Company NameGlazegreat Limited
Company StatusActive
Company Number03439317
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKenneth Noel Daldry
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2004(7 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleAsst Librarian
Correspondence Address57 Dryburgh Road
Putney
London
SW15 1BN
Director NameDr Holger Aliner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed18 April 2014(16 years, 6 months after company formation)
Appointment Duration10 years
RoleClinical Senior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address59 Dryburgh Road
Putney
London
SW15 1BN
Director NameDr Holger Auner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed18 April 2014(16 years, 6 months after company formation)
Appointment Duration10 years
RoleClinical Senior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address59 Dryburgh Road
Putney
London
SW15 1BN
Director NameMs Elizabeth Shirreff
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed17 December 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Dryburgh Road
London
SW15 1BN
Secretary NameMs Elizabeth Shirreff
StatusCurrent
Appointed08 March 2022(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address53 Dryburgh Road
London
SW15 1BN
Director NameMr James Richard Dawes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(2 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceAlgarve, Portugal
Correspondence AddressCoombe Farm
Coombe Lane, Brighstone
Newport
Isle Of Wight
PO30 4AY
Director NameMrs Patricia Ann Dawes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(2 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 28 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Brighstone
Newport
Isle Of Wight
PO30 4AY
Secretary NameMr James Richard Dawes
NationalityBritish
StatusResigned
Appointed15 October 1997(2 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (resigned 15 August 2005)
RoleCompany Director
Country of ResidenceAlgarve, Portugal
Correspondence AddressCoombe Farm
Coombe Lane, Brighstone
Newport
Isle Of Wight
PO30 4AY
Secretary NameUna Mary Dalory
NationalityIrish
StatusResigned
Appointed02 December 2004(7 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 08 March 2022)
RoleHousewife
Correspondence Address57 Dryburgh Road
Richmond
London
SW15 1BN
Director NameElizabeth Jane Wynn
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(7 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 February 2014)
RoleStrategy Manager Mobile Teleco
Correspondence Address59 Dryburgh Road
London
SW15 1BN
Secretary NameJoseph Andrew Thompson
NationalityBritish
StatusResigned
Appointed15 August 2005(7 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 January 2006)
RoleAirline Planning Manager
Correspondence Address59 Dryburgh Road
London
SW15 1BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address53 Dryburgh Road Dryburgh Road
London
SW15 1BN
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

25 at £1K. Dalory
25.00%
Ordinary
25 at £1Miss Elizabeth Jane Wynn
25.00%
Ordinary
25 at £1Mr D.b. Bewick
25.00%
Ordinary
25 at £1Mrs E. Shireff
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

3 March 2024Confirmation statement made on 23 February 2024 with updates (4 pages)
3 March 2024Registered office address changed from 59 Dryburgh Road London SW15 1BN England to 53 Dryburgh Road Dryburgh Road London SW15 1BN on 3 March 2024 (1 page)
23 May 2023Termination of appointment of Kenneth Noel Daldry as a director on 1 April 2023 (1 page)
23 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
24 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 23 September 2021 (2 pages)
8 March 2022Termination of appointment of Una Mary Dalory as a secretary on 8 March 2022 (1 page)
8 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
8 March 2022Appointment of Ms Elizabeth Shirreff as a secretary on 8 March 2022 (2 pages)
17 December 2021Appointment of Ms Elizabeth Shirreff as a director on 17 December 2021 (2 pages)
16 December 2021Director's details changed for Doctor Holger Aliner on 15 December 2021 (2 pages)
16 December 2021Registered office address changed from 57 Dryburgh Road Putney London SW15 1BN to 59 Dryburgh Road London SW15 1BN on 16 December 2021 (1 page)
19 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
28 February 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
17 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
4 March 2020Confirmation statement made on 21 February 2020 with updates (6 pages)
17 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
15 March 2019Confirmation statement made on 21 February 2019 with updates (6 pages)
7 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
9 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
6 April 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
6 April 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
12 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(15 pages)
12 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(15 pages)
14 April 2015Appointment of Doctor Holger Aliner as a director on 18 April 2014 (3 pages)
14 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(12 pages)
14 April 2015Appointment of Doctor Holger Aliner as a director on 18 April 2014 (3 pages)
14 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(12 pages)
6 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
6 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
1 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(14 pages)
1 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(14 pages)
18 March 2014Termination of appointment of Elizabeth Wynn as a director (2 pages)
18 March 2014Termination of appointment of Elizabeth Wynn as a director (2 pages)
18 June 2013Accounts for a dormant company made up to 1 October 2012 (4 pages)
18 June 2013Accounts for a dormant company made up to 1 October 2012 (4 pages)
18 June 2013Accounts for a dormant company made up to 1 October 2012 (4 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (14 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (14 pages)
26 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
26 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
7 October 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
7 October 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
28 February 2011Annual return made up to 21 February 2011 (12 pages)
28 February 2011Annual return made up to 21 February 2011 (12 pages)
6 October 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 October 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
24 March 2010Annual return made up to 21 February 2010 (14 pages)
24 March 2010Annual return made up to 21 February 2010 (14 pages)
1 October 2009Accounts for a dormant company made up to 30 September 2009 (1 page)
1 October 2009Accounts for a dormant company made up to 30 September 2009 (1 page)
11 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
11 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 May 2009Return made up to 21/02/09; full list of members (5 pages)
27 May 2009Return made up to 21/02/09; full list of members (5 pages)
16 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
16 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
10 June 2008Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 June 2008Accounts for a dormant company made up to 30 September 2006 (2 pages)
27 February 2008Return made up to 21/02/08; no change of members (4 pages)
27 February 2008Return made up to 21/02/08; no change of members (4 pages)
24 October 2007Return made up to 25/09/07; full list of members (8 pages)
24 October 2007Return made up to 25/09/07; full list of members (8 pages)
5 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 November 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
4 November 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: 21 east street bromley kent BR1 1QE (1 page)
10 October 2005Registered office changed on 10/10/05 from: 21 east street bromley kent BR1 1QE (1 page)
10 October 2005Director resigned (1 page)
30 September 2005Return made up to 25/09/05; full list of members (8 pages)
30 September 2005Return made up to 25/09/05; full list of members (8 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
3 December 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
3 December 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
4 October 2004Return made up to 25/09/04; full list of members (8 pages)
4 October 2004Return made up to 25/09/04; full list of members (8 pages)
30 September 2004Return made up to 25/09/03; full list of members (8 pages)
30 September 2004Return made up to 25/09/03; full list of members (8 pages)
15 October 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
15 October 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
27 June 2003Return made up to 25/09/00; full list of members (5 pages)
27 June 2003Return made up to 25/09/02; full list of members (5 pages)
27 June 2003Total exemption full accounts made up to 30 September 2001 (4 pages)
27 June 2003Return made up to 25/09/01; full list of members (5 pages)
27 June 2003Total exemption full accounts made up to 30 September 1999 (4 pages)
27 June 2003Total exemption full accounts made up to 30 September 2000 (4 pages)
27 June 2003Return made up to 25/09/01; full list of members (5 pages)
27 June 2003Return made up to 25/09/02; full list of members (5 pages)
27 June 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
27 June 2003Total exemption full accounts made up to 30 September 1999 (4 pages)
27 June 2003Return made up to 25/09/00; full list of members (5 pages)
27 June 2003Total exemption full accounts made up to 30 September 2000 (4 pages)
27 June 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
27 June 2003Total exemption full accounts made up to 30 September 2001 (4 pages)
26 June 2003Restoration by order of the court (2 pages)
26 June 2003Restoration by order of the court (2 pages)
28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
22 October 1999Application for striking-off (1 page)
22 October 1999Application for striking-off (1 page)
16 September 1999Return made up to 25/09/99; full list of members (6 pages)
16 September 1999Return made up to 25/09/99; full list of members (6 pages)
3 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
3 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1999Ad 29/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
3 September 1999Ad 29/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1999Return made up to 25/09/98; full list of members (8 pages)
23 March 1999Return made up to 25/09/98; full list of members (8 pages)
10 March 1999Secretary's particulars changed;director's particulars changed (1 page)
10 March 1999Secretary's particulars changed;director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
1 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997Registered office changed on 27/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Registered office changed on 27/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
25 September 1997Incorporation (9 pages)
25 September 1997Incorporation (9 pages)