London
E15 1XE
Director Name | Mr Daniel Osei-Bonsu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 54 The Stratford Centre The Stratford Centre London E15 1XE |
Director Name | Natwarlal Ambalal Patel |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 March 2008) |
Role | Company Director |
Correspondence Address | 4 Regents Close South Croydon Surrey CR2 7BW |
Director Name | Suryakant Amabalal Patel |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 March 2008) |
Role | Company Director |
Correspondence Address | 33 Radcliffe Road Croydon Surrey CR0 5QJ |
Director Name | Mr Kanaiyalal Ambalal Patel |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(1 month after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 August 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Woodlands 1 Pine Coombe Shirley Croydon Surrey CR0 5HS |
Secretary Name | Suryakant Amabalal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 March 2008) |
Role | Company Director |
Correspondence Address | 33 Radcliffe Road Croydon Surrey CR0 5QJ |
Director Name | Ramesh Kemraj Raghubeer |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 February 1998) |
Role | Pharmacist |
Correspondence Address | 26 Brickwood Road Croydon Surrey CR0 6UL |
Director Name | Mrs Sadhana Kanaiyalal Patel |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 August 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Woodlands 1 Pine Coombe Shirley Croydon Surrey CR0 5HS |
Secretary Name | Mrs Sadhana Kanaiyalal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 1 Pine Coombe Shirley Croydon Surrey CR0 5HS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 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 | 19 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.glorious-plc.com |
---|---|
Email address | [email protected] |
Registered Address | 54 The Stratford Centre The Stratford Centre London E15 1XE |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | N.s.k LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,026 |
Cash | £155,637 |
Current Liabilities | £98,609 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
5 May 2023 | Delivered 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 2019 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
29 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
19 October 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
22 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
5 August 2019 | Registration of charge 027567360004, created on 1 August 2019 (22 pages) |
2 August 2019 | Appointment of Mr Daniel Osei-Bonsu as a director on 1 August 2019 (2 pages) |
2 August 2019 | Notification of Osbon Medicals Limited as a person with significant control on 1 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Kanaiyalal Ambalal Patel as a director on 1 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Sadhana Kanaiyalal Patel as a secretary on 1 August 2019 (1 page) |
2 August 2019 | Cessation of Kanaiyalal Ambalal Patel as a person with significant control on 1 August 2019 (1 page) |
2 August 2019 | Cessation of Sadhana Kanaiyalal Patel as a person with significant control on 1 August 2019 (1 page) |
2 August 2019 | Appointment of Mrs Benedicta Osei-Bonsu as a director on 1 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Sadhana Kanaiyalal Patel as a director on 1 August 2019 (1 page) |
2 August 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 June 2019 | Satisfaction of charge 3 in full (2 pages) |
27 June 2019 | Satisfaction of charge 1 in full (1 page) |
27 June 2019 | Satisfaction of charge 2 in full (2 pages) |
22 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 October 2009 | Director's details changed for Mr Kanaiyalal Ambalal Patel on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sadhana Kanaiyalal Patel on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Kanaiyalal Ambalal Patel on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Sadhana Kanaiyalal Patel on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr Kanaiyalal Ambalal Patel on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sadhana Kanaiyalal Patel on 1 October 2009 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
18 March 2008 | Appointment terminated director natwarlal patel (1 page) |
18 March 2008 | Secretary appointed sadhana kanaiyalal patel (2 pages) |
18 March 2008 | Appointment terminated director and secretary suryakant patel (1 page) |
18 March 2008 | Appointment terminated director natwarlal patel (1 page) |
18 March 2008 | Secretary appointed sadhana kanaiyalal patel (2 pages) |
18 March 2008 | Appointment terminated director and secretary suryakant patel (1 page) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2007 | Return made up to 19/10/07; full list of members (8 pages) |
1 December 2007 | Return made up to 19/10/07; full list of members (8 pages) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
11 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
9 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
23 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
23 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
28 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
28 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
22 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
19 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
21 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
14 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
24 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
29 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
29 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
28 October 1996 | Return made up to 19/10/96; full list of members (5 pages) |
28 October 1996 | Return made up to 19/10/96; full list of members (5 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |