Main Street
East Haddon
Northamptonshire
NN6 8BU
Secretary Name | Mr Paul Christopher Schorb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1997(24 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deepdale House Debdale Hill Old Dalby Melton Mowbray Leicestershire LE14 3LF |
Director Name | Mr Paul Christopher Schorb |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2008(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 04 October 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Deepdale House Debdale Hill Old Dalby Melton Mowbray Leicestershire LE14 3LF |
Director Name | Mr Christopher Lewis Powell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 October 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Grove Farm Burton Row Brent Knoll Highbridge Somerset TA9 4BP |
Director Name | Mr Benjamin Paul Green |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2012(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 October 2016) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Rookery Farm House 57 Frog End Great Wilbraham Cambridge Cambs CB21 5JB |
Director Name | Mr Adam Clive Smith |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(43 years, 4 months after company formation) |
Appointment Duration | 8 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Johns House East Street Leicester LE1 6NB |
Director Name | Mr Asim Ali Khan |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(43 years, 4 months after company formation) |
Appointment Duration | 8 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Johns House East Street Leicester LE1 6NB |
Director Name | Mr John David Hilton |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Robinswood 2 Park House Close Birstall Leicester Leicestershire LE4 4AW |
Director Name | Mr Michael Case Hilton |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | Langwell Perwick Bay Port St Mary Isle Of Man Isle Man |
Director Name | Mr Stephen Philip Hilton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 08 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pastures South Croxton Road Queniborough Leics LE7 3RU |
Director Name | Frederick Phillips Blacklee |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Rose Cottage East Haddon Northampton Northamptonshire NN6 8BU |
Secretary Name | Mr Eric Michael George Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | The Orchard 21 Higher Green Great Glen Leicester Leicestershire LE8 9GE |
Director Name | James Norman Shaw |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(21 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 January 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Elm Square Old Church Street London SW3 6ED |
Director Name | Mr Christopher Russell Hilton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(21 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels Laughton Leicestershire LE17 6QD |
Director Name | Mr Robert Walter Hinde |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Old Pond Farm Harvel Gravesend Kent DA13 0BS |
Director Name | Mr Eric Michael George Rowley |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 1997) |
Role | Director/Company Secretary |
Correspondence Address | The Orchard 21 Higher Green Great Glen Leicester Leicestershire LE8 9GE |
Director Name | Roger George Groom |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Latimer House Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Director Name | John Henry Nugent |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(31 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pomeroy House Richmond Road Ramsey Isle Of Man IM8 3PB |
Director Name | Andrew Edward Guy Gulliford |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 September 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Glebe Road London SW13 0ED |
Website | glenstoneproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0116 2553277 |
Telephone region | Leicester |
Registered Address | Parkway House Sheen Lane London SW14 8LS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Glenstone Property Investment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
5 January 2005 | Delivered on: 8 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarentee and set-off agrement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
24 May 2002 | Delivered on: 29 May 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11 & 13 low pavement nottingham t/nos: NT341411 and NT359907. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 August 1996 | Delivered on: 23 August 1996 Persons entitled: Cancer Research Campaign Classification: Rent deposit deed Secured details: The obligations of the company to the chargee pursuant to a lease dated 19TH august 1996. Particulars: The rent deposit of £18,000. Outstanding |
11 October 1995 | Delivered on: 17 October 1995 Persons entitled: T.N. Chard and Sons Limited Classification: Deed Secured details: £5,000 due or to become due from the company to the chargee. Particulars: Land at the rear of 48-50 high street, wells somerset. Outstanding |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2016 | Registered office address changed from St Johns House East Street Leicester LE1 6NB to Parkway House Sheen Lane London SW14 8LS on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from St Johns House East Street Leicester LE1 6NB to Parkway House Sheen Lane London SW14 8LS on 22 August 2016 (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2016 | Application to strike the company off the register (3 pages) |
11 July 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 June 2016 | Full accounts made up to 31 January 2016 (18 pages) |
23 June 2016 | Full accounts made up to 31 January 2016 (18 pages) |
22 February 2016 | Appointment of Mr Adam Clive Smith as a director on 1 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Asim Ali Khan as a director on 1 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Adam Clive Smith as a director on 1 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Asim Ali Khan as a director on 1 February 2016 (2 pages) |
12 February 2016 | Second filing of TM01 previously delivered to Companies House
|
12 February 2016 | Second filing of TM01 previously delivered to Companies House
|
3 February 2016 | Termination of appointment of John Henry Nugent as a director on 31 January 2016
|
3 February 2016 | Termination of appointment of John Henry Nugent as a director on 31 January 2016
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 May 2015 | Full accounts made up to 31 January 2015 (17 pages) |
6 May 2015 | Full accounts made up to 31 January 2015 (17 pages) |
14 October 2014 | Full accounts made up to 31 January 2014 (17 pages) |
14 October 2014 | Full accounts made up to 31 January 2014 (17 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 February 2014 | Termination of appointment of James Shaw as a director (1 page) |
3 February 2014 | Termination of appointment of James Shaw as a director (1 page) |
31 July 2013 | Full accounts made up to 31 January 2013 (16 pages) |
31 July 2013 | Full accounts made up to 31 January 2013 (16 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (9 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (9 pages) |
25 July 2012 | Full accounts made up to 31 January 2012 (19 pages) |
25 July 2012 | Full accounts made up to 31 January 2012 (19 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (9 pages) |
28 June 2012 | Appointment of Mr Benjamin Paul Green as a director (2 pages) |
28 June 2012 | Appointment of Mr Benjamin Paul Green as a director (2 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Termination of appointment of Stephen Hilton as a director (1 page) |
22 June 2012 | Termination of appointment of Stephen Hilton as a director (1 page) |
9 January 2012 | Appointment of Mr Christopher Lewis Powell as a director (2 pages) |
9 January 2012 | Appointment of Mr Christopher Lewis Powell as a director (2 pages) |
30 September 2011 | Termination of appointment of Andrew Gulliford as a director (1 page) |
30 September 2011 | Termination of appointment of Andrew Gulliford as a director (1 page) |
20 September 2011 | Full accounts made up to 31 January 2011 (16 pages) |
20 September 2011 | Full accounts made up to 31 January 2011 (16 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
28 June 2010 | Director's details changed for Andrew Edward Guy Gulliford on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for John Henry Nugent on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Andrew Edward Guy Gulliford on 28 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for John Henry Nugent on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Stephen Philip Hilton on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Stephen Philip Hilton on 28 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Full accounts made up to 31 January 2010 (16 pages) |
18 May 2010 | Full accounts made up to 31 January 2010 (16 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (5 pages) |
17 June 2009 | Full accounts made up to 31 January 2009 (16 pages) |
17 June 2009 | Full accounts made up to 31 January 2009 (16 pages) |
11 May 2009 | Appointment terminated director roger groom (1 page) |
11 May 2009 | Appointment terminated director roger groom (1 page) |
12 December 2008 | Director appointed paul christopher schorb (2 pages) |
12 December 2008 | Director appointed paul christopher schorb (2 pages) |
26 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
26 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
8 July 2008 | Return made up to 29/06/08; no change of members (9 pages) |
8 July 2008 | Return made up to 29/06/08; no change of members (9 pages) |
18 June 2008 | Appointment terminated director christopher hilton (1 page) |
18 June 2008 | Appointment terminated director christopher hilton (1 page) |
16 November 2007 | Accounts for a medium company made up to 31 January 2007 (12 pages) |
16 November 2007 | Accounts for a medium company made up to 31 January 2007 (12 pages) |
11 July 2007 | Return made up to 29/06/07; no change of members (9 pages) |
11 July 2007 | Return made up to 29/06/07; no change of members (9 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
4 July 2006 | Return made up to 29/06/06; full list of members (9 pages) |
4 July 2006 | Return made up to 29/06/06; full list of members (9 pages) |
15 June 2006 | Accounts for a medium company made up to 31 January 2006 (12 pages) |
15 June 2006 | Accounts for a medium company made up to 31 January 2006 (12 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members (9 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members (9 pages) |
7 July 2005 | Accounts for a medium company made up to 31 January 2005 (12 pages) |
7 July 2005 | Accounts for a medium company made up to 31 January 2005 (12 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Auditor's resignation (1 page) |
19 November 2004 | Auditor's resignation (1 page) |
5 July 2004 | Return made up to 29/06/04; full list of members
|
5 July 2004 | Return made up to 29/06/04; full list of members
|
29 June 2004 | Accounts for a medium company made up to 31 January 2004 (12 pages) |
29 June 2004 | Accounts for a medium company made up to 31 January 2004 (12 pages) |
13 February 2004 | New director appointed (6 pages) |
13 February 2004 | New director appointed (6 pages) |
26 July 2003 | Accounts for a medium company made up to 31 January 2003 (12 pages) |
26 July 2003 | Accounts for a medium company made up to 31 January 2003 (12 pages) |
6 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
6 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
9 August 2002 | Accounts for a medium company made up to 31 January 2002 (14 pages) |
9 August 2002 | Accounts for a medium company made up to 31 January 2002 (14 pages) |
5 July 2002 | Return made up to 29/06/02; full list of members
|
5 July 2002 | Return made up to 29/06/02; full list of members
|
29 May 2002 | Particulars of mortgage/charge (5 pages) |
29 May 2002 | Particulars of mortgage/charge (5 pages) |
31 July 2001 | Accounts for a medium company made up to 31 January 2001 (10 pages) |
31 July 2001 | Accounts for a medium company made up to 31 January 2001 (10 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
12 July 2000 | Accounts for a medium company made up to 31 January 2000 (11 pages) |
12 July 2000 | Accounts for a medium company made up to 31 January 2000 (11 pages) |
26 June 2000 | Return made up to 29/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 29/06/00; full list of members (7 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
29 June 1999 | Return made up to 29/06/99; no change of members (8 pages) |
29 June 1999 | Return made up to 29/06/99; no change of members (8 pages) |
23 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
17 August 1998 | Full accounts made up to 31 January 1998 (12 pages) |
17 August 1998 | Full accounts made up to 31 January 1998 (12 pages) |
26 June 1998 | Return made up to 29/06/98; full list of members (12 pages) |
26 June 1998 | Return made up to 29/06/98; full list of members (12 pages) |
2 July 1997 | Company name changed frankton house (developments) li mited\certificate issued on 03/07/97 (2 pages) |
2 July 1997 | Company name changed frankton house (developments) li mited\certificate issued on 03/07/97 (2 pages) |
30 June 1997 | Return made up to 29/06/97; no change of members
|
30 June 1997 | Return made up to 29/06/97; no change of members
|
29 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
29 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Return made up to 29/06/96; no change of members (11 pages) |
6 August 1996 | Return made up to 29/06/96; no change of members (11 pages) |
23 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
23 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Return made up to 29/06/95; full list of members (16 pages) |
19 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
19 July 1995 | Return made up to 29/06/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |