Barnet Lane
Elstree
Herts
WD6 3QU
Secretary Name | Mrs Regina Helen Leon |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2000(19 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thanmory Court Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QU |
Director Name | Mr Stephen Michael Usiskin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 May 2000) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Manor House Drive London NW6 7DE |
Secretary Name | Mrs Deirdre Anne Usiskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Manor House Drive London NW6 7DE |
Website | cliftonsmanagement.co.uk |
---|---|
Telephone | 020 84527799 |
Telephone region | London |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Roger Paul Leon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,308 |
Cash | £434,578 |
Current Liabilities | £433,157 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
13 March 2001 | Delivered on: 14 March 2001 Satisfied on: 20 March 2008 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: The f/h property k/a land at the rear of 25 &26 mornington crescent & 2A 4 & 6 albert street & 1A & 1B mornington pave london t/ns 44821 & 376610. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
13 March 2001 | Delivered on: 14 March 2001 Satisfied on: 23 April 2008 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. Fully Satisfied |
2 October 1981 | Delivered on: 16 October 1981 Satisfied on: 13 March 2008 Persons entitled: Wintrust Securities Limited Classification: Charge Secured details: All monies due or to become due from cobstar limited to the chargee on any account hereafter. Particulars: F/H 229 mount pleasant road, tottenham, london N17. Title no ngl 22308 with fixed machinery buildings erections & other fixtures & fittings. Fully Satisfied |
9 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
9 November 2023 | Change of details for Cobstar Limited as a person with significant control on 20 October 2023 (2 pages) |
20 October 2023 | Registered office address changed from 46 Coatham Road Redcar TS10 1RS United Kingdom to Summit House 170 Finchley Road London NW3 6BP on 20 October 2023 (1 page) |
22 September 2023 | Change of details for Cobstar Limited as a person with significant control on 12 June 2023 (2 pages) |
29 August 2023 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 46 Coatham Road Redcar TS10 1RS on 29 August 2023 (1 page) |
31 July 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
10 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
28 May 2021 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Yoden House 30 Yoden Way Peterlee SR8 1AL on 28 May 2021 (1 page) |
28 May 2021 | Notification of Cobstar Limited as a person with significant control on 1 November 2020 (2 pages) |
28 May 2021 | Cessation of Roger Paul Leon as a person with significant control on 1 November 2020 (1 page) |
28 May 2021 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
12 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
30 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (4 pages) |
5 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
1 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
22 September 2007 | Return made up to 29/08/07; full list of members (6 pages) |
22 September 2007 | Return made up to 29/08/07; full list of members (6 pages) |
19 April 2007 | Company name changed globalglen LIMITED\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Company name changed globalglen LIMITED\certificate issued on 19/04/07 (2 pages) |
9 February 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
9 February 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
5 October 2006 | Return made up to 29/08/06; full list of members (6 pages) |
5 October 2006 | Return made up to 29/08/06; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 October 2005 | Return made up to 29/08/05; full list of members (6 pages) |
13 October 2005 | Return made up to 29/08/05; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
15 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
25 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
25 September 2003 | Return made up to 29/08/02; full list of members; amend (6 pages) |
25 September 2003 | Return made up to 29/08/02; full list of members; amend (6 pages) |
26 September 2002 | Return made up to 29/08/02; full list of members (6 pages) |
26 September 2002 | Return made up to 29/08/02; full list of members (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
12 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
23 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
23 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
29 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
29 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
14 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
17 June 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
17 June 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
24 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
24 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
22 September 1997 | Return made up to 29/08/97; full list of members
|
22 September 1997 | Return made up to 29/08/97; full list of members
|
25 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
14 October 1996 | Return made up to 29/08/96; no change of members (4 pages) |
14 October 1996 | Return made up to 29/08/96; no change of members (4 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
18 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |
18 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |