Company NameGladsworth Limited
DirectorsMarcella Spelman and Lawrence Michael Spelman
Company StatusActive
Company Number00736235
CategoryPrivate Limited Company
Incorporation Date25 September 1962(61 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marcella Spelman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1962(same day as company formation)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Secretary NameMrs Sheryl Spelman
NationalityBritish
StatusCurrent
Appointed12 March 2008(45 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Director NameMr Lawrence Michael Spelman
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(58 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Director NameMrs Marcella Spelman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(28 years after company formation)
Appointment Duration6 years, 6 months (resigned 05 April 1997)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address7 Ormes Square
Bayswater
London
W2 4RS
Secretary NameMr Max Spelman
NationalityBritish
StatusResigned
Appointed28 September 1990(28 years after company formation)
Appointment Duration17 years, 5 months (resigned 12 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameMr Max Spelman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(33 years, 1 month after company formation)
Appointment Duration25 years, 12 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE

Location

Registered AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

788 at £1Max Spelman
52.53%
Ordinary
712 at £1Marcella Spelman
47.47%
Ordinary

Financials

Year2014
Turnover£10,184
Net Worth£181,706
Cash£17,145
Current Liabilities£32,256

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months from now)

Charges

28 February 1983Delivered on: 5 March 1983
Satisfied on: 16 March 2011
Persons entitled: Midland 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: All that f/h land and property known as 91 high road lee london SE12 lewisham title no. 367453.
Fully Satisfied
15 January 1982Delivered on: 21 January 1982
Satisfied on: 16 March 2011
Persons entitled: Midland 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: 91A, lee high road, london SE13.
Fully Satisfied
4 August 1971Delivered on: 6 August 1971
Satisfied on: 16 March 2011
Persons entitled: The Parcels and General Assurance Association Limited

Classification: Legal charge & mortgage
Secured details: £6,000.
Particulars: F/H shop & flat at 91 high rd lee london S.E.18.
Fully Satisfied
17 April 1968Delivered on: 24 April 1968
Satisfied on: 16 March 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 91 lee high road, london, S.E.13 with all fixtures.
Fully Satisfied
19 April 1966Delivered on: 25 July 1966
Satisfied on: 16 March 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due from topgrove LTD.
Particulars: 27 lena gardens, W6.with all fixtures.
Fully Satisfied
25 November 1964Delivered on: 4 December 1964
Satisfied on: 16 March 2011
Persons entitled: National Provincial Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 6, 8, 10, 12, 14 & 24 moormont rd, peckham SE.15.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

28 October 2020Appointment of Mr Lawrence Michael Spelman as a director on 16 October 2020 (2 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
2 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 December 2018 (6 pages)
8 January 2019Director's details changed for Mrs Marcella Spelman on 7 January 2019 (2 pages)
8 January 2019Change of details for Mrs Marcella Spelman as a person with significant control on 7 January 2019 (2 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
31 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
5 April 2017Director's details changed for Mrs Marcella Spelman on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Max Spelman on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Max Spelman on 4 April 2017 (2 pages)
5 April 2017Director's details changed for Mrs Marcella Spelman on 4 April 2017 (2 pages)
5 April 2017Secretary's details changed for Sheryl Spelman on 4 April 2017 (1 page)
5 April 2017Secretary's details changed for Sheryl Spelman on 4 April 2017 (1 page)
1 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
1 April 2016Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 1 April 2016 (1 page)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,500
(5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,500
(5 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,500
(5 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,500
(5 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
4 April 2014Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page)
3 April 2014Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,500
(5 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,500
(5 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2008Return made up to 29/09/08; full list of members (4 pages)
1 October 2008Return made up to 29/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 March 2008Appointment terminated secretary max spelman (1 page)
25 March 2008Appointment terminated secretary max spelman (1 page)
25 March 2008Secretary appointed sheryl spelman (2 pages)
25 March 2008Secretary appointed sheryl spelman (2 pages)
16 November 2007Return made up to 29/09/07; full list of members (3 pages)
16 November 2007Return made up to 29/09/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2006Location of debenture register (1 page)
3 October 2006Location of debenture register (1 page)
3 October 2006Return made up to 29/09/06; full list of members (3 pages)
3 October 2006Return made up to 29/09/06; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 October 2005Return made up to 29/09/05; full list of members (3 pages)
4 October 2005Return made up to 29/09/05; full list of members (3 pages)
6 October 2004Return made up to 29/09/04; full list of members (8 pages)
6 October 2004Return made up to 29/09/04; full list of members (8 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 October 2003Return made up to 29/09/03; full list of members (8 pages)
10 October 2003Return made up to 29/09/03; full list of members (8 pages)
19 July 2003Registered office changed on 19/07/03 from: 395 high road london NW10 2JP (1 page)
19 July 2003Registered office changed on 19/07/03 from: 395 high road london NW10 2JP (1 page)
26 October 2002Return made up to 29/09/02; full list of members (8 pages)
26 October 2002Return made up to 29/09/02; full list of members (8 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 October 2001Return made up to 29/09/01; full list of members (7 pages)
22 October 2001Return made up to 29/09/01; full list of members (7 pages)
9 October 2000Return made up to 29/09/00; full list of members (7 pages)
9 October 2000Return made up to 29/09/00; full list of members (7 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 October 1999Return made up to 29/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 October 1999Return made up to 29/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 August 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
31 August 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
8 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
16 October 1998Return made up to 29/09/98; full list of members (6 pages)
16 October 1998Return made up to 29/09/98; full list of members (6 pages)
6 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 November 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 November 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
26 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
12 November 1996Return made up to 29/09/96; full list of members (6 pages)
12 November 1996Return made up to 29/09/96; full list of members (6 pages)
24 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
24 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
3 October 1995Return made up to 29/09/95; no change of members (4 pages)
3 October 1995Return made up to 29/09/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)