Company NameGladestar Limited
DirectorsMaurice Albert Perera and Finsbury Corporate Services Limited
Company StatusActive
Company Number04285854
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maurice Albert Perera
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGibraltarian
StatusCurrent
Appointed29 September 2008(7 years after company formation)
Appointment Duration15 years, 6 months
RoleCompany Executive
Country of ResidenceGibraltar
Correspondence Address140 Peninsular Heights
Gibraltar
GB1 1ZZ
Director NameFinsbury Corporate Services Limited (Corporation)
StatusCurrent
Appointed17 September 2001(5 days after company formation)
Appointment Duration22 years, 7 months
Correspondence AddressSuites 7b & 8b
50 Town Range
Gibraltar
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusCurrent
Appointed17 September 2001(5 days after company formation)
Appointment Duration22 years, 7 months
Correspondence AddressSuites 7b & 8b
50 Town Range
Gibraltar
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Valfin Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

17 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
13 September 2019Notification of Isaac Moses Benjamin Hassan as a person with significant control on 6 August 2018 (2 pages)
13 September 2019Notification of Benjamin Cuby as a person with significant control on 8 August 2018 (2 pages)
13 September 2019Notification of Darren Paul Cortes as a person with significant control on 8 August 2018 (2 pages)
13 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
2 November 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
1 November 2018Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 1 November 2018 (1 page)
22 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
25 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
3 October 2016Confirmation statement made on 12 September 2016 with updates (11 pages)
3 October 2016Confirmation statement made on 12 September 2016 with updates (11 pages)
24 March 2016Statement of company's objects (2 pages)
24 March 2016Statement of company's objects (2 pages)
24 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 2,000
(4 pages)
24 March 2016Particulars of variation of rights attached to shares (2 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest 16/03/2016
(12 pages)
24 March 2016Change of share class name or designation (2 pages)
24 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 2,000
(4 pages)
24 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 16/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 March 2016Particulars of variation of rights attached to shares (2 pages)
24 March 2016Change of share class name or designation (2 pages)
17 March 2016Statement of capital on 17 March 2016
  • GBP 1,000
(4 pages)
17 March 2016Solvency Statement dated 17/03/16 (1 page)
17 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 March 2016Solvency Statement dated 17/03/16 (1 page)
17 March 2016Statement by Directors (1 page)
17 March 2016Statement by Directors (1 page)
17 March 2016Statement of capital on 17 March 2016
  • GBP 1,000
(4 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 30 September 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 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(5 pages)
4 December 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
24 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(5 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 February 2013Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 September 2010Director's details changed for Finsbury Corporate Services Limited on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Finsbury Corporate Services Limited on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Finsbury Secretaries Limited on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Finsbury Corporate Services Limited on 1 October 2009 (2 pages)
16 September 2010Secretary's details changed for Finsbury Secretaries Limited on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
16 September 2010Secretary's details changed for Finsbury Secretaries Limited on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
4 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
23 September 2009Return made up to 12/09/09; full list of members (3 pages)
23 September 2009Return made up to 12/09/09; full list of members (3 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 May 2009Registered office changed on 28/05/2009 from anmersh house 40 anmersh grove stanmore middlesex HA7 1PA (1 page)
28 May 2009Registered office changed on 28/05/2009 from anmersh house 40 anmersh grove stanmore middlesex HA7 1PA (1 page)
16 October 2008Return made up to 12/09/08; full list of members (3 pages)
16 October 2008Return made up to 12/09/08; full list of members (3 pages)
2 October 2008Director appointed maurice albert perera (3 pages)
2 October 2008Director appointed maurice albert perera (3 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 September 2007Return made up to 12/09/07; full list of members (2 pages)
12 September 2007Return made up to 12/09/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 October 2006Return made up to 12/09/06; full list of members (2 pages)
10 October 2006Return made up to 12/09/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 October 2005Return made up to 12/09/05; full list of members (2 pages)
13 October 2005Return made up to 12/09/05; full list of members (2 pages)
23 September 2004Return made up to 12/09/04; full list of members (6 pages)
23 September 2004Return made up to 12/09/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 September 2003Return made up to 12/09/03; full list of members (6 pages)
23 September 2003Return made up to 12/09/03; full list of members (6 pages)
22 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
22 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 October 2002Return made up to 12/09/02; full list of members (6 pages)
2 October 2002Return made up to 12/09/02; full list of members (6 pages)
17 June 2002Ad 25/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 June 2002Ad 25/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 April 2002Registered office changed on 09/04/02 from: 120 east road london N1 6AA (1 page)
9 April 2002Registered office changed on 09/04/02 from: 120 east road london N1 6AA (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (3 pages)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001New secretary appointed (3 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Secretary resigned (1 page)
12 September 2001Incorporation (15 pages)
12 September 2001Incorporation (15 pages)