Company NameGlenhurst Interiors Limited
DirectorsDavid Jeremy Wilkins and Suzanne Jacqueline Hinds
Company StatusActive
Company Number02823577
CategoryPrivate Limited Company
Incorporation Date3 June 1993(30 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Jeremy Wilkins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1993(same day as company formation)
RoleFloral Contractor
Country of ResidenceEngland
Correspondence Address22 Lammas Lane
Esher
Surrey
KT10 8NY
Director NameMs Suzanne Jacqueline Hinds
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(8 years after company formation)
Appointment Duration22 years, 11 months
RoleAir Crew
Country of ResidenceEngland
Correspondence Address22 Lammas Lane
Esher
Surrey
KT10 8NY
Secretary NameMs Suzanne Jacqueline Hinds
NationalityBritish
StatusCurrent
Appointed01 June 2001(8 years after company formation)
Appointment Duration22 years, 11 months
RoleAir Crew
Country of ResidenceEngland
Correspondence Address22 Lammas Lane
Esher
Surrey
KT10 8NY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMuriel Lynda Griffiths
NationalityBritish
StatusResigned
Appointed03 June 1993(same day as company formation)
RoleSales And Marketing Manager
Correspondence AddressWaterwynch
Tadworth Street
Tadworth
Surrey
KT20 5RJ
Director NameChristopher Wilkins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 1998)
RoleExecutive
Correspondence Address47 Covington Way
London
Secretary NameDavid Jeremy Wilkins
NationalityBritish
StatusResigned
Appointed30 June 1997(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 1998)
RoleCompany Director
Correspondence AddressWaterwynch
Tadworth Street
Tadworth
Surrey
KT20 5RJ
Secretary NameLilious Vivian Davidson
NationalityBritish
StatusResigned
Appointed09 August 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address47 Covington Way
London
SW16 3SG

Contact

Websiteglenhurst.co.uk

Location

Registered Address386 London Road
Mitcham
Surrey
CR4 4EA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

1 at £1David Wilkins
50.00%
Ordinary
1 at £1Sue Hinds
50.00%
Ordinary

Financials

Year2014
Net Worth£162,250
Cash£167,679
Current Liabilities£43,236

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

27 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
14 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
18 July 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
15 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
10 July 2017Notification of David Wilkins as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Suzanne Hinds as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
10 July 2017Notification of David Wilkins as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Suzanne Hinds as a person with significant control on 6 April 2016 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (12 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (12 pages)
27 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2010Director's details changed for Suzanne Jacqueline Hinds on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Suzanne Jacqueline Hinds on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for David Jeremy Wilkins on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Suzanne Jacqueline Hinds on 1 January 2010 (2 pages)
22 June 2010Director's details changed for David Jeremy Wilkins on 1 January 2010 (2 pages)
22 June 2010Director's details changed for David Jeremy Wilkins on 1 January 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
18 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
30 June 2009Return made up to 03/06/09; full list of members (4 pages)
30 June 2009Return made up to 03/06/09; full list of members (4 pages)
24 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
24 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
17 July 2008Return made up to 03/06/08; no change of members (7 pages)
17 July 2008Return made up to 03/06/08; no change of members (7 pages)
21 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
21 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
28 June 2007Return made up to 03/06/07; no change of members (7 pages)
28 June 2007Return made up to 03/06/07; no change of members (7 pages)
22 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
22 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
21 June 2006Return made up to 03/06/06; full list of members (7 pages)
21 June 2006Return made up to 03/06/06; full list of members (7 pages)
18 April 2006Registered office changed on 18/04/06 from: 386 london road mitcham surrey CR4 4EA (1 page)
18 April 2006Registered office changed on 18/04/06 from: 386 london road mitcham surrey CR4 4EA (1 page)
3 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
13 June 2005Return made up to 03/06/05; full list of members (7 pages)
13 June 2005Return made up to 03/06/05; full list of members (7 pages)
11 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
11 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
26 May 2004Return made up to 03/06/04; full list of members (7 pages)
26 May 2004Return made up to 03/06/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
22 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
30 June 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
15 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
16 June 2002Return made up to 03/06/02; full list of members (7 pages)
16 June 2002Return made up to 03/06/02; full list of members (7 pages)
24 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
24 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
5 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed;new director appointed (2 pages)
28 November 2000Full accounts made up to 30 June 2000 (9 pages)
28 November 2000Full accounts made up to 30 June 2000 (9 pages)
7 June 2000Return made up to 03/06/00; full list of members (6 pages)
7 June 2000Return made up to 03/06/00; full list of members (6 pages)
4 October 1999Full accounts made up to 30 June 1999 (9 pages)
4 October 1999Full accounts made up to 30 June 1999 (9 pages)
20 July 1999Return made up to 03/06/99; full list of members (6 pages)
20 July 1999Return made up to 03/06/99; full list of members (6 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Full accounts made up to 30 June 1998 (9 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998Full accounts made up to 30 June 1998 (9 pages)
15 June 1998Return made up to 03/06/98; no change of members (4 pages)
15 June 1998Return made up to 03/06/98; no change of members (4 pages)
14 May 1998Registered office changed on 14/05/98 from: 428A limpsfield road warlingham surrey CR6 9LA (1 page)
14 May 1998Registered office changed on 14/05/98 from: 428A limpsfield road warlingham surrey CR6 9LA (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998Full accounts made up to 30 June 1997 (8 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Full accounts made up to 30 June 1997 (8 pages)
25 January 1998New secretary appointed (2 pages)
9 July 1997Return made up to 03/06/97; full list of members (6 pages)
9 July 1997Return made up to 03/06/97; full list of members (6 pages)
6 March 1997Full accounts made up to 30 June 1996 (8 pages)
6 March 1997Full accounts made up to 30 June 1996 (8 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
9 July 1996Return made up to 03/06/96; no change of members (4 pages)
9 July 1996Return made up to 03/06/96; no change of members (4 pages)
8 September 1995Full accounts made up to 30 June 1995 (10 pages)
8 September 1995Full accounts made up to 30 June 1995 (10 pages)
11 July 1995Return made up to 03/06/95; change of members (6 pages)
11 July 1995Return made up to 03/06/95; change of members (6 pages)