New Malden
Surrey
KT3 6BE
Secretary Name | Mark Harper |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1999(12 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 58 Ancaster Crescent New Malden Surrey KT3 6BE |
Director Name | Carol Ann Myler |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 November 1999) |
Role | Estate Agent |
Correspondence Address | 12 Beaufort Way Epsom Surrey KT17 2PS |
Secretary Name | Carol Ann Myler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 12 Beaufort Way Epsom Surrey KT17 2PS |
Website | m.glenthorne-properties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87899911 |
Telephone region | London |
Registered Address | Griffin Gate 135 Lower Richmond Road London SW15 1EZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
2 at £1 | Stephen Charles Giddings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,554 |
Cash | £240,605 |
Current Liabilities | £367,731 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
30 June 2015 | Delivered on: 3 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 4 griffin gate 135 lower richmond road london t/no.TGL219735. Outstanding |
---|---|
30 June 2015 | Delivered on: 3 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 3 griffin gate 135 lower richmond road london t/no.TGL219735. Outstanding |
16 October 2012 | Delivered on: 20 October 2012 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
22 April 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
11 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
12 April 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
17 June 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
16 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
3 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 April 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
4 April 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
1 December 2015 | Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to Griffin Gate 135 Lower Richmond Road London SW15 1EZ on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to Griffin Gate 135 Lower Richmond Road London SW15 1EZ on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to Griffin Gate 135 Lower Richmond Road London SW15 1EZ on 1 December 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 July 2015 | Registration of charge 020889580003, created on 30 June 2015 (9 pages) |
3 July 2015 | Registration of charge 020889580002, created on 30 June 2015 (9 pages) |
3 July 2015 | Registration of charge 020889580002, created on 30 June 2015 (9 pages) |
3 July 2015 | Registration of charge 020889580003, created on 30 June 2015 (9 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2012 | Registered office address changed from 540 Fulham Palace Road London SW6 6JH on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 540 Fulham Palace Road London SW6 6JH on 17 July 2012 (1 page) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Stephen Charles Giddings on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Stephen Charles Giddings on 30 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
9 July 2007 | Return made up to 30/04/07; full list of members (2 pages) |
9 July 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
6 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
1 July 2005 | Return made up to 30/04/05; full list of members (6 pages) |
1 July 2005 | Return made up to 30/04/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 April 2004 | Return made up to 30/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 30/04/04; full list of members (6 pages) |
1 August 2003 | Return made up to 30/04/03; full list of members (6 pages) |
1 August 2003 | Return made up to 30/04/03; full list of members (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
30 April 2002 | Return made up to 30/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 30/04/02; full list of members (6 pages) |
8 August 2001 | Total exemption full accounts made up to 31 October 2000 (14 pages) |
8 August 2001 | Total exemption full accounts made up to 31 October 2000 (14 pages) |
2 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
10 November 1999 | Secretary resigned;director resigned (1 page) |
10 November 1999 | Resolutions
|
10 November 1999 | Nc inc already adjusted 05/11/99 (1 page) |
10 November 1999 | Resolutions
|
10 November 1999 | Ad 28/01/87--------- £ si 2@1 (2 pages) |
10 November 1999 | Nc inc already adjusted 05/11/99 (1 page) |
10 November 1999 | Resolutions
|
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Ad 28/01/87--------- £ si 2@1 (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Secretary resigned;director resigned (1 page) |
16 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
11 June 1999 | Return made up to 30/04/99; full list of members
|
11 June 1999 | Return made up to 30/04/99; full list of members
|
22 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
22 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
7 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
9 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
8 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
8 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
22 July 1996 | Full accounts made up to 31 October 1995 (9 pages) |
22 July 1996 | Full accounts made up to 31 October 1995 (9 pages) |
22 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
22 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
19 June 1995 | Return made up to 30/04/95; full list of members
|
19 June 1995 | Return made up to 30/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |