You are here: bizstats.co.uk > a-z index > 7 list > 76 list

76 Gladsmuir Road Limited LONDON


76 Gladsmuir Road started in year 1998 as Private Limited Company with registration number 03618486. The 76 Gladsmuir Road company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 76 Gladsmuir Road. Postal code: N19 3JU. Since Wed, 16th Sep 1998 76 Gladsmuir Road Limited is no longer carrying the name Pottersplus.

The firm has one director. Shahid J., appointed on 11 January 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

76 Gladsmuir Road Limited Address / Contact

Office Address 76 Gladsmuir Road
Town London
Post code N19 3JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03618486
Date of Incorporation Wed, 19th Aug 1998
Industry Residents property management
End of financial Year 12th February
Company age 27 years old
Account next due date Tue, 12th Nov 2024 (234 days after)
Account last made up date Sun, 12th Feb 2023
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Shahid J.

Position: Director

Appointed: 11 January 2023

Eleanor L.

Position: Director

Appointed: 01 August 2014

Resigned: 13 June 2023

Piotr M.

Position: Director

Appointed: 01 August 2014

Resigned: 11 January 2023

Suzanne M.

Position: Secretary

Appointed: 22 February 2012

Resigned: 01 August 2014

Suzanne M.

Position: Director

Appointed: 21 November 2011

Resigned: 01 August 2014

Thomas B.

Position: Secretary

Appointed: 01 September 2004

Resigned: 22 February 2012

Thomas B.

Position: Director

Appointed: 29 October 2002

Resigned: 22 February 2012

Jacqueline W.

Position: Director

Appointed: 29 October 2002

Resigned: 22 February 2012

Benjamin E.

Position: Secretary

Appointed: 26 May 2002

Resigned: 01 September 2004

Tarnya B.

Position: Director

Appointed: 14 December 2000

Resigned: 01 September 2004

Geraldine D.

Position: Director

Appointed: 14 June 2000

Resigned: 26 May 2002

Benjamin E.

Position: Director

Appointed: 02 March 2000

Resigned: 01 September 2004

Laura H.

Position: Director

Appointed: 16 September 1998

Resigned: 27 March 2000

Geraldine D.

Position: Secretary

Appointed: 16 September 1998

Resigned: 26 May 2002

Sally R.

Position: Director

Appointed: 16 September 1998

Resigned: 02 April 2000

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1998

Resigned: 08 September 1998

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 August 1998

Resigned: 08 September 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Ruth T. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Juveria S. This PSC owns 25-50% shares. Then there is Eleanor L., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Ruth T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Juveria S.

Notified on 13 January 2023
Nature of control: 25-50% shares

Eleanor L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Biman C.

Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control: 25-50% shares

Company previous names

Pottersplus September 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-122012-02-122013-02-122014-02-122015-02-122016-02-122017-02-122018-02-122019-02-122020-02-122021-02-122022-02-122023-02-122024-02-12
Net Worth-2373 9664 2754 2934 1524 836        
Balance Sheet
Current Assets  3093392448887431601601802973535053
Net Assets Liabilities      4 6634 1394 1264 1484 1574 112606-2 286
Cash Bank In Hand    41667        
Cash Bank On Hand     667743       
Property Plant Equipment     4 2184 218       
Tangible Fixed Assets4 2184 2184 2184 2184 2184 218        
Net Assets Liabilities Including Pension Asset Liability-2373 9664 275           
Debtors  309           
Reserves/Capital
Called Up Share Capital333333        
Profit Loss Account Reserve-2403 9634 2724 2904 1494 833        
Shareholder Funds-2373 9664 2754 2934 1524 836        
Other
Version Production Software             2 025
Accrued Liabilities Not Expressed Within Creditors Subtotal      540480480480480510510230
Average Number Employees During Period         222  
Creditors     270540  101271833 4216 902
Fixed Assets4 2184 2184 218   4 2184 2184 2184 2184 2184 2184 2184 218
Net Current Assets Liabilities-240-2525775-66618985401388410419404-3 102-6 274
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     221242241228240249234269575
Total Assets Less Current Liabilities3 9783 9664 2754 2934 1524 8365 2034 6194 6064 6284 6374 6221 116-2 056
Creditors Due Within One Year 252252264310270        
Number Shares Allotted   333        
Other Creditors     270540       
Par Value Share   111        
Prepayments Accrued Income Current Asset  309339203221        
Property Plant Equipment Gross Cost     4 218        
Share Capital Allotted Called Up Paid  3333        
Tangible Fixed Assets Cost Or Valuation4 2184 2184 2184 2184 218         
Creditors Due After One Year Total Noncurrent Liabilities4 215             
Creditors Due Within One Year Total Current Liabilities240252            

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Micro company financial statements for the year ending on Mon, 12th Feb 2024
filed on: 11th, November 2024
Free Download (3 pages)

Company search