Glengall Bridge
London
E14 9RE
Director Name | Mr Adrian Krishman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lanark Square Glengall Bridge London E14 9RE |
Secretary Name | Richard John Hurry |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1998(10 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lanark Square Glengall Bridge London E14 9RE |
Director Name | Richard John Hurry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2000(12 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lanark Square Glengall Bridge London E14 9RE |
Director Name | Paul Krishman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2000(12 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lanark Square Glengall Bridge London E14 9RE |
Director Name | Mr Anthony Grenville Hartley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 5 Landons Close Jamestown Harbour London E14 9QQ |
Secretary Name | Ms Chrissie Carol Agnew |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 32 New Town Road Bishops Stortford Hertfordshire CM23 3SD |
Secretary Name | Mr Adrian Krishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | 4 Clover Avenue Bishops Stortford Hertfordshire CM23 4BW |
Director Name | Glynis Rich |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 65 Beechwood Drive Meopham Gravesend Kent DA13 0TX |
Website | infocorp.co.uk |
---|
Registered Address | 6 Lanark Square Glengall Bridge London E14 9RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | Chrissie Carol Agnew 38.38% Ordinary A |
---|---|
37 at £1 | Adrian Krishman 37.37% Ordinary A |
12 at £1 | Paul Krishman 12.12% Ordinary A |
12 at £1 | Richard John Hurry 12.12% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £389,869 |
Cash | £4,258 |
Current Liabilities | £295,653 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 5 days from now) |
24 February 2004 | Delivered on: 25 February 2004 Persons entitled: Bibby Invoice Discounting Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
29 August 2002 | Delivered on: 4 September 2002 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 turnberry quay 11 pepper street and 6 lanark square london E14 9RE together with all buildings erections fixtures fittings and fixed plant and machinery the goodwill and the benefit of all licences. Outstanding |
29 August 2002 | Delivered on: 4 September 2002 Persons entitled: Norwich and Peterborough Building Society Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefit of all rents licence or tenancy fees payable by any lessess licencee or tenant of any part of the properties 4 tunberry quay 11 pepper street and ;lanark square london E14 9RE. Outstanding |
29 August 2002 | Delivered on: 4 September 2002 Satisfied on: 15 December 2004 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
18 July 2001 | Delivered on: 31 July 2001 Satisfied on: 24 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
1 May 2023 | Director's details changed for Ms Chrissie Carol Richards on 20 April 2023 (2 pages) |
1 May 2023 | Director's details changed for Mr Adrian Krishman on 20 April 2023 (2 pages) |
1 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
17 March 2022 | Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
15 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 July 2016 | Satisfaction of charge 3 in full (4 pages) |
12 July 2016 | Satisfaction of charge 2 in full (4 pages) |
12 July 2016 | Satisfaction of charge 3 in full (4 pages) |
12 July 2016 | Satisfaction of charge 2 in full (4 pages) |
20 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 October 2015 | Director's details changed for Ms Chrissie Carol Agnew on 30 June 2015 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 October 2015 | Director's details changed for Ms Chrissie Carol Agnew on 30 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (14 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (14 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
20 May 2011 | Secretary's details changed for Richard John Hurry on 1 January 2011 (1 page) |
20 May 2011 | Secretary's details changed for Richard John Hurry on 1 January 2011 (1 page) |
20 May 2011 | Secretary's details changed for Richard John Hurry on 1 January 2011 (1 page) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Paul Krishman on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Paul Krishman on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Richard John Hurry on 1 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Ms Chrissie Carol Agnew on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Richard John Hurry on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Adrian Krishman on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Adrian Krishman on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Ms Chrissie Carol Agnew on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Richard John Hurry on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Ms Chrissie Carol Agnew on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Paul Krishman on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Adrian Krishman on 1 April 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 June 2008 | Return made up to 29/04/08; full list of members (5 pages) |
6 June 2008 | Return made up to 29/04/08; full list of members (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
10 May 2007 | Director's particulars changed (1 page) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
15 May 2006 | Director's particulars changed (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
15 August 2005 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
15 August 2005 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
15 August 2005 | Auditor's resignation (1 page) |
15 August 2005 | Auditor's resignation (1 page) |
29 April 2005 | Return made up to 29/04/05; full list of members (4 pages) |
29 April 2005 | Return made up to 29/04/05; full list of members (4 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2004 | Full accounts made up to 30 June 2004 (14 pages) |
9 September 2004 | Full accounts made up to 30 June 2004 (14 pages) |
25 May 2004 | Return made up to 29/04/04; full list of members
|
25 May 2004 | Return made up to 29/04/04; full list of members
|
25 February 2004 | Particulars of mortgage/charge (15 pages) |
25 February 2004 | Particulars of mortgage/charge (15 pages) |
26 September 2003 | Full accounts made up to 30 June 2003 (15 pages) |
26 September 2003 | Full accounts made up to 30 June 2003 (15 pages) |
10 May 2003 | Return made up to 29/04/03; full list of members
|
10 May 2003 | Return made up to 29/04/03; full list of members
|
1 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
1 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
24 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Return made up to 12/05/02; full list of members
|
21 May 2002 | Return made up to 12/05/02; full list of members
|
12 September 2001 | Full accounts made up to 30 June 2001 (15 pages) |
12 September 2001 | Full accounts made up to 30 June 2001 (15 pages) |
31 July 2001 | Particulars of mortgage/charge (5 pages) |
31 July 2001 | Particulars of mortgage/charge (5 pages) |
26 June 2001 | Return made up to 12/05/01; full list of members (9 pages) |
26 June 2001 | Return made up to 12/05/01; full list of members (9 pages) |
8 September 2000 | £ ic 125/111 02/08/00 £ sr 14@1=14 (3 pages) |
8 September 2000 | £ ic 125/111 02/08/00 £ sr 14@1=14 (3 pages) |
8 August 2000 | Full accounts made up to 30 June 2000 (13 pages) |
8 August 2000 | Full accounts made up to 30 June 2000 (13 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
28 June 2000 | Return made up to 12/05/00; full list of members
|
28 June 2000 | Return made up to 12/05/00; full list of members
|
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
6 August 1999 | Full accounts made up to 30 June 1999 (13 pages) |
6 August 1999 | Full accounts made up to 30 June 1999 (13 pages) |
14 July 1999 | Return made up to 12/05/99; full list of members
|
14 July 1999 | Return made up to 12/05/99; full list of members
|
5 August 1998 | Full accounts made up to 30 June 1998 (13 pages) |
5 August 1998 | Full accounts made up to 30 June 1998 (13 pages) |
30 June 1998 | Return made up to 12/05/98; no change of members (4 pages) |
30 June 1998 | Return made up to 12/05/98; no change of members (4 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
8 August 1997 | Full accounts made up to 30 June 1997 (13 pages) |
8 August 1997 | Full accounts made up to 30 June 1997 (13 pages) |
25 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
25 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
13 September 1996 | Full accounts made up to 30 June 1996 (12 pages) |
13 September 1996 | Full accounts made up to 30 June 1996 (12 pages) |
23 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
23 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
14 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
14 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
20 July 1995 | Memorandum and Articles of Association (20 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Memorandum and Articles of Association (20 pages) |
20 July 1995 | Ad 22/05/95--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
20 July 1995 | Ad 22/05/95--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
20 July 1995 | Resolutions
|
17 May 1995 | Return made up to 12/05/95; no change of members
|
17 May 1995 | Return made up to 12/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
9 August 1994 | Accounts for a small company made up to 30 June 1994 (11 pages) |
9 August 1994 | Accounts for a small company made up to 30 June 1994 (11 pages) |