Company NameGlenford Investment Holdings Limited
Company StatusDissolved
Company Number01257363
CategoryPrivate Limited Company
Incorporation Date6 May 1976(48 years ago)
Dissolution Date14 August 2020 (3 years, 8 months ago)
Previous NameLightfinch Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Marios Kyriaki Pattihis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 8 months after company formation)
Appointment Duration28 years, 7 months (closed 14 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCollingwood House
Stream Lane
Hawkhurst
Kent
TW18 4RN
Director NameHarry Pattihis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 8 months after company formation)
Appointment Duration28 years, 7 months (closed 14 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Secretary NameHarry Pattihis
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 8 months after company formation)
Appointment Duration28 years, 7 months (closed 14 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMr Kyriakas Pattihis
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 8 months after company formation)
Appointment Duration-1 years, 2 months (resigned 25 March 1991)
RoleCompany Director
Correspondence Address10 Androcelous Street
Nicosia
Foreign
Cyprus
Director NameMr Loukis Pattihis
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 8 months after company formation)
Appointment Duration27 years, 2 months (resigned 28 February 2019)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressFlat 501 Rita Court, Aeolou Street
Agios Andreas
Nicosia
Cyprus

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

3.3k at £1Loukis Pattihis
33.33%
Ordinary
1.4k at £1Harry Pattihis
14.28%
Ordinary
1.4k at £1Marios Pattihis
14.27%
Ordinary
1.4k at £1Anne Marie Pattihis
14.26%
Ordinary
1.4k at £1Liana Pattihis
14.26%
Ordinary
160 at £1Akis Pattihis
1.60%
Ordinary
160 at £1Alicia Pattihis
1.60%
Ordinary
160 at £1Lydia Pattihis
1.60%
Ordinary
120 at £1Alex Pattihis
1.20%
Ordinary
120 at £1Charles Pattihis
1.20%
Ordinary
120 at £1Emma Pattihis
1.20%
Ordinary
120 at £1Sophie Pattihis
1.20%
Ordinary

Financials

Year2014
Net Worth£483,365
Cash£61,796
Current Liabilities£187,666

Accounts

Latest Accounts5 May 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

23 July 1999Delivered on: 31 July 1999
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage.
Particulars: Apartment 22 and parking bay 25, 71-73 upper berkerley street london W1 t/n-NGL743368.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 August 2009Delivered on: 15 August 2009
Persons entitled: Efg Private Bank (Channel Islands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a flat 22 71-73 upper berkley street london t/no NGL743368.
Outstanding
12 May 2006Delivered on: 27 May 2006
Persons entitled: Efg Private Bank Limited

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit.
Outstanding
12 May 2006Delivered on: 27 May 2006
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 6, 16 balmoral apartments praed street london.
Outstanding
10 August 1999Delivered on: 19 August 1999
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 14 71-73 upper berkeley street london t/n NGL718212 benefit of all contracts agreements rights floating charge all undertaking property and assets. See the mortgage charge document for full details.
Outstanding
19 November 1997Delivered on: 25 November 1997
Satisfied on: 18 June 1999
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
19 November 1997Delivered on: 25 November 1997
Satisfied on: 18 June 1999
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: 115-126 (inclusive) high street burton on trent staffordshire t/n SF254101.
Fully Satisfied
3 July 1992Delivered on: 22 July 1992
Satisfied on: 26 January 1999
Persons entitled: R & I Bank of Western Australia LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 July 1992Delivered on: 22 July 1992
Satisfied on: 14 July 1999
Persons entitled: R & I Bank of Western Australia LTD

Classification: Assignment of rents and other earnings
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents and other monies due to the assignor for full detail see form 395.
Fully Satisfied
3 July 1992Delivered on: 22 July 1992
Satisfied on: 26 January 1999
Persons entitled: R & I Bank of Western Ausralia LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115-126 inclusive high st burton on trent staffs see form 395 for details.
Fully Satisfied
3 July 1992Delivered on: 22 July 1992
Satisfied on: 20 December 1997
Persons entitled: R & I Bank of Western Australia LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 warwick rd ealing common london for full details see form 395.
Fully Satisfied
11 August 1988Delivered on: 19 August 1988
Satisfied on: 4 September 1992
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: Units 10-20 (inclusive) and 31/32 the riverside centre, high street, burton-on-trent, staffordshire.
Fully Satisfied
28 February 1983Delivered on: 28 February 1983
Satisfied on: 30 August 1988
Persons entitled: The Royal Bank of Scotland Limited

Classification: Standard & security presented by sasines on 14 apr 82 registered pursuant to an order of court dated 8 feb 83
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All shop flat forming numbers 377 and 379 sauchiehall street elasgow and the basement flat of the said shop forming number 377 & 379 sauchiehall st glasgow and the back ground behind the same and first floor or dwellinghouse situated above aforejand shop flat & entering said flat or dwellinghouse by the close no 375 sauchehall st glasgow.
Fully Satisfied

Filing History

14 August 2020Final Gazette dissolved following liquidation (1 page)
14 May 2020Return of final meeting in a members' voluntary winding up (12 pages)
22 March 2019Appointment of a voluntary liquidator (4 pages)
22 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-11
(1 page)
22 March 2019Declaration of solvency (5 pages)
22 March 2019Registered office address changed from 34 Queen Anne Street London W1G 8HE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 22 March 2019 (2 pages)
1 March 2019Termination of appointment of Loukis Pattihis as a director on 28 February 2019 (1 page)
17 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 5 May 2018 (8 pages)
6 February 2018Total exemption full accounts made up to 5 May 2017 (10 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (2 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
1 March 2017Director's details changed for Harry Pattihis on 3 October 2016 (2 pages)
1 March 2017Director's details changed for Harry Pattihis on 3 October 2016 (2 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 October 2016Total exemption small company accounts made up to 5 May 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 5 May 2016 (6 pages)
9 February 2016Total exemption small company accounts made up to 5 May 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 5 May 2015 (6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(6 pages)
5 February 2015Total exemption small company accounts made up to 5 May 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 5 May 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 5 May 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(6 pages)
5 February 2014Total exemption small company accounts made up to 5 May 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 5 May 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 5 May 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(6 pages)
29 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
29 May 2013Director's details changed for Mr Loukis Pattihis on 1 January 2012 (2 pages)
29 May 2013Director's details changed for Mr Loukis Pattihis on 1 January 2012 (2 pages)
29 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
29 May 2013Director's details changed for Harry Pattihis on 25 June 2012 (2 pages)
29 May 2013Director's details changed for Harry Pattihis on 25 June 2012 (2 pages)
29 May 2013Secretary's details changed for Harry Pattihis on 25 June 2012 (1 page)
29 May 2013Director's details changed for Mr Loukis Pattihis on 1 January 2012 (2 pages)
29 May 2013Secretary's details changed for Harry Pattihis on 25 June 2012 (1 page)
4 February 2013Total exemption small company accounts made up to 5 May 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 5 May 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 5 May 2012 (6 pages)
25 June 2012Registered office address changed from 4 Chandos Street London. W1A 3BQ on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from 4 Chandos Street London. W1A 3BQ on 25 June 2012 (2 pages)
5 April 2012Total exemption small company accounts made up to 5 May 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 5 May 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 5 May 2011 (6 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 March 2011Total exemption small company accounts made up to 5 May 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 5 May 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 5 May 2010 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Mr Loukis Pattihis on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Mr Loukis Pattihis on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 5 May 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 5 May 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 5 May 2009 (5 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
3 March 2009Total exemption small company accounts made up to 5 May 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 5 May 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 5 May 2008 (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
24 November 2008Return made up to 31/12/07; full list of members; amend
  • 363(287) ‐ Registered office changed on 24/11/08
(8 pages)
24 November 2008Return made up to 31/12/07; full list of members; amend
  • 363(287) ‐ Registered office changed on 24/11/08
(8 pages)
15 September 2008Total exemption small company accounts made up to 5 May 2007 (5 pages)
15 September 2008Total exemption small company accounts made up to 5 May 2007 (5 pages)
15 September 2008Total exemption small company accounts made up to 5 May 2007 (5 pages)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 August 2007Return made up to 31/12/06; full list of members; amend (7 pages)
16 August 2007Return made up to 31/12/06; full list of members; amend (7 pages)
21 March 2007Total exemption small company accounts made up to 5 May 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 5 May 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 5 May 2006 (6 pages)
17 February 2007Return made up to 31/12/06; full list of members (7 pages)
17 February 2007Return made up to 31/12/06; full list of members (7 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
3 March 2006Total exemption small company accounts made up to 5 May 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 5 May 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 5 May 2005 (6 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 May 2005Accounts for a small company made up to 5 May 2004 (6 pages)
11 May 2005Accounts for a small company made up to 5 May 2004 (6 pages)
11 May 2005Accounts for a small company made up to 5 May 2004 (6 pages)
5 May 2005Return made up to 31/12/04; full list of members (7 pages)
5 May 2005Return made up to 31/12/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 5 May 2003 (6 pages)
3 March 2004Accounts for a small company made up to 5 May 2003 (6 pages)
3 March 2004Accounts for a small company made up to 5 May 2003 (6 pages)
8 February 2004Return made up to 31/12/03; full list of members (7 pages)
8 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 April 2003Return made up to 31/12/02; full list of members (7 pages)
3 April 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2003Accounts for a small company made up to 5 May 2002 (6 pages)
6 March 2003Accounts for a small company made up to 5 May 2002 (6 pages)
6 March 2003Accounts for a small company made up to 5 May 2002 (6 pages)
5 March 2002Accounts for a small company made up to 5 May 2001 (6 pages)
5 March 2002Accounts for a small company made up to 5 May 2001 (6 pages)
5 March 2002Accounts for a small company made up to 5 May 2001 (6 pages)
18 February 2002Return made up to 31/12/01; full list of members (7 pages)
18 February 2002Return made up to 31/12/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 5 May 2000 (6 pages)
30 March 2001Accounts for a small company made up to 5 May 2000 (6 pages)
30 March 2001Accounts for a small company made up to 5 May 2000 (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 March 2000Full accounts made up to 5 May 1999 (8 pages)
1 March 2000Full accounts made up to 5 May 1999 (8 pages)
1 March 2000Full accounts made up to 5 May 1999 (8 pages)
29 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Full accounts made up to 5 May 1998 (9 pages)
3 March 1999Full accounts made up to 5 May 1998 (9 pages)
3 March 1999Full accounts made up to 5 May 1998 (9 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 February 1998Full accounts made up to 5 May 1997 (9 pages)
27 February 1998Full accounts made up to 5 May 1997 (9 pages)
27 February 1998Full accounts made up to 5 May 1997 (9 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 December 1997Declaration of satisfaction of mortgage/charge (1 page)
20 December 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
4 March 1997Full accounts made up to 5 May 1996 (9 pages)
4 March 1997Full accounts made up to 5 May 1996 (9 pages)
4 March 1997Full accounts made up to 5 May 1996 (9 pages)
7 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1996Return made up to 31/12/95; full list of members (6 pages)
2 March 1996Full accounts made up to 5 May 1995 (9 pages)
2 March 1996Full accounts made up to 5 May 1995 (9 pages)
2 March 1996Return made up to 31/12/95; full list of members (6 pages)
2 March 1996Full accounts made up to 5 May 1995 (9 pages)
3 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 December 1983Accounts made up to 5 May 1982 (7 pages)
7 December 1983Accounts made up to 5 May 1982 (7 pages)
7 December 1983Accounts made up to 5 May 1982 (7 pages)
13 December 1976Memorandum and Articles of Association (11 pages)
13 December 1976Memorandum and Articles of Association (11 pages)
6 September 1976Company name changed\certificate issued on 06/09/76 (2 pages)
6 September 1976Company name changed\certificate issued on 06/09/76 (2 pages)
6 May 1976Certificate of incorporation (1 page)
6 May 1976Certificate of incorporation (1 page)