Company NameFloatglade Limited
Company StatusDissolved
Company Number01742714
CategoryPrivate Limited Company
Incorporation Date28 July 1983(40 years, 9 months ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Renato Ambrogio Della Valle
Date of BirthNovember 1942 (Born 81 years ago)
NationalityItalian
StatusClosed
Appointed08 January 2019(35 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Craven Street
London
WC2N 5NG
Director NameMr Jacques Barbeau
Date of BirthMay 1931 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 1991(7 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 May 1992)
RoleLawyer
Correspondence Address2600 Oceanic Plaza Building
1066 West Hastings Street
Vancouver
Foreign
Director NameMr William Frank Howard
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 1991(7 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressSuite 1300 Hong Kong Bank Of Canada
885 West Georgia Street
Vancouver
British Columbia V6c 3h4
Foreign
Secretary NameMr Jacques Larbeau
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 May 1992)
RoleCompany Director
Correspondence AddressSuite 1300 Hongkong Bank Of Canada B
885 West Georgia Street
Vancouver
British Columbia V6c 3h4
Foreign
Director NameMr Dimitri Tymkiw
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed06 May 1992(8 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 March 2004)
RoleChartered Accountant
Correspondence AddressC/O Bel-Par Industries Limited
12160 103a Avenue
Surrey
British Columbia V3v 3g8
Foreign
Secretary NameMr Dimitri Tymkiw
NationalityCanadian
StatusResigned
Appointed06 May 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2001)
RoleChartered Accountant
Correspondence AddressC/O Bel-Par Industries Limited
12160 103a Avenue
Surrey
British Columbia V3v 3g8
Foreign
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Director NameSusan Millard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(23 years, 3 months after company formation)
Appointment Duration1 day (resigned 16 November 2006)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Langham Gardens
Richmond
Surrey
TW10 7LP
Secretary NameHector Ramos
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(23 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 May 2007)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed16 November 2006(23 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 May 2007)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr Brian Keith Hamilton Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(23 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2018)
RoleAccountant
Correspondence AddressThe Lodge South View Road
Pinner
Middlesex
HA5 3YA
Secretary NameMr Brian Keith Hamilton Smith
NationalityBritish
StatusResigned
Appointed01 May 2007(23 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressThe Lodge South View Road
Pinner
Middlesex
HA5 3YA
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed15 November 2006(23 years, 3 months after company formation)
Appointment Duration1 day (resigned 16 November 2006)
Correspondence Address8th Floor New Zealand House
80 Haymarket
London
SW1Y 4TQ

Location

Registered Address17 Grosvenor Street
Mayfair
London
W1K 4QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Leold Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£987,348
Cash£562
Current Liabilities£9,738,487

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

4 December 1998Delivered on: 24 December 1998
Satisfied on: 3 April 2004
Persons entitled: Royal Bank of Canada

Classification: Mortgage
Secured details: All debts,liabilities and obligations due or to become due from the company and british columbia limited to the chargee on any account whatsoever as set forth fully in the field standard mortgage terms (as defined).
Particulars: (I) parcel "a" (plan 12699) west half of lot 2 block 2 section 30 block 5 north range 2 west new westminster district plan 454,city of surrey and lots "b" and "43" as aforesaid; all rents payable. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 July 2020Amended total exemption full accounts made up to 31 December 2018 (10 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
28 April 2020Registered office address changed from 38 Craven Street London WC2N 5NG to 17 Grosvenor Street Mayfair London W1K 4QG on 28 April 2020 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 April 2019Registered office address changed from C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY to 38 Craven Street London WC2N 5NG on 4 April 2019 (2 pages)
16 January 2019Appointment of Mr Renato Ambrogio Della Valle as a director on 8 January 2019 (2 pages)
18 December 2018Termination of appointment of Brian Keith Hamilton Smith as a director on 1 November 2018 (1 page)
18 December 2018Termination of appointment of Brian Keith Hamilton Smith as a secretary on 1 November 2018 (1 page)
17 December 2018Termination of appointment of Martin Stein as a director on 1 November 2018 (1 page)
1 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
21 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
24 February 2014Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 (1 page)
20 September 2013Full accounts made up to 31 December 2012 (11 pages)
20 September 2013Full accounts made up to 31 December 2012 (11 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 31 December 2011 (11 pages)
6 July 2012Full accounts made up to 31 December 2011 (11 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
2 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
11 August 2009Return made up to 30/06/09; full list of members (3 pages)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Accounts for a small company made up to 31 December 2007 (6 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009Registered office changed on 27/02/2009 from 6 albemarle street london W1S 4HG (1 page)
23 July 2008Return made up to 30/06/08; full list of members (3 pages)
20 July 2007Return made up to 30/06/07; full list of members (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New secretary appointed (1 page)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 January 2007Registered office changed on 15/01/07 from: suite 66, 10 barley mow passage chiswick london W4 4PH (1 page)
9 December 2006New director appointed (43 pages)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: 6 albemarle street london W1S 4HG (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006Secretary resigned (1 page)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
10 July 2006Director's particulars changed (1 page)
6 July 2006Location of debenture register (1 page)
6 July 2006Location of register of members (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 August 2005Return made up to 30/06/05; full list of members (6 pages)
13 July 2004Return made up to 30/06/04; full list of members (6 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (6 pages)
3 April 2004Declaration of satisfaction of mortgage/charge (1 page)
12 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 August 2003Registered office changed on 06/08/03 from: 6 albemarle street london W1S 4HG (1 page)
6 August 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
(6 pages)
16 September 2002Return made up to 30/06/02; full list of members (6 pages)
27 June 2002Secretary resigned (1 page)
24 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 April 2002New secretary appointed (1 page)
18 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 July 2001Return made up to 30/06/01; full list of members (7 pages)
1 August 2000Return made up to 30/06/00; full list of members (7 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
29 March 2000Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Return made up to 30/06/99; no change of members (4 pages)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
24 December 1998Particulars of mortgage/charge (7 pages)
22 July 1998Return made up to 30/06/98; no change of members (4 pages)
27 April 1998Full accounts made up to 31 December 1997 (7 pages)
25 July 1997Full accounts made up to 31 December 1996 (7 pages)
25 July 1997Return made up to 30/06/97; full list of members (6 pages)
4 August 1996Full accounts made up to 31 December 1995 (7 pages)
17 July 1996Return made up to 30/06/96; no change of members (4 pages)
13 July 1992Restoration by order of the court (2 pages)
28 July 1983Incorporation (15 pages)