Company NameGlen House Properties Limited
Company StatusDissolved
Company Number00063055
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date11 October 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Charles Cripps
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 11 October 2005)
RoleChartered Accountant
Correspondence Address5 Kingcup Drive
Bisley
Woking
Surrey
GU24 9HH
Director NameGraham Frederick Charles Mellstrom
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 11 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen House
Glen Road, Grayshott
Hindhead
Surrey
GU26 6NF
Director NameBruce Robert Mellstrom
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(100 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 11 October 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlen House
Glen Road
Gray Shott
Surrey
GU26 6NF
Director NameStephen Charles Mellstrom
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(100 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 11 October 2005)
RoleChartered Surveyor
Correspondence Address44 Eccles Road
Battersea
London
SW11 1LZ
Secretary NameWendy Munday
NationalityBritish
StatusClosed
Appointed01 November 2004(102 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 11 October 2005)
RoleCompany Director
Correspondence Address6 Avery Court
Alice Road
Aldershot
Hampshire
GU11 1HY
Secretary NamePeter John Travers
NationalityBritish
StatusClosed
Appointed01 November 2004(102 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 11 October 2005)
RoleCompany Director
Correspondence Address25a Caves Farm Close
Sandhurst
Berkshire
GU47 8EA
Director NameMr Stuart Godfrey Mellstrom
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 May 2002)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressEnglefield Warren Lane
Oxshott
Leatherhead
Surrey
KT22 0SZ
Secretary NameAnthony Charles Cripps
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 November 2004)
RoleChartered Accountant
Correspondence Address5 Kingcup Drive
Bisley
Woking
Surrey
GU24 9HH

Location

Registered AddressBarry House
20-22 Worple Road
Wimbledon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Turnover£334,540
Gross Profit£94,446
Net Worth£84,620
Cash£97
Current Liabilities£3,700

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 December 2013Bona Vacantia disclaimer (1 page)
11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
13 May 2005Application for striking-off (2 pages)
18 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
13 February 2004Return made up to 31/01/04; full list of members (9 pages)
29 December 2003Full accounts made up to 30 September 2003 (12 pages)
12 March 2003Memorandum and Articles of Association (6 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2003Full accounts made up to 30 September 2002 (13 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2002Director's particulars changed (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
13 February 2002Return made up to 31/01/02; full list of members (8 pages)
2 January 2002Full accounts made up to 30 September 2001 (12 pages)
21 February 2001Return made up to 31/01/01; full list of members (8 pages)
4 January 2001Full accounts made up to 30 September 2000 (12 pages)
16 February 2000Return made up to 31/01/00; full list of members (8 pages)
12 January 2000Full accounts made up to 30 September 1999 (12 pages)
11 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 November 1999Particulars of mortgage/charge (4 pages)
12 August 1999Return made up to 31/07/99; no change of members (4 pages)
22 July 1999Incorporation (44 pages)
31 December 1998Full accounts made up to 30 September 1998 (12 pages)
19 August 1998Return made up to 31/07/98; full list of members (6 pages)
2 January 1998Full accounts made up to 30 September 1997 (12 pages)
27 August 1997Return made up to 31/07/97; no change of members (4 pages)
8 January 1997Full accounts made up to 30 September 1996 (12 pages)
22 August 1996Return made up to 31/07/96; no change of members (4 pages)
3 January 1996Full accounts made up to 30 September 1995 (10 pages)
8 August 1995Return made up to 31/07/95; full list of members (8 pages)