Gladstar Limited LONDON


Gladstar started in year 1995 as Private Limited Company with registration number 03134687. The Gladstar company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

The company has one director. Simon J., appointed on 15 February 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jacob P. who worked with the the company until 12 November 2020.

Gladstar Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03134687
Date of Incorporation Wed, 6th Dec 1995
Industry Development of building projects
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Simon J.

Position: Director

Appointed: 15 February 2022

Stuart L.

Position: Director

Appointed: 26 August 2015

Resigned: 15 February 2022

Jacob P.

Position: Director

Appointed: 28 October 2010

Resigned: 12 November 2020

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1995

Resigned: 01 February 1996

Jacob P.

Position: Secretary

Appointed: 06 December 1995

Resigned: 12 November 2020

James H.

Position: Director

Appointed: 06 December 1995

Resigned: 15 December 2015

Moises G.

Position: Director

Appointed: 06 December 1995

Resigned: 16 December 2015

Notehurst Limited

Position: Corporate Nominee Director

Appointed: 06 December 1995

Resigned: 01 December 1996

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Sjl Property Investment Ltd from Salford, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sjl Property Investment Limited that entered Manchester, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sjl Property Investment Ltd

1st Floor Cloister House New Bailey Street, Salford, M3 5FS, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies In England And Wales
Registration number 13273477
Notified on 14 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sjl Property Investment Limited

1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom, M3 5FS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13273477
Notified on 14 August 2023
Ceased on 14 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand 1 444 0451 284 127628 3881 957 412
Current Assets9 139 8728 123 2096 888 1443 709 2583 197 771
Debtors 4 019 8824 910 1062 738 0751 240 359
Net Assets Liabilities-10 432 014-10 874 534-9 902 189-9 593 276-9 312 246
Other Debtors  455 98431 35221 827
Property Plant Equipment 1 431 5922 845 5222 614 5333 413 715
Total Inventories 2 659 282693 911342 795 
Other
Accumulated Depreciation Impairment Property Plant Equipment 29 54834 04638 32042 425
Additions Other Than Through Business Combinations Property Plant Equipment  1 833 428500 674271 059
Administrative Expenses   218 445188 027
Amounts Owed To Group Undertakings Participating Interests 17 640 81317 940 81315 840 81315 755 740
Average Number Employees During Period 1111
Comprehensive Income Expense   308 913281 030
Corporation Tax Payable   5 8466 942
Cost Sales   482 573538 419
Creditors2 505 6322 788 5221 676 25351 61950 382
Depreciation Expense Property Plant Equipment   4 2744 105
Depreciation Rate Used For Property Plant Equipment  101010
Disposals Property Plant Equipment  415 000727 389 
Fixed Assets1 027 1591 431 592   
Gross Profit Loss   390 92235 649
Increase From Depreciation Charge For Year Property Plant Equipment  4 4984 2744 105
Net Current Assets Liabilities6 634 2405 334 6875 211 8913 657 6393 147 389
Operating Profit Loss   314 759379 851
Other Creditors 2 783 2281 671 11948 75140 641
Other Taxation Social Security Payable 5 2945 1342 8682 799
Profit Loss   308 913281 030
Profit Loss On Ordinary Activities Before Tax   314 759379 851
Property Plant Equipment Gross Cost 1 461 1402 879 5682 652 8533 456 140
Provisions For Liabilities Balance Sheet Subtotal 28 510   
Taxation Including Deferred Taxation Balance Sheet Subtotal 28 51018 78918 789117 610
Tax Tax Credit On Profit Or Loss On Ordinary Activities   5 84698 821
Total Assets Less Current Liabilities7 661 3996 766 2798 057 4136 272 1726 561 104
Total Increase Decrease From Revaluations Property Plant Equipment    532 228
Trade Debtors Trade Receivables 4 019 8824 454 1222 706 7231 218 532
Turnover Revenue   873 495574 068

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, April 2023
Free Download (7 pages)

Company search

Advertisements