About

Registered Number: 04425972
Date of Incorporation: 26/04/2002 (22 years ago)
Company Status: Active
Registered Address: Scottish Provident House, 76-80 College Road, Harrow, Middlesex, HA1 1BQ

 

Founded in 2002, 38 Gloucester Road Ltd have registered office in Harrow in Middlesex, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AOUN, Jean Pierre 14 July 2010 - 1
GHOSN, Pamela 14 July 2010 - 1
Secretary Name Appointed Resigned Total Appointments
GHOSN, Pamela 14 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 10 June 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 09 May 2014
AA - Annual Accounts 07 August 2013
AA01 - Change of accounting reference date 05 June 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 30 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AP03 - Appointment of secretary 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
AP01 - Appointment of director 16 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
AD01 - Change of registered office address 15 December 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 03 June 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 01 June 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 26 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 November 2002
288c - Notice of change of directors or secretaries or in their particulars 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
287 - Change in situation or address of Registered Office 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
225 - Change of Accounting Reference Date 09 May 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.