Company NameGlendale House (Richmond) Limited
DirectorWahib Malti
Company StatusActive
Company Number01571954
CategoryPrivate Limited Company
Incorporation Date2 July 1981(42 years, 10 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 NameMr Wahib Malti
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(28 years, 9 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameMr Andrew Vigrass
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(11 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 08 June 2007)
RoleComputer Sales Executive
Correspondence Address8 Glendale House
Cardigan Road
Richmond
Surrey
TW10 6BW
Director NameMr Derek Charles Shelmerdine
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 1994)
RoleManagement Consultant
Correspondence Address4 Red Court
12 West Overcliffe Drive
Bournemouth
Devon
BN4 8AA
Director NameJanet Patricia Foster
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(11 years, 6 months after company formation)
Appointment Duration-1 years, 6 months (resigned 15 July 1992)
RoleTeacher
Correspondence Address6 Glendale House
Cardigan Road
Richmond
Surrey
TW10 6BW
Director NameMr Colin Harrison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(11 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 August 1997)
RoleMusician
Correspondence Address3 Glendale House
Cardigan Road
Richmond
Surrey
TW10 6BW
Secretary NameMr Andrew Vigrass
NationalityBritish
StatusResigned
Appointed02 January 1993(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 1994)
RoleCompany Director
Correspondence Address8 Glendale House
Cardigan Road
Richmond
Surrey
TW10 6BW
Secretary NameAndrew George
NationalityBritish
StatusResigned
Appointed04 February 1993(11 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 May 2000)
RoleCompany Director
Correspondence Address2 Glendale House
Cardigan Road
Richmond
Surrey
TW10 6BW
Director NameStephen Thomas Foster
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 1997)
RoleExhibition Consultant
Correspondence Address6 Glendale House
Cardigan Road
Richmond
Surrey
TW10 6BW
Director NameSimon Birch
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 1999)
RoleDerivatives Trader
Country of ResidenceUnited Kingdom
Correspondence AddressRussells Green
Coombe Hill Road
Kingston
Surrey
KT2 7DY
Director NamePaul McHenry
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(17 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 June 2010)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Glendale House
Cardigan Road
Richmond
Surrey
TW10 6BW
Director NameGrainne Kenny
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2001(19 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 July 2006)
RoleTeacher
Correspondence Address4 Glendale House
Cardigan Road
Richmond
Surrey
TW10 6BW
Secretary NamePaul McHenry
NationalityBritish
StatusResigned
Appointed24 May 2001(19 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 2004)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Glendale House
Cardigan Road
Richmond
Surrey
TW10 6BW
Secretary NameSamantha Bramley
NationalityBritish
StatusResigned
Appointed15 April 2004(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2005)
RoleAid Worker
Correspondence AddressFlat 6 Glendale House
Cardigan Road
Richmond
Surrey
TW10 6BW
Secretary NameCatherine George
NationalityBritish
StatusResigned
Appointed15 December 2005(24 years, 5 months after company formation)
Appointment Duration7 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address30 St Margarets Road
Twickenham
Middlesex
TW1 2LW
Director NameMrs Valerie Doring
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2006(25 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Glendale House
Cardigan Road
Richmond
Surrey
TW10 6BW
Secretary NameMr Shawn Alan Doring
NationalityAustralian
StatusResigned
Appointed20 July 2006(25 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Glendale House
Cardigan Road
Richmond
Surrey
TW10 6BW
Director NameDamian Hudes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2008(27 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2010)
RoleTelecoms
Country of ResidenceUnited Kingdom
Correspondence Address2 Glendale House Cardigan Road
Richmond
Surrey
TW10 6BW
Secretary NameMr David Donald Golton
StatusResigned
Appointed20 April 2010(28 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 2013)
RoleCompany Director
Correspondence AddressKestrel House
111 Heath Road
Twickenham
Middlesex
TW1 4AH
Director NameMr Shawn Alan Doring
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2013(32 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameMr Anthony Shaw
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(36 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 February 2022)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH

Location

Registered AddressElectroline House
15 Lion Road
Twickenham
TW1 4JH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew Dixon
12.50%
Ordinary
1 at £1Christopher Robert Bramley & Samantha Jacqueline Bramley
12.50%
Ordinary
1 at £1Henrich Boreniok & Pat Boreniok
12.50%
Ordinary
1 at £1Louise Callan & Mark Oakey
12.50%
Ordinary
1 at £1Paul Thomas Mchenry & Grainne Ann Kenny
12.50%
Ordinary
1 at £1Susan Joan Greenwood
12.50%
Ordinary
1 at £1Valerie Doring & Shawn Doring
12.50%
Ordinary
1 at £1Wahib Malti & Sue Malti
12.50%
Ordinary

Financials

Year2014
Turnover£11,709
Net Worth£11,943
Cash£13,203
Current Liabilities£1,260

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 2 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Filing History

30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
31 December 2018Confirmation statement made on 30 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
2 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
29 November 2017Termination of appointment of Shawn Alan Doring as a director on 29 November 2017 (1 page)
29 November 2017Termination of appointment of Shawn Alan Doring as a director on 29 November 2017 (1 page)
11 August 2017Appointment of Mr Anthony Shaw as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Mr Anthony Shaw as a director on 11 August 2017 (2 pages)
10 August 2017Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page)
13 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 8
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 8
(4 pages)
23 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
23 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 8
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 8
(4 pages)
1 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
1 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8
(4 pages)
2 January 2014Termination of appointment of David Golton as a secretary (1 page)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8
(4 pages)
2 January 2014Termination of appointment of David Golton as a secretary (1 page)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8
(4 pages)
6 August 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
6 August 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
23 July 2013Appointment of Mr Shawn Alan Doring as a director (2 pages)
23 July 2013Appointment of Mr Shawn Alan Doring as a director (2 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
21 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
5 July 2010Termination of appointment of Paul Mchenry as a director (1 page)
5 July 2010Termination of appointment of Paul Mchenry as a director (1 page)
28 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
2 May 2010Appointment of Mr Wahib Malti as a director (2 pages)
2 May 2010Appointment of Mr Wahib Malti as a director (2 pages)
30 April 2010Termination of appointment of Damian Hudes as a director (1 page)
30 April 2010Termination of appointment of Damian Hudes as a director (1 page)
29 April 2010Appointment of Mr David Donald Golton as a secretary (1 page)
29 April 2010Termination of appointment of Shawn Doring as a secretary (1 page)
29 April 2010Appointment of Mr David Donald Golton as a secretary (1 page)
29 April 2010Termination of appointment of Shawn Doring as a secretary (1 page)
4 January 2010Director's details changed for Paul Mchenry on 2 January 2010 (2 pages)
4 January 2010Director's details changed for Paul Mchenry on 2 January 2010 (2 pages)
4 January 2010Director's details changed for Damian Hudes on 2 January 2010 (2 pages)
4 January 2010Director's details changed for Damian Hudes on 2 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Paul Mchenry on 2 January 2010 (2 pages)
4 January 2010Director's details changed for Damian Hudes on 2 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
23 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
23 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 02/01/09; full list of members (7 pages)
5 January 2009Return made up to 02/01/09; full list of members (7 pages)
19 November 2008Appointment terminated director valerie doring (1 page)
19 November 2008Director appointed damian hudes (2 pages)
19 November 2008Appointment terminated director valerie doring (1 page)
19 November 2008Director appointed damian hudes (2 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
18 January 2008Return made up to 02/01/08; full list of members (6 pages)
18 January 2008Return made up to 02/01/08; full list of members (6 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
7 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
27 January 2007Return made up to 02/01/07; full list of members (12 pages)
27 January 2007Return made up to 02/01/07; full list of members (12 pages)
14 September 2006Registered office changed on 14/09/06 from: ff leach and company 2 the square richmond surrey TW9 1DH (1 page)
14 September 2006Registered office changed on 14/09/06 from: ff leach and company 2 the square richmond surrey TW9 1DH (1 page)
4 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (1 page)
1 March 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
1 March 2006New secretary appointed (1 page)
1 March 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
1 March 2006New secretary appointed (1 page)
31 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
31 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
26 January 2005Return made up to 02/01/05; full list of members (11 pages)
26 January 2005Return made up to 02/01/05; full list of members (11 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
3 March 2004Return made up to 02/01/04; full list of members (11 pages)
3 March 2004Return made up to 02/01/04; full list of members (11 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
11 September 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
23 January 2003Return made up to 02/01/03; full list of members (11 pages)
23 January 2003Return made up to 02/01/03; full list of members (11 pages)
8 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
8 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
26 January 2002Return made up to 02/01/02; full list of members (11 pages)
26 January 2002Return made up to 02/01/02; full list of members (11 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Secretary resigned (1 page)
5 July 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
5 July 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
19 February 2001Return made up to 02/01/01; full list of members (10 pages)
19 February 2001Return made up to 02/01/01; full list of members (10 pages)
10 July 2000Full accounts made up to 31 December 1999 (5 pages)
10 July 2000Full accounts made up to 31 December 1999 (5 pages)
29 February 2000Return made up to 02/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
29 February 2000Return made up to 02/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
28 April 1999Full accounts made up to 31 December 1998 (5 pages)
28 April 1999Full accounts made up to 31 December 1998 (5 pages)
2 March 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1998Full accounts made up to 31 December 1997 (5 pages)
3 August 1998Full accounts made up to 31 December 1997 (5 pages)
3 July 1998Registered office changed on 03/07/98 from: first floor ruskin house 40/41 museum street london WC1A 1LT (1 page)
3 July 1998Registered office changed on 03/07/98 from: first floor ruskin house 40/41 museum street london WC1A 1LT (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
8 January 1998Return made up to 02/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
8 January 1998Return made up to 02/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
17 July 1997Full accounts made up to 31 December 1996 (5 pages)
17 July 1997Full accounts made up to 31 December 1996 (5 pages)
21 January 1997Return made up to 02/01/97; full list of members (6 pages)
21 January 1997Return made up to 02/01/97; full list of members (6 pages)
11 October 1996Full accounts made up to 31 December 1995 (4 pages)
11 October 1996Full accounts made up to 31 December 1995 (4 pages)
27 February 1996Return made up to 02/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1996Return made up to 02/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: glendale house cardigan road richmond surrey TW10 6BW (1 page)
20 September 1995New director appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: glendale house cardigan road richmond surrey TW10 6BW (1 page)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995New director appointed (2 pages)
19 April 1995Full accounts made up to 31 December 1994 (6 pages)
19 April 1995Full accounts made up to 31 December 1994 (6 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Return made up to 02/01/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 March 1995Return made up to 02/01/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 March 1995New director appointed (2 pages)
2 July 1981Incorporation (12 pages)
2 July 1981Incorporation (12 pages)