Company NameGloucester Homes Limited
DirectorAnthony Keating
Company StatusActive
Company Number03975369
CategoryPrivate Limited Company
Incorporation Date18 April 2000(23 years, 11 months ago)
Previous NameAshstock 1848 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Keating
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMary Keating
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 2002)
RoleClerk
Correspondence Address87 Bromefield
Stanmore
Middlesex
HA7 1AG
Secretary NameMary Keating
NationalityBritish
StatusResigned
Appointed02 May 2000(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 2002)
RoleClerk
Correspondence Address87 Bromefield
Stanmore
Middlesex
HA7 1AG
Director NameMr Stephen Derek Messer
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 year, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2013)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameMr Anthony Keating
NationalityBritish
StatusResigned
Appointed26 February 2002(1 year, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Keating
50.00%
Ordinary
1 at £1Mr Stephen Derek Messer
50.00%
Ordinary

Financials

Year2014
Net Worth£27,263
Cash£7,561
Current Liabilities£883,254

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Charges

23 August 2019Delivered on: 9 September 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: First legal charge over 19 carshalton road, blackpool, FY1 2NR (title no. LA604824).
Outstanding
28 October 2005Delivered on: 1 November 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 65 somerville road t/no WK164047. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
4 July 2005Delivered on: 7 July 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 6, 50-52 drayton road, borehamwood. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
4 July 2005Delivered on: 6 July 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat e 50-52 drayton road borehamwood. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
31 March 2005Delivered on: 7 April 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 carshalton road t/no LA604824. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
22 January 2004Delivered on: 24 January 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 51 and 53 albert road, colne, lancashire t/n LA636070. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
2 May 2002Delivered on: 4 May 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 May 2002Delivered on: 4 May 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 38-40 pinfold lane, ruskington, sueaford, lincolnshire NG34 9EU, t/no: LL93226. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 September 2019Registration of charge 039753690008, created on 23 August 2019 (7 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 June 2017Satisfaction of charge 4 in full (4 pages)
7 June 2017Satisfaction of charge 4 in full (4 pages)
7 June 2017Satisfaction of charge 3 in full (4 pages)
7 June 2017Satisfaction of charge 3 in full (4 pages)
7 June 2017Satisfaction of charge 2 in full (4 pages)
7 June 2017Satisfaction of charge 2 in full (4 pages)
3 May 2017Director's details changed for Mr Anthony Keating on 3 May 2017 (2 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 May 2017Director's details changed for Mr Anthony Keating on 3 May 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
11 May 2015Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 May 2015Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 December 2014Compulsory strike-off action has been suspended (1 page)
30 December 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
6 August 2013Termination of appointment of Anthony Keating as a secretary (1 page)
6 August 2013Termination of appointment of Stephen Messer as a director (1 page)
6 August 2013Termination of appointment of Stephen Messer as a director (1 page)
6 August 2013Termination of appointment of Anthony Keating as a secretary (1 page)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 April 2012Director's details changed for Mr Anthony Keating on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Stephen Derek Messer on 24 April 2012 (2 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Mr Anthony Keating on 24 April 2012 (2 pages)
24 April 2012Secretary's details changed for Mr Anthony Keating on 24 April 2012 (1 page)
24 April 2012Director's details changed for Stephen Derek Messer on 24 April 2012 (2 pages)
24 April 2012Secretary's details changed for Mr Anthony Keating on 24 April 2012 (1 page)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 April 2009Return made up to 18/04/09; full list of members (4 pages)
24 April 2009Return made up to 18/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 May 2008Return made up to 18/04/08; full list of members (4 pages)
7 May 2008Return made up to 18/04/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 June 2007Return made up to 18/04/07; full list of members (3 pages)
1 June 2007Return made up to 18/04/07; full list of members (3 pages)
17 May 2006Return made up to 18/04/06; full list of members (3 pages)
17 May 2006Return made up to 18/04/06; full list of members (3 pages)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
7 July 2005Return made up to 18/04/05; full list of members (3 pages)
7 July 2005Return made up to 18/04/05; full list of members (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 May 2004Return made up to 18/04/04; full list of members (7 pages)
20 May 2004Return made up to 18/04/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
1 July 2003Return made up to 18/04/03; full list of members (6 pages)
1 July 2003Return made up to 18/04/03; full list of members (6 pages)
1 July 2003Secretary's particulars changed;director's particulars changed (1 page)
1 July 2003Secretary's particulars changed;director's particulars changed (1 page)
14 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
14 January 2003Return made up to 18/04/02; full list of members (6 pages)
14 January 2003Return made up to 18/04/02; full list of members (6 pages)
4 May 2002Particulars of mortgage/charge (7 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (7 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
13 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
13 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned;director resigned (1 page)
5 March 2002Secretary resigned;director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
24 May 2001Return made up to 18/04/01; full list of members (6 pages)
24 May 2001Return made up to 18/04/01; full list of members (6 pages)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Registered office changed on 11/08/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
11 August 2000New director appointed (2 pages)
5 May 2000Company name changed ashstock 1848 LIMITED\certificate issued on 08/05/00 (2 pages)
5 May 2000Company name changed ashstock 1848 LIMITED\certificate issued on 08/05/00 (2 pages)
18 April 2000Incorporation (10 pages)
18 April 2000Incorporation (10 pages)