Beckenham
Kent
BR3 1HG
Secretary Name | Christine Alice Hoy |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2009(16 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Secretray |
Correspondence Address | Carrer Rui Tajo 36-4 Alfaz Del Pi Alicante 03580 Spain |
Secretary Name | Janet Ann Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1979 |
Appointment Duration | 15 years, 2 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 112 School Lane Lower Halstow Sittingbourne Kent ME9 7ES |
Director Name | Gary Jenkins |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Role | Window Fitter |
Correspondence Address | 14 Greenbank Close Hempstead Gillingham Kent ME7 3SG |
Secretary Name | Jane Clare Whiting |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 168 Wayfield Road Chatham Kent ME5 0HG |
Director Name | Janet Ann Jenkins |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 112 School Lane Lower Halstow Sittingbourne Kent ME9 7ES |
Director Name | Michael Ernest Jenkins |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 112 School Lane Lower Halstow Sittingbourne Kent ME9 7ES |
Director Name | Zoe Jenkins |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 February 1999) |
Role | Secretary |
Correspondence Address | 14 Greenbank Close Hempstead Gillingham Kent ME7 3SG |
Secretary Name | Zoe Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 July 2003) |
Role | Secretary |
Correspondence Address | 5 Sheridan Close Walderslade Chatham Kent ME5 7NR |
Secretary Name | Doris Elizabeth Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 February 2009) |
Role | Secretary |
Correspondence Address | 112 Sussex Drive Walderslade Chatham Kent ME5 0NR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | olympicglass.co.uk |
---|---|
Telephone | 01795 668333 |
Telephone region | Sittingbourne |
Registered Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Remiel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,252,239 |
Cash | £170,370 |
Current Liabilities | £1,999,986 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
16 March 2020 | Delivered on: 18 March 2020 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
2 December 2019 | Delivered on: 5 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 November 2019 | Delivered on: 30 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
16 May 2014 | Delivered on: 21 May 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
2 December 2004 | Delivered on: 7 December 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Outstanding |
27 October 2003 | Delivered on: 30 October 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
16 August 1999 | Delivered on: 23 August 1999 Satisfied on: 18 November 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
9 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
21 March 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 March 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 July 2020 | Satisfaction of charge 3 in full (2 pages) |
18 March 2020 | Registration of charge 026928390007, created on 16 March 2020 (22 pages) |
4 March 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
15 February 2020 | Satisfaction of charge 2 in full (4 pages) |
5 December 2019 | Registration of charge 026928390006, created on 2 December 2019 (32 pages) |
30 November 2019 | Registration of charge 026928390005, created on 30 November 2019 (43 pages) |
19 November 2019 | Satisfaction of charge 026928390004 in full (4 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 August 2016 | Director's details changed for Mr Gary Jenkins on 16 December 2015 (2 pages) |
10 August 2016 | Director's details changed for Mr Gary Jenkins on 16 December 2015 (2 pages) |
9 August 2016 | Director's details changed for Mr Gary Jenkins on 16 December 2015 (2 pages) |
9 August 2016 | Director's details changed for Mr Gary Jenkins on 16 December 2015 (2 pages) |
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
2 March 2016 | Director's details changed for Gary Jenkins on 17 December 2015 (2 pages) |
2 March 2016 | Director's details changed for Gary Jenkins on 17 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Gary Jenkins on 16 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Gary Jenkins on 16 December 2015 (2 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 May 2014 | Registration of charge 026928390004 (9 pages) |
21 May 2014 | Registration of charge 026928390004 (9 pages) |
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 March 2013 | Secretary's details changed for Christine Alice Hoy on 22 March 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Christine Alice Hoy on 22 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Director's details changed for Gary Jenkins on 21 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Gary Jenkins on 21 February 2013 (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
22 September 2010 | Director's details changed for Gary Jenkins on 15 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Gary Jenkins on 15 September 2010 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 April 2009 | Return made up to 23/02/09; no change of members (4 pages) |
30 April 2009 | Return made up to 23/02/09; no change of members (4 pages) |
5 March 2009 | Appointment terminated secretary doris payne (1 page) |
5 March 2009 | Secretary appointed christine alice hoy (2 pages) |
5 March 2009 | Appointment terminated secretary doris payne (1 page) |
5 March 2009 | Secretary appointed christine alice hoy (2 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 23/02/08; no change of members (6 pages) |
21 April 2008 | Return made up to 23/02/08; no change of members (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 March 2007 | Return made up to 23/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 23/02/07; full list of members (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
8 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
7 December 2004 | Particulars of mortgage/charge (11 pages) |
7 December 2004 | Particulars of mortgage/charge (11 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
23 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
10 December 2003 | Accounts for a small company made up to 31 March 2003 (15 pages) |
10 December 2003 | Accounts for a small company made up to 31 March 2003 (15 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (3 pages) |
29 July 2003 | New secretary appointed (3 pages) |
3 March 2003 | Return made up to 23/02/03; full list of members
|
3 March 2003 | Return made up to 23/02/03; full list of members
|
8 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
16 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
14 August 2000 | £ nc 1000/500000 07/08/00 (1 page) |
14 August 2000 | Resolutions
|
14 August 2000 | Conve 07/08/00 (1 page) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 August 2000 | £ nc 1000/500000 07/08/00 (1 page) |
14 August 2000 | Resolutions
|
14 August 2000 | Conve 07/08/00 (1 page) |
13 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 August 1999 | Particulars of mortgage/charge (4 pages) |
23 August 1999 | Particulars of mortgage/charge (4 pages) |
14 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
14 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 April 1998 | Return made up to 23/02/98; no change of members (4 pages) |
29 April 1998 | Return made up to 23/02/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 54 new road chatham kent ME4 4QT (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 54 new road chatham kent ME4 4QT (1 page) |
1 April 1997 | Return made up to 23/02/97; no change of members (4 pages) |
1 April 1997 | Return made up to 23/02/97; no change of members (4 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
11 April 1996 | Return made up to 23/02/96; full list of members
|
11 April 1996 | Return made up to 23/02/96; full list of members
|
28 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Return made up to 23/02/95; no change of members (4 pages) |
16 March 1995 | Return made up to 23/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
2 March 1992 | Incorporation (13 pages) |
2 March 1992 | Incorporation (13 pages) |