32 Bracknell Gardens
London
NW3 7EH
Director Name | Marcia Glazer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1997(54 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 32 Bracknell Gardens London NW3 7EH |
Secretary Name | Anthony Howard Glazer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2011(69 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 6 32 Bracknell Gardens London NW3 7EH |
Director Name | Fiona Glazer |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(50 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 14 The Water Gardens Stanmore Middlesex HA7 3QA |
Director Name | Jack Glazer |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(50 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 14 The Water Gardens Stanmore Middlesex HA7 3QA |
Secretary Name | Fiona Glazer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | 14 The Water Gardens Stanmore Middlesex HA7 3QA |
Director Name | Paul Ernest Gentry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(51 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 February 2002) |
Role | Production Director |
Correspondence Address | 9 Dovehouse Lane Kensworth Bedfordshire LU6 2PQ |
Director Name | Janet Baggett |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(52 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 February 2002) |
Role | Financial Director |
Correspondence Address | 76 Kenton Lane Harrow Middlesex HA3 8UD |
Secretary Name | Janet Baggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(52 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 July 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mabbutt Close Bricket Wood St Albans Hertfordshire AL2 3RZ |
Website | gpxgroup.com |
---|---|
Telephone | 0121 5803080 |
Telephone region | Birmingham |
Registered Address | Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5k at £1 | Miss Karen Louise Glazer 3.99% Ordinary B |
---|---|
5k at £1 | Miss Karen Louise Glazer 3.99% Ordinary C |
5k at £1 | Miss Nicola Debra Glazer 3.99% Ordinary B |
5k at £1 | Miss Nicola Debra Glazer 3.99% Ordinary C |
5k at £1 | Mr Daniel Alexander Glazer 3.99% Ordinary B |
5k at £1 | Mr Daniel Alexander Glazer 3.99% Ordinary C |
5k at £1 | Marcia Glazer 3.96% Ordinary A |
30.4k at £1 | Miss Karen Louise Glazer 24.03% Ordinary A |
30.4k at £1 | Miss Nicola Debra Glazer 24.03% Ordinary A |
30.4k at £1 | Mr Daniel Alexander Glazer 24.03% Ordinary A |
2 at £1 | Anthony Howard Glazer 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,432,798 |
Cash | £32,609 |
Current Liabilities | £1,301,411 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
19 September 1990 | Delivered on: 28 September 1990 Satisfied on: 19 September 2008 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
30 October 1984 | Delivered on: 7 November 1984 Satisfied on: 19 September 2008 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 482/484/484A neasdon lane london NW10. Fully Satisfied |
22 December 1977 | Delivered on: 9 January 1978 Satisfied on: 19 September 2008 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Blaemar works, blaemar avenue, willesden london NW10. Fully Satisfied |
21 June 1972 | Delivered on: 23 June 1972 Satisfied on: 19 September 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 154/156, high road, willesden, NW10 2PB. Fully Satisfied |
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
2 December 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
25 November 2019 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX on 25 November 2019 (1 page) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
9 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to Churchill House 120 Bunns Lane London NW7 2AS on 6 June 2018 (1 page) |
9 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
9 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (7 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (7 pages) |
18 August 2017 | Change of share class name or designation (2 pages) |
18 August 2017 | Change of share class name or designation (2 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (9 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (9 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 October 2015 | Secretary's details changed for Anthony Glazer on 22 October 2014 (1 page) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Secretary's details changed for Anthony Glazer on 22 October 2014 (1 page) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Anthony Glazer on 22 October 2014 (2 pages) |
26 October 2015 | Director's details changed for Anthony Glazer on 22 October 2014 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
31 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
3 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 November 2012 | Accounts for a small company made up to 31 July 2012 (8 pages) |
28 November 2012 | Accounts for a small company made up to 31 July 2012 (8 pages) |
1 October 2012 | Secretary's details changed for Anthony Howard Glazer on 1 September 2012 (1 page) |
1 October 2012 | Secretary's details changed for Anthony Howard Glazer on 1 September 2012 (1 page) |
1 October 2012 | Director's details changed for Marcia Glazer on 1 September 2012 (2 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Director's details changed for Anthony Glazer on 1 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Anthony Glazer on 1 September 2012 (2 pages) |
1 October 2012 | Secretary's details changed for Anthony Howard Glazer on 1 September 2012 (1 page) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Director's details changed for Anthony Glazer on 1 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Marcia Glazer on 1 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Marcia Glazer on 1 September 2012 (2 pages) |
13 March 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
13 March 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Appointment of Anthony Howard Glazer as a secretary (3 pages) |
5 August 2011 | Termination of appointment of Janet Baggett as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Janet Baggett as a secretary (2 pages) |
5 August 2011 | Appointment of Anthony Howard Glazer as a secretary (3 pages) |
21 February 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
21 February 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (11 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (11 pages) |
12 February 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
12 February 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 82 st john street london EC1M 4JN (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 82 st john street london EC1M 4JN (2 pages) |
10 December 2008 | Full accounts made up to 31 July 2008 (19 pages) |
10 December 2008 | Full accounts made up to 31 July 2008 (19 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (7 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2008 | Group of companies' accounts made up to 31 July 2007 (22 pages) |
3 March 2008 | Group of companies' accounts made up to 31 July 2007 (22 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (5 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (5 pages) |
27 July 2007 | Re-registration of Memorandum and Articles (13 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | Re-registration of Memorandum and Articles (13 pages) |
27 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 July 2007 | Application for reregistration from PLC to private (1 page) |
27 July 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 July 2007 | Application for reregistration from PLC to private (1 page) |
27 July 2007 | Resolutions
|
2 March 2007 | Group of companies' accounts made up to 31 July 2006 (23 pages) |
2 March 2007 | Group of companies' accounts made up to 31 July 2006 (23 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (5 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (5 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
2 March 2006 | Group of companies' accounts made up to 31 July 2005 (21 pages) |
2 March 2006 | Group of companies' accounts made up to 31 July 2005 (21 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (9 pages) |
10 June 2005 | Secretary's particulars changed (1 page) |
10 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Group of companies' accounts made up to 31 July 2004 (22 pages) |
8 June 2005 | Group of companies' accounts made up to 31 July 2004 (22 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
19 January 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
4 October 2004 | Return made up to 30/09/04; full list of members
|
4 October 2004 | Return made up to 30/09/04; full list of members
|
22 January 2004 | Group of companies' accounts made up to 31 July 2003 (23 pages) |
22 January 2004 | Group of companies' accounts made up to 31 July 2003 (23 pages) |
25 September 2003 | Return made up to 30/09/03; full list of members (8 pages) |
25 September 2003 | Return made up to 30/09/03; full list of members (8 pages) |
10 September 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
10 September 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: manor way borehamwood hertfordshire WD6 1QQ (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: manor way borehamwood hertfordshire WD6 1QQ (1 page) |
16 November 2002 | Group of companies' accounts made up to 30 April 2002 (19 pages) |
16 November 2002 | Group of companies' accounts made up to 30 April 2002 (19 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 30/09/01; full list of members (9 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 30/09/01; full list of members (9 pages) |
5 March 2002 | Company name changed gpx group PLC\certificate issued on 05/03/02 (2 pages) |
5 March 2002 | Company name changed gpx group PLC\certificate issued on 05/03/02 (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 1 manor way borehamwood hertfordshire WD6 1LT (1 page) |
14 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2002 | Ad 01/07/01--------- £ si 10000@1=10000 £ ic 116400/126400 (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 1 manor way borehamwood hertfordshire WD6 1LT (1 page) |
14 February 2002 | Ad 01/07/01--------- £ si 10000@1=10000 £ ic 116400/126400 (2 pages) |
14 February 2002 | Director's particulars changed (1 page) |
3 December 2001 | Full accounts made up to 30 April 2001 (20 pages) |
3 December 2001 | Full accounts made up to 30 April 2001 (20 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: dudden hill lane neasden london NW10 1BL (1 page) |
24 July 2001 | Location of register of members (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: dudden hill lane neasden london NW10 1BL (1 page) |
24 July 2001 | Location of register of members (1 page) |
29 June 2001 | Company name changed glazer plastics PLC\certificate issued on 29/06/01 (2 pages) |
29 June 2001 | Company name changed glazer plastics PLC\certificate issued on 29/06/01 (2 pages) |
3 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
3 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
17 October 2000 | Full accounts made up to 30 April 2000 (18 pages) |
17 October 2000 | Full accounts made up to 30 April 2000 (18 pages) |
19 November 1999 | Full accounts made up to 30 April 1999 (19 pages) |
19 November 1999 | Full accounts made up to 30 April 1999 (19 pages) |
11 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
11 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
1 July 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
1 July 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
16 November 1998 | Return made up to 30/09/98; full list of members (8 pages) |
16 November 1998 | Return made up to 30/09/98; full list of members (8 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Return made up to 30/09/97; full list of members (7 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Return made up to 30/09/97; full list of members (7 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New director appointed (2 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
10 December 1996 | Return made up to 30/09/96; full list of members (8 pages) |
10 December 1996 | Return made up to 30/09/96; full list of members (8 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (19 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (19 pages) |
25 October 1995 | Return made up to 30/09/95; full list of members (16 pages) |
25 October 1995 | Return made up to 30/09/95; full list of members (16 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 August 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
7 August 1995 | Application for reregistration from private to PLC (1 page) |
7 August 1995 | Declaration on reregistration from private to PLC (1 page) |
7 August 1995 | Re-registration of Memorandum and Articles (20 pages) |
7 August 1995 | Declaration on reregistration from private to PLC (1 page) |
7 August 1995 | Auditor's statement (2 pages) |
7 August 1995 | Auditor's statement (2 pages) |
7 August 1995 | Application for reregistration from private to PLC (1 page) |
7 August 1995 | Re-registration of Memorandum and Articles (20 pages) |
7 August 1995 | Balance Sheet (2 pages) |
7 August 1995 | Balance Sheet (2 pages) |
7 August 1995 | Auditor's report (2 pages) |
7 August 1995 | Auditor's report (2 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (17 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (17 pages) |
6 August 1982 | Accounts made up to 31 March 1982 (5 pages) |
6 August 1982 | Accounts made up to 31 March 1982 (5 pages) |
6 August 1982 | Accounts made up to 31 March 1982 (5 pages) |
6 August 1982 | Accounts made up to 31 March 1982 (5 pages) |