Company NameGlareways (Neasden) Limited
Company StatusActive
Company Number03089409
CategoryPrivate Limited Company
Incorporation Date9 August 1995(28 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Peter Joseph Greenyer
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1995(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressHangar 513 Churchill Way
Biggin Hill
Westerham
Kent
TN16 3BN
Secretary NamePeter Joseph Greenyer
NationalityBritish
StatusCurrent
Appointed31 December 2005(10 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence AddressHangar 513 Churchill Way
Biggin Hill
Westerham
Kent
TN16 3BN
Director NameMrs Abby Louise Johnson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(23 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHangar 513 Churchill Way
Biggin Hill
Westerham
Kent
TN16 3BN
Director NameMrs Sarah Jane McMillan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(23 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHangar 513 Churchill Way
Biggin Hill
Westerham
Kent
TN16 3BN
Director NameJohn Rees Willoughby Keates
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressMildmay House
Shoreham Road, Shoreham
Sevenoaks
Kent
TN14 7RP
Secretary NameJohn Rees Willoughby Keates
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressMildmay House
Shoreham Road, Shoreham
Sevenoaks
Kent
TN14 7RP
Director NameIain McClelland
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 February 2006)
RoleCompany Director
Correspondence Address6 Manresa Road
London
SW3 6LR
Director NameBernard Dennis Riley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 July 2004)
RoleCompany Director
Correspondence Address8 Abercorn Close
Selsdon
South Croydon
Surrey
CR2 8TG
Director NameRonald Morley Cox
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 October 2002)
RoleCompany Director
Correspondence AddressLong Spinney Blackhall Lane
Sevenoaks
Kent
TN15 0HL
Director NameHarvey Michael Crush
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(7 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2010)
RoleRetired Judge
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
58 High Road
Wilmington
Kent
DA2 7BN
Director NameMr John Stephen Willis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address26 Churchside Close
Biggin Hill
Westerham
Kent
TN16 3QF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHangar 513 Churchill Way
Biggin Hill
Westerham
Kent
TN16 3BN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

53.3k at £1P.j. Greenyer
100.00%
Ordinary

Financials

Year2014
Turnover£9,600
Gross Profit-£15,615
Net Worth£21,516
Cash£9,071
Current Liabilities£59,107

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

26 January 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
25 February 2020Registered office address changed from 601 London Road West Thurrock Essex RM20 4AU to Hangar 513 Churchill Way Biggin Hill Westerham Kent TN16 3BN on 25 February 2020 (1 page)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
18 July 2019Appointment of Mrs Abby Louise Johnson as a director on 18 July 2019 (2 pages)
18 July 2019Appointment of Mrs Sarah Jane Mcmillan as a director on 18 July 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
8 May 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 53,333
(3 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 53,333
(3 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 53,333
(3 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 53,333
(3 pages)
26 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
26 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
19 July 2012Director's details changed for Peter Joseph Greenyer on 17 July 2012 (2 pages)
19 July 2012Secretary's details changed for Peter Joseph Greenyer on 17 July 2012 (1 page)
19 July 2012Director's details changed for Peter Joseph Greenyer on 17 July 2012 (2 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
19 July 2012Secretary's details changed for Peter Joseph Greenyer on 17 July 2012 (1 page)
29 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
22 December 2010Termination of appointment of Harvey Crush as a director (1 page)
22 December 2010Termination of appointment of John Willis as a director (1 page)
22 December 2010Termination of appointment of John Willis as a director (1 page)
22 December 2010Termination of appointment of Harvey Crush as a director (1 page)
30 September 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
30 September 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
29 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Harvey Michael Crush on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Harvey Michael Crush on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Harvey Michael Crush on 1 January 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
12 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
12 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
23 July 2008Return made up to 18/07/08; full list of members (5 pages)
23 July 2008Return made up to 18/07/08; full list of members (5 pages)
29 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
29 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
9 August 2007Return made up to 18/07/07; no change of members (7 pages)
9 August 2007Return made up to 18/07/07; no change of members (7 pages)
21 March 2007Full accounts made up to 30 June 2006 (9 pages)
21 March 2007Full accounts made up to 30 June 2006 (9 pages)
25 July 2006Return made up to 18/07/06; full list of members (8 pages)
25 July 2006Return made up to 18/07/06; full list of members (8 pages)
6 March 2006Full accounts made up to 30 June 2005 (9 pages)
6 March 2006Full accounts made up to 30 June 2005 (9 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Secretary resigned;director resigned (1 page)
26 July 2005Return made up to 18/07/05; full list of members (9 pages)
26 July 2005Return made up to 18/07/05; full list of members (9 pages)
12 January 2005Full accounts made up to 30 June 2004 (9 pages)
12 January 2005Full accounts made up to 30 June 2004 (9 pages)
4 August 2004Return made up to 18/07/04; full list of members (9 pages)
4 August 2004Return made up to 18/07/04; full list of members (9 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
16 February 2004Full accounts made up to 30 June 2003 (9 pages)
16 February 2004Full accounts made up to 30 June 2003 (9 pages)
25 July 2003Return made up to 18/07/03; full list of members (9 pages)
25 July 2003Return made up to 18/07/03; full list of members (9 pages)
13 January 2003Full accounts made up to 30 June 2002 (9 pages)
13 January 2003Full accounts made up to 30 June 2002 (9 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
26 July 2002Return made up to 18/07/02; full list of members (9 pages)
26 July 2002Return made up to 18/07/02; full list of members (9 pages)
18 December 2001Full accounts made up to 30 June 2001 (9 pages)
18 December 2001Full accounts made up to 30 June 2001 (9 pages)
25 July 2001Return made up to 18/07/01; full list of members (8 pages)
25 July 2001Return made up to 18/07/01; full list of members (8 pages)
30 January 2001Full accounts made up to 30 June 2000 (10 pages)
30 January 2001Full accounts made up to 30 June 2000 (10 pages)
1 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 November 1999Full accounts made up to 30 June 1999 (10 pages)
22 November 1999Full accounts made up to 30 June 1999 (10 pages)
21 July 1999Return made up to 18/07/99; full list of members (8 pages)
21 July 1999Return made up to 18/07/99; full list of members (8 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
11 December 1998Full accounts made up to 30 June 1998 (9 pages)
11 December 1998Full accounts made up to 30 June 1998 (9 pages)
26 July 1998Return made up to 18/07/98; full list of members (6 pages)
26 July 1998Return made up to 18/07/98; full list of members (6 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Ad 31/12/97--------- £ si 13333@1=13333 £ ic 40000/53333 (2 pages)
13 March 1998Ad 31/12/97--------- £ si 13333@1=13333 £ ic 40000/53333 (2 pages)
13 March 1998New director appointed (2 pages)
23 February 1998Full accounts made up to 30 June 1997 (8 pages)
23 February 1998Full accounts made up to 30 June 1997 (8 pages)
25 July 1997Return made up to 18/07/97; no change of members (4 pages)
25 July 1997Return made up to 18/07/97; no change of members (4 pages)
14 January 1997Full accounts made up to 30 June 1996 (8 pages)
14 January 1997Full accounts made up to 30 June 1996 (8 pages)
3 September 1996Return made up to 22/07/96; full list of members (6 pages)
3 September 1996Return made up to 22/07/96; full list of members (6 pages)
11 September 1995Ad 26/08/95--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
11 September 1995Ad 26/08/95--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
11 September 1995Accounting reference date notified as 30/06 (1 page)
11 September 1995Accounting reference date notified as 30/06 (1 page)
18 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
18 August 1995Registered office changed on 18/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
18 August 1995Registered office changed on 18/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)