Company NameGlowskill Limited
DirectorPravin Patel
Company StatusActive
Company Number02833881
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Pravin Patel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1993(1 month after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Malvern Gardens
Kenton
Harrow
Middlesex
HA3 9PQ
Director NameMavji Waghji Patel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address13 Rowley Close
Alperton
Wembley
Middlesex
HA0 4HE
Secretary NameHarji Hirani
NationalityBritish
StatusResigned
Appointed07 July 1994(1 year after company formation)
Appointment Duration28 years, 2 months (resigned 31 August 2022)
RoleCompany Director
Correspondence Address41 Queens Avenue
Stanmore
Middlesex
HA7 2LE

Location

Registered Address31 Chase Road
Park Royal
London
NW10 6PU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Harji Hirani
25.00%
Ordinary
25 at £1Mr Pravin Patel
25.00%
Ordinary
25 at £1Radha Harji Hirani
25.00%
Ordinary
25 at £1Usha Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£353,682
Cash£44,093
Current Liabilities£1,500

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

23 January 2001Delivered on: 29 January 2001
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: F/H property k/a 31 chase road ealing london AGL60392. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 December 2000Delivered on: 3 January 2001
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

15 September 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
14 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
14 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
2 September 2022Termination of appointment of Harji Hirani as a secretary on 31 August 2022 (1 page)
27 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
14 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
29 April 2021Withdrawal of a person with significant control statement on 29 April 2021 (2 pages)
16 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
10 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
6 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 October 2017Notification of Pravin Patel as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Notification of Pravin Patel as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 100
(4 pages)
3 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 July 2009Return made up to 07/07/09; full list of members (4 pages)
20 July 2009Return made up to 07/07/09; full list of members (4 pages)
1 October 2008Registered office changed on 01/10/2008 from alpha house 646C kingsbury road london NW9 9HN (1 page)
1 October 2008Registered office changed on 01/10/2008 from alpha house 646C kingsbury road london NW9 9HN (1 page)
6 August 2008Return made up to 07/07/08; full list of members (4 pages)
6 August 2008Return made up to 07/07/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 August 2007Return made up to 07/07/07; full list of members (3 pages)
29 August 2007Director resigned (1 page)
29 August 2007Return made up to 07/07/07; full list of members (3 pages)
29 August 2007Director resigned (1 page)
13 September 2006Return made up to 07/07/06; full list of members (3 pages)
13 September 2006Return made up to 07/07/06; full list of members (3 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
20 July 2005Return made up to 07/07/05; full list of members (3 pages)
20 July 2005Return made up to 07/07/05; full list of members (3 pages)
2 July 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
2 July 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
28 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
28 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
1 July 2004Return made up to 07/07/04; full list of members (7 pages)
1 July 2004Return made up to 07/07/04; full list of members (7 pages)
11 August 2003Return made up to 07/07/03; full list of members (7 pages)
11 August 2003Return made up to 07/07/03; full list of members (7 pages)
2 March 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
2 March 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
4 July 2002Return made up to 07/07/02; full list of members (7 pages)
4 July 2002Return made up to 07/07/02; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (9 pages)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (9 pages)
26 July 2001Return made up to 07/07/01; full list of members (6 pages)
26 July 2001Return made up to 07/07/01; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
5 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
29 January 2001Particulars of mortgage/charge (3 pages)
29 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
20 September 2000Full accounts made up to 31 October 1999 (9 pages)
20 September 2000Full accounts made up to 31 October 1999 (9 pages)
1 August 2000Return made up to 07/07/00; full list of members (6 pages)
1 August 2000Return made up to 07/07/00; full list of members (6 pages)
26 August 1999Full accounts made up to 31 October 1998 (10 pages)
26 August 1999Full accounts made up to 31 October 1998 (10 pages)
14 July 1999Return made up to 07/07/99; full list of members (6 pages)
14 July 1999Return made up to 07/07/99; full list of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (10 pages)
1 September 1998Full accounts made up to 31 October 1997 (10 pages)
16 July 1998Registered office changed on 16/07/98 from: 81 malvern gardens kenton harrow middlesex, HA3 9PQ (1 page)
16 July 1998Registered office changed on 16/07/98 from: 81 malvern gardens kenton harrow middlesex, HA3 9PQ (1 page)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
31 July 1997Return made up to 07/07/97; no change of members (4 pages)
31 July 1997Return made up to 07/07/97; no change of members (4 pages)
4 September 1996Full accounts made up to 31 October 1995 (10 pages)
4 September 1996Full accounts made up to 31 October 1995 (10 pages)
19 July 1996Return made up to 07/07/96; full list of members (6 pages)
19 July 1996Return made up to 07/07/96; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)
10 August 1995Return made up to 07/07/95; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)
10 August 1995Return made up to 07/07/95; no change of members (4 pages)