Company NameGlaro Textiles Limited
DirectorJimmy Obadia
Company StatusActive
Company Number00968565
CategoryPrivate Limited Company
Incorporation Date17 December 1969(54 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameJimmy Obadia
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery Court 28 Arcadia Avenue
London
N3 2FG
Secretary NameGladys Naji Obadia
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressGallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameReuben Heskel Obadia
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years after company formation)
Appointment Duration26 years, 10 months (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery Court 28 Arcadia Avenue
London
N3 2FG

Location

Registered AddressGallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.6k at £1Mr Reuben Obadia
32.00%
Ordinary
1.6k at £1Mrs Gladys Obadia
32.00%
Ordinary
1000 at £1Mr Jimmy Obadia
20.00%
Ordinary
800 at £1Mrs May Sinclair
16.00%
Ordinary

Financials

Year2014
Net Worth£81,825
Cash£67,585
Current Liabilities£2,160

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 October 2019Notification of Gladys Naji Obadia as a person with significant control on 24 October 2019 (2 pages)
24 October 2019Cessation of Gladys Obadia as a person with significant control on 24 October 2019 (1 page)
21 October 2019Change of details for Mr Reuben Obadia as a person with significant control on 26 August 2018 (2 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 November 2018Termination of appointment of Reuben Heskel Obadia as a director on 14 November 2018 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000
(4 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000
(4 pages)
18 February 2015Secretary's details changed for Gladys Naji Obadia on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to Gallery Court 28 Arcadia Avenue London N3 2FG on 18 February 2015 (1 page)
18 February 2015Director's details changed for Reuben Heskel Obadia on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Jimmy Obadia on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to Gallery Court 28 Arcadia Avenue London N3 2FG on 18 February 2015 (1 page)
18 February 2015Director's details changed for Reuben Heskel Obadia on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Jimmy Obadia on 18 February 2015 (2 pages)
18 February 2015Secretary's details changed for Gladys Naji Obadia on 18 February 2015 (1 page)
18 February 2015Director's details changed for Reuben Heskel Obadia on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Reuben Heskel Obadia on 18 February 2015 (2 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(5 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5,000
(5 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5,000
(5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
23 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Reuben Heskel Obadia on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Jimmy Obadia on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Reuben Heskel Obadia on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Jimmy Obadia on 19 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 October 2008Return made up to 20/10/08; full list of members (4 pages)
24 October 2008Return made up to 20/10/08; full list of members (4 pages)
25 October 2007Return made up to 20/10/07; full list of members (3 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Return made up to 20/10/07; full list of members (3 pages)
25 October 2007Director's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: 43A commercial street, london E1 6BD (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: 43A commercial street, london E1 6BD (1 page)
2 October 2007Secretary's particulars changed (1 page)
24 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 November 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 17/11/97
(1 page)
27 November 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 17/11/97
(1 page)
27 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 September 1996Full accounts made up to 31 March 1996 (5 pages)
24 September 1996Full accounts made up to 31 March 1996 (5 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 September 1995Full accounts made up to 31 March 1995 (5 pages)
27 September 1995Full accounts made up to 31 March 1995 (5 pages)