Company NameGlaslyn Residents Limited
Company StatusActive
Company Number03579718
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 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 Charlotte Sarah Blakeway Webb
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(4 years, 10 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Kew Gardens Road
Richmond
Surrey
TW9 3HG
Secretary NameCharlotte Blakeway - Webb
NationalityBritish
StatusCurrent
Appointed08 November 2007(9 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleRetired
Correspondence Address13a Kew Gardens Road
Richmond
Surrey
TW9 3HG
Director NameMr John Eugene Dunne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2012(13 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address6a Royal Parade
Station Approach
Richmond
Surrey
TW9 3QD
Director NameMr Alfred Charles Emery
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(15 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6a Royal Parade
Station Approach
Richmond
Surrey
TW9 3QD
Director NameMr Matthew Elliott Allsop
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(16 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence Address6a Royal Parade
Station Approach
Richmond
Surrey
TW9 3QD
Director NameMr John Keith Dickinson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Royal Parade
Station Approach
Richmond
Surrey
TW9 3QD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameSarah Jane Osborne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleLecturer
Correspondence AddressCarregwen
Trelech
Carmarthen
Carmarthenshire
SA33 6DL
Wales
Director NameJoyce Hemmings
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleAdministrator
Correspondence AddressFlat 12 12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameKaren Shaw
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleIT Trainer
Correspondence AddressFlat 6 12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Director NameMr John Coventry Chesworth
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 July 2004)
RoleArtistic Consultant
Correspondence AddressChurch Cottage
Upper Somerton
Bury St Edmunds
Suffolk
IP29 4ND
Director NameAngela Mary Atkinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2005)
RoleAirline Cabin Crew
Correspondence AddressFlat 3
12 Kew Gardens Road
Kew Richmond
Surrey
TW9 3HG
Secretary NameChristopher John Weddell
NationalityBritish
StatusResigned
Appointed04 October 2000(2 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Director NameRalph Morley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(4 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2004)
RoleTransport
Correspondence AddressFlat 2
12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Director NamePeter Tierney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 2007)
RoleManaging Director
Correspondence AddressFlat 1, 12 Kew Gardens Road
Kew
Richmond
Surrey
TW9 3HG
Director NameDr Isla Gilmour
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(7 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 June 2014)
RoleMeteorologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 12 Kew Gardens Road
Kew
Surrey
TW9 3HG
Director NameMs Ruth Warkin
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed13 December 2005(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 August 2010)
RoleExcc Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Director NameMr David Anthony Leslie Charleston
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(8 years after company formation)
Appointment Duration9 years, 1 month (resigned 15 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address6a Royal Parade
Station Approach
Richmond
Surrey
TW9 3QD

Location

Registered Address6 Royal Parade
Station Approach
Kew Gardens
Surrey
TW9 3QD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charlotte Blakeway-webb
6.25%
Ordinary
1 at £1J. Perry
6.25%
Ordinary
1 at £1Jo O'sullivan
6.25%
Ordinary
1 at £1John Dunne
6.25%
Ordinary
1 at £1Karina Van Der Merwe
6.25%
Ordinary
1 at £1L. Guzadhur & M. Allsop
6.25%
Ordinary
1 at £1M. Allen & L. Allen
6.25%
Ordinary
1 at £1M. Mostofian
6.25%
Ordinary
1 at £1Miss Lucy-ellen Thompson
6.25%
Ordinary
1 at £1Mr A. Emery & Mrs S.a. Emery
6.25%
Ordinary
1 at £1Mr G. Shortt & Mrs L. Shortt
6.25%
Ordinary
1 at £1Mr J. Dickinson
6.25%
Ordinary
1 at £1Mr Jones & Mrs Jones
6.25%
Ordinary
1 at £1Mr R. Morley
6.25%
Ordinary
1 at £1Mrs B. Brooks
6.25%
Ordinary
1 at £1R. Hamilton
6.25%
Ordinary

Financials

Year2014
Net Worth-£4,270
Current Liabilities£4,571

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

15 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 16
(8 pages)
2 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 16
(8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Appointment of Mr Alfred Charles Emery as a director on 25 November 2013 (2 pages)
15 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 16
(8 pages)
15 July 2015Appointment of Mr Matthew Elliott Allsop as a director on 17 December 2014 (2 pages)
15 July 2015Termination of appointment of David Anthony Leslie Charleston as a director on 15 July 2015 (1 page)
15 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 16
(8 pages)
15 July 2015Appointment of Mr Alfred Charles Emery as a director on 25 November 2013 (2 pages)
15 July 2015Appointment of Mr Matthew Elliott Allsop as a director on 17 December 2014 (2 pages)
15 July 2015Termination of appointment of David Anthony Leslie Charleston as a director on 15 July 2015 (1 page)
14 July 2015Registered office address changed from 6 Royal Parade Richmond Surrey TW9 3QD to 6a Royal Parade Station Approach Richmond Surrey TW9 3QD on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 6 Royal Parade Richmond Surrey TW9 3QD to 6a Royal Parade Station Approach Richmond Surrey TW9 3QD on 14 July 2015 (1 page)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 16
(8 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 16
(8 pages)
1 July 2014Termination of appointment of Isla Gilmour as a director (2 pages)
1 July 2014Termination of appointment of Isla Gilmour as a director (2 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Director's details changed for Mr. David Charleston on 29 May 2012 (2 pages)
15 July 2013Director's details changed for Mr John Keith Dickinson on 29 May 2012 (2 pages)
15 July 2013Director's details changed for Mr John Keith Dickinson on 29 May 2012 (2 pages)
15 July 2013Director's details changed for Mr. David Charleston on 29 May 2012 (2 pages)
15 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (8 pages)
15 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (8 pages)
12 July 2013Appointment of Mr John Eugene Dunne as a director (2 pages)
12 July 2013Appointment of Mr John Eugene Dunne as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Director's details changed for Mr. David Charleston on 23 June 2012 (2 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
25 June 2012Director's details changed for Mr. David Charleston on 23 June 2012 (2 pages)
23 June 2012Director's details changed for Mr John Dickinson on 23 June 2012 (2 pages)
23 June 2012Director's details changed for Mr John Dickinson on 23 June 2012 (2 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
24 June 2011Termination of appointment of Ruth Warkin as a director (1 page)
24 June 2011Termination of appointment of Ruth Warkin as a director (1 page)
24 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (11 pages)
6 July 2010Director's details changed for John Dickinson on 11 June 2010 (2 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (11 pages)
6 July 2010Director's details changed for John Dickinson on 11 June 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 July 2009Return made up to 11/06/09; full list of members (10 pages)
8 July 2009Return made up to 11/06/09; full list of members (10 pages)
23 February 2009Partial exemption accounts made up to 30 June 2008 (7 pages)
23 February 2009Partial exemption accounts made up to 30 June 2008 (7 pages)
20 February 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
20 February 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
22 December 2008Appointment terminated director peter tierney (1 page)
22 December 2008Return made up to 11/06/08; full list of members (10 pages)
22 December 2008Appointment terminated secretary christopher weddell (1 page)
22 December 2008Return made up to 11/06/08; full list of members (10 pages)
22 December 2008Appointment terminated secretary christopher weddell (1 page)
22 December 2008Appointment terminated director peter tierney (1 page)
22 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
7 November 2007Return made up to 11/06/07; no change of members (8 pages)
7 November 2007Return made up to 11/06/07; no change of members (8 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
9 August 2006Return made up to 11/06/06; full list of members (12 pages)
9 August 2006Return made up to 11/06/06; full list of members (12 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
14 June 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
14 June 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
30 September 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
30 September 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Return made up to 11/06/05; full list of members (15 pages)
6 September 2005Director resigned (1 page)
6 September 2005Return made up to 11/06/05; full list of members (15 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
27 April 2005Return made up to 11/06/03; full list of members (14 pages)
27 April 2005Return made up to 11/06/03; full list of members (14 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
4 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
15 June 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
15 June 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
23 August 2002Return made up to 11/06/02; full list of members (15 pages)
23 August 2002Return made up to 11/06/02; full list of members (15 pages)
1 June 2002Secretary resigned (2 pages)
1 June 2002Secretary resigned (2 pages)
31 May 2002Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
31 May 2002Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
8 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
8 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
19 October 2001Director resigned (2 pages)
19 October 2001Director resigned (2 pages)
22 March 2001Director resigned (2 pages)
22 March 2001Director resigned (2 pages)
28 January 2001Full accounts made up to 30 June 2000 (8 pages)
28 January 2001Full accounts made up to 30 June 2000 (8 pages)
29 November 2000Return made up to 11/06/00; full list of members (12 pages)
29 November 2000Return made up to 11/06/00; full list of members (12 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
25 September 2000Full accounts made up to 30 June 1999 (7 pages)
25 September 2000Full accounts made up to 30 June 1999 (7 pages)
18 August 1999Return made up to 11/06/99; full list of members (6 pages)
18 August 1999Return made up to 11/06/99; full list of members (6 pages)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Registered office changed on 01/10/98 from: 16 st john street london EC1M 4AY (1 page)
1 October 1998Registered office changed on 01/10/98 from: 16 st john street london EC1M 4AY (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 June 1998Incorporation (15 pages)
11 June 1998Incorporation (15 pages)