Stanmore
Middlesex
HA7 2DD
Director Name | Mr Robert Marshall Charles Scott |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2008(34 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Ludlow Way London N2 0JZ |
Director Name | Mr Paul Dominic Anthony |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2009(35 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Gateway Mews, Bounds Green London N11 2UT |
Director Name | Mrs Zoe Walsh |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2010(36 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Sales & Customers Relations Director |
Country of Residence | England |
Correspondence Address | 14-15 Gateway Mews, Bounds Green London N11 2UT |
Director Name | Mrs Juana Rossana Scott |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2017(43 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Assistant Managing Director |
Country of Residence | England |
Correspondence Address | 3 Ludlow Way Ludlow Way London N2 0JZ |
Director Name | Mr Tomasz Mariusz Szeja |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14-15 Gateway Mews, Bounds Green London N11 2UT |
Director Name | Barry Trevor Kniveton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 1996) |
Role | Car Hire Operator |
Correspondence Address | Longridge 6 Rollswood Road Welwyn Hertfordshire AL6 9TX |
Director Name | Robert Daniel Rosling |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 December 2002) |
Role | Car Hire Operator |
Correspondence Address | 151 Belswains Lane Hemel Hempstead Hertfordshire HP3 9UZ |
Director Name | John Marshall Scott |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(18 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 12 May 2011) |
Role | Car Hire Operator |
Country of Residence | England |
Correspondence Address | 3 Ludlow Way London N2 0JZ |
Director Name | Stewart Shrank |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(18 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 15 June 1993) |
Role | Solicitor |
Correspondence Address | 29 Michleham Down London N12 7JJ |
Secretary Name | Mrs Patricia Mary McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(18 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 19 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Barwis Terrace Penzance Cornwall TR18 2AW |
Director Name | Ian Ross Gibbons |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(22 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 29 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Glh House 12-18 High Road East Finchley London N2 9PJ |
Secretary Name | Danielle Liza Conn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Meadway London NW11 7JR |
Director Name | Neil Savvas Michaeloudis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(28 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 November 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Bellamy Drive Stanmore Middlesex HA7 2DD |
Director Name | Daniel Gurney |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 2008) |
Role | Operations |
Correspondence Address | Flat 2 66 Holden Road London N12 7DY |
Director Name | Ms Cara Elizabeth Hurley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 June 2017) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Gateway Mews, Bounds Green London N11 2UT |
Website | glh.co.uk |
---|---|
Telephone | 020 74904222 |
Telephone region | London |
Registered Address | 14-15 Gateway Mews, Bounds Green London N11 2UT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
7.9k at £1 | Robert Charles Marshall Scott 98.63% Ordinary |
---|---|
88 at £1 | Barry Trevor Kniveton 1.10% Ordinary |
17 at £1 | Robert Charles Marshall Scott 0.21% A Non Voting |
5 at £1 | Ian Ross Gibbons 0.06% A Non Voting |
Year | 2014 |
---|---|
Turnover | £13,491,602 |
Gross Profit | £5,095,952 |
Net Worth | £1,869,342 |
Cash | £136,657 |
Current Liabilities | £2,050,078 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 24 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 24 April |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
31 January 2020 | Delivered on: 5 February 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
28 September 2016 | Delivered on: 13 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 14 and 15 gateway mews london N11 2UT registered at land registry under title number AGL180003 and all such other security (including under clause 2) in the charge document. Outstanding |
15 September 1989 | Delivered on: 22 September 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 11.44 to 48 wharf road hackney title no. Egl 210850 and the proceedsof sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 October 1988 | Delivered on: 1 November 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 October 2020 | Director's details changed for Mr Robert Marshall Charles Scott on 2 October 2020 (2 pages) |
---|---|
26 September 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
13 July 2020 | Full accounts made up to 30 April 2019 (31 pages) |
20 April 2020 | Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page) |
5 February 2020 | Registration of charge 011561730004, created on 31 January 2020 (39 pages) |
23 January 2020 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
23 July 2019 | Full accounts made up to 30 April 2018 (32 pages) |
18 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
8 April 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
9 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
21 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
18 April 2018 | Full accounts made up to 30 April 2017 (30 pages) |
22 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
3 July 2017 | Director's details changed for Mrs Zoe Walsh on 26 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Mrs Zoe Walsh on 26 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Cara Elizabeth Hurley as a director on 21 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Cara Elizabeth Hurley as a director on 21 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Glh House 12-18 High Road East Finchley London N2 9PJ to 14-15 Gateway Mews, Bounds Green London N11 2UT on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Glh House 12-18 High Road East Finchley London N2 9PJ to 14-15 Gateway Mews, Bounds Green London N11 2UT on 13 June 2017 (1 page) |
23 May 2017 | Appointment of Mrs Juana Rossana Scott as a director on 23 May 2017 (2 pages) |
23 May 2017 | Appointment of Mrs Juana Rossana Scott as a director on 23 May 2017 (2 pages) |
16 January 2017 | Full accounts made up to 30 April 2016 (29 pages) |
16 January 2017 | Full accounts made up to 30 April 2016 (29 pages) |
13 October 2016 | Registration of charge 011561730003, created on 28 September 2016 (8 pages) |
13 October 2016 | Registration of charge 011561730003, created on 28 September 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
9 August 2016 | Director's details changed for Mrs Zoe Grant on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Miss Zoe Powers on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Mrs Zoe Grant on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Miss Zoe Powers on 9 August 2016 (2 pages) |
16 March 2016 | Full accounts made up to 30 April 2015 (34 pages) |
16 March 2016 | Full accounts made up to 30 April 2015 (34 pages) |
9 March 2016 | Previous accounting period extended from 28 April 2015 to 30 April 2015 (1 page) |
9 March 2016 | Previous accounting period extended from 28 April 2015 to 30 April 2015 (1 page) |
29 January 2016 | Termination of appointment of Ian Ross Gibbons as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Ian Ross Gibbons as a director on 29 January 2016 (1 page) |
25 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
25 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
11 February 2015 | Full accounts made up to 30 April 2014 (22 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (22 pages) |
30 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
30 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
1 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 January 2014 | Full accounts made up to 30 April 2013 (22 pages) |
28 January 2014 | Full accounts made up to 30 April 2013 (22 pages) |
3 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
3 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 February 2013 | Full accounts made up to 30 April 2012 (21 pages) |
19 February 2013 | Full accounts made up to 30 April 2012 (21 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
25 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
30 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
30 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Termination of appointment of John Scott as a director (1 page) |
29 July 2011 | Termination of appointment of John Scott as a director (1 page) |
6 January 2011 | Full accounts made up to 30 April 2010 (21 pages) |
6 January 2011 | Full accounts made up to 30 April 2010 (21 pages) |
22 September 2010 | Appointment of Miss Zoe Powers as a director (2 pages) |
22 September 2010 | Appointment of Miss Zoe Powers as a director (2 pages) |
29 July 2010 | Director's details changed for John Marshall Scott on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Robert Scott on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Ian Ross Gibbons on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for John Marshall Scott on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Robert Scott on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Neil Savvas Michaeloudis on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Neil Savvas Michaeloudis on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for John Marshall Scott on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Director's details changed for Neil Savvas Michaeloudis on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Ian Ross Gibbons on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Director's details changed for Robert Scott on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Ian Ross Gibbons on 1 July 2010 (2 pages) |
16 January 2010 | Full accounts made up to 30 April 2009 (19 pages) |
16 January 2010 | Full accounts made up to 30 April 2009 (19 pages) |
24 December 2009 | Appointment of Ms Cara Elizabeth Hurley as a director (2 pages) |
24 December 2009 | Appointment of Ms Cara Elizabeth Hurley as a director (2 pages) |
23 December 2009 | Appointment of Mr Paul Dominic Anthony as a director (2 pages) |
23 December 2009 | Appointment of Mr Paul Dominic Anthony as a director (2 pages) |
31 July 2009 | Director's change of particulars / robert scott / 01/06/2009 (1 page) |
31 July 2009 | Return made up to 15/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 15/07/09; full list of members (5 pages) |
31 July 2009 | Director's change of particulars / robert scott / 01/06/2009 (1 page) |
24 February 2009 | Full accounts made up to 30 April 2008 (19 pages) |
24 February 2009 | Full accounts made up to 30 April 2008 (19 pages) |
19 December 2008 | Appointment terminated director daniel gurney (1 page) |
19 December 2008 | Appointment terminated director daniel gurney (1 page) |
22 October 2008 | Director appointed robert scott (2 pages) |
22 October 2008 | Director appointed robert scott (2 pages) |
13 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
13 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
15 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
15 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
2 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
26 January 2007 | Full accounts made up to 30 April 2006 (18 pages) |
26 January 2007 | Full accounts made up to 30 April 2006 (18 pages) |
7 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
25 November 2005 | Accounts for a medium company made up to 30 April 2005 (14 pages) |
25 November 2005 | Accounts for a medium company made up to 30 April 2005 (14 pages) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Return made up to 15/07/05; full list of members (3 pages) |
22 September 2005 | Location of debenture register (1 page) |
22 September 2005 | Location of debenture register (1 page) |
22 September 2005 | Return made up to 15/07/05; full list of members (3 pages) |
9 April 2005 | Registered office changed on 09/04/05 from: 14 high rd east finchley london N2 9PJ (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: 14 high rd east finchley london N2 9PJ (1 page) |
22 November 2004 | Accounts for a medium company made up to 30 April 2004 (11 pages) |
22 November 2004 | Accounts for a medium company made up to 30 April 2004 (11 pages) |
11 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
12 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
12 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
20 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (18 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (18 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
15 August 2002 | Return made up to 15/07/02; full list of members (8 pages) |
15 August 2002 | Return made up to 15/07/02; full list of members (8 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
28 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
28 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
17 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
17 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
14 November 2000 | Full accounts made up to 30 April 2000 (19 pages) |
14 November 2000 | Full accounts made up to 30 April 2000 (19 pages) |
25 July 2000 | Return made up to 15/07/00; full list of members (7 pages) |
25 July 2000 | Return made up to 15/07/00; full list of members (7 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (19 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (19 pages) |
12 August 1999 | Return made up to 15/07/99; full list of members
|
12 August 1999 | Return made up to 15/07/99; full list of members
|
17 November 1998 | Full accounts made up to 30 April 1998 (17 pages) |
17 November 1998 | Full accounts made up to 30 April 1998 (17 pages) |
20 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
20 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
15 July 1998 | Secretary resigned (1 page) |
15 July 1998 | New secretary appointed (1 page) |
15 July 1998 | Secretary resigned (1 page) |
15 July 1998 | New secretary appointed (1 page) |
3 November 1997 | Full accounts made up to 30 April 1997 (17 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (17 pages) |
11 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 30 April 1996 (20 pages) |
4 December 1996 | Full accounts made up to 30 April 1996 (20 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | Secretary resigned (1 page) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | New secretary appointed (2 pages) |
18 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
18 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
14 November 1995 | Full accounts made up to 30 April 1995 (18 pages) |
14 November 1995 | Full accounts made up to 30 April 1995 (18 pages) |
27 July 1995 | Nc inc already adjusted 04/10/94 (1 page) |
27 July 1995 | Nc inc already adjusted 04/10/94 (1 page) |
21 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |
21 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |