Company NameGladville Limited
Company StatusActive
Company Number02454653
CategoryPrivate Limited Company
Incorporation Date21 December 1989(34 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Solomon Israel Freshwater
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed14 October 1991(1 year, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(11 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Mayfair Charities LTD
99.00%
Ordinary
1 at £1Mayfair Charities LTD & Benzion Schalom E. Freshwater
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

14 May 1990Delivered on: 18 May 1990
Persons entitled: North of England Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and assets present and future including uncalled capital.
Outstanding
14 May 1990Delivered on: 18 May 1990
Persons entitled: North of England Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under and pursuant to the facility letter of even date and this charge.
Particulars: F/H 31-47 bell lane hendon. Title no ngl 136009, together with all buildings and erections, fixtures, fittings, fixed plant & machinery, and benefits under the leases.
Outstanding

Filing History

14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
3 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
20 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(6 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(6 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
17 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages)
25 March 2010Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 June 2009Return made up to 19/06/09; full list of members (4 pages)
19 June 2009Return made up to 19/06/09; full list of members (4 pages)
17 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 July 2007Return made up to 19/06/07; full list of members (3 pages)
17 July 2007Return made up to 19/06/07; full list of members (3 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 July 2006Return made up to 19/06/06; full list of members (7 pages)
13 July 2006Return made up to 19/06/06; full list of members (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 June 2005Return made up to 19/06/05; full list of members (7 pages)
28 June 2005Return made up to 19/06/05; full list of members (7 pages)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 June 2004Return made up to 19/06/04; full list of members (7 pages)
25 June 2004Return made up to 19/06/04; full list of members (7 pages)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 June 2003Return made up to 19/06/03; full list of members (7 pages)
24 June 2003Return made up to 19/06/03; full list of members (7 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
29 June 2002Return made up to 19/06/02; full list of members (7 pages)
29 June 2002Return made up to 19/06/02; full list of members (7 pages)
29 November 2001Full accounts made up to 31 March 2001 (7 pages)
29 November 2001Full accounts made up to 31 March 2001 (7 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
25 June 2001Return made up to 19/06/01; full list of members (7 pages)
25 June 2001Return made up to 19/06/01; full list of members (7 pages)
19 September 2000Full accounts made up to 31 March 2000 (7 pages)
19 September 2000Full accounts made up to 31 March 2000 (7 pages)
9 August 2000Return made up to 19/06/00; full list of members (7 pages)
9 August 2000Return made up to 19/06/00; full list of members (7 pages)
25 October 1999Full accounts made up to 31 March 1999 (7 pages)
25 October 1999Full accounts made up to 31 March 1999 (7 pages)
19 July 1999Return made up to 19/06/99; no change of members (24 pages)
19 July 1999Return made up to 19/06/99; no change of members (24 pages)
7 January 1999Full accounts made up to 31 March 1998 (7 pages)
7 January 1999Full accounts made up to 31 March 1998 (7 pages)
29 June 1998Return made up to 19/06/98; full list of members (27 pages)
29 June 1998Return made up to 19/06/98; full list of members (27 pages)
1 December 1997Full accounts made up to 31 March 1997 (7 pages)
1 December 1997Full accounts made up to 31 March 1997 (7 pages)
17 July 1997Return made up to 19/06/97; no change of members (20 pages)
17 July 1997Return made up to 19/06/97; no change of members (20 pages)
8 July 1996Return made up to 19/06/96; no change of members (19 pages)
8 July 1996Return made up to 19/06/96; no change of members (19 pages)
24 June 1996Full accounts made up to 31 March 1996 (7 pages)
24 June 1996Full accounts made up to 31 March 1996 (7 pages)
29 November 1995Full accounts made up to 31 March 1995 (7 pages)
29 November 1995Full accounts made up to 31 March 1995 (7 pages)