Gladquote Limited COLINDALE


Gladquote started in year 1982 as Private Limited Company with registration number 01654930. The Gladquote company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Colindale at 5 Technology Park. Postal code: NW9 6BX.

At present there are 2 directors in the the company, namely Ziporah S. and Chaskel S.. In addition one secretary - Nuchem S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ziporah S. who worked with the the company until 23 February 2022.

Gladquote Limited Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town Colindale
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01654930
Date of Incorporation Thu, 29th Jul 1982
Industry Buying and selling of own real estate
End of financial Year 1st April
Company age 42 years old
Account next due date Mon, 1st Jan 2024 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Nuchem S.

Position: Secretary

Appointed: 23 February 2022

Ziporah S.

Position: Director

Appointed: 06 January 2011

Chaskel S.

Position: Director

Appointed: 07 November 2000

Burlington Registrars Limited

Position: Corporate Secretary

Appointed: 23 July 2003

Resigned: 01 July 2015

Ziporah S.

Position: Secretary

Appointed: 18 March 2002

Resigned: 23 February 2022

City & Dominion Registrars Ltd

Position: Corporate Secretary

Appointed: 06 October 2000

Resigned: 23 July 2003

Moshe K.

Position: Director

Appointed: 06 October 2000

Resigned: 28 June 2010

Rachel K.

Position: Director

Appointed: 06 October 2000

Resigned: 28 June 2010

Ziporah S.

Position: Director

Appointed: 29 June 1992

Resigned: 06 October 2000

Milton G.

Position: Director

Appointed: 29 June 1992

Resigned: 06 October 2000

Sarah P.

Position: Director

Appointed: 29 June 1992

Resigned: 06 October 2000

Chaskel S.

Position: Director

Appointed: 29 June 1992

Resigned: 06 October 2000

Rivka G.

Position: Director

Appointed: 29 June 1992

Resigned: 06 October 2000

Jacob S.

Position: Director

Appointed: 29 June 1992

Resigned: 06 October 2000

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Nathan R. The abovementioned PSC has significiant influence or control over the company,.

Nathan R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 305 6104 554 9624 803 771       
Balance Sheet
Cash Bank On Hand  2 98923 41423 24912 2056 780155 122412 63512
Current Assets7 640 7866 327 2106 329 3546 644 3485 364 9015 407 7925 530 4795 727 4865 852 9625 816 909
Debtors1 819 3594 288 7264 390 8454 685 4143 406 1323 432 4853 564 0293 612 6943 480 6573 857 227
Other Debtors  37 5634 635 5723 320 3883 337 2723 564 0293 612 694500 000831 194
Property Plant Equipment  23819015212298786250
Total Inventories  1 935 5201 935 5201 935 5201 963 1021 959 6701 959 6701 959 670 
Cash Bank In Hand3 885 907102 9642 989       
Net Assets Liabilities Including Pension Asset Liability4 305 6104 554 962        
Stocks Inventory1 935 5201 935 5201 935 520       
Tangible Fixed Assets373298238       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve4 305 5104 554 8624 803 671       
Shareholder Funds4 305 6104 554 9624 803 771       
Other
Accrued Liabilities Deferred Income   228 000   6 7926 7927 285
Accumulated Depreciation Impairment Property Plant Equipment  3 4363 4843 5223 5523 5763 5963 6123 624
Amounts Owed By Group Undertakings       2 980 6572 980 6572 981 107
Average Number Employees During Period  110199922
Bank Borrowings Overdrafts  1 380 2431 366 823     2 714
Corporation Tax Payable  126 05383 809  74 02571 87923 90034 028
Creditors  1 525 8211 755 820316 986262 344178 831278 773402 090224 234
Increase From Depreciation Charge For Year Property Plant Equipment   48383024201612
Net Current Assets Liabilities7 244 9734 554 6644 803 5334 888 5285 047 9155 145 4485 351 6485 448 7135 450 8725 592 675
Other Creditors  9 475305 187259 950201 282104 807183 899371 398180 207
Property Plant Equipment Gross Cost  3 6743 6743 6743 6743 6743 6743 674 
Total Assets Less Current Liabilities7 245 3464 554 9624 803 7714 888 7185 048 0675 145 5705 351 7465 448 7915 450 9345 592 725
Trade Creditors Trade Payables   1-1-1-122 995  
Trade Debtors Trade Receivables  29 37049 84285 74495 213   44 926
Accrued Liabilities  3 7947 339      
Bank Borrowings  1 380 2431 366 823      
Creditors Due After One Year2 939 736         
Creditors Due Within One Year395 8131 772 5461 525 821       
Number Shares Allotted 100100       
Other Taxation Social Security Payable   83 80957 03761 06274 025   
Par Value Share 11       
Secured Debts2 939 7361 414 4561 380 243       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation3 6743 674        
Tangible Fixed Assets Depreciation3 3013 3763 436       
Tangible Fixed Assets Depreciation Charged In Period 7560       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, March 2024
Free Download (9 pages)

Company search

Advertisements