Company NameGlenmore Residents Association Limited
Company StatusActive
Company Number01224463
CategoryPrivate Limited Company
Incorporation Date29 August 1975(48 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLisa Yong
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(16 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleMarried Woman
Country of ResidenceMalaysia
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMichael Yong
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityChinese
StatusCurrent
Appointed29 September 1991(16 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleSurgeon
Country of ResidenceMalaysia
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameTimothy John Lyford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2002(27 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameSheridan Brooke Lees
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed15 November 2002(27 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Andrew Keith Fitzmaurice
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed17 March 2021(45 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleHistorian
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameABC Block Management Limited (Corporation)
StatusCurrent
Appointed20 June 2018(42 years, 10 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NamePamela Williams
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(16 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 15 November 2002)
RoleRetired
Correspondence Address65 Glenmore Road
London
NW3 4DA
Director NameRoger Williams
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(16 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 15 November 2002)
RoleRetired
Correspondence Address65 Glenmore Road
London
NW3 4DA
Director NameMarco Coochi
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(16 years, 1 month after company formation)
Appointment Duration5 months (resigned 29 February 1992)
RoleProperty Developer
Correspondence Address65 Glenmore Road
London
NW3 4DA
Secretary NamePamela Williams
NationalityBritish
StatusResigned
Appointed29 September 1991(16 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 15 November 2002)
RoleCompany Director
Correspondence Address65 Glenmore Road
London
NW3 4DA
Director NameMiss Gina Mostafazadeh-Asl
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIranian
StatusResigned
Appointed01 March 1992(16 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 10 June 2010)
RoleTechnician Accountant
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameTimothy John Lyford
NationalityBritish
StatusResigned
Appointed15 November 2002(27 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 65 Glenmore Road
London
NW3 4DA
Director NameMr Joshua Kaye
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(34 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 July 2015)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameJessica Cohen
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(35 years after company formation)
Appointment Duration4 years, 10 months (resigned 21 July 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMrs Margaret Vasileiou
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2018(42 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2021)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Vlasios Vasileiou
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityGreek
StatusResigned
Appointed26 July 2018(42 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2021)
RoleChief Data Scientist
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed26 October 2009(34 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2017)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address179 Station Road
Edgware
HA8 7JX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Jessica Kaye & Joshua Kaye
33.33%
Ordinary
2 at £1Lisa Yong & Michael Yong
33.33%
Ordinary
2 at £1Timothy Lyford & Sheridan Lees
33.33%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

11 April 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 March 2021Appointment of Mr Andrew Keith Fitzmaurice as a director on 17 March 2021 (2 pages)
5 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
1 February 2021Termination of appointment of Vlasios Vasileiou as a director on 11 January 2021 (1 page)
1 February 2021Termination of appointment of Margaret Vasileiou as a director on 11 January 2021 (1 page)
12 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 April 2019Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 July 2018Appointment of Mrs Margaret Vasileiou as a director on 26 July 2018 (2 pages)
26 July 2018Appointment of Mr Vlasios Vasileiou as a director on 26 July 2018 (2 pages)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 June 2018Appointment of Abc Block Management Ltd as a secretary on 20 June 2018 (2 pages)
20 June 2018Registered office address changed from 65 Glenmore Road London NW3 4DA England to 179 Station Road Edgware HA8 7JX on 20 June 2018 (1 page)
20 June 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
7 December 2017Termination of appointment of Urang Property Management Limited as a secretary on 30 September 2017 (1 page)
7 December 2017Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF to 65 Glenmore Road London NW3 4DA on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Urang Property Management Limited as a secretary on 30 September 2017 (1 page)
7 December 2017Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF to 65 Glenmore Road London NW3 4DA on 7 December 2017 (1 page)
25 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6
(6 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6
(6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 July 2015Termination of appointment of Jessica Cohen as a director on 21 July 2015 (1 page)
24 July 2015Termination of appointment of Jessica Cohen as a director on 21 July 2015 (1 page)
24 July 2015Termination of appointment of Joshua Kaye as a director on 22 July 2015 (1 page)
24 July 2015Termination of appointment of Joshua Kaye as a director on 22 July 2015 (1 page)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6
(7 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6
(7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 6
(7 pages)
23 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 6
(7 pages)
16 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
13 May 2013Director's details changed for Jessica Cohen on 15 April 2013 (2 pages)
13 May 2013Director's details changed for Mr Joshua Kaye on 15 April 2013 (2 pages)
13 May 2013Secretary's details changed for Urang Property Management Limited on 15 April 2013 (1 page)
13 May 2013Director's details changed for Mr Joshua Kaye on 15 April 2013 (2 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
13 May 2013Director's details changed for Jessica Cohen on 15 April 2013 (2 pages)
13 May 2013Secretary's details changed for Urang Property Management Limited on 15 April 2013 (1 page)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
27 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
15 October 2010Amended accounts made up to 31 December 2009 (9 pages)
15 October 2010Amended accounts made up to 31 December 2008 (8 pages)
15 October 2010Amended accounts made up to 31 December 2009 (9 pages)
15 October 2010Amended accounts made up to 31 December 2008 (8 pages)
7 October 2010Appointment of Jessica Cohen as a director (3 pages)
7 October 2010Appointment of Jessica Cohen as a director (3 pages)
11 June 2010Appointment of Mr Joshua Kaye as a director (2 pages)
11 June 2010Appointment of Mr Joshua Kaye as a director (2 pages)
10 June 2010Termination of appointment of Gina Mostafazadeh-Asl as a director (1 page)
10 June 2010Termination of appointment of Gina Mostafazadeh-Asl as a director (1 page)
7 May 2010Director's details changed for Timothy John Lyford on 15 April 2010 (2 pages)
7 May 2010Director's details changed for Michael Yong on 15 April 2010 (2 pages)
7 May 2010Secretary's details changed for Urang Property Management Ltd on 14 April 2010 (1 page)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Miss Gina Mostafazadeh-Asl on 15 April 2010 (2 pages)
7 May 2010Director's details changed for Lisa Yong on 15 April 2010 (2 pages)
7 May 2010Director's details changed for Michael Yong on 15 April 2010 (2 pages)
7 May 2010Director's details changed for Sheridan Brooke Lees on 15 April 2010 (2 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Timothy John Lyford on 15 April 2010 (2 pages)
7 May 2010Director's details changed for Lisa Yong on 15 April 2010 (2 pages)
7 May 2010Secretary's details changed for Urang Property Management Ltd on 14 April 2010 (1 page)
7 May 2010Director's details changed for Miss Gina Mostafazadeh-Asl on 15 April 2010 (2 pages)
7 May 2010Director's details changed for Sheridan Brooke Lees on 15 April 2010 (2 pages)
10 February 2010Registered office address changed from C/O C/O Urang Property Management Po Box SW6 4NF 196 New Kings Road London SW6 4NF United Kingdom on 10 February 2010 (1 page)
10 February 2010Registered office address changed from C/O C/O Urang Property Management Po Box SW6 4NF 196 New Kings Road London SW6 4NF United Kingdom on 10 February 2010 (1 page)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 October 2009Appointment of Urang Property Management Ltd as a secretary (2 pages)
27 October 2009Appointment of Urang Property Management Ltd as a secretary (2 pages)
26 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
26 October 2009Registered office address changed from C/O C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 26 October 2009 (1 page)
26 October 2009Registered office address changed from C/O C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 26 October 2009 (1 page)
8 October 2009Termination of appointment of Timothy Lyford as a secretary (1 page)
8 October 2009Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 8 October 2009 (1 page)
8 October 2009Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 8 October 2009 (1 page)
8 October 2009Termination of appointment of Timothy Lyford as a secretary (1 page)
8 October 2009Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 8 October 2009 (1 page)
11 September 2009Registered office changed on 11/09/2009 from 65 glenmore road london NW3 4DA (1 page)
11 September 2009Registered office changed on 11/09/2009 from 65 glenmore road london NW3 4DA (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 September 2008Return made up to 20/09/08; full list of members (5 pages)
30 September 2008Return made up to 20/09/08; full list of members (5 pages)
24 October 2007Return made up to 20/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2007Return made up to 20/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 December 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
12 December 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
4 October 2006Return made up to 20/09/06; full list of members (9 pages)
4 October 2006Return made up to 20/09/06; full list of members (9 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
6 October 2005Return made up to 20/09/05; full list of members (7 pages)
6 October 2005Return made up to 20/09/05; full list of members (7 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
18 October 2004Return made up to 20/09/04; full list of members (9 pages)
18 October 2004Return made up to 20/09/04; full list of members (9 pages)
24 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
24 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
10 October 2003Return made up to 20/09/03; full list of members (9 pages)
10 October 2003Return made up to 20/09/03; full list of members (9 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned;director resigned (1 page)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002Secretary resigned;director resigned (1 page)
13 December 2002New secretary appointed;new director appointed (2 pages)
27 September 2002Return made up to 20/09/02; full list of members (9 pages)
27 September 2002Return made up to 20/09/02; full list of members (9 pages)
28 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
28 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
12 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2001Full accounts made up to 31 August 2000 (6 pages)
11 June 2001Full accounts made up to 31 August 2000 (6 pages)
3 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2000Full accounts made up to 31 August 1999 (6 pages)
23 May 2000Full accounts made up to 31 August 1999 (6 pages)
22 September 1999Return made up to 20/09/99; no change of members (6 pages)
22 September 1999Return made up to 20/09/99; no change of members (6 pages)
24 June 1999Full accounts made up to 31 August 1998 (6 pages)
24 June 1999Full accounts made up to 31 August 1998 (6 pages)
2 October 1998Return made up to 20/09/98; no change of members (6 pages)
2 October 1998Return made up to 20/09/98; no change of members (6 pages)
28 May 1998Full accounts made up to 31 August 1997 (7 pages)
28 May 1998Full accounts made up to 31 August 1997 (7 pages)
30 September 1997Return made up to 20/09/97; full list of members (8 pages)
30 September 1997Return made up to 20/09/97; full list of members (8 pages)
11 June 1997Full accounts made up to 31 August 1996 (7 pages)
11 June 1997Full accounts made up to 31 August 1996 (7 pages)
1 October 1996Return made up to 20/09/96; full list of members (8 pages)
1 October 1996Return made up to 20/09/96; full list of members (8 pages)
4 June 1996Full accounts made up to 31 August 1995 (8 pages)
4 June 1996Full accounts made up to 31 August 1995 (8 pages)
17 January 1996Memorandum and Articles of Association (11 pages)
17 January 1996Memorandum and Articles of Association (11 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
12 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
30 June 1987Full accounts made up to 31 August 1986 (5 pages)
30 June 1987Full accounts made up to 31 August 1986 (5 pages)
1 July 1986Full accounts made up to 31 August 1985 (7 pages)
1 July 1986Full accounts made up to 31 August 1985 (7 pages)