Borehamwood
WD6 4PJ
Director Name | Mr Daniel James Rubin |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Mr Stanley Solomon Cohen |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(5 years after company formation) |
Appointment Duration | 26 years, 2 months (resigned 18 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Secretary Name | John Wilfrid Carver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 22 Bedford Way St Nicholas At Wade Birchington Kent CT7 0PL |
Director Name | Mr Arthur Norman Tempest |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 September 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 201 Star And Garter Road Lightwood Longton Staffordshire ST3 7HJ |
Secretary Name | Mr Stephen Wheelton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 22 Wall Lane Terrace Cheddleton Leek Staffordshire ST13 7ED |
Secretary Name | Mr Mark Jonathan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Middleway Hampstead Garden Suburb London NW11 6SH |
Website | glenmore-group.co.uk |
---|
Registered Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
20 May 1992 | Delivered on: 10 June 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See 395 for full details. 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 |
---|---|
13 December 1989 | Delivered on: 27 December 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
17 July 1989 | Delivered on: 25 July 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south-west side of wedgewood place burslem stoke on trent staffordshire t/no: sf 226596. Outstanding |
28 May 1987 | Delivered on: 4 June 1987 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
21 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
23 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
23 April 2018 | Director's details changed for Mr Daniel James Rubin on 23 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Stanley Solomon Cohen as a director on 18 April 2018 (1 page) |
17 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 September 2017 | Appointment of Mr Daniel James Rubin as a director on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Daniel James Rubin as a director on 7 September 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 February 2015 | Director's details changed for Mr Stanley Solomon Cohen on 2 February 2015 (2 pages) |
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 20 January 2014 with a full list of shareholders (3 pages) |
2 February 2015 | Director's details changed for Mr Stanley Solomon Cohen on 2 February 2015 (2 pages) |
2 February 2015 | Annual return made up to 20 January 2014 with a full list of shareholders (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 February 2015 | Director's details changed for Mr Stanley Solomon Cohen on 2 February 2015 (2 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 February 2015 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 February 2015 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
19 December 2014 | Restoration by order of the court (3 pages) |
19 December 2014 | Restoration by order of the court (3 pages) |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2011 | Application to strike the company off the register (3 pages) |
16 November 2011 | Application to strike the company off the register (3 pages) |
15 September 2011 | Resolutions
|
15 September 2011 | Solvency statement dated 12/09/11 (1 page) |
15 September 2011 | Statement by directors (1 page) |
15 September 2011 | Resolutions
|
15 September 2011 | Statement of capital on 15 September 2011
|
15 September 2011 | Statement of capital on 15 September 2011
|
15 September 2011 | Statement by directors (1 page) |
15 September 2011 | Solvency statement dated 12/09/11 (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page) |
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 January 2010 | Secretary's details changed for Keith Brian Partridge on 8 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for Keith Brian Partridge on 8 January 2010 (1 page) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Keith Brian Partridge on 8 January 2010 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page) |
5 March 2009 | Auditor's resignation (1 page) |
5 March 2009 | Auditor's resignation (1 page) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page) |
26 March 2008 | Secretary's change of particulars / keith partridge / 26/03/2008 (1 page) |
26 March 2008 | Secretary's change of particulars / keith partridge / 26/03/2008 (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page) |
8 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page) |
30 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
30 January 2007 | Director's particulars changed (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Secretary resigned (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
16 February 2006 | Return made up to 20/01/06; full list of members
|
16 February 2006 | Return made up to 20/01/06; full list of members
|
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 February 2005 | Return made up to 20/01/05; full list of members
|
17 February 2005 | Return made up to 20/01/05; full list of members
|
27 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
5 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
29 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
5 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
5 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
22 January 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
22 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
23 January 2001 | Return made up to 28/01/01; full list of members
|
23 January 2001 | Return made up to 28/01/01; full list of members
|
19 January 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
19 January 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
25 January 2000 | Return made up to 28/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 28/01/00; full list of members (6 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Return made up to 28/01/99; no change of members
|
9 February 1999 | Return made up to 28/01/99; no change of members
|
10 December 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
10 December 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
2 February 1998 | Return made up to 28/01/98; no change of members
|
2 February 1998 | Return made up to 28/01/98; no change of members
|
15 January 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
6 February 1997 | Return made up to 28/01/97; full list of members (7 pages) |
6 February 1997 | Return made up to 28/01/97; full list of members (7 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
2 February 1996 | Return made up to 28/01/96; full list of members
|
2 February 1996 | Return made up to 28/01/96; full list of members
|
17 July 1995 | Ad 17/07/92--------- £ si 99998@1 (2 pages) |
17 July 1995 | Ad 17/07/92--------- £ si 99998@1 (2 pages) |
27 January 1995 | Return made up to 28/01/95; no change of members (7 pages) |
27 January 1995 | Return made up to 28/01/95; no change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
27 April 1994 | Return made up to 28/01/94; no change of members
|
27 April 1994 | Return made up to 28/01/94; no change of members
|
5 March 1993 | Return made up to 28/01/93; full list of members (8 pages) |
5 March 1993 | Return made up to 28/01/93; full list of members (8 pages) |
13 March 1992 | Return made up to 28/01/92; no change of members (6 pages) |
13 March 1992 | Return made up to 28/01/92; no change of members (6 pages) |
17 October 1991 | Return made up to 21/01/88; full list of members (9 pages) |
17 October 1991 | Return made up to 21/01/88; full list of members (9 pages) |