Company NameGlaston Homes Limited
DirectorsStanley George Carter and Susan Carter
Company StatusActive - Proposal to Strike off
Company Number02961408
CategoryPrivate Limited Company
Incorporation Date23 August 1994(29 years, 8 months ago)
Previous NamePeaco No.40 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stanley George Carter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Moss Lane
Pinner
Middlesex
HA5 3BB
Director NameSusan Carter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Moss Lane
Pinner
Middlesex
HA5 3BB
Secretary NameSusan Carter
NationalityBritish
StatusCurrent
Appointed18 November 2010(16 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address1 Moss Lane
Pinner
Middlesex
HA5 3BB
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusResigned
Appointed14 December 2004(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 November 2010)
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF

Location

Registered Address1 Moss Lane
Pinner
Middlesex
HA5 3BB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

75 at £1Stanley George Carter
75.00%
Ordinary
25 at £1Susan Carter
25.00%
Ordinary

Financials

Year2014
Net Worth£127,860
Cash£2,072
Current Liabilities£109,860

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

2 December 2004Delivered on: 4 December 2004
Persons entitled: Aib Group (UK) 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 87 & 89 market street watford herts. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 January 2002Delivered on: 23 January 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 38 byron hill road harrow on the hill middlesex t/n MX400080. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
27 April 2000Delivered on: 5 May 2000
Persons entitled: Aib Group (UK) P.L.C.

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 217 berkhamstead road chesham buckinghamshire t/no: BM104408. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
13 November 1998Delivered on: 16 November 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 65-71 holywell road watford herts t/n HD84302. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
15 March 1996Delivered on: 20 March 1996
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 high street, pinner middlesex t/no: ngl 49198. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 May 1995Delivered on: 3 May 1995
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 September 1994Delivered on: 16 September 1994
Satisfied on: 30 March 1996
Persons entitled: Allied Irish Banks PLC (As Security Trustee for Itself and Aib Finance Limited)

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 27 high street pinner middx. T/n NGL49198 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
4 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
29 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
29 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
14 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
23 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
19 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
23 November 2010Appointment of Susan Carter as a secretary (3 pages)
23 November 2010Termination of appointment of Aldlex Limited as a secretary (2 pages)
23 November 2010Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 23 November 2010 (2 pages)
23 November 2010Termination of appointment of Aldlex Limited as a secretary (2 pages)
23 November 2010Appointment of Susan Carter as a secretary (3 pages)
23 November 2010Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 23 November 2010 (2 pages)
8 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
8 November 2010Secretary's details changed for Aldlex Limited on 23 August 2010 (2 pages)
8 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
8 November 2010Secretary's details changed for Aldlex Limited on 23 August 2010 (2 pages)
8 November 2010Director's details changed for Susan Carter on 23 August 2010 (2 pages)
8 November 2010Director's details changed for Susan Carter on 23 August 2010 (2 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
16 September 2009Return made up to 23/08/09; full list of members (4 pages)
16 September 2009Return made up to 23/08/09; full list of members (4 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (17 pages)
26 June 2009Total exemption full accounts made up to 31 August 2008 (17 pages)
3 September 2008Return made up to 23/08/08; full list of members (4 pages)
3 September 2008Return made up to 23/08/08; full list of members (4 pages)
23 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
23 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
4 October 2007Return made up to 23/08/07; no change of members (7 pages)
4 October 2007Return made up to 23/08/07; no change of members (7 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
22 September 2006Return made up to 23/08/06; full list of members (7 pages)
22 September 2006Return made up to 23/08/06; full list of members (7 pages)
28 June 2006Total exemption full accounts made up to 30 August 2005 (9 pages)
28 June 2006Total exemption full accounts made up to 30 August 2005 (9 pages)
2 September 2005Return made up to 23/08/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(7 pages)
2 September 2005Return made up to 23/08/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(7 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (2 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
9 September 2004Return made up to 23/08/04; full list of members (7 pages)
9 September 2004Return made up to 23/08/04; full list of members (7 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
23 September 2003Return made up to 23/08/03; full list of members (7 pages)
23 September 2003Return made up to 23/08/03; full list of members (7 pages)
25 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
25 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
9 September 2002Return made up to 23/08/02; full list of members (7 pages)
9 September 2002Return made up to 23/08/02; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
20 September 2001Return made up to 23/08/01; full list of members (6 pages)
20 September 2001Return made up to 23/08/01; full list of members (6 pages)
22 June 2001Full accounts made up to 31 August 2000 (12 pages)
22 June 2001Full accounts made up to 31 August 2000 (12 pages)
6 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Full accounts made up to 31 August 1999 (7 pages)
29 June 2000Full accounts made up to 31 August 1999 (7 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
15 September 1999Return made up to 23/08/99; no change of members (6 pages)
15 September 1999Return made up to 23/08/99; no change of members (6 pages)
29 April 1999Full accounts made up to 31 August 1998 (9 pages)
29 April 1999Full accounts made up to 31 August 1998 (9 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
17 September 1998Return made up to 23/08/98; full list of members (6 pages)
17 September 1998Return made up to 23/08/98; full list of members (6 pages)
29 June 1998Full accounts made up to 31 August 1997 (8 pages)
29 June 1998Full accounts made up to 31 August 1997 (8 pages)
5 September 1997Return made up to 23/08/97; change of members (4 pages)
5 September 1997Return made up to 23/08/97; change of members (4 pages)
4 July 1997Full accounts made up to 31 August 1996 (10 pages)
4 July 1997Full accounts made up to 31 August 1996 (10 pages)
18 October 1996Registered office changed on 18/10/96 from: c/o peachey & co arundel house arundel street london WC2R 3ED (1 page)
18 October 1996Secretary's particulars changed (1 page)
18 October 1996Secretary's particulars changed (1 page)
18 October 1996Registered office changed on 18/10/96 from: c/o peachey & co arundel house arundel street london WC2R 3ED (1 page)
13 October 1996Return made up to 23/08/96; no change of members (4 pages)
13 October 1996Return made up to 23/08/96; no change of members (4 pages)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 March 1996Declaration of satisfaction of mortgage/charge (1 page)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
25 October 1995Return made up to 25/08/95; full list of members (6 pages)
25 October 1995Return made up to 25/08/95; full list of members (6 pages)
3 May 1995Particulars of mortgage/charge (8 pages)
3 May 1995Particulars of mortgage/charge (8 pages)
4 April 1995Accounting reference date extended from 31/03 to 30/08 (1 page)
4 April 1995Accounting reference date extended from 31/03 to 30/08 (1 page)