Park Royal
London
NW10 7RT
Director Name | Mr Bernard Meng Wah Kuok |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 24 July 2012(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Businessman |
Country of Residence | Malaysia |
Correspondence Address | Unit 33 Cumberland Business Park 17 Cumberland Ave Park Royal London NW10 7RT |
Secretary Name | Mr Laurence William McCarthy |
---|---|
Status | Current |
Appointed | 24 July 2012(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 33 Cumberland Business Park 17 Cumberland Ave Park Royal London NW10 7RT |
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 South Hill Road Gravesend Kent DA12 1JX |
Secretary Name | Mr Frederick Martin Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St. Margaret's Street Rochester Kent Kent ME1 1TL |
Director Name | Michael Hilsenrath |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 1997(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Deacons Hill Road Elstree Hertfordshire WD6 3HY |
Secretary Name | Mr Laurence William McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St Johns Wood Terrace London NW8 6JJ |
Secretary Name | Philip Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1999(4 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 18 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Devonport Mews Devonport Road London W12 8NG |
Secretary Name | Mr Maciej Hady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 July 2012) |
Role | Secretary |
Correspondence Address | Unit 33 Cumberland Business Park 17 Cumberland Ave Park Royal London NW10 7RT |
Website | glenthorpe.com |
---|---|
Telephone | 020 89556863 |
Telephone region | London |
Registered Address | Unit 33 Cumberland Business Park 17 Cumberland Avenue Park Royal London NW10 7RT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Laurence W. Mccarthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,663 |
Cash | £371 |
Current Liabilities | £85,240 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
18 January 2010 | Delivered on: 21 January 2010 Persons entitled: Coutts and Company Classification: Legal charge Secured details: £122,500 due or to become due from the company to the chargee. Particulars: 8 cumberland business park, 17 cumberland avenue, park royal, london. Outstanding |
---|
13 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 September 2016 | Satisfaction of charge 1 in full (4 pages) |
20 September 2016 | Satisfaction of charge 1 in full (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Appointment of Mr Laurence William Mccarthy as a secretary (1 page) |
24 July 2012 | Termination of appointment of Maciej Hady as a secretary (1 page) |
24 July 2012 | Termination of appointment of Maciej Hady as a secretary (1 page) |
24 July 2012 | Appointment of Mr Bernard Meng Wah Kuok as a director (2 pages) |
24 July 2012 | Appointment of Mr Bernard Meng Wah Kuok as a director (2 pages) |
24 July 2012 | Appointment of Mr Laurence William Mccarthy as a secretary (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 December 2010 | Secretary's details changed for Mr Maciej Hady on 31 December 2010 (1 page) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Secretary's details changed for Mr Maciej Hady on 31 December 2010 (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2009 | Director's details changed for Laurence William Mccarthy on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Laurence William Mccarthy on 25 November 2009 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from unit 14 cumberland business park 17 cumberland avenue park royal london NW10 7RT (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from unit 14 cumberland business park 17 cumberland avenue park royal london NW10 7RT (1 page) |
7 January 2009 | Secretary's change of particulars / maciej hady / 31/12/2008 (2 pages) |
7 January 2009 | Secretary's change of particulars / maciej hady / 31/12/2008 (2 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Secretary's change of particulars / maciej hady / 31/12/2008 (2 pages) |
31 December 2008 | Secretary's change of particulars / maciej hady / 31/12/2008 (2 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 December 2006 | Return made up to 14/12/06; full list of members (6 pages) |
22 December 2006 | Return made up to 14/12/06; full list of members (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
1 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 1 devonport mews devonport road london W12 8NG (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 1 devonport mews devonport road london W12 8NG (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | Nc inc already adjusted 15/05/03 (1 page) |
20 May 2003 | Nc inc already adjusted 15/05/03 (1 page) |
20 May 2003 | Resolutions
|
19 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
8 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
6 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
11 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
13 October 2000 | Accounts made up to 31 December 1999 (3 pages) |
13 October 2000 | Accounts made up to 31 December 1999 (3 pages) |
13 October 2000 | Resolutions
|
4 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Accounts made up to 31 December 1998 (4 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Accounts made up to 31 December 1998 (4 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 31 deacons hill road elstree borehamwood hertfordshire WD6 3HY (2 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 31 deacons hill road elstree borehamwood hertfordshire WD6 3HY (2 pages) |
23 April 1999 | Return made up to 14/12/98; full list of members (6 pages) |
23 April 1999 | Return made up to 14/12/98; full list of members (6 pages) |
29 September 1998 | Accounts made up to 31 December 1997 (2 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Accounts made up to 31 December 1997 (2 pages) |
29 September 1998 | Resolutions
|
19 February 1998 | Return made up to 14/12/97; no change of members (4 pages) |
19 February 1998 | Return made up to 14/12/97; no change of members (4 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 88 kingsway holborn london WC2B 6AA (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 88 kingsway holborn london WC2B 6AA (1 page) |
13 January 1997 | Return made up to 14/12/96; no change of members
|
13 January 1997 | Accounts made up to 31 December 1996 (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Return made up to 14/12/96; no change of members
|
13 January 1997 | Accounts made up to 31 December 1996 (1 page) |
28 October 1996 | Return made up to 14/12/95; full list of members (8 pages) |
28 October 1996 | Return made up to 14/12/95; full list of members (8 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Accounts made up to 31 December 1995 (1 page) |
12 August 1996 | Accounts made up to 31 December 1995 (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 32 duke street london SW1Y 6DF (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 32 duke street london SW1Y 6DF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
14 December 1994 | Incorporation (11 pages) |
14 December 1994 | Incorporation (11 pages) |