Company NameHOLM Glen Investments Limited
DirectorsTerence John Williams and Janet Lynne Williams
Company StatusActive
Company Number00583881
CategoryPrivate Limited Company
Incorporation Date14 May 1957(67 years ago)
Previous NameMcKinlay Williams Estates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terence John Williams
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(34 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address20 Sandringham Drive
Bexley Park
Dartford
Kent
DA2 7WB
Director NameJanet Lynne Williams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(40 years, 11 months after company formation)
Appointment Duration26 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Sandringham Drive
Bexley Park
Dartford
Kent
DA2 7WB
Secretary NameJanet Lynne Williams
NationalityBritish
StatusCurrent
Appointed16 January 2006(48 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Sandringham Drive
Bexley Park
Dartford
Kent
DA2 7WB
Director NameAlfred Benjamin Williams
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(34 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 March 1992)
RoleBuilder
Correspondence Address21 Danson Road
Bexleyheath
Kent
DA6 8HA
Director NameIsobel Robina Williams
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(34 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 October 2000)
RoleHousewife
Correspondence Address21 Danson Road
Bexleyheath
Kent
DA6 8HA
Director NameRobert McKinlay Williams
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(34 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 April 2007)
RoleBuilder
Correspondence Address1 Dallin Road
Bexleyheath
Kent
DA6 8EH
Director NameShirley Violet Williams
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(34 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 19 January 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Dallin Road
Bexleyheath
Kent
DA6 8EH
Secretary NameShirley Violet Williams
NationalityBritish
StatusResigned
Appointed19 December 1991(34 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dallin Road
Bexleyheath
Kent
DA6 8EH

Contact

Websitemckinlaywilliams.co.uk

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Mckinlay Williams Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

12 February 1990Delivered on: 20 February 1990
Persons entitled: Barclays 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: Land and buildings on south side of park view road, welling l/b of bexley title no:- sgl 518960.
Outstanding
29 January 1988Delivered on: 30 January 1988
Persons entitled: Barclays 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: 80-90 nuxley road, belvedere in london borough of bexley. Title no: sgl 466948.
Outstanding
29 June 1987Delivered on: 7 July 1987
Persons entitled: Barclays 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: 35 crook log bexley heath l/b of bexley.
Outstanding
24 May 1977Delivered on: 1 June 1977
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 and 23 sea rd westgate on sea margate.
Outstanding
24 July 1963Delivered on: 9 August 1963
Persons entitled: Westminister Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Land & bldgs.on the S.e side of oakfield lane wilmington dartford, kent.
Outstanding
9 June 1960Delivered on: 22 June 1960
Persons entitled: Westminister Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Land at gravesend kent, title no. 100521.
Outstanding
11 October 1990Delivered on: 25 October 1990
Persons entitled: Barclays 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: 134-138 (even numbers) park view road, welling l/b of bexley title no k 28483 & sgl 533667.
Outstanding
9 June 1960Delivered on: 22 June 1960
Persons entitled: Westminister Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Land at gravesend kent, title no. 100520.
Outstanding
11 August 1960Delivered on: 30 August 1960
Persons entitled: Westminister Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Land fronting park crescent and victoria road erith kent.
Fully Satisfied
8 June 1960Delivered on: 29 June 1960
Persons entitled: Westminister Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Land on school lane, horton kirby. Kent title no. K. 61358.
Fully Satisfied

Filing History

25 January 2024Accounts for a dormant company made up to 31 May 2023 (5 pages)
19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
16 February 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
22 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (5 pages)
29 December 2021Confirmation statement made on 19 December 2021 with updates (4 pages)
16 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
19 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
31 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 May 2018 (4 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
27 June 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
31 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
26 July 2016Accounts for a dormant company made up to 31 May 2016 (4 pages)
26 July 2016Accounts for a dormant company made up to 31 May 2016 (4 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 500
(5 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 500
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 May 2015 (4 pages)
3 October 2015Accounts for a dormant company made up to 31 May 2015 (4 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 500
(5 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 500
(5 pages)
16 June 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
16 June 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
(5 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
(5 pages)
29 July 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
29 July 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
21 June 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
21 June 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
10 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
21 June 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
21 June 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
24 March 2010Termination of appointment of Shirley Williams as a director (1 page)
24 March 2010Termination of appointment of Shirley Williams as a director (1 page)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Shirley Violet Williams on 19 December 2009 (2 pages)
13 January 2010Director's details changed for Janet Lynne Williams on 19 December 2009 (2 pages)
13 January 2010Director's details changed for Terence John Williams on 19 December 2009 (2 pages)
13 January 2010Director's details changed for Janet Lynne Williams on 19 December 2009 (2 pages)
13 January 2010Director's details changed for Terence John Williams on 19 December 2009 (2 pages)
13 January 2010Director's details changed for Shirley Violet Williams on 19 December 2009 (2 pages)
4 August 2009Amended accounts made up to 31 May 2009 (4 pages)
4 August 2009Amended accounts made up to 31 May 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 January 2009Return made up to 19/12/08; full list of members (4 pages)
7 January 2009Return made up to 19/12/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 June 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 January 2008Return made up to 19/12/07; full list of members (2 pages)
7 January 2008Return made up to 19/12/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
7 February 2007Return made up to 19/12/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/07
(8 pages)
7 February 2007Return made up to 19/12/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/07
(8 pages)
18 July 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 July 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 February 2006Return made up to 19/12/05; full list of members (8 pages)
7 February 2006Return made up to 19/12/05; full list of members (8 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (2 pages)
5 July 2005Full accounts made up to 31 May 2005 (5 pages)
5 July 2005Full accounts made up to 31 May 2005 (5 pages)
11 January 2005Return made up to 19/12/04; full list of members (8 pages)
11 January 2005Return made up to 19/12/04; full list of members (8 pages)
27 October 2004Full accounts made up to 31 May 2004 (5 pages)
27 October 2004Full accounts made up to 31 May 2004 (5 pages)
8 February 2004Return made up to 19/12/03; full list of members (8 pages)
8 February 2004Return made up to 19/12/03; full list of members (8 pages)
3 November 2003Full accounts made up to 31 May 2003 (5 pages)
3 November 2003Full accounts made up to 31 May 2003 (5 pages)
24 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2002Full accounts made up to 31 May 2002 (5 pages)
12 November 2002Full accounts made up to 31 May 2002 (5 pages)
23 January 2002Accounts for a small company made up to 31 May 2001 (5 pages)
23 January 2002Accounts for a small company made up to 31 May 2001 (5 pages)
22 January 2002Return made up to 19/12/01; full list of members (7 pages)
22 January 2002Return made up to 19/12/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2000Return made up to 19/12/99; full list of members (8 pages)
19 January 2000Return made up to 19/12/99; full list of members (8 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
20 January 1999Return made up to 19/12/98; full list of members (8 pages)
20 January 1999Return made up to 19/12/98; full list of members (8 pages)
22 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
22 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
21 January 1998Return made up to 19/12/97; no change of members (4 pages)
21 January 1998Return made up to 19/12/97; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
8 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
16 January 1997Return made up to 19/12/96; no change of members (4 pages)
16 January 1997Return made up to 19/12/96; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
24 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
25 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
19 January 1996Return made up to 19/12/95; full list of members
  • 363(287) ‐ Registered office changed on 19/01/96
(6 pages)
19 January 1996Return made up to 19/12/95; full list of members
  • 363(287) ‐ Registered office changed on 19/01/96
(6 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 December 1982Accounts made up to 31 May 1982 (9 pages)
1 December 1982Accounts made up to 31 May 1982 (9 pages)