Company NameGlenhurst Restaurant Limited
DirectorsSamuel Clark and Samantha Clark
Company StatusActive
Company Number03027326
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Samuel Clark
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1995(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Park West
London
N5 1AB
Director NameMrs Samantha Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1996(10 months, 2 weeks after company formation)
Appointment Duration28 years, 3 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Park West
London
N5 1AB
Secretary NameSamantha Clark
NationalityBritish
StatusCurrent
Appointed26 April 2011(16 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address46 Hamilton Park West
London
N5 1AB
Director NameCatherine Audrey Francesca Bolton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleRestaurant Manager
Correspondence Address41 Pickwick Road
Dulwich Village
London
SE21 7JN
Director NameJake Hodges
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleChef
Correspondence AddressFlat 8 5 Bassett Road
London
W12 6LA
Secretary NameCatherine Audrey Francesca Bolton
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleRestaurant Manager
Correspondence Address41 Pickwick Road
Dulwich Village
London
SE21 7JN
Director NameMr Mark Leonard Sainsbury
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1996(10 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 26 April 2011)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressWharton House 4 Wharton Cottages
Wharton Street
London
WC1X 7PH
Secretary NameMr Mark Leonard Sainsbury
NationalityBritish
StatusResigned
Appointed14 January 1996(10 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 26 April 2011)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWharton House 4 Wharton Cottages
Wharton Street
London
WC1X 7PH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemoro.co.uk
Email address[email protected]
Telephone020 78338336
Telephone regionLondon

Location

Registered Address34-36 Exmouth Market
London
EC1R 4QE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

125 at £0.5Samantha Clark
50.00%
Ordinary
125 at £0.5Samuel Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£1,809,543
Cash£2,053,292
Current Liabilities£495,504

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

26 February 2018Delivered on: 28 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in basement, 197 hackney road, london, E2 8JL.
Outstanding
9 February 2016Delivered on: 10 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 195 hackney road, london.
Outstanding
23 November 2015Delivered on: 26 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 September 1996Delivered on: 5 October 1996
Persons entitled: Jeremy Debenham & Nicholas Debenham

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £6,000 deposited with the chargee.
Outstanding
14 January 1997Delivered on: 24 January 1997
Satisfied on: 15 December 2015
Persons entitled: Mark Sainsbury and Samuel Clark

Classification: 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.
Fully Satisfied

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
16 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
24 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
24 March 2022Change of details for Mrs Samantha Clark as a person with significant control on 22 March 2022 (2 pages)
24 March 2022Change of details for Mr Samuel Clark as a person with significant control on 22 March 2022 (2 pages)
3 December 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
7 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
15 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
22 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
22 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
28 February 2018Registration of charge 030273260005, created on 26 February 2018 (7 pages)
2 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
2 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
19 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
19 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 125
(5 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 125
(5 pages)
10 February 2016Registration of charge 030273260004, created on 9 February 2016 (9 pages)
10 February 2016Registration of charge 030273260004, created on 9 February 2016 (9 pages)
15 December 2015Satisfaction of charge 2 in full (4 pages)
15 December 2015Satisfaction of charge 2 in full (4 pages)
26 November 2015Registration of charge 030273260003, created on 23 November 2015 (5 pages)
26 November 2015Registration of charge 030273260003, created on 23 November 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 125
(5 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 125
(5 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 125
(5 pages)
30 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 125
(5 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 May 2011Purchase of own shares. (3 pages)
13 May 2011Purchase of own shares. (3 pages)
9 May 2011Cancellation of shares. Statement of capital on 9 May 2011
  • GBP 125
(4 pages)
9 May 2011Resolutions
  • RES13 ‐ Sub div 26/04/2011
(1 page)
9 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2011Sub-division of shares on 26 April 2011 (4 pages)
9 May 2011Resolutions
  • RES13 ‐ Sub div 26/04/2011
(1 page)
9 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2011Sub-division of shares on 26 April 2011 (4 pages)
9 May 2011Cancellation of shares. Statement of capital on 9 May 2011
  • GBP 125
(4 pages)
9 May 2011Cancellation of shares. Statement of capital on 9 May 2011
  • GBP 125
(4 pages)
6 May 2011Termination of appointment of Mark Sainsbury as a secretary (2 pages)
6 May 2011Termination of appointment of Mark Sainsbury as a director (2 pages)
6 May 2011Statement of company's objects (1 page)
6 May 2011Termination of appointment of Mark Sainsbury as a secretary (2 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 May 2011Statement of company's objects (1 page)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 May 2011Appointment of Samantha Clark as a secretary (2 pages)
6 May 2011Appointment of Samantha Clark as a secretary (2 pages)
6 May 2011Termination of appointment of Mark Sainsbury as a director (2 pages)
8 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
28 March 2010Director's details changed for Mark Sainsbury on 1 February 2010 (2 pages)
28 March 2010Director's details changed for Mark Sainsbury on 1 February 2010 (2 pages)
28 March 2010Director's details changed for Samantha Clark on 1 February 2010 (2 pages)
28 March 2010Director's details changed for Mark Sainsbury on 1 February 2010 (2 pages)
28 March 2010Director's details changed for Samuel Clark on 1 February 2010 (2 pages)
28 March 2010Director's details changed for Samantha Clark on 1 February 2010 (2 pages)
28 March 2010Director's details changed for Samantha Clark on 1 February 2010 (2 pages)
28 March 2010Director's details changed for Samuel Clark on 1 February 2010 (2 pages)
28 March 2010Director's details changed for Samuel Clark on 1 February 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 April 2009Return made up to 28/02/09; full list of members (4 pages)
7 April 2009Return made up to 28/02/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 April 2007Return made up to 28/02/07; full list of members (3 pages)
5 April 2007Return made up to 28/02/07; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 June 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Return made up to 28/02/06; full list of members (3 pages)
28 March 2006Return made up to 28/02/06; full list of members (3 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
6 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 March 2005Return made up to 28/02/05; full list of members (7 pages)
15 March 2005Return made up to 28/02/05; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
20 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
28 February 2003Return made up to 28/02/03; full list of members (7 pages)
28 February 2003Return made up to 28/02/03; full list of members (7 pages)
6 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
6 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
4 March 2002Return made up to 28/02/02; full list of members (7 pages)
4 March 2002Return made up to 28/02/02; full list of members (7 pages)
6 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
6 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
22 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
1 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
12 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
12 October 1999Registered office changed on 12/10/99 from: 26 church street bishops stortford hertfordshire CM23 2LY (1 page)
12 October 1999Registered office changed on 12/10/99 from: 26 church street bishops stortford hertfordshire CM23 2LY (1 page)
16 April 1999Return made up to 28/02/99; full list of members (6 pages)
16 April 1999Return made up to 28/02/99; full list of members (6 pages)
13 March 1999Ad 02/03/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 March 1999Ad 02/03/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 March 1999£ nc 100/1000 02/03/99 (1 page)
13 March 1999£ nc 100/1000 02/03/99 (1 page)
13 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: bull cottage high street much hadham hertfordshire SG10 6BS (1 page)
1 February 1999Registered office changed on 01/02/99 from: bull cottage high street much hadham hertfordshire SG10 6BS (1 page)
1 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
5 May 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
5 May 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
24 March 1998Return made up to 28/02/98; full list of members (6 pages)
24 March 1998Return made up to 28/02/98; full list of members (6 pages)
10 November 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
10 November 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
15 April 1997Registered office changed on 15/04/97 from: 9 cresswell place london SW10 9RB (1 page)
15 April 1997Registered office changed on 15/04/97 from: 9 cresswell place london SW10 9RB (1 page)
11 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
27 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
27 January 1997Ad 14/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1997Ad 14/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Registered office changed on 06/01/97 from: 9 cresswell place london SW10 9RB (1 page)
6 January 1997Registered office changed on 06/01/97 from: 9 cresswell place london SW10 9RB (1 page)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New secretary appointed;new director appointed (2 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
29 March 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
29 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 29/03/96
(6 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
29 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 29/03/96
(6 pages)
29 March 1996New secretary appointed;new director appointed (2 pages)
29 March 1996New secretary appointed;new director appointed (2 pages)
3 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 March 1995New director appointed (2 pages)
3 March 1995Registered office changed on 03/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 March 1995Registered office changed on 03/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 March 1995New director appointed (2 pages)
3 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 February 1995Incorporation (13 pages)
28 February 1995Incorporation (13 pages)