Company NameGlenburn Enterprises Limited
DirectorsAndrew Ferguson Neil and Susan Nilsson
Company StatusActive
Company Number02552107
CategoryPrivate Limited Company
Incorporation Date25 October 1990(33 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew Ferguson Neil
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address55 Onslow Gardens (Flat 3)
London
SW7 3QF
Director NameMs Susan Nilsson
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed20 April 2013(22 years, 6 months after company formation)
Appointment Duration11 years
RoleDirector Of Education Business
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Secretary NameAndrew Ferguson Neil
StatusCurrent
Appointed21 January 2016(25 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address55 Onslow Gardens (Flat 3)
London
SW7 3QF
Secretary NameEye Registrars Ltd (Corporation)
StatusResigned
Appointed25 October 1991(1 year after company formation)
Appointment Duration24 years, 3 months (resigned 21 January 2016)
Correspondence Address2 Lambseth Street
Eye
Suffolk
IP23 7AG

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Andrew Ferguson Neil
100.00%
Ordinary

Financials

Year2014
Net Worth£6,715,125
Cash£2,592,038
Current Liabilities£1,801,087

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

21 August 2008Delivered on: 23 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 50455036 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
21 August 2008Delivered on: 23 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10117558 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
15 July 1991Delivered on: 19 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, 55 onslow gardens london SW7 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
27 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
25 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 May 2020Satisfaction of charge 1 in full (1 page)
14 May 2020All of the property or undertaking has been released from charge 1 (2 pages)
14 May 2020Satisfaction of charge 2 in full (1 page)
14 May 2020Satisfaction of charge 3 in full (1 page)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 January 2016Termination of appointment of Eye Registrars Ltd as a secretary on 21 January 2016 (1 page)
27 January 2016Termination of appointment of Eye Registrars Ltd as a secretary on 21 January 2016 (1 page)
27 January 2016Appointment of Andrew Ferguson Neil as a secretary on 21 January 2016 (2 pages)
27 January 2016Appointment of Andrew Ferguson Neil as a secretary on 21 January 2016 (2 pages)
10 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
10 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(5 pages)
2 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(5 pages)
28 August 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 28 August 2014 (2 pages)
28 August 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 28 August 2014 (2 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 2 April 2014 (1 page)
18 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(4 pages)
18 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 May 2013Appointment of Ms Susan Nilsson as a director (2 pages)
15 May 2013Appointment of Ms Susan Nilsson as a director (2 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 January 2012Registered office address changed from 2 Lambseth Street Eye Suffolk IP23 7AG on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from 2 Lambseth Street Eye Suffolk IP23 7AG on 30 January 2012 (2 pages)
9 December 2011Auditor's resignation (1 page)
9 December 2011Auditor's resignation (1 page)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 October 2009Director's details changed for Andrew Neil on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Eye Registrars Ltd on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Andrew Neil on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Eye Registrars Ltd on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
5 November 2008Return made up to 25/10/08; full list of members (3 pages)
5 November 2008Return made up to 25/10/08; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 November 2007Return made up to 25/10/07; full list of members (6 pages)
6 November 2007Return made up to 25/10/07; full list of members (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
20 November 2006Return made up to 25/10/06; full list of members (6 pages)
20 November 2006Return made up to 25/10/06; full list of members (6 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2005Return made up to 25/10/05; full list of members (6 pages)
2 November 2005Return made up to 25/10/05; full list of members (6 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 November 2004Return made up to 25/10/04; full list of members (6 pages)
3 November 2004Return made up to 25/10/04; full list of members (6 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 November 2003Return made up to 25/10/03; full list of members (6 pages)
20 November 2003Return made up to 25/10/03; full list of members (6 pages)
26 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 December 2001 (8 pages)
31 January 2003Accounts for a small company made up to 31 December 2001 (8 pages)
1 November 2002Return made up to 25/10/02; full list of members (6 pages)
1 November 2002Return made up to 25/10/02; full list of members (6 pages)
13 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
22 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 October 2001Return made up to 25/10/01; full list of members (6 pages)
24 October 2001Return made up to 25/10/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 October 2000Return made up to 25/10/00; full list of members (6 pages)
31 October 2000Return made up to 25/10/00; full list of members (6 pages)
29 October 1999Return made up to 25/10/99; full list of members (6 pages)
29 October 1999Return made up to 25/10/99; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 October 1998Return made up to 25/10/98; no change of members (4 pages)
19 October 1998Return made up to 25/10/98; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 October 1997Return made up to 25/10/97; no change of members (4 pages)
24 October 1997Return made up to 25/10/97; no change of members (4 pages)
31 October 1996Return made up to 25/10/96; full list of members (6 pages)
31 October 1996Return made up to 25/10/96; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
13 November 1995Return made up to 25/10/95; no change of members (4 pages)
13 November 1995Return made up to 25/10/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 October 1990Incorporation (17 pages)
25 October 1990Incorporation (17 pages)