Background WavePink WaveYellow Wave

38 GLOUCESTER ROAD LIMITED (04425972)

38 GLOUCESTER ROAD LIMITED (04425972) is an active UK company. incorporated on 26 April 2002. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 38 GLOUCESTER ROAD LIMITED has been registered for 23 years. Current directors include AOUN, Jean Pierre, AOUN, Pamela.

Company Number
04425972
Status
active
Type
ltd
Incorporated
26 April 2002
Age
23 years
Address
Scottish Provident House, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AOUN, Jean Pierre, AOUN, Pamela
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

38 GLOUCESTER ROAD LIMITED

38 GLOUCESTER ROAD LIMITED is an active company incorporated on 26 April 2002 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 38 GLOUCESTER ROAD LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04425972

LTD Company

Age

23 Years

Incorporated 26 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Scottish Provident House 76-80 College Road Harrow, HA1 1BQ,

Previous Addresses

166 Portobello Road London W11 2EB
From: 26 April 2002To: 15 December 2010
Timeline

5 key events • 2002 - 2010

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AOUN, Pamela

Active
38 Gloucester Road, LondonSW7 4QT
Secretary
Appointed 14 Jul 2010

AOUN, Jean Pierre

Active
38 Gloucester Road, LondonSW7 4QT
Born January 1975
Director
Appointed 14 Jul 2010

AOUN, Pamela

Active
38 Gloucester Road, LondonSW7 4QT
Born July 1974
Director
Appointed 14 Jul 2010

HESMONDHALGH, Ivo Laurence George

Resigned
166 Portobello Road, LondonW11 2EB
Secretary
Appointed 29 Apr 2002
Resigned 14 Jul 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Apr 2002
Resigned 26 Apr 2002

HESMONDHALGH, Ann Mari

Resigned
166 Portobello Road, LondonW11 2EB
Born March 1965
Director
Appointed 29 Apr 2002
Resigned 14 Jul 2010

HESMONDHALGH, Ivo Laurence George

Resigned
166 Portobello Road, LondonW11 2EB
Born November 1956
Director
Appointed 29 Apr 2002
Resigned 14 Jul 2010

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Apr 2002
Resigned 26 Apr 2002

Persons with significant control

2

Mrs Pamela Aoun

Active
38 Gloucester Road, LondonSW7 4QT
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jean Pierre Aoun

Active
38 Gloucester Road, LondonSW7 4QT
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Legacy
30 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Dormant
18 February 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2004
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
288cChange of Particulars
Legacy
7 November 2002
288cChange of Particulars
Legacy
9 July 2002
88(2)R88(2)R
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
287Change of Registered Office
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
225Change of Accounting Reference Date
Incorporation Company
26 April 2002
NEWINCIncorporation