Company NameGloucester Road Associates Limited
DirectorAdam Jonathan Durrani
Company StatusActive
Company Number09069602
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)
Previous NamesWingfield Brickwork Limited and Pinedale Associates Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adam Jonathan Durrani
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A K S Advisers 14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMrs Janice Margaret Wingfield
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr John Richard Peter Wingfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr Nicholas James Bush
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Villiers Street
Uxbridge
Middlesex
UB8 2PU
Director NameMr Michael Francis Cox
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ

Location

Registered Address71 Gloucester Road
London
SW7 4SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
30 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
8 September 2022Director's details changed for Mr Adam Jonathan Durrani on 1 September 2022 (2 pages)
7 September 2022Change of details for Sound & Vision Limited as a person with significant control on 1 September 2022 (2 pages)
7 September 2022Change of details for Mr Adam Jonathan Durrani as a person with significant control on 1 September 2022 (2 pages)
26 August 2022Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to 71 Gloucester Road London SW7 4SS on 26 August 2022 (1 page)
12 April 2022Cessation of Felton & Farnworth Limited as a person with significant control on 31 March 2022 (1 page)
12 April 2022Notification of Adam Jonathan Durrani as a person with significant control on 31 March 2022 (2 pages)
12 April 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
12 April 2022Termination of appointment of Michael Francis Cox as a director on 31 March 2022 (1 page)
23 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 April 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
6 April 2021Change of details for Felton & Farnworth Limited as a person with significant control on 1 March 2021 (2 pages)
6 April 2021Change of details for Sound & Vision Limited as a person with significant control on 1 March 2021 (2 pages)
31 March 2021Director's details changed for Mr Adam Jonathan Durrani on 30 March 2021 (2 pages)
30 March 2021Director's details changed for Mr Michael Francis Cox on 30 July 2020 (2 pages)
30 March 2021Director's details changed for Mr Michael Francis Cox on 4 January 2021 (2 pages)
30 July 2020Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 30 July 2020 (1 page)
24 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
24 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
7 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
11 July 2019Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
21 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-21
(3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
15 October 2018Director's details changed for Mr Adam Jonathan Durrani on 4 October 2017 (2 pages)
8 October 2018Change of details for Felton & Farnworth Limited as a person with significant control on 4 October 2017 (2 pages)
8 October 2018Change of details for Sound & Vision Limited as a person with significant control on 4 October 2017 (2 pages)
13 July 2018Statement of capital following an allotment of shares on 1 November 2015
  • GBP 50,000
(3 pages)
13 July 2018Statement of capital following an allotment of shares on 1 November 2015
  • GBP 25,050
(3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
15 September 2016Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Michael Francis Cox on 15 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages)
15 September 2016Registered office address changed from 1a Villiers Street Uxbridge Middlesex UB8 2PU to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 September 2016 (1 page)
15 September 2016Director's details changed for Mr Michael Francis Cox on 15 September 2016 (2 pages)
15 September 2016Registered office address changed from 1a Villiers Street Uxbridge Middlesex UB8 2PU to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 15 September 2016 (1 page)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
21 September 2015Appointment of Mr Adam Jonathan Durrani as a director on 9 September 2015 (2 pages)
21 September 2015Appointment of Mr Adam Jonathan Durrani as a director on 9 September 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 July 2015Appointment of Mr Michael Francis Cox as a director on 8 June 2015 (2 pages)
13 July 2015Termination of appointment of Nicholas James Bush as a director on 8 June 2015 (1 page)
13 July 2015Termination of appointment of Nicholas James Bush as a director on 8 June 2015 (1 page)
13 July 2015Appointment of Mr Michael Francis Cox as a director on 8 June 2015 (2 pages)
13 July 2015Appointment of Mr Michael Francis Cox as a director on 8 June 2015 (2 pages)
13 July 2015Termination of appointment of Nicholas James Bush as a director on 8 June 2015 (1 page)
1 July 2015Director's details changed for Mr Nicholas James Bush on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Nicholas James Bush on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Nicholas James Bush on 1 July 2015 (2 pages)
30 June 2015Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to 1a Villiers Street Uxbridge Middlesex UB8 2PU on 30 June 2015 (1 page)
30 June 2015Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to 1a Villiers Street Uxbridge Middlesex UB8 2PU on 30 June 2015 (1 page)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
16 June 2014Appointment of Mr Nicholas James Bush as a director (2 pages)
16 June 2014Termination of appointment of John Wingfield as a director (1 page)
16 June 2014Termination of appointment of Janice Wingfield as a director (1 page)
16 June 2014Appointment of Mr Nicholas James Bush as a director (2 pages)
16 June 2014Termination of appointment of John Wingfield as a director (1 page)
16 June 2014Company name changed wingfield brickwork LIMITED\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2014Termination of appointment of Janice Wingfield as a director (1 page)
16 June 2014Company name changed wingfield brickwork LIMITED\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)