Wraybury
Buckinghamshire
Secretary Name | Mr Adam Lukasik |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2001(15 years, 12 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Lovelane Pinner Middlesex HA5 3EY |
Director Name | Ursula Bhavan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(16 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 477 Harrow Road London W10 4RG |
Director Name | Nadarajah Bhavan |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 November 1997) |
Role | Accountant |
Correspondence Address | 10 Pitt Street London W8 4NY |
Director Name | Mr Ronald William Patrick Boddy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(6 years, 3 months after company formation) |
Appointment Duration | -1 years (resigned 07 March 1991) |
Role | Company Director |
Correspondence Address | The Garret 157 Praed Street London W2 1RL |
Secretary Name | Nadarajah Bhavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 10 Pitt Street London W8 4NY |
Director Name | Nicholas George Brian Chappel |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2001) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 5 Devereaux Court Bolton Lane Ipswich IP4 2BF |
Secretary Name | Nicholas George Brian Chappel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(11 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 13 November 2001) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 5 Devereaux Court Bolton Lane Ipswich IP4 2BF |
Website | glenmoreproperties.co.uk |
---|
Registered Address | Ground Floor 492 Harrow Road London W9 3QA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
150 at £1 | W.j. Long 50.00% Ordinary |
---|---|
150 at £1 | Woodfield Building Services LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £183,078 |
Gross Profit | £183,078 |
Net Worth | £664,898 |
Cash | £147,771 |
Current Liabilities | £45,105 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
2 November 1992 | Delivered on: 6 November 1992 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|
16 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
13 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
13 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 November 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
9 November 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 October 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
31 October 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
7 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
30 October 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
30 October 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
7 September 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
13 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
15 March 2010 | Director's details changed for Ursula Bhavan on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for William Joseph Long on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Ursula Bhavan on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for William Joseph Long on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for William Joseph Long on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Ursula Bhavan on 1 October 2009 (2 pages) |
5 September 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
5 September 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
2 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
13 October 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
13 October 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
15 April 2008 | Return made up to 27/02/08; no change of members (7 pages) |
15 April 2008 | Return made up to 27/02/08; no change of members (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 March 2007 | Return made up to 27/02/07; full list of members
|
22 March 2007 | Return made up to 27/02/07; full list of members
|
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
20 October 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
20 October 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
16 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
1 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
1 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
17 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
25 June 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
25 June 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
3 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
2 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
2 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
27 September 2002 | New director appointed (1 page) |
27 September 2002 | New director appointed (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 27/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 27/02/02; full list of members (6 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |
22 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
22 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
1 May 2001 | Return made up to 27/02/01; full list of members
|
1 May 2001 | Return made up to 27/02/01; full list of members
|
29 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
13 March 2000 | Return made up to 27/02/00; full list of members
|
13 March 2000 | Return made up to 27/02/00; full list of members
|
4 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
4 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
22 February 1999 | Return made up to 27/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 27/02/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
31 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
2 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
2 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
4 December 1997 | Secretary resigned;director resigned (1 page) |
4 December 1997 | New secretary appointed;new director appointed (2 pages) |
4 December 1997 | New secretary appointed;new director appointed (2 pages) |
4 December 1997 | Secretary resigned;director resigned (1 page) |
3 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: the cider house 2-6 woodfield place london W9 2BJ (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: the cider house 2-6 woodfield place london W9 2BJ (1 page) |
7 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
7 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
28 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
18 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
18 March 1996 | Return made up to 27/02/96; full list of members (6 pages) |
9 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
9 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
20 November 1985 | Incorporation (19 pages) |
20 November 1985 | Incorporation (19 pages) |