Company NameGlendrake Limited
Company StatusActive
Company Number03203832
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Claire Andree Hafner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2007(10 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameMr Alan Derek Norman Irwin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(17 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RolePayments Consultant
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameDr Timothy John Jenkinson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameMs Janice Olive King
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(26 years after company formation)
Appointment Duration1 year, 10 months
RoleCeo Healthcare Branding Ltd
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed08 November 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameJonathan George Kemp Chattey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(2 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 1998)
RoleBuilder
Correspondence Address4 Hillersdon Avenue
London
SW13 0EF
Director NameJohn Ailbe O'Meara
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed21 August 1996(2 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 1998)
RoleBuilder
Correspondence Address1 Shawfield Grove
Norden
Rochdale
Lancs
OL12 7SU
Secretary NameJonathan George Kemp Chattey
NationalityBritish
StatusResigned
Appointed28 July 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 1998)
RoleBuilder
Correspondence Address4 Hillersdon Avenue
London
SW13 0EF
Director NameFiona Mary Barrow
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 November 1999)
RoleAdvertising Exec
Correspondence AddressFlat 6 2 Tyers Gate
London
SE1 3HX
Director NameEdward James Pascoe Chanter
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2000)
RoleIT Consultant
Correspondence AddressFlat 4 2 Tyers Gate
London
SE1 3HX
Director NameJonathan Turner Meades
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(2 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2006)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 2 Tyers Gate
London
SE1 3HX
Secretary NameEdward James Pascoe Chanter
NationalityBritish
StatusResigned
Appointed12 November 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2000)
RoleIT Consultant
Correspondence AddressFlat 4 2 Tyers Gate
London
SE1 3HX
Director NameMr Matthew Francis Norris
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 July 2007)
RoleHedge Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
2 Tyers Gate
London
SE1 3HX
Secretary NameMs Penelope Ruth Gostyn
NationalityBritish
StatusResigned
Appointed12 February 2001(4 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Cyprus Avenue
London
N3 1SS
Director NameJennifer Coralie Lilian Cobb
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(5 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 March 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address34 Denning Mews
London
SW12 8QT
Director NameRussell Woolmore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2006)
RoleIT Consultant
Correspondence AddressFlat 5
2 Tyres Gate
London
SE1 3HX
Director NameLee Brailey
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(11 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2016)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
2 Tyers Gate
London
SE1 3HX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameDefries & Associates Limited (Corporation)
StatusResigned
Appointed01 November 2007(11 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2019)
Correspondence Address42 Glengall Road
Edgware
Middlesex
HA8 8SX
Secretary NameCommunal-Space Pmc Ltd (Corporation)
StatusResigned
Appointed01 April 2019(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2021)
Correspondence Address46 Blandford Street Suite 2 (Lower Ground Floor)
London
W1U 7HT

Location

Registered AddressC/O Urang Property Management Ltd
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Allen Derek Irwin
12.50%
Ordinary
1 at £1Claire Andree Haffner & Phillip Charles Haffner
12.50%
Ordinary
1 at £1Ian Robert King & Linda Elizabeth King
12.50%
Ordinary
1 at £1Mr C. Bourke
12.50%
Ordinary
1 at £1Nigel Frudd
12.50%
Ordinary
1 at £1R.m. Cobb & J.c.l. Cobb
12.50%
Ordinary
1 at £1Sean Stephen King & Janice Olive King
12.50%
Ordinary
1 at £1Xavier Cadiou & Lee Brailey
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Current Liabilities£695

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

13 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
12 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
13 May 2019Appointment of Dr Timothy John Jenkinson as a director on 3 May 2019 (2 pages)
9 April 2019Termination of appointment of Defries and Associates Limited as a secretary on 1 April 2019 (1 page)
9 April 2019Appointment of Communal-Space Pmc Ltd as a secretary on 1 April 2019 (2 pages)
9 January 2019Registered office address changed from 42 Glengall Road Glengall Road Edgware HA8 8SX England to Artillery House 35 Artillery Lane London E1 7LP on 9 January 2019 (1 page)
11 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 November 2016Registered office address changed from 42 Glengall Road Glengall Road Edgware HA8 8SX England to 42 Glengall Road Glengall Road Edgware HA8 8SX on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Glengall Road Edgware HA8 8SX on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 42 Glengall Road Glengall Road Edgware HA8 8SX England to 42 Glengall Road Glengall Road Edgware HA8 8SX on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Glengall Road Edgware HA8 8SX on 15 November 2016 (1 page)
13 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 June 2016Secretary's details changed for Defries and Associates Limited on 27 June 2016 (1 page)
27 June 2016Secretary's details changed for Defries and Associates Limited on 27 June 2016 (1 page)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 8
(6 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 8
(6 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8
(6 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8
(6 pages)
31 March 2016Termination of appointment of Lee Brailey as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Lee Brailey as a director on 31 March 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 8
(7 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 8
(7 pages)
17 March 2015Termination of appointment of Jennifer Coralie Lilian Cobb as a director on 2 March 2015 (1 page)
17 March 2015Termination of appointment of Jennifer Coralie Lilian Cobb as a director on 2 March 2015 (1 page)
17 March 2015Termination of appointment of Jennifer Coralie Lilian Cobb as a director on 2 March 2015 (1 page)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 8
(8 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 8
(8 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
24 January 2014Appointment of Mr Alan Irwin as a director (2 pages)
24 January 2014Appointment of Mr Alan Irwin as a director (2 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
13 June 2013Director's details changed for Jennifer Coralie Lilian Cobb on 1 June 2010 (2 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
13 June 2013Director's details changed for Jennifer Coralie Lilian Cobb on 1 June 2010 (2 pages)
13 June 2013Director's details changed for Jennifer Coralie Lilian Cobb on 1 June 2010 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
8 November 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
20 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
17 June 2010Secretary's details changed for Defries and Associates Limited on 24 May 2010 (2 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (8 pages)
17 June 2010Secretary's details changed for Defries and Associates Limited on 24 May 2010 (2 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (8 pages)
17 June 2010Director's details changed for Jennifer Coralie Lilian Cobb on 24 May 2010 (2 pages)
17 June 2010Director's details changed for Jennifer Coralie Lilian Cobb on 24 May 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 July 2009Return made up to 24/05/09; full list of members (7 pages)
14 July 2009Director's change of particulars / lee brakey / 10/12/2007 (1 page)
14 July 2009Return made up to 24/05/09; full list of members (7 pages)
14 July 2009Director's change of particulars / lee brakey / 10/12/2007 (1 page)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 May 2008Return made up to 24/05/08; full list of members (7 pages)
29 May 2008Return made up to 24/05/08; full list of members (7 pages)
11 February 2008Registered office changed on 11/02/08 from: howards middle street nazeing essex EN9 2LH (1 page)
11 February 2008Registered office changed on 11/02/08 from: howards middle street nazeing essex EN9 2LH (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
7 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
7 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
17 June 2007Return made up to 24/05/07; no change of members (7 pages)
17 June 2007Return made up to 24/05/07; no change of members (7 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
17 November 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
17 November 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 August 2006Return made up to 24/05/05; full list of members; amend (10 pages)
2 August 2006Return made up to 24/05/05; full list of members; amend (10 pages)
20 July 2006Return made up to 24/05/06; full list of members (11 pages)
20 July 2006Return made up to 24/05/06; full list of members (11 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
17 June 2005Return made up to 24/05/05; change of members (8 pages)
17 June 2005Return made up to 24/05/05; change of members (8 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 July 2004Return made up to 24/05/04; no change of members (8 pages)
1 July 2004Return made up to 24/05/04; no change of members (8 pages)
19 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
19 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
29 October 2003Registered office changed on 29/10/03 from: 19 carlton avenue london N14 4TY (1 page)
29 October 2003Registered office changed on 29/10/03 from: 19 carlton avenue london N14 4TY (1 page)
25 June 2003Return made up to 24/05/03; full list of members (10 pages)
25 June 2003Return made up to 24/05/03; full list of members (10 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
1 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 June 2002Return made up to 24/05/02; full list of members (10 pages)
25 June 2002Return made up to 24/05/02; full list of members (10 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
12 September 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 September 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 July 2001Registered office changed on 27/07/01 from: rugby chambers 2 rugby street london WC1N 3QU (1 page)
27 July 2001Registered office changed on 27/07/01 from: rugby chambers 2 rugby street london WC1N 3QU (1 page)
2 July 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
2 July 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
15 December 2000New director appointed (3 pages)
15 December 2000Secretary resigned;director resigned (1 page)
15 December 2000New director appointed (3 pages)
15 December 2000Secretary resigned;director resigned (1 page)
6 June 2000Return made up to 24/05/00; full list of members (10 pages)
6 June 2000Return made up to 24/05/00; full list of members (10 pages)
16 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 April 2000Nc inc already adjusted 15/11/99 (1 page)
5 April 2000Nc inc already adjusted 15/11/99 (1 page)
5 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2000Return made up to 24/05/99; full list of members (5 pages)
11 January 2000Return made up to 24/05/99; full list of members (5 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
6 June 1999Registered office changed on 06/06/99 from: 12 ogle street london wip 7LG (1 page)
6 June 1999Registered office changed on 06/06/99 from: 12 ogle street london wip 7LG (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed;new director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed;new director appointed (2 pages)
4 March 1999New director appointed (2 pages)
17 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
17 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
2 September 1997Director's particulars changed (1 page)
2 September 1997Director's particulars changed (1 page)
30 August 1996Director resigned (1 page)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
30 August 1996Secretary resigned (1 page)
30 August 1996Registered office changed on 30/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 August 1996New director appointed (2 pages)
30 August 1996Director resigned (1 page)
30 August 1996Secretary resigned (1 page)
30 August 1996Registered office changed on 30/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 August 1996New director appointed (2 pages)
24 May 1996Incorporation (14 pages)
24 May 1996Incorporation (14 pages)