Company Name7-9 Wedmore Street Limited
DirectorTimothy Patrick Gleadow
Company StatusActive
Company Number07188586
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy Patrick Gleadow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Tytherton Road
London
N19 4QA
Director NameMr Ian Frazer McNally
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 7-9 Wedmore Street
London
N19 4RU
Secretary NameRuth Ann Gleadow
NationalityBritish
StatusResigned
Appointed28 June 2010(3 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 03 March 2024)
RoleCompany Director
Correspondence Address36 Tytherton Road
London
N19 4QA

Location

Registered Address36 Tytherton Road
London
N19 4QA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

2 at £1Timothy Gleadow & Ruth Gleadow & David Thomas & Elizabeth Thomas
28.57%
Ordinary
1 at £1Alberto Costa & Maria Psatha
14.29%
Ordinary
1 at £1Farzana Lodhi
14.29%
Ordinary
1 at £1Ian Mcnally
14.29%
Ordinary
1 at £1Jacqueline Taylor & Helen Taylor
14.29%
Ordinary
1 at £1Linda Courtney & Paul Mendelle
14.29%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

26 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
13 December 2017Termination of appointment of Ian Frazer Mcnally as a director on 1 December 2017 (1 page)
3 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
27 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 7
(6 pages)
28 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 7
(6 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 7
(6 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 7
(6 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 7
(6 pages)
30 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 7
(6 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
23 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
8 October 2010Registered office address changed from Flat 5 7-9 Wedmore Street London N19 4RU United Kingdom on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Flat 5 7-9 Wedmore Street London N19 4RU United Kingdom on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Flat 5 7-9 Wedmore Street London N19 4RU United Kingdom on 8 October 2010 (2 pages)
6 July 2010Appointment of Ruth Ann Gleadow as a secretary (3 pages)
6 July 2010Appointment of Ruth Ann Gleadow as a secretary (3 pages)
12 March 2010Incorporation (13 pages)
12 March 2010Incorporation (13 pages)