London
SW8 2EF
Director Name | Mr James Charles Glancy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Anns Villas London W11 4RT |
Director Name | Abigail Natasha Clare Broom |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(6 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard Oak Lane Sevenoaks Kent TN13 1UH |
Secretary Name | Mr James Charles Glancy |
---|---|
Status | Current |
Appointed | 30 April 2018(28 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | 25 St Ann's Villas Holland Park London W11 4RT |
Director Name | Mr Steven Richard Glancy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 year, 11 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 23 May 1991) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Leamington Road Villas London W11 1HT |
Secretary Name | Mr Steven Richard Glancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 26 years (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Kempe Road London NW6 6SN |
Director Name | Lee Gerard Boxshall |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Forge House Warren Street Lenham Maidstone Kent ME17 2EG |
Director Name | Catharine Arundel |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Island Road Liverpool L19 6PA |
Director Name | Paula Anne Gordon |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Appledore Crescent Sidcup Kent DA14 6RG |
Director Name | Rebecca Claire Spargo |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Green Lane London SE9 2AP |
Website | jamesglancydesign.com |
---|---|
Email address | [email protected] |
Telephone | 020 72528844 |
Telephone region | London |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | Alison Helena Glancy 9.80% Ordinary |
---|---|
51 at £1 | Paul Dart 50.00% Ordinary |
41 at £1 | James Charles Glancy 40.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £322,847 |
Cash | £405,455 |
Current Liabilities | £433,397 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
8 June 2023 | Delivered 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 2022 | Delivered 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 2015 | Delivered on: 16 December 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
9 June 2023 | Registration of charge 024953280003, created on 8 June 2023 (5 pages) |
3 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
26 May 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
12 May 2022 | Satisfaction of charge 024953280001 in full (1 page) |
16 February 2022 | Registration of charge 024953280002, created on 14 February 2022 (16 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
20 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
22 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
12 June 2019 | Termination of appointment of Rebecca Claire Spargo as a director on 31 May 2019 (1 page) |
11 June 2019 | Termination of appointment of Catharine Arundel as a director on 31 May 2019 (1 page) |
21 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
21 May 2019 | Director's details changed for Catharine Arundel on 5 June 2018 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
18 May 2018 | Appointment of Mr James Charles Glancy as a secretary on 30 April 2018 (2 pages) |
11 May 2018 | Termination of appointment of Steven Richard Glancy as a secretary on 30 April 2018 (1 page) |
26 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
7 March 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
3 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
11 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page) |
11 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 December 2015 | Registration of charge 024953280001, created on 14 December 2015 (23 pages) |
16 December 2015 | Registration of charge 024953280001, created on 14 December 2015 (23 pages) |
2 July 2015 | Termination of appointment of Paula Anne Gordon as a director on 30 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Paula Anne Gordon as a director on 30 June 2015 (2 pages) |
7 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (9 pages) |
23 April 2013 | Secretary's details changed for Mr Steven Richard Glancy on 1 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Paula Anne Gordon on 1 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Rebecca Claire Spargo on 1 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Paula Anne Gordon on 1 April 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Mr Steven Richard Glancy on 1 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Rebecca Claire Spargo on 1 April 2013 (2 pages) |
23 April 2013 | Secretary's details changed for Mr Steven Richard Glancy on 1 April 2013 (2 pages) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (9 pages) |
23 April 2013 | Director's details changed for Rebecca Claire Spargo on 1 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Paula Anne Gordon on 1 April 2013 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 August 2012 | Appointment of Rebecca Claire Spargo as a director (3 pages) |
15 August 2012 | Appointment of Rebecca Claire Spargo as a director (3 pages) |
15 August 2012 | Appointment of Paula Anne Gordon as a director (3 pages) |
15 August 2012 | Appointment of Paula Anne Gordon as a director (3 pages) |
4 July 2012 | Termination of appointment of Lee Boxshall as a director (2 pages) |
4 July 2012 | Termination of appointment of Lee Boxshall as a director (2 pages) |
22 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Amended accounts made up to 30 April 2011 (10 pages) |
20 March 2012 | Amended accounts made up to 30 April 2011 (10 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 August 2011 | Amended accounts made up to 30 April 2010 (9 pages) |
9 August 2011 | Amended accounts made up to 30 April 2010 (9 pages) |
20 June 2011 | Director's details changed for Abigail Natasha Clare Broom on 1 April 2011 (2 pages) |
20 June 2011 | Director's details changed for Catharine Arundel on 1 April 2011 (2 pages) |
20 June 2011 | Director's details changed for Paul Dart on 1 April 2011 (2 pages) |
20 June 2011 | Director's details changed for Lee Gerard Boxshall on 1 April 2011 (2 pages) |
20 June 2011 | Director's details changed for James Charles Glancy on 1 April 2011 (2 pages) |
20 June 2011 | Director's details changed for Catharine Arundel on 1 April 2011 (2 pages) |
20 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Director's details changed for Abigail Natasha Clare Broom on 1 April 2011 (2 pages) |
20 June 2011 | Director's details changed for James Charles Glancy on 1 April 2011 (2 pages) |
20 June 2011 | Director's details changed for Lee Gerard Boxshall on 1 April 2011 (2 pages) |
20 June 2011 | Director's details changed for Catharine Arundel on 1 April 2011 (2 pages) |
20 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Director's details changed for Lee Gerard Boxshall on 1 April 2011 (2 pages) |
20 June 2011 | Director's details changed for Paul Dart on 1 April 2011 (2 pages) |
20 June 2011 | Director's details changed for Paul Dart on 1 April 2011 (2 pages) |
20 June 2011 | Director's details changed for Abigail Natasha Clare Broom on 1 April 2011 (2 pages) |
20 June 2011 | Director's details changed for James Charles Glancy on 1 April 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
10 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 July 2009 | Return made up to 13/04/09; full list of members (7 pages) |
2 July 2009 | Return made up to 13/04/09; full list of members (7 pages) |
24 June 2009 | Director's change of particulars lee gerard boxshall logged form (1 page) |
24 June 2009 | Director's change of particulars lee gerard boxshall logged form (1 page) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 June 2008 | Return made up to 13/04/08; full list of members
|
24 June 2008 | Return made up to 13/04/08; full list of members
|
6 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
21 May 2007 | Return made up to 13/04/07; no change of members
|
21 May 2007 | Return made up to 13/04/07; no change of members
|
20 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
20 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
23 May 2006 | Return made up to 13/04/06; full list of members
|
23 May 2006 | Return made up to 13/04/06; full list of members
|
31 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
31 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
27 April 2005 | Return made up to 13/04/05; full list of members (8 pages) |
27 April 2005 | Return made up to 13/04/05; full list of members (8 pages) |
12 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
12 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 August 2004 | Return made up to 13/04/04; full list of members
|
3 August 2004 | Return made up to 13/04/04; full list of members
|
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
19 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
20 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
20 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
28 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
22 May 2002 | Return made up to 13/04/02; full list of members
|
22 May 2002 | Return made up to 13/04/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
2 May 2001 | Return made up to 13/04/01; full list of members
|
2 May 2001 | Return made up to 13/04/01; full list of members
|
5 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 June 2000 | Return made up to 13/04/00; full list of members (7 pages) |
19 June 2000 | Return made up to 13/04/00; full list of members (7 pages) |
2 March 2000 | Director's particulars changed (1 page) |
2 March 2000 | Director's particulars changed (1 page) |
1 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 January 2000 | Director's particulars changed (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Return made up to 13/04/99; no change of members (4 pages) |
1 September 1999 | Return made up to 13/04/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 April 1998 | Return made up to 13/04/98; full list of members
|
22 April 1998 | Return made up to 13/04/98; full list of members
|
16 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 June 1997 | Return made up to 13/04/97; full list of members (6 pages) |
20 June 1997 | Return made up to 13/04/97; full list of members (6 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
2 April 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 June 1996 | Return made up to 13/04/96; full list of members
|
23 June 1996 | Return made up to 13/04/96; full list of members
|
19 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
19 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 April 1995 | Return made up to 13/04/95; full list of members (6 pages) |
21 April 1995 | Return made up to 13/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
13 June 1991 | Company name changed memoway LIMITED\certificate issued on 13/06/91 (2 pages) |
13 June 1991 | Company name changed memoway LIMITED\certificate issued on 13/06/91 (2 pages) |
24 April 1990 | Incorporation (16 pages) |
24 April 1990 | Incorporation (16 pages) |