GLADBROOK LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 4JW

Company number 01086357
Status Active
Incorporation Date 12 December 1972
Company Type Private Limited Company
Address 10-11 HEATHFIELD TERRACE, LONDON, ENGLAND, W4 4JW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Satisfaction of charge 9 in full; Satisfaction of charge 6 in full; Satisfaction of charge 4 in full. The most likely internet sites of GLADBROOK LIMITED are www.gladbrook.co.uk, and www.gladbrook.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-two years and ten months. The distance to to Brentford Rail Station is 1.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.2 miles; to Balham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gladbrook Limited is a Private Limited Company. The company registration number is 01086357. Gladbrook Limited has been working since 12 December 1972. The present status of the company is Active. The registered address of Gladbrook Limited is 10 11 Heathfield Terrace London England W4 4jw. The company`s financial liabilities are £538.93k. It is £477.49k against last year. The cash in hand is £767.25k. It is £479.9k against last year. And the total assets are £831.41k, which is £539.04k against last year. POPAT, Farida Shamsudin is a Secretary of the company. POPAT, Farida Shamsudin is a Director of the company. POPAT, Shamsudin Chatur is a Director of the company. Director KOTEDIA, Gulshan Jafferali has been resigned. Director KOTEDIA, Jafferali Chatur has been resigned. Director POPAT, Alnashir has been resigned. The company operates in "Management of real estate on a fee or contract basis".


gladbrook Key Finiance

LIABILITIES £538.93k
+777%
CASH £767.25k
+167%
TOTAL ASSETS £831.41k
+184%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
KOTEDIA, Gulshan Jafferali
Resigned: 15 February 1996
91 years old

Director
KOTEDIA, Jafferali Chatur
Resigned: 15 February 1996
95 years old

Director
POPAT, Alnashir
Resigned: 18 April 1995
Appointed Date: 18 October 1991
74 years old

Persons With Significant Control

Mr Shamsudin Chatur Popat
Notified on: 22 July 2016
84 years old
Nature of control: Ownership of voting rights - 75% or more

GLADBROOK LIMITED Events

01 Nov 2016
Satisfaction of charge 9 in full
01 Nov 2016
Satisfaction of charge 6 in full
01 Nov 2016
Satisfaction of charge 4 in full
01 Nov 2016
Satisfaction of charge 7 in full
01 Nov 2016
Satisfaction of charge 5 in full
...
... and 81 more events
08 Jul 1987
Return made up to 10/04/87; full list of members

30 Apr 1987
Accounts for a small company made up to 31 July 1986

10 Oct 1986
Registered office changed on 10/10/86 from: regina house 259/269 old marylebone road london NW1 5RA

12 Dec 1972
Certificate of incorporation
12 Dec 1972
Incorporation

GLADBROOK LIMITED Charges

23 March 1999
Legal charge
Delivered: 25 March 1999
Status: Satisfied on 30 March 2000
Persons entitled: Capital Home Loans Limited
Description: 20 and 21 burghley hall close wimbledon london SW19 6TN;…
29 June 1998
Legal charge
Delivered: 1 July 1998
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5 monet house pumping station road chiswick london W4 2SL…
5 January 1998
Legal mortgage
Delivered: 13 January 1998
Status: Satisfied on 1 November 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 198 corney reach chiswick london. And…
15 October 1985
Legal mortgage
Delivered: 23 October 1985
Status: Satisfied on 5 June 1996
Persons entitled: National Westminster Bank PLC
Description: L/H 87 gloucester place, london W1 and proceeds of sale…
13 May 1977
Legal mortgage
Delivered: 20 May 1977
Status: Satisfied on 1 November 2016
Persons entitled: National Westminster Bank PLC
Description: 84, gloucester place london W.1., subject to a lease dated…
15 July 1974
Mortgage
Delivered: 18 July 1974
Status: Satisfied on 1 November 2016
Persons entitled: National Westminster Bank PLC
Description: 17, hertford street london W.1.A. Floating charge over all…
15 July 1974
Mortgage
Delivered: 18 July 1974
Status: Satisfied on 1 November 2016
Persons entitled: National Westminster Bank PLC
Description: 87, gloucester place london. W.1.. floating charge over all…
15 July 1974
Mortgage
Delivered: 18 July 1974
Status: Satisfied on 1 November 2016
Persons entitled: National Westminster Bank PLC
Description: 8 & 10, queensbury place, london. S.W.7.. floating charge…
31 July 1973
Legal charge
Delivered: 13 August 1973
Status: Outstanding
Persons entitled: The Vavasseur Trust Company Limited
Description: 87 gloucester place london W.1.
18 June 1973
Legal charge
Delivered: 22 June 1973
Status: Outstanding
Persons entitled: The Vavasseur Trust Co. LTD.
Description: Leasehold land & buildings 8/10 queensbury place london SW7.
31 May 1973
Legal charge
Delivered: 7 June 1973
Status: Outstanding
Persons entitled: The Vavasseur Trust Co. LTD.
Description: 17 hertford street, london, W.1.