Company NameGlorious Limited
DirectorsBenedicta Osei-Bonsu and Daniel Osei-Bonsu
Company StatusActive
Company Number02756736
CategoryPrivate Limited Company
Incorporation Date19 October 1992(31 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(26 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre The Stratford Centre
London
E15 1XE
Director NameMr Daniel Osei-Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(26 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Stratford Centre The Stratford Centre
London
E15 1XE
Director NameNatwarlal Ambalal Patel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(1 month after company formation)
Appointment Duration15 years, 3 months (resigned 05 March 2008)
RoleCompany Director
Correspondence Address4 Regents Close
South Croydon
Surrey
CR2 7BW
Director NameSuryakant Amabalal Patel
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(1 month after company formation)
Appointment Duration15 years, 3 months (resigned 05 March 2008)
RoleCompany Director
Correspondence Address33 Radcliffe Road
Croydon
Surrey
CR0 5QJ
Director NameMr Kanaiyalal Ambalal Patel
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(1 month after company formation)
Appointment Duration26 years, 8 months (resigned 01 August 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressWoodlands 1 Pine Coombe
Shirley
Croydon
Surrey
CR0 5HS
Secretary NameSuryakant Amabalal Patel
NationalityBritish
StatusResigned
Appointed24 November 1992(1 month after company formation)
Appointment Duration15 years, 3 months (resigned 05 March 2008)
RoleCompany Director
Correspondence Address33 Radcliffe Road
Croydon
Surrey
CR0 5QJ
Director NameRamesh Kemraj Raghubeer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(4 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 February 1998)
RolePharmacist
Correspondence Address26 Brickwood Road
Croydon
Surrey
CR0 6UL
Director NameMrs Sadhana Kanaiyalal Patel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(14 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 01 August 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressWoodlands 1 Pine Coombe
Shirley
Croydon
Surrey
CR0 5HS
Secretary NameMrs Sadhana Kanaiyalal Patel
NationalityBritish
StatusResigned
Appointed05 March 2008(15 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 1 Pine Coombe
Shirley
Croydon
Surrey
CR0 5HS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.glorious-plc.com
Email address[email protected]

Location

Registered Address54 The Stratford Centre
The Stratford Centre
London
E15 1XE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1N.s.k LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,026
Cash£155,637
Current Liabilities£98,609

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months from now)

Charges

5 May 2023Delivered on: 5 May 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 August 2019Delivered on: 5 August 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 21 norfolk house, george street, croydon, CR0 1LG. Title number SGL761895. Lease dated 04 august 2015 made between gatsby croydon limited and glorious limited.
Outstanding
17 June 1993Delivered on: 23 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h premises situate at 21 norfolk house,george street,croydon,surrey cro 1LG and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 June 1993Delivered on: 23 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h premises situate at 10 fair green parade,mitcham,surrey and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 June 1993Delivered on: 18 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
19 October 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
5 August 2019Registration of charge 027567360004, created on 1 August 2019 (22 pages)
2 August 2019Appointment of Mr Daniel Osei-Bonsu as a director on 1 August 2019 (2 pages)
2 August 2019Notification of Osbon Medicals Limited as a person with significant control on 1 August 2019 (2 pages)
2 August 2019Termination of appointment of Kanaiyalal Ambalal Patel as a director on 1 August 2019 (1 page)
2 August 2019Termination of appointment of Sadhana Kanaiyalal Patel as a secretary on 1 August 2019 (1 page)
2 August 2019Cessation of Kanaiyalal Ambalal Patel as a person with significant control on 1 August 2019 (1 page)
2 August 2019Cessation of Sadhana Kanaiyalal Patel as a person with significant control on 1 August 2019 (1 page)
2 August 2019Appointment of Mrs Benedicta Osei-Bonsu as a director on 1 August 2019 (2 pages)
2 August 2019Termination of appointment of Sadhana Kanaiyalal Patel as a director on 1 August 2019 (1 page)
2 August 2019Registered office address changed from 21 Norfolk House George Street Croydon CR0 1LG to 54 the Stratford Centre the Stratford Centre London E15 1XE on 2 August 2019 (1 page)
12 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 June 2019Satisfaction of charge 3 in full (2 pages)
27 June 2019Satisfaction of charge 1 in full (1 page)
27 June 2019Satisfaction of charge 2 in full (2 pages)
22 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 October 2009Director's details changed for Mr Kanaiyalal Ambalal Patel on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Sadhana Kanaiyalal Patel on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Kanaiyalal Ambalal Patel on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Sadhana Kanaiyalal Patel on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Kanaiyalal Ambalal Patel on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Sadhana Kanaiyalal Patel on 1 October 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Return made up to 19/10/08; full list of members (3 pages)
10 November 2008Return made up to 19/10/08; full list of members (3 pages)
18 March 2008Appointment terminated director natwarlal patel (1 page)
18 March 2008Secretary appointed sadhana kanaiyalal patel (2 pages)
18 March 2008Appointment terminated director and secretary suryakant patel (1 page)
18 March 2008Appointment terminated director natwarlal patel (1 page)
18 March 2008Secretary appointed sadhana kanaiyalal patel (2 pages)
18 March 2008Appointment terminated director and secretary suryakant patel (1 page)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2007Return made up to 19/10/07; full list of members (8 pages)
1 December 2007Return made up to 19/10/07; full list of members (8 pages)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
11 November 2006Return made up to 19/10/06; full list of members (7 pages)
11 November 2006Return made up to 19/10/06; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2006Declaration of mortgage charge released/ceased (1 page)
9 August 2006Declaration of mortgage charge released/ceased (1 page)
23 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
28 October 2005Return made up to 19/10/05; full list of members (7 pages)
28 October 2005Return made up to 19/10/05; full list of members (7 pages)
22 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 October 2004Return made up to 19/10/04; full list of members (8 pages)
29 October 2004Return made up to 19/10/04; full list of members (8 pages)
22 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 November 2003Return made up to 19/10/03; full list of members (7 pages)
20 November 2003Return made up to 19/10/03; full list of members (7 pages)
19 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 October 2002Return made up to 19/10/02; full list of members (7 pages)
23 October 2002Return made up to 19/10/02; full list of members (7 pages)
21 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 October 2001Return made up to 19/10/01; full list of members (7 pages)
24 October 2001Return made up to 19/10/01; full list of members (7 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 November 2000Return made up to 19/10/00; full list of members (7 pages)
14 November 2000Return made up to 19/10/00; full list of members (7 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 November 1999Return made up to 19/10/99; full list of members (7 pages)
24 November 1999Return made up to 19/10/99; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1998Return made up to 19/10/98; no change of members (4 pages)
27 October 1998Return made up to 19/10/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
29 October 1997Return made up to 19/10/97; full list of members (6 pages)
29 October 1997Return made up to 19/10/97; full list of members (6 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
28 October 1996Return made up to 19/10/96; full list of members (5 pages)
28 October 1996Return made up to 19/10/96; full list of members (5 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)