Company NameGlenlake Investments Limited
Company StatusDissolved
Company Number00721030
CategoryPrivate Limited Company
Incorporation Date10 April 1962(62 years, 1 month ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Lloyd McAllister Groves
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(38 years after company formation)
Appointment Duration9 years, 5 months (closed 08 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameHarvey Montgomery Groves
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIsraeli
StatusClosed
Appointed19 May 2000(38 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 08 September 2009)
RoleJudge
Correspondence Address9 Zaey Street
Herzlia 46423
Israel
Secretary NameHarley Management Ltd (Corporation)
StatusClosed
Appointed04 January 1991(28 years, 9 months after company formation)
Appointment Duration18 years, 8 months (closed 08 September 2009)
Correspondence Address25 Bourne End Road
Northwood
Middx
HA6 3BP
Director NameMrs Fay Groves
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(28 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address19 Gleneagles
Stanmore
Middlesex
HA7 3QG
Director NameHarvey Montgomery Groves
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed04 January 1991(28 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 May 1997)
RoleJudge
Correspondence Address10 Mazeh Street
Herzlia
Israel
Director NameJill Margaret Dodwlell Groves
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(38 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2003)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat L1 Block 24 Scenic Villas
Victoria Road
Pokfulan
Hong Kong

Location

Registered Address68 Great Portland Street
London
W1W 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,199,783
Cash£24,717
Current Liabilities£40,162

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2008Return made up to 03/01/08; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
16 January 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 January 2006Return made up to 03/01/06; full list of members (8 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Return made up to 03/01/05; full list of members (8 pages)
18 February 2004Return made up to 03/01/04; full list of members (8 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 June 2003Director resigned (1 page)
23 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 22 queen anne street london W1M 9LB (1 page)
9 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
20 January 2001Director resigned (1 page)
15 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (2 pages)
10 October 2000Registered office changed on 10/10/00 from: 37 harley street london W1N 2AD (1 page)
22 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
17 January 2000Return made up to 03/01/00; full list of members (8 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
20 January 1999Return made up to 04/01/99; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 March 1998Return made up to 04/01/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
31 July 1997Director resigned (1 page)
20 January 1997Return made up to 04/01/97; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1996Return made up to 04/01/96; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
18 May 1988Accounts for a small company made up to 31 March 1987 (3 pages)