Company NameGlendower Investments Limited
DirectorsJan Bonde Nielsen and Mark Rhodes
Company StatusDissolved
Company Number02143493
CategoryPrivate Limited Company
Incorporation Date30 June 1987(36 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 Jan Bonde Nielsen
Date of BirthMay 1938 (Born 86 years ago)
NationalityDanish
StatusCurrent
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chester Square
London
SW1W 9HT
Director NameMark Rhodes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address146 Great Portland Street
London
W1W 6QB
Secretary NameBente Rasmussen
NationalityDanish
StatusCurrent
Appointed21 August 1992(5 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address57 Albert Bridge Road
London
SW11 4QA
Director NameJulie Clair Fryer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 1992)
RoleAccountant
Correspondence Address15 Boundary Road
Bernards Heath
St Albans
Hertfordshire
AL1 4DW
Director NameMr Charles Njonjo
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityKenyan
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 1992)
RoleCompany Manager
Correspondence Address3 Phillimore Gardens
London
W8 7QB
Secretary NameJulie Clair Fryer
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 August 1992)
RoleCompany Director
Correspondence Address15 Boundary Road
Bernards Heath
St Albans
Hertfordshire
AL1 4DW

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£5,974,138
Net Worth-£1,161,199
Cash£612,132
Current Liabilities£6,744,013

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 November 2006Dissolved (1 page)
1 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2006Liquidators statement of receipts and payments (6 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
21 May 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
30 November 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
10 November 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
15 May 1998Liquidators statement of receipts and payments (5 pages)
1 December 1997Liquidators statement of receipts and payments (5 pages)
27 May 1997Liquidators statement of receipts and payments (5 pages)
3 June 1996Liquidators statement of receipts and payments (5 pages)
16 November 1995Liquidators statement of receipts and payments (6 pages)
17 May 1995Liquidators statement of receipts and payments (6 pages)
13 May 1993Statement of affairs (6 pages)
13 May 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 1993Appointment of a voluntary liquidator (1 page)
7 July 1992Full accounts made up to 31 December 1990 (17 pages)
6 April 1992Director resigned (2 pages)
17 March 1992Return made up to 31/12/91; full list of members (11 pages)
9 March 1992Director resigned (2 pages)
17 September 1991Director resigned (2 pages)
7 August 1991Return made up to 31/12/90; full list of members (11 pages)
16 January 1991Full group accounts made up to 31 December 1989 (17 pages)
14 February 1990New director appointed (2 pages)
6 September 1989Return made up to 31/12/88; full list of members (9 pages)
31 July 1989Full group accounts made up to 31 December 1987 (33 pages)