Company NameGlenhouse Investments Limited
Company StatusDissolved
Company Number00764304
CategoryPrivate Limited Company
Incorporation Date14 June 1963(60 years, 10 months ago)
Dissolution Date17 August 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Alexander Klein
NationalityBritish
StatusClosed
Appointed21 November 1991(28 years, 5 months after company formation)
Appointment Duration29 years, 9 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMiss Cydia Zara Adler
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2020(57 years after company formation)
Appointment Duration1 year, 2 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Regents Park Road
London
N3 3HN
Director NameMarcel Galandauer
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(28 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 11 February 2008)
RoleCompany Director
Correspondence Address59 Fairholt Road
London
N16 5EW
Director NameMr Alexander Klein
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(44 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Regents Park Road
London
N3 3HN

Location

Registered Address11c Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £1Alexander Klein
50.00%
Ordinary
1 at £1Executors Of Estate Of Marcel Galandauer
50.00%
Ordinary

Financials

Year2014
Net Worth£137,447
Cash£68,943
Current Liabilities£3,536

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

31 August 1972Delivered on: 6 September 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the and or hill house (buildings) LTD. To the chargee on any account whatsoever.
Particulars: 10 eldon park london SE25.
Outstanding
29 January 1971Delivered on: 12 February 1971
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 & 77 carisbrooke road london e 17 ngl 139023.
Outstanding
18 May 1966Delivered on: 26 May 1966
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 10 eldon park road, south norwood, surrey.
Outstanding
25 June 1963Delivered on: 16 July 1963
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 10 eldon park rd, south norwood, surrey.
Outstanding

Filing History

7 January 2021Change of details for Mr Alexander Klein as a person with significant control on 25 March 2020 (2 pages)
5 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 March 2019 (3 pages)
20 June 2020Termination of appointment of Alexander Klein as a director on 25 March 2020 (1 page)
20 June 2020Appointment of Miss Cydia Zara Adler as a director on 8 June 2020 (2 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
9 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
24 July 2017Notification of Ttmh Trust as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Ttmh Trust as a person with significant control on 6 April 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 24 November 2014 (1 page)
12 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
21 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
26 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Alexander Klein on 21 November 2009 (2 pages)
26 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Alexander Klein on 21 November 2009 (2 pages)
29 April 2009Return made up to 21/11/08; full list of members (3 pages)
29 April 2009Return made up to 21/11/08; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
16 June 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 June 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 March 2008Director appointed mr alexander klein (1 page)
31 March 2008Appointment terminated director marcel galandauer (1 page)
31 March 2008Director appointed mr alexander klein (1 page)
31 March 2008Appointment terminated director marcel galandauer (1 page)
2 February 2008Amended accounts made up to 31 March 2006 (8 pages)
2 February 2008Amended accounts made up to 31 March 2006 (8 pages)
11 January 2008Return made up to 21/11/07; full list of members (2 pages)
11 January 2008Return made up to 21/11/07; full list of members (2 pages)
27 November 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 November 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 January 2007Return made up to 21/11/06; full list of members (2 pages)
11 January 2007Return made up to 21/11/06; full list of members (2 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
22 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 December 2005Return made up to 21/11/05; full list of members (2 pages)
23 December 2005Return made up to 21/11/05; full list of members (2 pages)
1 April 2005Return made up to 21/11/04; full list of members (2 pages)
1 April 2005Return made up to 21/11/04; full list of members (2 pages)
31 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 January 2005Total exemption full accounts made up to 31 March 2003 (8 pages)
4 January 2005Total exemption full accounts made up to 31 March 2003 (8 pages)
22 December 2003Return made up to 21/11/03; full list of members (6 pages)
22 December 2003Return made up to 21/11/03; full list of members (6 pages)
9 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 March 2003Return made up to 21/11/02; full list of members (6 pages)
6 March 2003Return made up to 21/11/02; full list of members (6 pages)
25 July 2002Registered office changed on 25/07/02 from: room 406, triumph house 189 regent st london W1B 4AT (1 page)
25 July 2002Registered office changed on 25/07/02 from: room 406, triumph house 189 regent st london W1B 4AT (1 page)
16 May 2002Return made up to 21/11/01; full list of members (6 pages)
16 May 2002Return made up to 21/11/01; full list of members (6 pages)
6 February 2001Return made up to 21/11/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
6 February 2001Return made up to 21/11/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
10 April 2000Full accounts made up to 31 March 1999 (10 pages)
10 April 2000Full accounts made up to 31 March 1999 (10 pages)
29 January 2000Return made up to 21/11/99; full list of members (6 pages)
29 January 2000Return made up to 21/11/99; full list of members (6 pages)
18 June 1999Full accounts made up to 31 March 1998 (9 pages)
18 June 1999Full accounts made up to 31 March 1998 (9 pages)
31 December 1998Return made up to 21/11/98; no change of members (5 pages)
31 December 1998Return made up to 21/11/98; no change of members (5 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
8 January 1998Return made up to 21/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Return made up to 21/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Return made up to 21/11/96; no change of members (4 pages)
22 January 1997Return made up to 21/11/96; no change of members (4 pages)
3 December 1996Full accounts made up to 31 March 1995 (11 pages)
3 December 1996Full accounts made up to 31 March 1995 (11 pages)
4 January 1996Return made up to 21/11/95; no change of members (4 pages)
4 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1996Return made up to 21/11/95; no change of members (4 pages)
4 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
3 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)