Esher
Surrey
KT10 8NY
Director Name | Ms Suzanne Jacqueline Hinds |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(8 years after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Air Crew |
Country of Residence | England |
Correspondence Address | 22 Lammas Lane Esher Surrey KT10 8NY |
Secretary Name | Ms Suzanne Jacqueline Hinds |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(8 years after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Air Crew |
Country of Residence | England |
Correspondence Address | 22 Lammas Lane Esher Surrey KT10 8NY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Muriel Lynda Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Role | Sales And Marketing Manager |
Correspondence Address | Waterwynch Tadworth Street Tadworth Surrey KT20 5RJ |
Director Name | Christopher Wilkins |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 1998) |
Role | Executive |
Correspondence Address | 47 Covington Way London |
Secretary Name | David Jeremy Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 1998) |
Role | Company Director |
Correspondence Address | Waterwynch Tadworth Street Tadworth Surrey KT20 5RJ |
Secretary Name | Lilious Vivian Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 47 Covington Way London SW16 3SG |
Website | glenhurst.co.uk |
---|
Registered Address | 386 London Road Mitcham Surrey CR4 4EA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
1 at £1 | David Wilkins 50.00% Ordinary |
---|---|
1 at £1 | Sue Hinds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,250 |
Cash | £167,679 |
Current Liabilities | £43,236 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
27 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
14 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 July 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
10 July 2017 | Notification of David Wilkins as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Suzanne Hinds as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
10 July 2017 | Notification of David Wilkins as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Suzanne Hinds as a person with significant control on 6 April 2016 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (12 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (12 pages) |
27 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 June 2010 | Director's details changed for Suzanne Jacqueline Hinds on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Suzanne Jacqueline Hinds on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for David Jeremy Wilkins on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Suzanne Jacqueline Hinds on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for David Jeremy Wilkins on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for David Jeremy Wilkins on 1 January 2010 (2 pages) |
18 January 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
18 January 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
24 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
24 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
17 July 2008 | Return made up to 03/06/08; no change of members (7 pages) |
17 July 2008 | Return made up to 03/06/08; no change of members (7 pages) |
21 January 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
21 January 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
28 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
22 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
22 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
21 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 386 london road mitcham surrey CR4 4EA (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 386 london road mitcham surrey CR4 4EA (1 page) |
3 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
3 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
13 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
13 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
11 December 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
11 December 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
26 May 2004 | Return made up to 03/06/04; full list of members (7 pages) |
26 May 2004 | Return made up to 03/06/04; full list of members (7 pages) |
22 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
22 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
30 June 2003 | Return made up to 03/06/03; full list of members
|
30 June 2003 | Return made up to 03/06/03; full list of members
|
15 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
15 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
16 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
24 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
24 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
5 July 2001 | Return made up to 03/06/01; full list of members
|
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | Return made up to 03/06/01; full list of members
|
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
28 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
7 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
7 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
4 October 1999 | Full accounts made up to 30 June 1999 (9 pages) |
4 October 1999 | Full accounts made up to 30 June 1999 (9 pages) |
20 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
15 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
15 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 428A limpsfield road warlingham surrey CR6 9LA (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 428A limpsfield road warlingham surrey CR6 9LA (1 page) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
25 January 1998 | New secretary appointed (2 pages) |
9 July 1997 | Return made up to 03/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 03/06/97; full list of members (6 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
9 July 1996 | Return made up to 03/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 03/06/96; no change of members (4 pages) |
8 September 1995 | Full accounts made up to 30 June 1995 (10 pages) |
8 September 1995 | Full accounts made up to 30 June 1995 (10 pages) |
11 July 1995 | Return made up to 03/06/95; change of members (6 pages) |
11 July 1995 | Return made up to 03/06/95; change of members (6 pages) |