GLADGAIN LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0AH
Company number 02781249
Status Active
Incorporation Date 20 January 1993
Company Type Private Limited Company
Address MAWSON BRESKAL & CO, BISHOPS HOUSE, MONKVILLE AVENUE, LONDON, NW11 0AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 6 . The most likely internet sites of GLADGAIN LIMITED are www.gladgain.co.uk, and www.gladgain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Barbican Rail Station is 6.5 miles; to Battersea Park Rail Station is 8 miles; to Barnes Bridge Rail Station is 8.3 miles; to Brentford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gladgain Limited is a Private Limited Company. The company registration number is 02781249. Gladgain Limited has been working since 20 January 1993. The present status of the company is Active. The registered address of Gladgain Limited is Mawson Breskal Co Bishops House Monkville Avenue London Nw11 0ah. . MARTIN, Rona Beverly is a Secretary of the company. JOHNSON, Paul Andrew is a Director of the company. MARTIN, Rona Beverly is a Director of the company. Secretary MCGRATH, Patrick has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COREN, Victoria has been resigned. Director LANDAU, Jeremy John has been resigned. Director MCGRATH, Patrick has been resigned. Director STEIN, Michael, Dr has been resigned. Director WILLIS, Stephanie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARTIN, Rona Beverly
Appointed Date: 28 May 1996

Director
JOHNSON, Paul Andrew
Appointed Date: 01 March 2006
55 years old

Director
MARTIN, Rona Beverly
Appointed Date: 05 February 1993
67 years old

Resigned Directors

Secretary
MCGRATH, Patrick
Resigned: 28 May 1996
Appointed Date: 05 February 1993

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 02 October 2007
Appointed Date: 01 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 1993
Appointed Date: 20 January 1993

Director
COREN, Victoria
Resigned: 21 April 2009
Appointed Date: 03 December 2002
53 years old

Director
LANDAU, Jeremy John
Resigned: 12 November 2002
Appointed Date: 06 October 1997
61 years old

Director
MCGRATH, Patrick
Resigned: 25 August 1996
Appointed Date: 05 February 1993
69 years old

Director
STEIN, Michael, Dr
Resigned: 15 November 2013
Appointed Date: 02 March 2011
62 years old

Director
WILLIS, Stephanie
Resigned: 16 June 1997
Appointed Date: 28 May 1996
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 February 1993
Appointed Date: 20 January 1993

Persons With Significant Control

Mr Michael Peter Johnson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLADGAIN LIMITED Events

24 Feb 2017
Confirmation statement made on 20 January 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 6

...
... and 68 more events
19 Oct 1993
Accounting reference date notified as 31/01

25 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

25 Feb 1993
Director resigned;new director appointed

25 Feb 1993
Registered office changed on 25/02/93 from: 2 baches street london N1 6UB

20 Jan 1993
Incorporation