Company NameJames Glancy Design Limited
Company StatusActive
Company Number02495328
CategoryPrivate Limited Company
Incorporation Date24 April 1990(34 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Paul Dart
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(1 year, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lansdowne Gardens
London
SW8 2EF
Director NameMr James Charles Glancy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(1 year, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St Anns Villas
London
W11 4RT
Director NameAbigail Natasha Clare Broom
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(6 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard
Oak Lane
Sevenoaks
Kent
TN13 1UH
Secretary NameMr James Charles Glancy
StatusCurrent
Appointed30 April 2018(28 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address25 St Ann's Villas
Holland Park
London
W11 4RT
Director NameMr Steven Richard Glancy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 year, 11 months after company formation)
Appointment Duration-1 years, 1 month (resigned 23 May 1991)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Leamington Road Villas
London
W11 1HT
Secretary NameMr Steven Richard Glancy
NationalityBritish
StatusResigned
Appointed13 April 1992(1 year, 11 months after company formation)
Appointment Duration26 years (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Kempe Road
London
NW6 6SN
Director NameLee Gerard Boxshall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge House Warren Street
Lenham
Maidstone
Kent
ME17 2EG
Director NameCatharine Arundel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(11 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Island Road
Liverpool
L19 6PA
Director NamePaula Anne Gordon
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(22 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Appledore Crescent
Sidcup
Kent
DA14 6RG
Director NameRebecca Claire Spargo
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(22 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Green Lane
London
SE9 2AP

Contact

Websitejamesglancydesign.com
Email address[email protected]
Telephone020 72528844
Telephone regionLondon

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Alison Helena Glancy
9.80%
Ordinary
51 at £1Paul Dart
50.00%
Ordinary
41 at £1James Charles Glancy
40.20%
Ordinary

Financials

Year2014
Net Worth£322,847
Cash£405,455
Current Liabilities£433,397

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Charges

8 June 2023Delivered on: 9 June 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 147 ormside street london registered at the land registry under title number SGL496444. For more details please refer to the instrument.
Outstanding
14 February 2022Delivered on: 16 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 December 2015Delivered on: 16 December 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
9 June 2023Registration of charge 024953280003, created on 8 June 2023 (5 pages)
3 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
26 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
12 May 2022Satisfaction of charge 024953280001 in full (1 page)
16 February 2022Registration of charge 024953280002, created on 14 February 2022 (16 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
20 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
22 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
12 June 2019Termination of appointment of Rebecca Claire Spargo as a director on 31 May 2019 (1 page)
11 June 2019Termination of appointment of Catharine Arundel as a director on 31 May 2019 (1 page)
21 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
21 May 2019Director's details changed for Catharine Arundel on 5 June 2018 (2 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
18 May 2018Appointment of Mr James Charles Glancy as a secretary on 30 April 2018 (2 pages)
11 May 2018Termination of appointment of Steven Richard Glancy as a secretary on 30 April 2018 (1 page)
26 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
7 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
16 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 102
(8 pages)
28 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 102
(8 pages)
11 February 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
11 February 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 December 2015Registration of charge 024953280001, created on 14 December 2015 (23 pages)
16 December 2015Registration of charge 024953280001, created on 14 December 2015 (23 pages)
2 July 2015Termination of appointment of Paula Anne Gordon as a director on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Paula Anne Gordon as a director on 30 June 2015 (2 pages)
7 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 102
(9 pages)
7 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 102
(9 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 102
(9 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 102
(9 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (9 pages)
23 April 2013Secretary's details changed for Mr Steven Richard Glancy on 1 April 2013 (2 pages)
23 April 2013Director's details changed for Paula Anne Gordon on 1 April 2013 (2 pages)
23 April 2013Director's details changed for Rebecca Claire Spargo on 1 April 2013 (2 pages)
23 April 2013Director's details changed for Paula Anne Gordon on 1 April 2013 (2 pages)
23 April 2013Secretary's details changed for Mr Steven Richard Glancy on 1 April 2013 (2 pages)
23 April 2013Director's details changed for Rebecca Claire Spargo on 1 April 2013 (2 pages)
23 April 2013Secretary's details changed for Mr Steven Richard Glancy on 1 April 2013 (2 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (9 pages)
23 April 2013Director's details changed for Rebecca Claire Spargo on 1 April 2013 (2 pages)
23 April 2013Director's details changed for Paula Anne Gordon on 1 April 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 August 2012Appointment of Rebecca Claire Spargo as a director (3 pages)
15 August 2012Appointment of Rebecca Claire Spargo as a director (3 pages)
15 August 2012Appointment of Paula Anne Gordon as a director (3 pages)
15 August 2012Appointment of Paula Anne Gordon as a director (3 pages)
4 July 2012Termination of appointment of Lee Boxshall as a director (2 pages)
4 July 2012Termination of appointment of Lee Boxshall as a director (2 pages)
22 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
20 March 2012Amended accounts made up to 30 April 2011 (10 pages)
20 March 2012Amended accounts made up to 30 April 2011 (10 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 August 2011Amended accounts made up to 30 April 2010 (9 pages)
9 August 2011Amended accounts made up to 30 April 2010 (9 pages)
20 June 2011Director's details changed for Abigail Natasha Clare Broom on 1 April 2011 (2 pages)
20 June 2011Director's details changed for Catharine Arundel on 1 April 2011 (2 pages)
20 June 2011Director's details changed for Paul Dart on 1 April 2011 (2 pages)
20 June 2011Director's details changed for Lee Gerard Boxshall on 1 April 2011 (2 pages)
20 June 2011Director's details changed for James Charles Glancy on 1 April 2011 (2 pages)
20 June 2011Director's details changed for Catharine Arundel on 1 April 2011 (2 pages)
20 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
20 June 2011Director's details changed for Abigail Natasha Clare Broom on 1 April 2011 (2 pages)
20 June 2011Director's details changed for James Charles Glancy on 1 April 2011 (2 pages)
20 June 2011Director's details changed for Lee Gerard Boxshall on 1 April 2011 (2 pages)
20 June 2011Director's details changed for Catharine Arundel on 1 April 2011 (2 pages)
20 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
20 June 2011Director's details changed for Lee Gerard Boxshall on 1 April 2011 (2 pages)
20 June 2011Director's details changed for Paul Dart on 1 April 2011 (2 pages)
20 June 2011Director's details changed for Paul Dart on 1 April 2011 (2 pages)
20 June 2011Director's details changed for Abigail Natasha Clare Broom on 1 April 2011 (2 pages)
20 June 2011Director's details changed for James Charles Glancy on 1 April 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
10 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 July 2009Return made up to 13/04/09; full list of members (7 pages)
2 July 2009Return made up to 13/04/09; full list of members (7 pages)
24 June 2009Director's change of particulars lee gerard boxshall logged form (1 page)
24 June 2009Director's change of particulars lee gerard boxshall logged form (1 page)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 June 2008Return made up to 13/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2008Return made up to 13/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
21 May 2007Return made up to 13/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2007Return made up to 13/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
20 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
23 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
31 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
27 April 2005Return made up to 13/04/05; full list of members (8 pages)
27 April 2005Return made up to 13/04/05; full list of members (8 pages)
12 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
12 October 2004Accounts for a small company made up to 30 April 2004 (7 pages)
3 August 2004Return made up to 13/04/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2004Return made up to 13/04/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
3 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
19 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
20 May 2003Return made up to 13/04/03; full list of members (8 pages)
20 May 2003Return made up to 13/04/03; full list of members (8 pages)
28 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
28 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
22 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
2 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
2 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 June 2000Return made up to 13/04/00; full list of members (7 pages)
19 June 2000Return made up to 13/04/00; full list of members (7 pages)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
1 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 January 2000Director's particulars changed (1 page)
20 January 2000Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
1 September 1999Return made up to 13/04/99; no change of members (4 pages)
1 September 1999Return made up to 13/04/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
22 April 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 June 1997Return made up to 13/04/97; full list of members (6 pages)
20 June 1997Return made up to 13/04/97; full list of members (6 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
2 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
2 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
23 June 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1996Return made up to 13/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
19 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
21 April 1995Return made up to 13/04/95; full list of members (6 pages)
21 April 1995Return made up to 13/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 June 1991Company name changed memoway LIMITED\certificate issued on 13/06/91 (2 pages)
13 June 1991Company name changed memoway LIMITED\certificate issued on 13/06/91 (2 pages)
24 April 1990Incorporation (16 pages)
24 April 1990Incorporation (16 pages)