Company Name6 Gladsmuir Road Limited
DirectorsBarbara Claxton and Sophie Beesley
Company StatusActive
Company Number05150874
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Barbara Claxton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 (Ground Floor Flat) Gladsmuir Road
London
N19 3JX
Director NameMiss Sophie Beesley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address6 Gladsmuir Road
London
N19 3JX
Secretary NameMiss Sophie Beesley
StatusCurrent
Appointed20 December 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address6 Gladsmuir Road
London
N19 3JX
Director NameLucy Ines Hawks
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleSolicitor
Correspondence Address6 Gladsmuir Road
London
N19 3JX
Director NameRobert John Heaselgrave
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Gladsmuir Road
London
N19 3JX
Director NameKathryn Ann Hayman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 6 Gladsmuir
Road Whitehall Park Archway
London
N19 3JX
Secretary NameRobert John Heaselgrave
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Gladsmuir Road
London
N19 3JX
Director NameDr Susan Sumita Jain
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2007(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 August 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address6 Gladsmuir Road
London
N19 3JX
Director NameDr Nicholas James Lees
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2009)
RoleDoctor
Correspondence Address6 Gladsmuir Road
London
N19 3JX
Secretary NameDr Susan Sumita Jain
NationalityBritish
StatusResigned
Appointed26 August 2007(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 August 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address6 Gladsmuir Road
London
N19 3JX
Secretary NameDr Nicholas James Lees
NationalityBritish
StatusResigned
Appointed26 August 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2009)
RoleDoctor
Correspondence Address6 Gladsmuir Road
London
N19 3JX
Director NameMr Carli Nikolic
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 August 2014)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Gladsmuir Road
London
N19 3JX
Secretary NameMr Carli Nikolic
StatusResigned
Appointed31 August 2010(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 August 2014)
RoleCompany Director
Correspondence Address6 Gladsmuir Road
London
N19 3JX
Director NameMrs Sophie Louise Diner
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2018)
RolePR Officer
Country of ResidenceEngland
Correspondence Address6 Gladsmuir Road
London
N19 3JX
Secretary NameMrs Sophie Louise Diner
StatusResigned
Appointed22 August 2014(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2018)
RoleCompany Director
Correspondence Address6 Gladsmuir Road
London
N19 3JX

Location

Registered Address6 Gladsmuir Road
London
N19 3JX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHillrise
Built Up AreaGreater London

Shareholders

4 at £1Sophie Diner & Ben Diner
66.67%
Ordinary
2 at £1Barbara Claxton
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

11 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
24 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
30 March 2019Appointment of Miss Sophie Beesley as a secretary on 20 December 2018 (2 pages)
30 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 March 2019Notification of Sophie Beesley as a person with significant control on 20 December 2018 (2 pages)
30 March 2019Appointment of Miss Sophie Beesley as a director on 20 December 2018 (2 pages)
20 December 2018Cessation of Ben Diner as a person with significant control on 20 December 2018 (1 page)
20 December 2018Cessation of Sophie Louise Diner as a person with significant control on 20 December 2018 (1 page)
20 December 2018Termination of appointment of Sophie Louise Diner as a director on 20 December 2018 (1 page)
20 December 2018Termination of appointment of Sophie Louise Diner as a secretary on 20 December 2018 (1 page)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
20 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6
(5 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6
(5 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 6
(6 pages)
16 June 2015Director's details changed for Miss Sophie Louise Kay on 18 January 2015 (2 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 6
(6 pages)
16 June 2015Secretary's details changed for Miss Sophie Louise Kay on 18 January 2015 (1 page)
16 June 2015Secretary's details changed for Miss Sophie Louise Kay on 18 January 2015 (1 page)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 6
(6 pages)
16 June 2015Director's details changed for Miss Sophie Louise Kay on 18 January 2015 (2 pages)
6 January 2015Appointment of Ms Barbara Claxton as a director on 5 December 2014 (2 pages)
6 January 2015Appointment of Ms Barbara Claxton as a director on 5 December 2014 (2 pages)
6 January 2015Appointment of Ms Barbara Claxton as a director on 5 December 2014 (2 pages)
28 November 2014Termination of appointment of Kathryn Ann Hayman as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Kathryn Ann Hayman as a director on 28 November 2014 (1 page)
24 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 September 2014Appointment of Miss Sophie Louise Kay as a secretary on 22 August 2014 (2 pages)
16 September 2014Appointment of Miss Sophie Louise Kay as a secretary on 22 August 2014 (2 pages)
16 September 2014Termination of appointment of Carli Nikolic as a secretary on 22 August 2014 (1 page)
16 September 2014Termination of appointment of Carli Nikolic as a secretary on 22 August 2014 (1 page)
10 September 2014Appointment of Miss Sophie Louise Kay as a director on 22 August 2014 (2 pages)
10 September 2014Appointment of Miss Sophie Louise Kay as a director on 22 August 2014 (2 pages)
9 September 2014Termination of appointment of Carli Nikolic as a director on 22 August 2014 (1 page)
9 September 2014Termination of appointment of Carli Nikolic as a director on 22 August 2014 (1 page)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 6
(4 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 6
(4 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 6
(4 pages)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
8 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
8 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
18 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 June 2011Secretary's details changed for Mr Carli Nikolic on 21 June 2011 (1 page)
21 June 2011Secretary's details changed for Mr Carli Nikolic on 21 June 2011 (1 page)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for Mr Carli Nikolic on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Carli Nikolic on 21 June 2011 (2 pages)
21 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 November 2010Appointment of Mr Carli Nikolic as a secretary (2 pages)
8 November 2010Appointment of Mr Carli Nikolic as a secretary (2 pages)
8 November 2010Appointment of Mr Carli Nikolic as a director (2 pages)
8 November 2010Appointment of Mr Carli Nikolic as a director (2 pages)
6 November 2010Termination of appointment of Susan Jain as a secretary (1 page)
6 November 2010Termination of appointment of Susan Jain as a secretary (1 page)
6 November 2010Termination of appointment of Susan Jain as a director (1 page)
6 November 2010Termination of appointment of Susan Jain as a director (1 page)
22 July 2010Director's details changed for Dr Susan Sumita Jain on 1 June 2010 (2 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Dr Susan Sumita Jain on 1 June 2010 (2 pages)
22 July 2010Director's details changed for Kathryn Ann Hayman on 1 June 2010 (2 pages)
22 July 2010Director's details changed for Dr Susan Sumita Jain on 1 June 2010 (2 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Kathryn Ann Hayman on 1 June 2010 (2 pages)
22 July 2010Director's details changed for Kathryn Ann Hayman on 1 June 2010 (2 pages)
16 July 2010Termination of appointment of Nicholas Lees as a secretary (1 page)
16 July 2010Termination of appointment of Nicholas Lees as a director (1 page)
16 July 2010Termination of appointment of Nicholas Lees as a director (1 page)
16 July 2010Termination of appointment of Nicholas Lees as a secretary (1 page)
27 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 July 2009Return made up to 10/06/09; full list of members (4 pages)
6 July 2009Return made up to 10/06/09; full list of members (4 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 September 2008Return made up to 10/06/08; full list of members (4 pages)
11 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 September 2008Return made up to 10/06/08; full list of members (4 pages)
11 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 June 2008Return made up to 10/06/07; full list of members (4 pages)
30 June 2008Return made up to 10/06/07; full list of members (4 pages)
27 October 2007New secretary appointed;new director appointed (2 pages)
27 October 2007Director resigned (1 page)
27 October 2007New secretary appointed;new director appointed (2 pages)
27 October 2007Secretary resigned;director resigned (1 page)
27 October 2007New secretary appointed;new director appointed (2 pages)
27 October 2007New secretary appointed;new director appointed (2 pages)
27 October 2007Director resigned (1 page)
27 October 2007Secretary resigned;director resigned (1 page)
5 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
5 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
15 June 2006Return made up to 10/06/06; full list of members (7 pages)
15 June 2006Return made up to 10/06/06; full list of members (7 pages)
13 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
28 March 2006Secretary's particulars changed;director's particulars changed (2 pages)
28 March 2006Return made up to 10/06/05; full list of members (8 pages)
28 March 2006Director's particulars changed (2 pages)
28 March 2006Director's particulars changed (2 pages)
28 March 2006Return made up to 10/06/05; full list of members (8 pages)
28 March 2006Secretary's particulars changed;director's particulars changed (2 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
10 June 2004Incorporation (16 pages)
10 June 2004Incorporation (16 pages)