Company NameGlorious Properties Limited
Company StatusDissolved
Company Number03319724
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date17 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMarian Susanne Scott
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(1 month after company formation)
Appointment Duration20 years, 9 months (closed 17 December 2017)
RoleCompany Director
Correspondence AddressMountain View 1148 High Road
Whetstone
London
N20 0RA
Director NameMrs Jeanne Anita Silbert
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(1 month after company formation)
Appointment Duration20 years, 9 months (closed 17 December 2017)
RoleCompany Director
Correspondence AddressMountain View 1148 High Road
Whetstone
London
N20 0RA
Secretary NameMarian Susanne Scott
NationalityBritish
StatusClosed
Appointed24 March 1997(1 month after company formation)
Appointment Duration20 years, 9 months (closed 17 December 2017)
RoleCompany Director
Correspondence AddressMountain View 1148 High Road
Whetstone
London
N20 0RA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressMountain View
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

67 at £0.01Marian Susanne Scott
33.50%
Ordinary
50 at £0.01Jeanette Anita Silbert & Michael Maurice Silbert
25.00%
Ordinary
50 at £0.01Jeannette Anita Silbert
25.00%
Ordinary
33 at £0.01Marian Susanne Scott & Gregory Scott A/c 2014
16.50%
Ordinary

Financials

Year2014
Net Worth£1,441,172
Cash£64,962
Current Liabilities£24,356

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

18 October 2006Delivered on: 20 October 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 lochaline street london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding

Filing History

17 December 2017Final Gazette dissolved following liquidation (1 page)
17 December 2017Final Gazette dissolved following liquidation (1 page)
17 September 2017Return of final meeting in a members' voluntary winding up (8 pages)
17 September 2017Return of final meeting in a members' voluntary winding up (8 pages)
19 July 2016Registered office address changed from 35 Ballards Lane London N3 1XW to Mountain View 1148 High Road Whetstone London N20 0RA on 19 July 2016 (2 pages)
19 July 2016Registered office address changed from 35 Ballards Lane London N3 1XW to Mountain View 1148 High Road Whetstone London N20 0RA on 19 July 2016 (2 pages)
13 July 2016Appointment of a voluntary liquidator (1 page)
13 July 2016Declaration of solvency (5 pages)
13 July 2016Declaration of solvency (5 pages)
13 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-30
(1 page)
13 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-30
(1 page)
13 July 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
29 February 2016Satisfaction of charge 1 in full (1 page)
29 February 2016Satisfaction of charge 1 in full (1 page)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 May 2010Secretary's details changed for Marian Susanne Scott on 1 March 2010 (1 page)
7 May 2010Director's details changed for Marian Susanne Scott on 1 March 2010 (2 pages)
7 May 2010Secretary's details changed for Marian Susanne Scott on 1 March 2010 (1 page)
7 May 2010Secretary's details changed for Marian Susanne Scott on 1 March 2010 (1 page)
7 May 2010Director's details changed for Marian Susanne Scott on 1 March 2010 (2 pages)
7 May 2010Director's details changed for Marian Susanne Scott on 1 March 2010 (2 pages)
19 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mrs Jeanne Anita Silbert on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Marian Susanne Scott on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Marian Susanne Scott on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Mrs Jeanne Anita Silbert on 1 February 2010 (2 pages)
19 February 2010Secretary's details changed for Marian Susanne Scott on 1 February 2010 (1 page)
19 February 2010Director's details changed for Marian Susanne Scott on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Mrs Jeanne Anita Silbert on 1 February 2010 (2 pages)
19 February 2010Secretary's details changed for Marian Susanne Scott on 1 February 2010 (1 page)
19 February 2010Secretary's details changed for Marian Susanne Scott on 1 February 2010 (1 page)
19 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 March 2009Return made up to 17/02/09; full list of members (4 pages)
6 March 2009Return made up to 17/02/09; full list of members (4 pages)
9 February 2009S-div (2 pages)
9 February 2009Resolutions
  • RES13 ‐ Sub-divided into 100,000 and restated 100 ordinary shares of £0.01 for officers 15/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 February 2009S-div (2 pages)
9 February 2009Resolutions
  • RES13 ‐ Sub-divided into 100,000 and restated 100 ordinary shares of £0.01 for officers 15/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 September 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
2 September 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
20 February 2008Return made up to 17/02/08; full list of members (2 pages)
20 February 2008Return made up to 17/02/08; full list of members (2 pages)
20 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
20 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
27 March 2007Return made up to 17/02/07; full list of members (2 pages)
27 March 2007Return made up to 17/02/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
18 April 2006Return made up to 17/02/06; full list of members (2 pages)
18 April 2006Return made up to 17/02/06; full list of members (2 pages)
26 September 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
26 September 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
11 April 2005Return made up to 17/02/05; full list of members (5 pages)
11 April 2005Return made up to 17/02/05; full list of members (5 pages)
15 December 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
15 December 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
9 March 2004Return made up to 17/02/04; full list of members (5 pages)
9 March 2004Return made up to 17/02/04; full list of members (5 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
24 February 2003Return made up to 17/02/03; full list of members (5 pages)
24 February 2003Return made up to 17/02/03; full list of members (5 pages)
11 October 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
11 October 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
21 March 2002Return made up to 17/02/02; full list of members (5 pages)
21 March 2002Return made up to 17/02/02; full list of members (5 pages)
4 December 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
4 December 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
14 March 2001Return made up to 17/02/01; full list of members (5 pages)
14 March 2001Return made up to 17/02/01; full list of members (5 pages)
18 October 2000Full accounts made up to 29 February 2000 (12 pages)
18 October 2000Full accounts made up to 29 February 2000 (12 pages)
25 May 2000Secretary's particulars changed;director's particulars changed (1 page)
25 May 2000Secretary's particulars changed;director's particulars changed (1 page)
3 March 2000Return made up to 17/02/00; full list of members (6 pages)
3 March 2000Return made up to 17/02/00; full list of members (6 pages)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
24 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
25 April 1999Return made up to 17/02/99; full list of members (6 pages)
25 April 1999Return made up to 17/02/99; full list of members (6 pages)
1 December 1998Full accounts made up to 28 February 1998 (8 pages)
1 December 1998Full accounts made up to 28 February 1998 (8 pages)
11 April 1998Return made up to 17/02/98; full list of members (5 pages)
11 April 1998Return made up to 17/02/98; full list of members (5 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New secretary appointed;new director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Registered office changed on 09/06/97 from: international house 31 church rd hendon london NW4 4EB (1 page)
9 June 1997New secretary appointed;new director appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Registered office changed on 09/06/97 from: international house 31 church rd hendon london NW4 4EB (1 page)
9 June 1997Secretary resigned (1 page)
17 February 1997Incorporation (17 pages)
17 February 1997Incorporation (17 pages)