17 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Templars Avenue
London
NW11 0NS
Director NameMr Samuel Joseph Kahn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(46 years after company formation)
Appointment Duration32 years, 4 months (resigned 11 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gloucester Gardens
London
NW11 9AB
Secretary NameMrs Johanna Kahn
NationalityBritish
StatusResigned
Appointed29 May 1991(46 years after company formation)
Appointment Duration10 years (resigned 17 June 2001)
RoleCompany Director
Correspondence Address5 Gloucester Gardens
London
NW11 9AB
Secretary NameMr Samuel Joseph Kahn
NationalityBritish
StatusResigned
Appointed17 June 2001(56 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 11 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gloucester Gardens
London
NW11 9AB

Contact

Websitewww.hotmail.com

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£450,766
Cash£30,574
Current Liabilities£220,294

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 April 2024 (2 weeks, 4 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

3 June 1994Delivered on: 9 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 April 1992Delivered on: 21 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit b fairweather wharf 10 timber wharfroad london N16 6BQ t/no: egl 253311 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 January 2024Termination of appointment of Samuel Joseph Kahn as a secretary on 11 October 2023 (1 page)
8 January 2024Termination of appointment of Samuel Joseph Kahn as a director on 11 October 2023 (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
7 June 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
19 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
19 April 2022Change of details for Mr Samuel Joseph Kahn as a person with significant control on 9 April 2022 (2 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
21 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
(3 pages)
26 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
25 February 2021Satisfaction of charge 2 in full (2 pages)
25 February 2021Satisfaction of charge 1 in full (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
2 September 2019Appointment of Pinchas David Kahn as a director on 14 August 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
14 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
3 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
10 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 6,468
(5 pages)
18 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 6,468
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6,468
(5 pages)
15 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6,468
(5 pages)
15 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6,468
(5 pages)
14 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 6,468
(5 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 6,468
(5 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 6,468
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
15 March 2013Company name changed kahn management LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
(4 pages)
15 March 2013Change of name notice (2 pages)
15 March 2013Change of name notice (2 pages)
15 March 2013Company name changed kahn management LIMITED\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
(4 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
17 May 2012Company name changed o kahn (printers) LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
(3 pages)
17 May 2012Company name changed o kahn (printers) LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
(3 pages)
17 May 2012Change of name notice (2 pages)
17 May 2012Change of name notice (2 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 June 2010Director's details changed for Mr Samuel Joseph Kahn on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Samuel Joseph Kahn on 29 May 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mrs Adele Kahn on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Mrs Adele Kahn on 29 May 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 June 2009Return made up to 29/05/09; full list of members (4 pages)
16 June 2009Return made up to 29/05/09; full list of members (4 pages)
18 June 2008Return made up to 29/05/08; full list of members (4 pages)
18 June 2008Return made up to 29/05/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 June 2007Return made up to 29/05/07; full list of members (2 pages)
6 June 2007Return made up to 29/05/07; full list of members (2 pages)
20 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 June 2006Location of register of members (1 page)
7 June 2006Return made up to 29/05/06; full list of members (2 pages)
7 June 2006Return made up to 29/05/06; full list of members (2 pages)
7 June 2006Location of register of members (1 page)
13 June 2005Return made up to 29/05/05; full list of members (3 pages)
13 June 2005Return made up to 29/05/05; full list of members (3 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 June 2004Return made up to 29/05/04; full list of members (7 pages)
14 June 2004Return made up to 29/05/04; full list of members (7 pages)
8 June 2003Return made up to 29/05/03; full list of members (7 pages)
8 June 2003Return made up to 29/05/03; full list of members (7 pages)
25 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 June 2002Return made up to 29/05/02; full list of members (8 pages)
7 June 2002Return made up to 29/05/02; full list of members (8 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Secretary resigned;director resigned (1 page)
7 July 2001New secretary appointed (2 pages)
7 July 2001Secretary resigned;director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
3 July 2001Return made up to 29/05/01; full list of members (9 pages)
3 July 2001Return made up to 29/05/01; full list of members (9 pages)
28 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
28 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
13 June 2000Return made up to 29/05/00; full list of members (9 pages)
13 June 2000Return made up to 29/05/00; full list of members (9 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
9 June 1999Return made up to 29/05/99; full list of members (8 pages)
9 June 1999Return made up to 29/05/99; full list of members (8 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
3 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
22 June 1998Return made up to 29/05/98; no change of members (6 pages)
22 June 1998Return made up to 29/05/98; no change of members (6 pages)
16 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 June 1997Return made up to 29/05/97; no change of members (6 pages)
19 June 1997Return made up to 29/05/97; no change of members (6 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
30 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
19 June 1996Return made up to 29/05/96; full list of members (8 pages)
19 June 1996Return made up to 29/05/96; full list of members (8 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
13 June 1995Return made up to 29/05/95; no change of members (10 pages)
13 June 1995Return made up to 29/05/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
20 January 1982Memorandum and Articles of Association (12 pages)