Company NameR.C.Glaze Properties Limited
Company StatusDissolved
Company Number00499927
CategoryPrivate Limited Company
Incorporation Date1 October 1951(72 years, 7 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Secretary NameJustin Naish
NationalityBritish
StatusClosed
Appointed18 October 2006(55 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44c Lennox Gardens
London
SW1X 0DJ
Director NameMr Anthony John Sperrin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(55 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 05 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Palewell Park
East Sheen
London
SW14 8JQ
Secretary NameMr Anthony John Sperrin
NationalityBritish
StatusClosed
Appointed30 August 2007(55 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 05 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Palewell Park
East Sheen
London
SW14 8JQ
Director NameWilliam Gibson Clark
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1951(same day as company formation)
RoleCompany Director
Correspondence AddressThe Clock House
Box End
Kempston
Beds
Director NameIrene Dorothy Clark
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(39 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 July 2003)
RoleCompany Director
Correspondence AddressThe Clock House
Box End
Kempston
Beds
Secretary NameWilliam Gibson Clark
NationalityBritish
StatusResigned
Appointed03 December 1990(39 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 04 October 2004)
RoleCompany Director
Correspondence AddressThe Clock House
Box End
Kempston
Beds
Secretary NameRichard Anthony Clark
NationalityBritish
StatusResigned
Appointed29 September 1993(42 years after company formation)
Appointment Duration1 week (resigned 06 October 1993)
RoleCompany Director
Correspondence AddressThe Close
Pewsey
Wiltshire
Sn9
Secretary NameDavid William Clark
NationalityBritish
StatusResigned
Appointed31 August 1994(42 years, 11 months after company formation)
Appointment Duration6 days (resigned 06 September 1994)
RoleCompany Director
Correspondence Address83 Pursers Cross Road
London
SW6 4QZ
Director NameHon David Clark
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(51 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Park Farm
Beech Hill Road
Mortimer
Berkshire
RG7 2AR
Director NameMr Richard Anthony Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(51 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farmhouse
Potterne
Devizes
Wiltshire
SN10 5PR
Secretary NameMr Richard Anthony Clark
NationalityBritish
StatusResigned
Appointed19 January 2005(53 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor Farmhouse
Potterne
Devizes
Wiltshire
SN10 5PR
Director NameMr Tom Henrik Berglund
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed18 October 2006(55 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressApartment 49 Grand Lang Suan
52 Lang Suan
Bangkok
10330
Foreign
Director NameJustin Naish
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(55 years, 1 month after company formation)
Appointment Duration9 months (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44c Lennox Gardens
London
SW1X 0DJ
Secretary NameMr Stephen Charles Whitmore
NationalityBritish
StatusResigned
Appointed18 October 2006(55 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 18 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Broad Chalke
Salisbury
Wiltshire
SP5 5DB
Director NameMr David Charles Farley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(55 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Belmont Court
Pembroke Mews Kensington
London
W8 6ES

Location

Registered Address12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

18 October 2006Delivered on: 31 October 2006
Persons entitled: National Westminster Bank PLC

Classification: 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.
Outstanding
18 October 2006Delivered on: 20 October 2006
Persons entitled: National Westminster 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: Irene house royston house suffolk house and norfolk house sulgrave road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 October 2006Delivered on: 20 October 2006
Persons entitled: National Westminster 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: Holme house myrtle house hazel house and perry house sulgrave road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 October 2006Delivered on: 20 October 2006
Persons entitled: National Westminster 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: Holkham house sulgrave road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 October 2006Delivered on: 20 October 2006
Persons entitled: National Westminster 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: Eric house sulgrave road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 October 2006Delivered on: 20 October 2006
Persons entitled: National Westminster 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: Burnham house sulgrave road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 May 1954Delivered on: 26 May 1954
Satisfied on: 22 March 2006
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage and general charge
Secured details: All moneys due etc.
Particulars: A specific charge on all property present and future including its uncalled capital a floating chrage on the undertakingand all property anf assets present and future including uncalled capital and goodwill an assignment of goodwill and benefit of all licences (if any) for details see doc 10.
Fully Satisfied

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
8 March 2018Application to strike the company off the register (3 pages)
8 November 2017Restoration by order of the court (3 pages)
8 November 2017Restoration by order of the court (3 pages)
30 March 2017Bona Vacantia disclaimer (1 page)
30 March 2017Bona Vacantia disclaimer (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
25 August 2011Application to strike the company off the register (3 pages)
25 August 2011Application to strike the company off the register (3 pages)
8 August 2011Full accounts made up to 31 March 2011 (15 pages)
8 August 2011Full accounts made up to 31 March 2011 (15 pages)
19 July 2011Termination of appointment of David Farley as a director (1 page)
19 July 2011Termination of appointment of David Farley as a director (1 page)
19 July 2011Termination of appointment of Tom Berglund as a director (1 page)
19 July 2011Termination of appointment of Tom Berglund as a director (1 page)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 100
(6 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 100
(6 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 100
(6 pages)
4 August 2010Full accounts made up to 31 March 2010 (17 pages)
4 August 2010Full accounts made up to 31 March 2010 (17 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
4 August 2009Full accounts made up to 31 March 2009 (17 pages)
4 August 2009Full accounts made up to 31 March 2009 (17 pages)
14 January 2009Return made up to 02/12/08; full list of members (4 pages)
14 January 2009Return made up to 02/12/08; full list of members (4 pages)
1 August 2008Full accounts made up to 31 March 2008 (16 pages)
1 August 2008Full accounts made up to 31 March 2008 (16 pages)
22 January 2008Return made up to 02/12/07; full list of members (9 pages)
22 January 2008Return made up to 02/12/07; full list of members (9 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
15 October 2007Full accounts made up to 31 March 2007 (13 pages)
15 October 2007Full accounts made up to 31 March 2007 (13 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
13 December 2006Return made up to 02/12/06; full list of members (7 pages)
13 December 2006Return made up to 02/12/06; full list of members (7 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 24 (5) the coda centre munster road london SW6 6AW (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006Declaration of assistance for shares acquisition (5 pages)
27 October 2006New secretary appointed;new director appointed (2 pages)
27 October 2006Declaration of assistance for shares acquisition (5 pages)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006Registered office changed on 27/10/06 from: 24 (5) the coda centre munster road london SW6 6AW (1 page)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006New secretary appointed;new director appointed (2 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
24 May 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 May 2006Accounts for a small company made up to 31 March 2006 (6 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Return made up to 02/12/05; full list of members (8 pages)
19 January 2006Return made up to 02/12/05; full list of members (8 pages)
19 January 2006Director's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2005Auditor's resignation (1 page)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2005Auditor's resignation (1 page)
10 March 2005Registered office changed on 10/03/05 from: 3 barton street london SW1P 3NG (1 page)
10 March 2005Registered office changed on 10/03/05 from: 3 barton street london SW1P 3NG (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
25 January 2005Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 January 2005Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
2 November 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 December 2003Return made up to 02/12/03; full list of members (7 pages)
9 December 2003Return made up to 02/12/03; full list of members (7 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
9 January 2003Full accounts made up to 31 March 2002 (4 pages)
9 January 2003Full accounts made up to 31 March 2002 (4 pages)
9 January 2003Return made up to 02/12/02; full list of members (7 pages)
9 January 2003Return made up to 02/12/02; full list of members (7 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
30 November 2001Return made up to 02/12/01; full list of members (6 pages)
30 November 2001Full accounts made up to 31 March 2001 (5 pages)
30 November 2001Full accounts made up to 31 March 2001 (5 pages)
30 November 2001Return made up to 02/12/01; full list of members (6 pages)
11 January 2001Full accounts made up to 31 March 2000 (5 pages)
11 January 2001Full accounts made up to 31 March 2000 (5 pages)
3 January 2001Return made up to 02/12/00; full list of members (6 pages)
3 January 2001Return made up to 02/12/00; full list of members (6 pages)
19 January 2000Return made up to 02/12/99; full list of members (6 pages)
19 January 2000Return made up to 02/12/99; full list of members (6 pages)
10 December 1999Full accounts made up to 31 March 1999 (5 pages)
10 December 1999Full accounts made up to 31 March 1999 (5 pages)
14 December 1998Full accounts made up to 31 March 1998 (5 pages)
14 December 1998Full accounts made up to 31 March 1998 (5 pages)
14 December 1998Return made up to 02/12/98; no change of members (4 pages)
14 December 1998Return made up to 02/12/98; no change of members (4 pages)
5 January 1998Full accounts made up to 31 March 1997 (5 pages)
5 January 1998Full accounts made up to 31 March 1997 (5 pages)
10 December 1997Return made up to 02/12/97; no change of members (4 pages)
10 December 1997Return made up to 02/12/97; no change of members (4 pages)
11 December 1996Full accounts made up to 31 March 1996 (5 pages)
11 December 1996Return made up to 02/12/96; full list of members (6 pages)
11 December 1996Full accounts made up to 31 March 1996 (5 pages)
11 December 1996Return made up to 02/12/96; full list of members (6 pages)
7 December 1995Full accounts made up to 31 March 1995 (4 pages)
7 December 1995Full accounts made up to 31 March 1995 (4 pages)
22 November 1995Return made up to 02/12/95; full list of members (6 pages)
22 November 1995Return made up to 02/12/95; full list of members (6 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 October 1951Incorporation (13 pages)
1 October 1951Incorporation (13 pages)