Background WavePink WaveYellow Wave

GLOUCESTER ROAD ASSOCIATES LIMITED (09069602)

GLOUCESTER ROAD ASSOCIATES LIMITED (09069602) is an active UK company. incorporated on 3 June 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GLOUCESTER ROAD ASSOCIATES LIMITED has been registered for 11 years. Current directors include DURRANI, Adam Jonathan.

Company Number
09069602
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 years
Address
71 Gloucester Road, London, SW7 4SS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DURRANI, Adam Jonathan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTER ROAD ASSOCIATES LIMITED

GLOUCESTER ROAD ASSOCIATES LIMITED is an active company incorporated on 3 June 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GLOUCESTER ROAD ASSOCIATES LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09069602

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 July 2025 (9 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

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

PINEDALE ASSOCIATES LIMITED
From: 16 June 2014To: 21 May 2019
WINGFIELD BRICKWORK LIMITED
From: 3 June 2014To: 16 June 2014
Contact
Address

71 Gloucester Road London, SW7 4SS,

Previous Addresses

C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 30 July 2020To: 26 August 2022
C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
From: 15 September 2016To: 30 July 2020
1a Villiers Street Uxbridge Middlesex UB8 2PU
From: 30 June 2015To: 15 September 2016
C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
From: 3 June 2014To: 30 June 2015
Timeline

12 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Funding Round
Jul 18
Funding Round
Jul 18
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DURRANI, Adam Jonathan

Active
14-15 Lower Grosvenor Place, LondonSW1W 0EX
Born November 1967
Director
Appointed 09 Sept 2015

BUSH, Nicholas James

Resigned
UxbridgeUB8 2PU
Born March 1955
Director
Appointed 03 Jun 2014
Resigned 08 Jun 2015

COX, Michael Francis

Resigned
26 Main Avenue, Moor ParkHA6 2HJ
Born May 1958
Director
Appointed 08 Jun 2015
Resigned 31 Mar 2022

WINGFIELD, Janice Margaret

Resigned
Langwood House, RickmansworthWD3 1EQ
Born January 1965
Director
Appointed 03 Jun 2014
Resigned 03 Jun 2014

WINGFIELD, John Richard Peter

Resigned
Langwood House, RickmansworthWD3 1EQ
Born April 1959
Director
Appointed 03 Jun 2014
Resigned 03 Jun 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Adam Jonathan Durrani

Active
14-15 Lower Grosvenor Place, LondonSW1W 0EX
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2022
26 Main Avenue, Moor ParkHA6 2HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 31 Mar 2022
14-15 Lower Grosvenor Place, LondonSW1W 0EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 June 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 July 2019
AA01Change of Accounting Reference Date
Resolution
21 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Certificate Change Of Name Company
16 June 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Incorporation Company
3 June 2014
NEWINCIncorporation