Background WavePink WaveYellow Wave

GLADSTAR LIMITED (03134687)

GLADSTAR LIMITED (03134687) is an active UK company. incorporated on 6 December 1995. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GLADSTAR LIMITED has been registered for 30 years. Current directors include JACOBS, Simon.

Company Number
03134687
Status
active
Type
ltd
Incorporated
6 December 1995
Age
30 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JACOBS, Simon
SIC Codes
41100, 64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADSTAR LIMITED

GLADSTAR LIMITED is an active company incorporated on 6 December 1995 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GLADSTAR LIMITED was registered 30 years ago.(SIC: 41100, 64921)

Status

active

Active since 30 years ago

Company No

03134687

LTD Company

Age

30 Years

Incorporated 6 December 1995

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

Fordgate House 1 Allsop Place London NW1 5LF
From: 6 December 1995To: 25 April 2012
Timeline

15 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Nov 10
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 20
Director Left
Feb 22
Director Joined
Feb 22
Loan Secured
Aug 23
Owner Exit
Jan 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

JACOBS, Simon

Active
1075 Finchley Road, LondonNW11 0PU
Born July 1962
Director
Appointed 15 Feb 2022

PLITNICK, Jacob David

Resigned
Golders Green Road, LondonNW11 9AT
Secretary
Appointed 06 Dec 1995
Resigned 12 Nov 2020

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 06 Dec 1995
Resigned 01 Feb 1996

GERTNER, Moises

Resigned
Fordgate House, LondonNW1 5LF
Born August 1957
Director
Appointed 06 Dec 1995
Resigned 16 Dec 2015

HASSAN, James David

Resigned
7 Centre Plaza, Gibraltar
Born November 1946
Director
Appointed 06 Dec 1995
Resigned 15 Dec 2015

LACHS, Stuart Ashley

Resigned
Cavendish Road, SalfordM7 4WA
Born August 1961
Director
Appointed 26 Aug 2015
Resigned 15 Feb 2022

PLITNICK, Jacob David

Resigned
Golders Green Road, LondonNW11 9AT
Born June 1923
Director
Appointed 28 Oct 2010
Resigned 12 Nov 2020

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 06 Dec 1995
Resigned 01 Dec 1996

Persons with significant control

2

1 Active
1 Ceased
Cloister House Riverside, ManchesterM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2023
Ceased 14 Aug 2023
New Bailey Street, SalfordM3 5FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2023
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
25 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2023
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
16 December 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Legacy
10 December 2009
MG02MG02
Legacy
27 November 2009
MG02MG02
Legacy
27 November 2009
MG02MG02
Legacy
27 November 2009
MG02MG02
Legacy
21 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
21 May 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2002
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
22 July 2000
395Particulars of Mortgage or Charge
Legacy
21 June 2000
403aParticulars of Charge Subject to s859A
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1998
AAAnnual Accounts
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
400400
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 November 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Resolution
4 March 1997
RESOLUTIONSResolutions
Resolution
4 March 1997
RESOLUTIONSResolutions
Resolution
4 March 1997
RESOLUTIONSResolutions
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
23 July 1996
224224
Legacy
8 January 1996
287Change of Registered Office
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
288288
Legacy
28 December 1995
88(2)R88(2)R
Memorandum Articles
22 December 1995
MEM/ARTSMEM/ARTS
Resolution
22 December 1995
RESOLUTIONSResolutions
Incorporation Company
6 December 1995
NEWINCIncorporation