Stratford
London
E15 1DA
Director Name | Glenny Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 1999(10 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months |
Correspondence Address | Unex Tower (5th Floor) Station Street Stratford London E15 1DA |
Director Name | Gerard Patrick Kelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Brian Geoffrey McCombie |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 1994) |
Role | Chartered Surveyor |
Correspondence Address | Stonecroft 22 Summer Gardens Camberley Surrey GU15 1ED |
Director Name | Raymond Charles Nlamey |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 1994) |
Role | Chartered Secretary |
Correspondence Address | The Orchard 382 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5ND |
Secretary Name | Raymond Charles Nlamey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | The Orchard 382 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5ND |
Director Name | David Edward Cullingford |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 1996) |
Role | Surveyor |
Correspondence Address | 7 Poplar Gardens New Malden Surrey KT3 3DW |
Secretary Name | Gerard Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 June 1998) |
Role | Secretary |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Henry Griffith Rees Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 June 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cedar Cottage Upper Way Great Brickhill Buckinghamshire MK17 9AZ |
Director Name | Mr Mark Pilgrim Stevens |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(22 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 August 2022) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unex Tower (5th Floor) Station Street Stratford London E15 1DA |
Secretary Name | Trafalgar House Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 June 1999) |
Correspondence Address | Renown House 33/34 Bury Street London EC3A 5AR |
Secretary Name | Glenny Personnel Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 September 2010) |
Correspondence Address | Glenny House 56 Longbridge Road Barking Essex IG11 8RW |
Registered Address | Unex Tower (5th Floor) Station Street Stratford London E15 1DA |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £128,927 |
Net Worth | £107 |
Current Liabilities | £170,973 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (3 days from now) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
---|---|
31 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
27 September 2022 | Termination of appointment of Mark Pilgrim Stevens as a director on 31 August 2022 (1 page) |
27 September 2022 | Appointment of Mr Jonathan Nicholas Hunnibal as a director on 31 August 2022 (2 pages) |
20 September 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
7 April 2022 | Confirmation statement made on 19 March 2022 with updates (6 pages) |
17 December 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
12 April 2021 | Director's details changed for Glenny Services Limited on 8 April 2021 (1 page) |
8 April 2021 | Confirmation statement made on 19 March 2021 with updates (6 pages) |
8 April 2021 | Registered office address changed from Unex Tower Station Street Stratford London E15 1DA England to Unex Tower (5th Floor) Station Street Stratford London E15 1DA on 8 April 2021 (1 page) |
8 December 2020 | Accounts for a small company made up to 31 December 2019 (5 pages) |
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
4 April 2019 | Confirmation statement made on 19 March 2019 with updates (6 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
29 March 2018 | Register inspection address has been changed from 3 Hanbury Drive London E11 1GA to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA (1 page) |
28 March 2018 | Confirmation statement made on 19 March 2018 with updates (6 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (10 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (10 pages) |
6 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 March 2016 | Registered office address changed from Glenny House 56 Longbridge Road Barking Essex IG11 8RW to Unex Tower Station Street Stratford London E15 1DA on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Glenny House 56 Longbridge Road Barking Essex IG11 8RW to Unex Tower Station Street Stratford London E15 1DA on 29 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mr Mark Pilgrim Stevens on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Mark Pilgrim Stevens on 24 March 2016 (2 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
28 September 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
8 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 September 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
12 September 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
28 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
16 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
19 October 2010 | Termination of appointment of Glenny Personnel Limited as a director (2 pages) |
19 October 2010 | Appointment of Mr Mark Pilgrim Stevens as a director (3 pages) |
19 October 2010 | Termination of appointment of Glenny Personnel Limited as a director (2 pages) |
19 October 2010 | Termination of appointment of Glenny Personnel Limited as a secretary (2 pages) |
19 October 2010 | Termination of appointment of Glenny Personnel Limited as a secretary (2 pages) |
19 October 2010 | Appointment of Mr Mark Pilgrim Stevens as a director (3 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 April 2010 | Annual return made up to 19 March 2010 (15 pages) |
20 April 2010 | Annual return made up to 19 March 2010 (15 pages) |
9 November 2009 | Register inspection address has been changed (2 pages) |
9 November 2009 | Register(s) moved to registered inspection location (2 pages) |
9 November 2009 | Register inspection address has been changed (2 pages) |
9 November 2009 | Register(s) moved to registered inspection location (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
6 April 2009 | Location of register of members (non legible) (1 page) |
6 April 2009 | Location of register of members (non legible) (1 page) |
6 April 2009 | Return made up to 19/03/09; no change of members (4 pages) |
6 April 2009 | Return made up to 19/03/09; no change of members (4 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
25 July 2008 | Return made up to 19/03/08; full list of members (9 pages) |
25 July 2008 | Return made up to 19/03/08; full list of members (9 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 June 2007 | Return made up to 19/03/07; full list of members (11 pages) |
17 June 2007 | Return made up to 19/03/07; full list of members (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 September 2006 | Return made up to 19/03/06; full list of members (11 pages) |
4 September 2006 | Return made up to 19/03/06; full list of members (11 pages) |
4 January 2006 | Amended full accounts made up to 31 December 2004 (8 pages) |
4 January 2006 | Amended full accounts made up to 31 December 2004 (8 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 April 2005 | Return made up to 19/03/05; full list of members
|
7 April 2005 | Return made up to 19/03/05; full list of members
|
23 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 April 2004 | Return made up to 12/03/04; full list of members (15 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Return made up to 12/03/04; full list of members (15 pages) |
13 December 2003 | Auditor's resignation (1 page) |
13 December 2003 | Auditor's resignation (1 page) |
3 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 June 2003 | Return made up to 19/03/03; full list of members
|
16 June 2003 | Return made up to 19/03/03; full list of members
|
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 June 2002 | Return made up to 19/03/02; full list of members
|
27 June 2002 | Return made up to 19/03/02; full list of members
|
24 January 2002 | Full accounts made up to 31 December 2000 (9 pages) |
24 January 2002 | Full accounts made up to 31 December 2000 (9 pages) |
10 May 2001 | Return made up to 19/03/01; full list of members (12 pages) |
10 May 2001 | Return made up to 19/03/01; full list of members (12 pages) |
3 May 2001 | Full accounts made up to 31 December 1999 (8 pages) |
3 May 2001 | Full accounts made up to 31 December 1999 (8 pages) |
20 June 2000 | Auditor's resignation (1 page) |
20 June 2000 | Auditor's resignation (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: glenny house 56 longbridge road barking essex IG11 8RW (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: glenny house 56 longbridge road barking essex IG11 8RW (1 page) |
6 April 2000 | Return made up to 19/03/00; full list of members
|
6 April 2000 | Return made up to 19/03/00; full list of members
|
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: renown house 33-34 bury street london EC3A 5AR (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: renown house 33-34 bury street london EC3A 5AR (1 page) |
10 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 April 1999 | Return made up to 19/03/99; full list of members (9 pages) |
25 April 1999 | Return made up to 19/03/99; full list of members (9 pages) |
17 March 1999 | Auditor's resignation (1 page) |
17 March 1999 | Auditor's resignation (1 page) |
21 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
21 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1998 | Return made up to 19/03/98; no change of members
|
8 April 1998 | Return made up to 19/03/98; no change of members
|
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 April 1997 | Return made up to 19/03/97; no change of members (9 pages) |
28 April 1997 | Return made up to 19/03/97; no change of members (9 pages) |
26 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page) |
12 April 1996 | Return made up to 19/03/96; full list of members (10 pages) |
12 April 1996 | Return made up to 19/03/96; full list of members (10 pages) |
22 February 1996 | Director resigned;new director appointed (3 pages) |
22 February 1996 | Director resigned;new director appointed (3 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page) |
31 March 1995 | Return made up to 19/03/95; full list of members (20 pages) |
31 March 1995 | Return made up to 19/03/95; full list of members (20 pages) |
15 March 1995 | Full accounts made up to 31 December 1993 (8 pages) |
15 March 1995 | Full accounts made up to 31 December 1993 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
13 February 1990 | Resolutions
|
5 September 1988 | Incorporation (19 pages) |
5 September 1988 | Incorporation (19 pages) |