Company NameGladserve Limited
Company StatusDissolved
Company Number03512180
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Jonathan Cope-Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(1 year, 7 months after company formation)
Appointment Duration22 years, 6 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon House
113 Kingsway
London
WC2B 6PP
Secretary NameMr Michael Charles Warshaw
NationalityBritish
StatusClosed
Appointed20 January 2000(1 year, 11 months after company formation)
Appointment Duration22 years, 3 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address804 Pavilion Apartments
Saint Johns Wood Road
London
NW8 7HF
Secretary NameMr Andrew Justin Brecher
NationalityBritish
StatusResigned
Appointed12 October 1999(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 January 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Thornton Way
Hampstead Garden Suburb
London
NW11 6SJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Finsbury Securities LTD
50.00%
Ordinary
1 at £1Mr Michael Charles Warshaw
50.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

21 November 2013Delivered on: 26 November 2013
Persons entitled: Summercroft Limited

Classification: A registered charge
Particulars: F/H land k/a land and buildings on the south side of ellis ashton street, huyton t/no MS387158. Notification of addition to or amendment of charge.
Outstanding
9 May 2002Delivered on: 14 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south side of ellis ashton street huyton liverpool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 June 2000Delivered on: 20 June 2000
Persons entitled: Hsbc 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: F/H 26 progress way croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

19 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
17 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 May 2014Director's details changed for Mr. Mark Jonathan Cope-Thompson on 1 May 2014 (2 pages)
29 May 2014Director's details changed for Mr. Mark Jonathan Cope-Thompson on 1 May 2014 (2 pages)
29 May 2014Director's details changed for Mr. Mark Jonathan Cope-Thompson on 1 May 2014 (2 pages)
25 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
26 November 2013Registration of charge 035121800003 (47 pages)
26 November 2013Registration of charge 035121800003 (47 pages)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
5 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
2 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr. Mark Jonathan Cope-Thompson on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr. Mark Jonathan Cope-Thompson on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr. Mark Jonathan Cope-Thompson on 2 March 2010 (2 pages)
14 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
14 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
2 April 2009Return made up to 17/02/09; full list of members (3 pages)
2 April 2009Return made up to 17/02/09; full list of members (3 pages)
24 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
24 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
22 April 2008Return made up to 17/02/08; no change of members (6 pages)
22 April 2008Return made up to 17/02/08; no change of members (6 pages)
6 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
23 March 2007Return made up to 17/02/07; full list of members (6 pages)
23 March 2007Return made up to 17/02/07; full list of members (6 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
9 May 2006Return made up to 17/02/06; full list of members (6 pages)
9 May 2006Return made up to 17/02/06; full list of members (6 pages)
19 December 2005Registered office changed on 19/12/05 from: 5 iron bridge approach 3 bridge approach london NW1 8BD (1 page)
19 December 2005Registered office changed on 19/12/05 from: 5 iron bridge approach 3 bridge approach london NW1 8BD (1 page)
25 July 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
25 July 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
11 May 2005Return made up to 17/02/05; full list of members (6 pages)
11 May 2005Return made up to 17/02/05; full list of members (6 pages)
5 October 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
5 October 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
17 February 2004Return made up to 17/02/04; full list of members (6 pages)
17 February 2004Return made up to 17/02/04; full list of members (6 pages)
24 October 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
24 October 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
12 May 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
6 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
8 April 2002Return made up to 17/02/02; full list of members (6 pages)
8 April 2002Return made up to 17/02/02; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
21 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
2 April 2001Full accounts made up to 29 February 2000 (6 pages)
2 April 2001Full accounts made up to 29 February 2000 (6 pages)
14 March 2001Return made up to 17/02/01; full list of members (6 pages)
14 March 2001Return made up to 17/02/01; full list of members (6 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 March 2000Return made up to 17/02/00; full list of members (6 pages)
20 March 2000Return made up to 17/02/00; full list of members (6 pages)
18 February 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
18 February 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
11 January 2000Compulsory strike-off action has been discontinued (1 page)
11 January 2000Compulsory strike-off action has been discontinued (1 page)
10 January 2000Return made up to 17/02/99; full list of members (6 pages)
10 January 2000Return made up to 17/02/99; full list of members (6 pages)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
17 March 1998Registered office changed on 17/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
17 March 1998Registered office changed on 17/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
17 February 1998Incorporation (20 pages)
17 February 1998Incorporation (20 pages)