Reigate
Surrey
RH2 0EX
Director Name | Mr Chatura Darsha Samarasinghe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2013(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 38 Cedar Drive Pinner HA5 4DE |
Website | www.gladesconstructionltd.com/ |
---|
Registered Address | 38 Cedar Drive Pinner HA5 4DE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
1 at £1 | Chatura Darsha Samarasinghe 33.33% Ordinary |
---|---|
1 at £1 | Lankadikara Nuwan Kadurugamuwa 33.33% Ordinary |
1 at £1 | Suresh Henry De Silva 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,983 |
Cash | £30,204 |
Current Liabilities | £24,859 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
14 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
5 September 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 August 2017 | Cessation of Suresh Henry Desilva as a person with significant control on 1 April 2017 (1 page) |
3 August 2017 | Notification of Chatura Darsha Samarasinghe as a person with significant control on 1 April 2017 (2 pages) |
3 August 2017 | Notification of Suresh Henry De Silva as a person with significant control on 1 April 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
3 August 2017 | Cessation of Suresh Henry Desilva as a person with significant control on 1 April 2017 (1 page) |
3 August 2017 | Notification of Chatura Darsha Samarasinghe as a person with significant control on 1 April 2017 (2 pages) |
3 August 2017 | Notification of Suresh Henry De Silva as a person with significant control on 1 April 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
11 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
11 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
8 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
8 July 2013 | Incorporation
|
8 July 2013 | Incorporation
|