London
NW8 9SE
Director Name | Mr Stuart Glyn |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ironbridge House 3 Bridge Approach London NW1 8BD |
Secretary Name | Ms Elizabeth Glyn |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | Ironbridge House 3 Bridge Approach London NW1 8BD |
Secretary Name | James Glyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hanover Square London W1S 1HX |
Director Name | David Michael Goodey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 May 2003) |
Role | Property Developer |
Correspondence Address | 33 Wellington Street Hertford Hertfordshire SG14 3AN |
Director Name | Mr Martin John Anthony Tuthill |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 2001) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stonebridge Field Eton Berkshire SL4 6PS |
Secretary Name | Mrs Pauline Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 23 May 2007) |
Role | Legal Secretary |
Correspondence Address | 18 Hanover Square London W1S 1HX |
Director Name | Wimpole Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Secretary Name | Wimpole Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Telephone | 020 74873623 |
---|---|
Telephone region | London |
Registered Address | Ironbridge House 3 Bridge Approach London NW1 8BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
2 at £1 | Glyn Cousins LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £351,293 |
Cash | £177,309 |
Current Liabilities | £630,392 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
26 June 2001 | Delivered on: 30 June 2001 Satisfied on: 17 February 2005 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eastwood sandy lane cobham surrey t/n SY424372 floating charge over the equipment. Fully Satisfied |
---|---|
4 June 2001 | Delivered on: 16 June 2001 Satisfied on: 17 February 2005 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over westwood,sandy lane,cobham,surrey t/n SY141642. Floating charge over the equipment. Fully Satisfied |
2 October 2000 | Delivered on: 4 October 2000 Satisfied on: 17 February 2005 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the legal charge. Particulars: Land & buildings on the east side of st. Stephen's mews london W2 - NGL767980. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
16 August 1999 | Delivered on: 21 August 1999 Satisfied on: 17 February 2005 Persons entitled: The Co-Operative Bank P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgag over f/h and l/h proeprty including land on the west side of coombe park kingston upon thames t/n-SGL608588 and the proceeds of sale thereof together with all buildings structures and fixtures from time to time thereon. .. 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. See the mortgage charge document for full details. Fully Satisfied |
16 August 1999 | Delivered on: 20 August 1999 Satisfied on: 17 February 2005 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of coombe park in the london borough of kingston upon thames f/h title no:SGL608588.. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
24 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
16 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 September 2014 | Annual return made up to 9 July 2014 Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 9 July 2014 Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 9 July 2014 Statement of capital on 2014-09-02
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
12 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 November 2010 | Previous accounting period extended from 24 March 2010 to 31 March 2010 (1 page) |
22 November 2010 | Previous accounting period extended from 24 March 2010 to 31 March 2010 (1 page) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Stuart Glyn on 1 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Ms Elizabeth Glyn on 1 October 2009 (1 page) |
19 August 2010 | Secretary's details changed for Ms Elizabeth Glyn on 1 October 2009 (1 page) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for James Glyn on 1 October 2009 (2 pages) |
19 August 2010 | Secretary's details changed for Ms Elizabeth Glyn on 1 October 2009 (1 page) |
19 August 2010 | Director's details changed for James Glyn on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for James Glyn on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Stuart Glyn on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Stuart Glyn on 1 October 2009 (2 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 November 2009 | Registered office address changed from 18 Hanover Square London W1S 1HX on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from 18 Hanover Square London W1S 1HX on 17 November 2009 (1 page) |
19 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
14 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
15 October 2007 | Accounts for a small company made up to 24 March 2007 (6 pages) |
15 October 2007 | Accounts for a small company made up to 24 March 2007 (6 pages) |
28 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
20 August 2007 | New secretary appointed (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New secretary appointed (1 page) |
15 January 2007 | Accounts for a small company made up to 24 March 2006 (6 pages) |
15 January 2007 | Accounts for a small company made up to 24 March 2006 (6 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | Secretary resigned (1 page) |
24 October 2006 | Return made up to 09/07/06; full list of members (2 pages) |
24 October 2006 | Return made up to 09/07/06; full list of members (2 pages) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2006 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 4 harley street london W1G 9PB (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 4 harley street london W1G 9PB (1 page) |
19 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Accounts for a small company made up to 24 March 2004 (6 pages) |
12 October 2004 | Accounts for a small company made up to 24 March 2004 (6 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
19 June 2003 | Full accounts made up to 24 March 2003 (9 pages) |
19 June 2003 | Full accounts made up to 24 March 2003 (9 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
31 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
3 July 2002 | Full accounts made up to 24 March 2002 (9 pages) |
3 July 2002 | Full accounts made up to 24 March 2002 (9 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
11 September 2001 | Full accounts made up to 24 March 2001 (9 pages) |
11 September 2001 | Full accounts made up to 24 March 2001 (9 pages) |
23 July 2001 | Return made up to 09/07/01; full list of members
|
23 July 2001 | Return made up to 09/07/01; full list of members
|
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Full accounts made up to 31 July 2000 (9 pages) |
8 March 2001 | Full accounts made up to 31 July 2000 (9 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 4 harley place london W1N 1HB (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 4 harley place london W1N 1HB (2 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Accounting reference date shortened from 31/07/01 to 24/03/01 (1 page) |
15 August 2000 | Accounting reference date shortened from 31/07/01 to 24/03/01 (1 page) |
20 July 2000 | Return made up to 09/07/00; full list of members
|
20 July 2000 | Return made up to 09/07/00; full list of members
|
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
21 August 1999 | Particulars of mortgage/charge (5 pages) |
21 August 1999 | Particulars of mortgage/charge (5 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | New secretary appointed;new director appointed (3 pages) |
21 July 1999 | New secretary appointed;new director appointed (3 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (3 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 9 wimpole street london W1M 8LB (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 9 wimpole street london W1M 8LB (1 page) |
21 July 1999 | New director appointed (3 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Incorporation (20 pages) |
9 July 1999 | Incorporation (20 pages) |