Borehamwood
WD6 4PJ
Secretary Name | Mr Keith Brian Partridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2006(14 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Accountant |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Derek John Miller |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992 |
Appointment Duration | 1 week, 4 days (resigned 17 February 1992) |
Role | Solicitor |
Correspondence Address | 6 Sidmouth Avenue Newcastle Under Lyme Staffordshire ST5 0QN |
Secretary Name | Nicholas Frederick Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992 |
Appointment Duration | 1 week, 4 days (resigned 17 February 1992) |
Role | Company Director |
Correspondence Address | Gale House Lower Heath Prees Whitchurch Shropshire SY13 2BX Wales |
Director Name | David Lester Horton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(6 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 06 March 1992) |
Role | Corporate Recovery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Alderton Grove Meir Park Stoke On Trent Staffordshire ST3 7SZ |
Director Name | Mr Andrew Charles Riley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(6 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 06 March 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 58 Beck Road Madeley Crewe Cheshire CW3 9JF |
Secretary Name | David Lester Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(6 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 06 March 1992) |
Role | Corporate Recovery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Alderton Grove Meir Park Stoke On Trent Staffordshire ST3 7SZ |
Director Name | Mr Arthur Norman Tempest |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Star And Garter Road Lightwood Longton Staffordshire ST3 7HJ |
Director Name | Mr Stanley Solomon Cohen |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 2 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Secretary Name | Joy Audrey Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 72 Viceroy Court Prince Albert Road London NW8 7PS |
Secretary Name | Mr Stephen Wheelton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 January 1993(11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 22 Wall Lane Terrace Cheddleton Leek Staffordshire ST13 7ED |
Director Name | Lord Michael Francis Lovell Cocks |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 1998) |
Role | Co Director |
Correspondence Address | 136 Marsham Court London SW1P 4LB |
Director Name | Mr Mark Jonathan Harris |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Middleway Hampstead Garden Suburb London NW11 6SH |
Director Name | Mr Christopher Hodges |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Barwood Avenue Church Lawton Stoke-On-Trent Staffordshire ST7 3EN |
Director Name | Walter Kenneth Goldsmith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 11 Halland Way Northwood Middlesex HA6 2AG |
Secretary Name | Mr Mark Jonathan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Middleway Hampstead Garden Suburb London NW11 6SH |
Website | glenmore-group.co.uk |
---|
Registered Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
20 May 1992 | Delivered on: 10 June 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of navigation roadburslem, stoke on trent, staffordshire t/no: sf 83270. Outstanding |
---|---|
20 May 1992 | Delivered on: 10 June 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See 395 for full details. 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 |
3 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
15 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
25 June 2021 | Change of details for Glenmore Investments Ltd as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Registered office address changed from 38 Wigmore Street London W1U 2RU to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page) |
25 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
23 April 2018 | Director's details changed for Mr Daniel James Rubin on 23 April 2018 (2 pages) |
17 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 May 2017 | Termination of appointment of Stanley Solomon Cohen as a director on 10 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Stanley Solomon Cohen as a director on 10 May 2017 (1 page) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 February 2015 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 February 2015 | Director's details changed for Mr Daniel James Rubin on 31 January 2013 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mr Daniel James Rubin on 31 January 2013 (2 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 February 2015 | Annual return made up to 31 January 2014 with a full list of shareholders (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 February 2015 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 February 2015 | Director's details changed for Mr Stanley Solomon Cohen on 31 December 2013 (2 pages) |
6 February 2015 | Annual return made up to 31 January 2014 with a full list of shareholders (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 February 2015 | Director's details changed for Mr Stanley Solomon Cohen on 31 December 2013 (2 pages) |
17 November 2014 | Restoration by order of the court (4 pages) |
17 November 2014 | Restoration by order of the court (4 pages) |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2011 | Application to strike the company off the register (3 pages) |
16 November 2011 | Application to strike the company off the register (3 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 February 2010 | Secretary's details changed for Keith Brian Partridge on 31 January 2010 (1 page) |
2 February 2010 | Secretary's details changed for Keith Brian Partridge on 31 January 2010 (1 page) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 October 2009 | Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page) |
5 March 2009 | Auditor's resignation (1 page) |
5 March 2009 | Auditor's resignation (1 page) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page) |
26 March 2008 | Secretary's change of particulars / keith partridge / 26/03/2008 (1 page) |
26 March 2008 | Secretary's change of particulars / keith partridge / 26/03/2008 (1 page) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (3 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members
|
16 February 2006 | Return made up to 31/01/06; full list of members
|
14 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
27 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
16 September 2004 | Company name changed royal stafford tableware LIMITED\certificate issued on 16/09/04 (2 pages) |
16 September 2004 | Company name changed royal stafford tableware LIMITED\certificate issued on 16/09/04 (2 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
5 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
1 July 2003 | Nc inc already adjusted 30/05/03 (1 page) |
1 July 2003 | Resolutions
|
1 July 2003 | Ad 30/05/03--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Nc inc already adjusted 30/05/03 (1 page) |
1 July 2003 | Ad 30/05/03--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (19 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (19 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
5 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
5 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
28 March 2002 | Full accounts made up to 31 May 2001 (20 pages) |
28 March 2002 | Full accounts made up to 31 May 2001 (20 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
4 June 2001 | Full accounts made up to 31 May 2000 (20 pages) |
4 June 2001 | Full accounts made up to 31 May 2000 (20 pages) |
9 March 2001 | Return made up to 11/02/01; full list of members
|
9 March 2001 | Return made up to 11/02/01; full list of members
|
31 March 2000 | Full accounts made up to 31 May 1999 (21 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (21 pages) |
17 March 2000 | Return made up to 11/02/00; full list of members
|
17 March 2000 | Return made up to 11/02/00; full list of members
|
9 March 1999 | Return made up to 11/02/99; no change of members (7 pages) |
9 March 1999 | Return made up to 11/02/99; no change of members (7 pages) |
10 December 1998 | Full accounts made up to 31 May 1998 (20 pages) |
10 December 1998 | Full accounts made up to 31 May 1998 (20 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Secretary resigned (1 page) |
17 February 1998 | Return made up to 11/02/98; no change of members
|
17 February 1998 | Return made up to 11/02/98; no change of members
|
15 January 1998 | Full accounts made up to 31 May 1997 (20 pages) |
15 January 1998 | Full accounts made up to 31 May 1997 (20 pages) |
18 November 1997 | New director appointed (4 pages) |
18 November 1997 | New director appointed (4 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (22 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (22 pages) |
27 February 1997 | Return made up to 11/02/97; full list of members (8 pages) |
27 February 1997 | Return made up to 11/02/97; full list of members (8 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (16 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (16 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | £ nc 100000/500000 19/03/96 (1 page) |
24 March 1996 | Ad 19/03/96--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages) |
24 March 1996 | Resolutions
|
24 March 1996 | Resolutions
|
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Ad 19/03/96--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages) |
24 March 1996 | £ nc 100000/500000 19/03/96 (1 page) |
11 March 1996 | Return made up to 11/02/96; full list of members
|
11 March 1996 | Return made up to 11/02/96; full list of members
|
17 July 1995 | Ad 17/07/92--------- £ si 99998@1 (2 pages) |
17 July 1995 | Ad 17/07/92--------- £ si 99998@1 (2 pages) |
16 February 1995 | Return made up to 11/02/95; full list of members (6 pages) |
16 February 1995 | Return made up to 11/02/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |