Company NameGloriley Limited
DirectorPatrick Joseph Gilroy
Company StatusActive
Company Number01272920
CategoryPrivate Limited Company
Incorporation Date12 August 1976(47 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Patrick Joseph Gilroy
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(15 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 182-184 Edgware Road
London
W2 2DS
Secretary NameMrs Margaret Theresa Boxall
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(15 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address91 Banstead Road South
Sutton
Surrey
SM2 5LH
Secretary NameMrs Margaret Theresa Boxall
NationalityBritish
StatusResigned
Appointed16 May 2003(26 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2012)
RoleHousewife
Correspondence Address91 Banstead Road South
Sutton
Surrey
SM2 5LH
Director NameMr Shabir Ahmed Raidhan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityMalawian
StatusResigned
Appointed01 January 2018(41 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHadson Suite 2
432 Edgware Road
London
W2 1EG
Director NameMr Hanif Raidhan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2022(45 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 182-184 Edgware Road
London
W2 2DS

Location

Registered Address1st Floor 182-184 Edgware Road
London
W2 2DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Patrick J. Gilroy
100.00%
Ordinary

Financials

Year2014
Net Worth£45,838
Cash£3,912
Current Liabilities£41,390

Accounts

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

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

15 August 1984Delivered on: 16 August 1984
Persons entitled: Allied Irish Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 90 lower addiscombe road, croydon. All stocks shares securities & property of the company please see doc M12.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 May 1979Delivered on: 21 May 1979
Persons entitled: Allied Irish Banks Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No. 7 madeira road, streatham, london S.W. 16. title no:- 78527.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 April 2024Compulsory strike-off action has been discontinued (1 page)
9 April 2024First Gazette notice for compulsory strike-off (1 page)
5 April 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
23 January 2024Termination of appointment of Hanif Raidhan as a director on 23 January 2024 (1 page)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
20 June 2022Appointment of Mr Hanif Ahmed Raidhan as a director on 20 June 2022 (2 pages)
16 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
16 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
26 January 2021Registered office address changed from Hadson Suite 2 432 Edgware Road London W2 1EG England to 1st Floor 182-184 Edgware Road London W2 2DS on 26 January 2021 (1 page)
24 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
19 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 July 2019Termination of appointment of Shabir Ahmed Raidhan as a director on 27 July 2019 (1 page)
19 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
6 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
3 January 2018Appointment of Mr Shabir Ahmed Raidhan as a director on 1 January 2018 (2 pages)
14 November 2017Registered office address changed from Suite 2 432 Edgware Road London W2 1BS England to Hadson Suite 2 432 Edgware Road London W2 1EG on 14 November 2017 (1 page)
14 November 2017Registered office address changed from Suite 2 432 Edgware Road London W2 1BS England to Hadson Suite 2 432 Edgware Road London W2 1EG on 14 November 2017 (1 page)
30 October 2017Registered office address changed from 1st Floor 96-98 Baker Street London W1U 6TJ England to Suite 2 432 Edgware Road London W2 1BS on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 1st Floor 96-98 Baker Street London W1U 6TJ England to Suite 2 432 Edgware Road London W2 1BS on 30 October 2017 (1 page)
29 June 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to 1st Floor 96-98 Baker Street London W1U 6TJ on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to 1st Floor 96-98 Baker Street London W1U 6TJ on 29 June 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
26 August 2016Registered office address changed from 1 Berkeley Square London W1J 6EA to 1 College Yard 56 Winchester Avenue London NW6 7UA on 26 August 2016 (1 page)
26 August 2016Registered office address changed from 1 Berkeley Square London W1J 6EA to 1 College Yard 56 Winchester Avenue London NW6 7UA on 26 August 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 June 2014Registered office address changed from C/O Figure Fact Suite 102a Winchester House 259-269 Old Marylebone Road London NW1 5RA on 6 June 2014 (1 page)
6 June 2014Registered office address changed from C/O Figure Fact Suite 102a Winchester House 259-269 Old Marylebone Road London NW1 5RA on 6 June 2014 (1 page)
6 June 2014Registered office address changed from C/O Figure Fact Suite 102a Winchester House 259-269 Old Marylebone Road London NW1 5RA on 6 June 2014 (1 page)
12 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
9 November 2013Registered office address changed from 25a Shrubbery Road London SW16 2AS United Kingdom on 9 November 2013 (1 page)
9 November 2013Registered office address changed from 25a Shrubbery Road London SW16 2AS United Kingdom on 9 November 2013 (1 page)
9 November 2013Registered office address changed from 25a Shrubbery Road London SW16 2AS United Kingdom on 9 November 2013 (1 page)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
16 July 2012Registered office address changed from 7B Madeira Road Streatham London SW16 2DB United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 7B Madeira Road Streatham London SW16 2DB United Kingdom on 16 July 2012 (1 page)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 March 2012Termination of appointment of Margaret Boxall as a secretary (1 page)
23 March 2012Termination of appointment of Margaret Boxall as a secretary (1 page)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
5 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
17 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Patrick Joseph Gilroy on 31 December 2009 (2 pages)
17 March 2010Director's details changed for Mr Patrick Joseph Gilroy on 31 December 2009 (2 pages)
4 April 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
4 April 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
27 March 2009Return made up to 22/01/09; full list of members (3 pages)
27 March 2009Return made up to 22/01/09; full list of members (3 pages)
12 November 2008Registered office changed on 12/11/2008 from 4 alleyn park dulwich london SE21 8AE (1 page)
12 November 2008Registered office changed on 12/11/2008 from 4 alleyn park dulwich london SE21 8AE (1 page)
14 May 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
14 May 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
4 March 2008Return made up to 22/01/08; full list of members (3 pages)
4 March 2008Return made up to 22/01/08; full list of members (3 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
17 July 2007Registered office changed on 17/07/07 from: 86 norwood high street west norwood london SE27 9NW (1 page)
17 July 2007Registered office changed on 17/07/07 from: 86 norwood high street west norwood london SE27 9NW (1 page)
26 January 2007Return made up to 22/01/07; full list of members (2 pages)
26 January 2007Return made up to 22/01/07; full list of members (2 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
8 February 2006Registered office changed on 08/02/06 from: unit 2 ote hall farm business park janes lane burgess hill west sussex RH15 0SR (1 page)
8 February 2006Return made up to 22/01/06; full list of members (2 pages)
8 February 2006Return made up to 22/01/06; full list of members (2 pages)
8 February 2006Registered office changed on 08/02/06 from: unit 2 ote hall farm business park janes lane burgess hill west sussex RH15 0SR (1 page)
11 October 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
11 October 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
31 May 2005Registered office changed on 31/05/05 from: airport house suite 43-45 purley way croydon surrey CR0 0XZ (2 pages)
31 May 2005Registered office changed on 31/05/05 from: airport house suite 43-45 purley way croydon surrey CR0 0XZ (2 pages)
8 March 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2005Registered office changed on 08/03/05 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
8 March 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2005Registered office changed on 08/03/05 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 February 2004Return made up to 22/01/04; full list of members (6 pages)
14 February 2004Return made up to 22/01/04; full list of members (6 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 June 2003Registered office changed on 23/06/03 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
23 June 2003Secretary resigned;director resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
23 June 2003Secretary resigned;director resigned (1 page)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 February 2003Return made up to 22/01/03; full list of members (7 pages)
18 February 2003Return made up to 22/01/03; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 February 2002Return made up to 22/01/02; full list of members (6 pages)
5 February 2002Return made up to 22/01/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
8 March 2001Return made up to 22/01/01; full list of members (6 pages)
8 March 2001Return made up to 22/01/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 March 2000Return made up to 22/01/00; full list of members (6 pages)
22 March 2000Return made up to 22/01/00; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
8 February 1999Return made up to 22/01/99; no change of members (4 pages)
8 February 1999Return made up to 22/01/99; no change of members (4 pages)
11 August 1998Full accounts made up to 30 September 1997 (3 pages)
11 August 1998Full accounts made up to 30 September 1997 (3 pages)
1 February 1998Return made up to 22/01/98; full list of members (6 pages)
1 February 1998Return made up to 22/01/98; full list of members (6 pages)
17 December 1997Registered office changed on 17/12/97 from: 23 stafford road croydon surrey CR9 4BQ (1 page)
17 December 1997Registered office changed on 17/12/97 from: 23 stafford road croydon surrey CR9 4BQ (1 page)
4 November 1997Accounts for a small company made up to 30 September 1996 (4 pages)
4 November 1997Accounts for a small company made up to 30 September 1996 (4 pages)
27 January 1997Return made up to 22/01/97; no change of members (4 pages)
27 January 1997Return made up to 22/01/97; no change of members (4 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 January 1996Return made up to 22/01/96; no change of members (4 pages)
30 January 1996Return made up to 22/01/96; no change of members (4 pages)
28 June 1995Return made up to 22/01/95; full list of members (6 pages)
28 June 1995Return made up to 22/01/95; full list of members (6 pages)
12 August 1976Incorporation (12 pages)
12 August 1976Incorporation (12 pages)