London
W1K 6NF
Secretary Name | Mrs Joanna Ruth Filshie |
---|---|
Status | Current |
Appointed | 22 January 2020(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Mr Mark Buzzoni |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2020(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Alan Dudley Banks |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Director Name | Michael Hamilton |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 12 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Secretary Name | Alan Dudley Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Collison Close Hitchin Hertfordshire SG4 0RE |
Director Name | Brian George Williams |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | 120 Castlewood Drive Eltham London SE9 1NG |
Secretary Name | Anthony Richard John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 65 Cottenham Park Road West Wimbledon London SW20 0DR |
Secretary Name | Mr Michael John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 21 March 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Mr James Nigel Burns |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 Park Street London W1K 6NF |
Secretary Name | Mr James Nigel Burns |
---|---|
Status | Resigned |
Appointed | 21 March 2019(21 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 104 Park Street London W1K 6NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Glenfinnan Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £698,844 |
Net Worth | £8,233,168 |
Cash | £9,192,515 |
Current Liabilities | £60,441 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
7 June 2000 | Delivered on: 9 June 2000 Persons entitled: Coutts & Company (The "Bank") Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property shown edged red on the filed plan title number GM691259 and secondly all such right, title and interest as the transferor the proceeds of sale and policy of insurance the goodwill and connection of any business. Outstanding |
---|---|
7 June 2000 | Delivered on: 9 June 2000 Persons entitled: Coutts & Company Classification: Mortgage 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. Outstanding |
27 July 2020 | Appointment of Mr Mark Buzzoni as a director on 14 July 2020 (2 pages) |
---|---|
2 July 2020 | Termination of appointment of James Nigel Burns as a director on 30 June 2020 (1 page) |
7 May 2020 | Full accounts made up to 30 June 2019 (25 pages) |
6 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Michael John Morrison as a director on 31 March 2020 (1 page) |
22 January 2020 | Termination of appointment of James Nigel Burns as a secretary on 22 January 2020 (1 page) |
22 January 2020 | Appointment of Mrs Joanna Ruth Filshie as a secretary on 22 January 2020 (2 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (24 pages) |
22 March 2019 | Appointment of Mr James Nigel Burns as a secretary on 21 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Michael John Morrison as a secretary on 21 March 2019 (1 page) |
2 January 2019 | Appointment of Mr Daniel James Chapman as a director on 1 January 2019 (2 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
21 March 2018 | Full accounts made up to 30 June 2017 (24 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (27 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (27 pages) |
19 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
1 December 2014 | Section 519 (1 page) |
1 December 2014 | Section 519 (1 page) |
15 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
21 November 2012 | Director's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr James Nigel Burns on 21 November 2012 (2 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Full accounts made up to 30 June 2011 (15 pages) |
16 February 2012 | Full accounts made up to 30 June 2011 (15 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
6 April 2009 | Director's change of particulars / james burns / 17/12/2008 (1 page) |
6 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
6 April 2009 | Director's change of particulars / james burns / 17/12/2008 (1 page) |
16 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
16 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
28 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
28 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
18 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
20 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 April 2005 | Return made up to 27/03/05; full list of members
|
5 April 2005 | Return made up to 27/03/05; full list of members
|
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
25 March 2003 | Return made up to 27/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 27/03/03; full list of members (7 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
27 September 2002 | New director appointed (3 pages) |
27 September 2002 | New director appointed (3 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT (1 page) |
9 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
12 March 2002 | Full accounts made up to 30 June 2001 (9 pages) |
12 March 2002 | Full accounts made up to 30 June 2001 (9 pages) |
14 May 2001 | Company name changed bride parks (kidlington investme nts) LIMITED\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | Company name changed bride parks (kidlington investme nts) LIMITED\certificate issued on 14/05/01 (2 pages) |
14 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
14 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
9 June 2000 | Particulars of mortgage/charge (5 pages) |
9 June 2000 | Particulars of mortgage/charge (6 pages) |
9 June 2000 | Particulars of mortgage/charge (6 pages) |
9 June 2000 | Particulars of mortgage/charge (5 pages) |
17 May 2000 | Ad 11/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 2000 | Ad 11/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
7 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
22 October 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
22 October 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New director appointed (3 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New director appointed (3 pages) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
12 April 1999 | Return made up to 27/03/99; no change of members
|
12 April 1999 | Return made up to 27/03/99; no change of members
|
5 October 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
5 October 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
21 April 1998 | Return made up to 27/03/98; full list of members (8 pages) |
21 April 1998 | Return made up to 27/03/98; full list of members (8 pages) |
16 January 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
16 January 1998 | Minutes of meeting 130198 (1 page) |
16 January 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
16 January 1998 | Minutes of meeting 130198 (1 page) |
21 November 1997 | Memorandum and Articles of Association (21 pages) |
21 November 1997 | Memorandum and Articles of Association (21 pages) |
21 April 1997 | New secretary appointed;new director appointed (4 pages) |
21 April 1997 | New director appointed (4 pages) |
21 April 1997 | New director appointed (4 pages) |
21 April 1997 | New secretary appointed;new director appointed (4 pages) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | Company name changed law 818 LIMITED\certificate issued on 07/04/97 (3 pages) |
7 April 1997 | Company name changed law 818 LIMITED\certificate issued on 07/04/97 (3 pages) |
27 March 1997 | Incorporation (27 pages) |
27 March 1997 | Incorporation (27 pages) |