Company NameGladmere Properties Limited
Company StatusDissolved
Company Number05821517
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date28 August 2018 (5 years, 8 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 Kenneth Martin Loukes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(2 months, 4 weeks after company formation)
Appointment Duration12 years (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr John Stuart Ian Rosefield
NationalityBritish
StatusClosed
Appointed15 August 2006(2 months, 4 weeks after company formation)
Appointment Duration12 years (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address33 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kenneth Martin Loukes
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
5 June 2018Application to strike the company off the register (1 page)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
14 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
8 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 July 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 June 2010Secretary's details changed for Mr John Stuart Ian Rosefield on 18 May 2010 (1 page)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Kenneth Martin Loukes on 18 May 2010 (2 pages)
4 June 2010Director's details changed for Kenneth Martin Loukes on 18 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mr John Stuart Ian Rosefield on 18 May 2010 (1 page)
23 July 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 July 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 June 2009Return made up to 18/05/09; full list of members (3 pages)
11 June 2009Return made up to 18/05/09; full list of members (3 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 July 2007Return made up to 18/05/07; full list of members (6 pages)
2 July 2007Return made up to 18/05/07; full list of members (6 pages)
12 June 2007Registered office changed on 12/06/07 from: the coach house 7A lyndhurst gardens london NW3 5NS (1 page)
12 June 2007Registered office changed on 12/06/07 from: the coach house 7A lyndhurst gardens london NW3 5NS (1 page)
29 April 2007Registered office changed on 29/04/07 from: 87 wimpole street london W1G 9RL (1 page)
29 April 2007Registered office changed on 29/04/07 from: 87 wimpole street london W1G 9RL (1 page)
17 January 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
17 January 2007Ad 15/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2007Ad 15/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
24 August 2006Registered office changed on 24/08/06 from: 6-8 underwood street london N1 7JQ (1 page)
24 August 2006Registered office changed on 24/08/06 from: 6-8 underwood street london N1 7JQ (1 page)
18 May 2006Incorporation (20 pages)
18 May 2006Incorporation (20 pages)