Company NameGlasthorn Limited
DirectorRussell John Hallam
Company StatusActive
Company Number00994623
CategoryPrivate Limited Company
Incorporation Date18 November 1970(53 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Russell John Hallam
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(33 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Dean Close
Uxbridge
Middlesex
UB10 9LB
Director NameEunice Helen Johnson
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 09 May 2004)
RoleRetired Doctor
Correspondence AddressLittlecote Oakhill Avenue
Pinner
Middlesex
HA5 3DL
Director NameFrancis Oswald Johnson
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 04 October 1992)
RoleCompany Director
Correspondence AddressLittlecote Oakhill Avenue
Pinner
Middlesex
HA5 3DL
Secretary NameEunice Helen Johnson
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 1 month after company formation)
Appointment Duration12 months (resigned 29 December 1992)
RoleCompany Director
Correspondence AddressLittlecote Oakhill Avenue
Pinner
Middlesex
HA5 3DL
Secretary NameDavid Linden Goldsworthy
NationalityBritish
StatusResigned
Appointed29 December 1992(22 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 27 January 2002)
RoleCompany Director
Correspondence Address49 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU
Secretary NameMary Reynolds
NationalityBritish
StatusResigned
Appointed28 January 2002(31 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 August 2023)
RoleCompany Director
Correspondence Address27 Park Crescent
Harrow
Middlesex
HA3 6ER

Location

Registered AddressC/O Ibb Solicitors Capital Court
30 Windsor Street
Uxbridge
Middlesex
UB8 1AB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

250 at £1Executors Of R.j. Hallam
100.00%
Ordinary

Financials

Year2014
Turnover£12,149
Net Worth£168,356
Cash£166,637
Current Liabilities£7,182

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

14 March 1978Delivered on: 31 March 1978
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: 405,407,409 high rd. Harrow weald, harrow. NGL283405.
Fully Satisfied
29 November 1975Delivered on: 19 December 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or whipley dale limited to the chargee on any account whatsoever.
Particulars: 194 faltham rd, spelthorne, ashford, surrey.
Outstanding
13 November 1975Delivered on: 21 November 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or whipley dale limited to the chargee on any account whatsoever.
Particulars: 41 wrens avenue, feltham, hounslow.
Outstanding
6 December 1974Delivered on: 12 December 1974
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: Royal oak cottage, whitchurch, oxon.
Outstanding

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 January 2020Notification of Russell John Hallam as a person with significant control on 6 April 2016 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Director's details changed for Russell John Hallam on 1 January 2020 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 August 2019Registered office address changed from Southam & Co 23 Penhurst Road Potters Bar Herts EN6 5JR to C/O Ibb Solicitors Capital Court 30 Windsor Street Uxbridge Middlesex UB8 1AB on 22 August 2019 (2 pages)
30 January 2019Confirmation statement made on 31 December 2017 with updates (2 pages)
30 January 2019Administrative restoration application (3 pages)
30 January 2019Confirmation statement made on 31 December 2016 with updates (12 pages)
30 January 2019Micro company accounts made up to 31 December 2016 (2 pages)
30 January 2019Confirmation statement made on 31 December 2018 with no updates (2 pages)
30 January 2019Micro company accounts made up to 31 December 2017 (2 pages)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
7 November 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
25 April 2016Annual return made up to 31 December 2015
Statement of capital on 2016-04-25
  • GBP 250
(11 pages)
25 April 2016Annual return made up to 31 December 2015
Statement of capital on 2016-04-25
  • GBP 250
(11 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
1 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 250
(10 pages)
1 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 250
(10 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 250
(12 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 250
(12 pages)
4 December 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 December 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 February 2013Annual return made up to 31 December 2012 (13 pages)
13 February 2013Annual return made up to 31 December 2012 (13 pages)
29 January 2013Registered office address changed from C/O Southam & Co 13-17 Southgate Road Potters Bar Hertfordshire EN6 5DR on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from C/O Southam & Co 13-17 Southgate Road Potters Bar Hertfordshire EN6 5DR on 29 January 2013 (2 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 March 2012Annual return made up to 31 December 2011 (14 pages)
19 March 2012Annual return made up to 31 December 2011 (14 pages)
18 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
18 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
29 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 March 2009Return made up to 31/12/08; no change of members (4 pages)
9 March 2009Return made up to 31/12/08; no change of members (4 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 February 2008Return made up to 31/12/07; no change of members (4 pages)
14 February 2008Return made up to 31/12/07; no change of members (4 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
28 March 2006Return made up to 31/12/05; full list of members (6 pages)
28 March 2006Return made up to 31/12/05; full list of members (6 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
15 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 March 2004Return made up to 31/12/03; full list of members (6 pages)
2 March 2004Return made up to 31/12/03; full list of members (6 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
7 April 2003Return made up to 31/12/02; full list of members (6 pages)
7 April 2003Return made up to 31/12/02; full list of members (6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (7 pages)
12 October 2000Full accounts made up to 31 December 1999 (7 pages)
5 April 2000Return made up to 31/12/99; full list of members (6 pages)
5 April 2000Return made up to 31/12/99; full list of members (6 pages)
14 October 1999Full accounts made up to 31 December 1998 (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (7 pages)
18 April 1999Return made up to 31/12/98; full list of members (5 pages)
18 April 1999Return made up to 31/12/98; full list of members (5 pages)
24 September 1998Full accounts made up to 31 December 1997 (7 pages)
24 September 1998Full accounts made up to 31 December 1997 (7 pages)
9 March 1998Return made up to 31/12/97; no change of members (4 pages)
9 March 1998Return made up to 31/12/97; no change of members (4 pages)
20 October 1997Full accounts made up to 31 December 1996 (7 pages)
20 October 1997Full accounts made up to 31 December 1996 (7 pages)
5 March 1997Return made up to 31/12/96; no change of members (4 pages)
5 March 1997Return made up to 31/12/96; no change of members (4 pages)
26 September 1996Full accounts made up to 31 December 1995 (6 pages)
26 September 1996Full accounts made up to 31 December 1995 (6 pages)
9 April 1996Return made up to 31/12/95; full list of members (4 pages)
9 April 1996Return made up to 31/12/95; full list of members (4 pages)
13 November 1995Full accounts made up to 31 December 1994 (6 pages)
13 November 1995Full accounts made up to 31 December 1994 (6 pages)
30 March 1995Return made up to 31/12/94; no change of members (4 pages)
30 March 1995Registered office changed on 30/03/95 from: 5TH floor, st.george's house, 44,hatton garden. London.EC1N 8ER. (1 page)
30 March 1995Return made up to 31/12/94; no change of members (4 pages)
30 March 1995Registered office changed on 30/03/95 from: 5TH floor, st.george's house, 44,hatton garden. London.EC1N 8ER. (1 page)