Company NameGlovelord Limited
DirectorDouglas Lloyd Moore
Company StatusActive
Company Number01650851
CategoryPrivate Limited Company
Incorporation Date13 July 1982(41 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDouglas Lloyd Moore
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2003(20 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Secretary NameFrancoise Voilet Moore
NationalityBritish
StatusCurrent
Appointed05 April 2003(20 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
Director NameMr Arthur William Hawkes
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(8 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 April 2003)
RolePrinter
Correspondence Address19 Southcote Rise
Ruislip
Middlesex
HA4 7LN
Director NameMr Michael Hawkes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(8 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 April 2003)
RolePrinter
Correspondence Address97 Sylvia Avenue
Hatch End
Pinner
Middlesex
HA5 4QN
Secretary NameLynette Joan Patricia Hawkes
NationalityBritish
StatusResigned
Appointed01 January 1991(8 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 April 2003)
RoleCompany Director
Correspondence Address19 Southcote Rise
Ruislip
Middlesex
HA4 7LN
Director NameBeryl Hawkes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 July 2000)
RolePrint Finisher
Correspondence Address97 Sylvia Avenue
Hatch End
Middlesex
HA5 4QN
Director NameLynette Joan Patricia Hawkes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 2003)
RoleAdministrator
Correspondence Address19 Southcote Rise
Ruislip
Middlesex
HA4 7LN

Location

Registered Address70-72 Victoria Road
Ruislip
Middlesex
HA4 0AH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Douglas Lloyd Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£129,837
Cash£1,667

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Charges

11 May 1995Delivered on: 16 May 1995
Satisfied on: 19 March 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 aintree road perivale middlesex t/no.mx 74479. 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
26 November 1987Delivered on: 1 December 1987
Satisfied on: 25 March 2003
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Mortgage
Secured details: Sterling pounds 100,000 and all other moneys due or to become due from the comapany to the chargee secured by the deed.
Particulars: F/H land k/a 15 aintree rd l/b of ealing(title no mx 74479).
Fully Satisfied

Filing History

21 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
23 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 March 2021 (2 pages)
6 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 12 May 2016 (1 page)
12 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 12 May 2016 (1 page)
23 March 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
4 April 2013Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9AA on 4 April 2013 (1 page)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
4 April 2013Director's details changed for Douglas Lloyd Moore on 2 April 2013 (2 pages)
4 April 2013Director's details changed for Douglas Lloyd Moore on 2 April 2013 (2 pages)
4 April 2013Director's details changed for Douglas Lloyd Moore on 2 April 2013 (2 pages)
4 April 2013Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9AA on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9AA on 4 April 2013 (1 page)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
12 May 2011Secretary's details changed for Francoise Voilet Moore on 22 March 2011 (1 page)
12 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
12 May 2011Secretary's details changed for Francoise Voilet Moore on 22 March 2011 (1 page)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Douglas Lloyd Moore on 22 March 2010 (2 pages)
9 July 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Douglas Lloyd Moore on 22 March 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 22/03/09; full list of members (3 pages)
3 June 2009Return made up to 22/03/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2008Return made up to 22/03/08; no change of members
  • 363(287) ‐ Registered office changed on 18/09/08
(6 pages)
18 September 2008Return made up to 22/03/08; no change of members
  • 363(287) ‐ Registered office changed on 18/09/08
(6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 22/03/07; full list of members (6 pages)
4 June 2007Return made up to 22/03/07; full list of members (6 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 June 2006Return made up to 22/03/06; full list of members (6 pages)
7 June 2006Return made up to 22/03/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2005Return made up to 22/03/05; full list of members (6 pages)
4 April 2005Return made up to 22/03/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
26 August 2004Return made up to 22/03/04; full list of members (6 pages)
26 August 2004Return made up to 22/03/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 July 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
28 July 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 July 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
11 July 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
17 April 2003Secretary resigned;director resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: 39C highbury place london N5 1QP (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned;director resigned (1 page)
17 April 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Registered office changed on 17/04/03 from: 39C highbury place london N5 1QP (1 page)
17 April 2003Director resigned (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2003Return made up to 22/03/03; full list of members (6 pages)
18 March 2003Return made up to 22/03/03; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
18 March 2002Return made up to 22/03/02; full list of members (6 pages)
18 March 2002Return made up to 22/03/02; full list of members (6 pages)
18 June 2001Return made up to 22/03/01; full list of members (6 pages)
18 June 2001Return made up to 22/03/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
9 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 March 2000Return made up to 22/03/00; full list of members (6 pages)
31 March 2000Return made up to 22/03/00; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
27 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 May 1999Return made up to 22/03/99; full list of members (6 pages)
4 May 1999Return made up to 22/03/99; full list of members (6 pages)
15 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
15 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
15 May 1997Registered office changed on 15/05/97 from: 39C highbury place london N5 1QP (1 page)
15 May 1997Registered office changed on 15/05/97 from: 39C highbury place london N5 1QP (1 page)
3 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
3 April 1997Return made up to 22/03/97; no change of members (5 pages)
3 April 1997Return made up to 22/03/97; no change of members (5 pages)
3 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
8 May 1996Amended accounts made up to 31 October 1995 (9 pages)
8 May 1996Amended accounts made up to 31 October 1995 (9 pages)
29 March 1996Return made up to 22/03/96; no change of members (4 pages)
29 March 1996Return made up to 22/03/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
5 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
6 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
6 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
6 April 1995Return made up to 22/03/95; full list of members (6 pages)
6 April 1995Return made up to 22/03/95; full list of members (6 pages)
1 December 1987Particulars of mortgage/charge (3 pages)
1 December 1987Particulars of mortgage/charge (3 pages)