Background WavePink WaveYellow Wave

GLOUCESTER MANAGEMENT LIMITED (00395429)

GLOUCESTER MANAGEMENT LIMITED (00395429) is an active UK company. incorporated on 15 May 1945. with registered office in Greenford. The company operates in the Manufacturing sector, engaged in unknown sic code (17230) and 1 other business activities. GLOUCESTER MANAGEMENT LIMITED has been registered for 80 years. Current directors include LEVIN, Eli.

Company Number
00395429
Status
active
Type
ltd
Incorporated
15 May 1945
Age
80 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17230)
Directors
LEVIN, Eli
SIC Codes
17230, 18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTER MANAGEMENT LIMITED

GLOUCESTER MANAGEMENT LIMITED is an active company incorporated on 15 May 1945 with the registered office located in Greenford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17230) and 1 other business activity. GLOUCESTER MANAGEMENT LIMITED was registered 80 years ago.(SIC: 17230, 18129)

Status

active

Active since 80 years ago

Company No

00395429

LTD Company

Age

80 Years

Incorporated 15 May 1945

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

O. KAHN (PRINTERS) LIMITED
From: 15 March 2013To: 21 May 2021
KAHN MANAGEMENT LIMITED
From: 17 May 2012To: 15 March 2013
O KAHN (PRINTERS) LIMITED
From: 15 May 1945To: 17 May 2012
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ
From: 14 April 2015To: 17 March 2019
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 15 May 1945To: 14 April 2015
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Director Joined
Sept 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Jan 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

LEVIN, Eli

Active
Grosvenor Way, LondonE5 9ND
Born October 1980
Director
Appointed 24 Nov 2024

KAHN, Johanna

Resigned
5 Gloucester Gardens, LondonNW11 9AB
Secretary
Appointed N/A
Resigned 17 Jun 2001

KAHN, Samuel Joseph

Resigned
7 Gloucester Gardens, LondonNW11 9AB
Secretary
Appointed 17 Jun 2001
Resigned 11 Oct 2023

KAHN, Adele

Resigned
7 Gloucester Gardens, LondonNW11 9AB
Born February 1953
Director
Appointed N/A
Resigned 24 Nov 2024

KAHN, Amira

Resigned
24 Templars Avenue, LondonNW11 0NS
Born January 1950
Director
Appointed N/A
Resigned 31 Jan 1999

KAHN, Jacob Jonathan

Resigned
1 Parkway, LondonNW11 0EX
Born December 1952
Director
Appointed N/A
Resigned 17 Jun 2001

KAHN, Johanna

Resigned
5 Gloucester Gardens, LondonNW11 9AB
Born February 1919
Director
Appointed N/A
Resigned 17 Jun 2001

KAHN, Leah

Resigned
1 Park Way, LondonNW11 0EX
Born September 1953
Director
Appointed N/A
Resigned 17 Jun 2001

KAHN, Oscar Michael

Resigned
24 Templars Avenue, LondonNW11 0NS
Born March 1950
Director
Appointed N/A
Resigned 17 Jun 2001

KAHN, Pinchas David

Resigned
Bradfield Drive, Fairmount
Born November 1976
Director
Appointed 14 Aug 2019
Resigned 25 Nov 2024

KAHN, Samuel Joseph

Resigned
7 Gloucester Gardens, LondonNW11 9AB
Born August 1944
Director
Appointed N/A
Resigned 11 Oct 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Eli Levin

Active
Grosvenor Way, LondonE5 9ND
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2024

Mr Samuel Joseph Kahn

Ceased
Gloucester Gardens, LondonNW11 9AB
Born August 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2024
Fundings
Financials
Latest Activities

Filing History

121

Gazette Filings Brought Up To Date
13 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
3 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Resolution
21 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Certificate Change Of Name Company
15 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Certificate Change Of Name Company
17 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 May 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2007
AAAnnual Accounts
Resolution
9 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
7 June 2006
353353
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
225Change of Accounting Reference Date
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1999
AAAnnual Accounts
Legacy
3 February 1999
244244
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
30 January 1997
244244
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
395Particulars of Mortgage or Charge
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Legacy
21 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
5 November 1991
AAAnnual Accounts
Legacy
6 September 1991
288288
Legacy
24 June 1991
363b363b
Legacy
18 September 1990
363363
Accounts With Accounts Type Small Group
25 July 1990
AAAnnual Accounts
Legacy
28 March 1990
287Change of Registered Office
Legacy
9 June 1989
363363
Accounts With Accounts Type Small Group
23 May 1989
AAAnnual Accounts
Legacy
23 June 1988
363363
Accounts With Accounts Type Small
20 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
20 January 1982
MAMA