Company NameGlenwood Commerce Limited
DirectorVadim Chakhovtsev
Company StatusActive
Company Number03938945
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Secretary NameMr Vadim Chakhovtsev
StatusCurrent
Appointed01 August 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address49 Green Lanes
London
N16 9BU
Director NameMr Vadim Chakhovtsev
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceCyprus
Correspondence Address49 Green Lanes
London
N16 9BU
Director NameMr Vadim Chakhovtsev
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(10 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 04 October 2020)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address2 Pitsillidis Street
Flat 5, Block 2, Hawaii Suntan Complex
Limassol
4103
Director NameEkaterina Ladygo
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed11 May 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 May 2007)
RoleBusiness Woman
Correspondence Address17-6 Lamont Street
Wollstonecraft
Nsw 2065
Australia
Director NameMr Andrey Zatonskikh
Date of BirthMay 1960 (Born 64 years ago)
NationalityRussian
StatusResigned
Appointed11 May 2005(5 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2013)
RoleBusinessman
Country of ResidenceRussian Federation
Correspondence AddressLeninskiy Prospect 116
Moscow
Russia
Secretary NameMr Vadim Chakhovtsev
NationalityBritish
StatusResigned
Appointed15 May 2006(6 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 04 October 2020)
RoleSecretary
Country of ResidenceCyprus
Correspondence Address2 Pitsillidis Street
Flat 5, Block 2, Hawaii Suntan Complex
Limassol
4103
Director NameMr Gregor Andrew Short
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPark House Pine Walk
Midhurst
GU29 0AS
Director NameMr Evgeny Kalabin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed04 October 2020(20 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2021)
RoleBusiness Person
Country of ResidenceCyprus
Correspondence AddressC-19 10, Archimidou Street, Coralli Habitat
House C-19
Limassol
Cyprus
Secretary NameMr Evgeny Kalabin
StatusResigned
Appointed04 October 2020(20 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 August 2021)
RoleCompany Director
Correspondence AddressC-19 10, Archimidou Street
Coralli Habitat, House C-19
Limassol
Cyprus
Director NameFarrel Investments Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence AddressEl Greco House
20 Queen Frederica Street
Nicosia
Cyprus
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence AddressLoyalist Plaza Don Mackay Boulevard
Marsh Harbour
Abaco
Bahamas
Director NameTashev Business Management Limited (Corporation)
StatusResigned
Appointed23 January 2001(10 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 11 May 2005)
Correspondence AddressThe Belize Bank Ltd
60 Market Square
Belize City
Central America PO Box 364
Foreign
Secretary NameTashev Business Management Limited (Corporation)
StatusResigned
Appointed23 January 2001(10 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 May 2006)
Correspondence AddressThe Belize Bank Ltd
60 Market Square
Belize City
Central America PO Box 364
Foreign

Location

Registered Address49 Green Lanes
London
N16 9BU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Vadim Chakhovtsev
100.00%
Ordinary

Financials

Year2014
Net Worth-£773,714
Current Liabilities£773,714

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Filing History

29 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 September 2021Termination of appointment of Evgeny Kalabin as a secretary on 1 August 2021 (1 page)
19 September 2021Termination of appointment of Evgeny Kalabin as a director on 6 September 2021 (1 page)
19 September 2021Appointment of Mr. Vadim Chakhovtsev as a secretary on 1 August 2021 (2 pages)
19 September 2021Appointment of Mr. Vadim Chakhovtsev as a director on 6 September 2021 (2 pages)
13 October 2020Appointment of Mr Evgeny Kalabin as a director on 4 October 2020 (2 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
13 October 2020Cessation of Vadim Chakhovtsev as a person with significant control on 4 October 2020 (1 page)
13 October 2020Termination of appointment of Vadim Chakhovtsev as a director on 4 October 2020 (1 page)
13 October 2020Termination of appointment of Vadim Chakhovtsev as a secretary on 4 October 2020 (1 page)
13 October 2020Termination of appointment of Gregor Andrew Short as a director on 4 October 2020 (1 page)
13 October 2020Appointment of Mr Evgeny Kalabin as a secretary on 4 October 2020 (2 pages)
13 October 2020Notification of Evgeny Kalabin as a person with significant control on 4 October 2020 (2 pages)
7 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 June 2019Appointment of Mr Gregor Andrew Short as a director on 21 June 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
25 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 April 2018Registered office address changed from 869 High Road London N12 8QA to 49 Green Lanes London N16 9BU on 4 April 2018 (1 page)
26 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 April 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 January 2013Termination of appointment of Andrey Zatonskikh as a director (1 page)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 January 2013Termination of appointment of Andrey Zatonskikh as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr. Vadim Chakhovtsev on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Andrey Zatonskikh on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Andrey Zatonskikh on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr. Vadim Chakhovtsev on 10 February 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
25 February 2008Director's change of particulars / vadim chakhovtsev / 20/02/2008 (2 pages)
25 February 2008Director and secretary's change of particulars / vadim chakhovtsev / 20/02/2008 (2 pages)
25 February 2008Secretary's change of particulars / vadim chakhovtsev / 20/02/2008 (2 pages)
25 February 2008Secretary's change of particulars / vadim chakhovtsev / 20/02/2008 (2 pages)
25 February 2008Director and secretary's change of particulars / vadim chakhovtsev / 20/02/2008 (2 pages)
25 February 2008Director and secretary's change of particulars / vadim chakhovtsev / 20/02/2008 (2 pages)
25 February 2008Director and secretary's change of particulars / vadim chakhovtsev / 20/02/2008 (2 pages)
25 February 2008Director's change of particulars / vadim chakhovtsev / 20/02/2008 (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (1 page)
2 February 2008Registered office changed on 02/02/08 from: 10 charterhouse square london EC1M 6LQ (1 page)
2 February 2008Registered office changed on 02/02/08 from: 10 charterhouse square london EC1M 6LQ (1 page)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
6 July 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
30 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
13 December 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 December 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
23 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 March 2005Return made up to 03/03/05; full list of members (8 pages)
21 March 2005Return made up to 03/03/05; full list of members (8 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
11 March 2004Return made up to 03/03/04; full list of members (7 pages)
11 March 2004Return made up to 03/03/04; full list of members (7 pages)
18 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
18 May 2003Return made up to 03/03/03; full list of members (7 pages)
18 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
18 May 2003Return made up to 03/03/03; full list of members (7 pages)
29 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
29 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 March 2002Return made up to 03/03/02; full list of members (6 pages)
28 March 2002Return made up to 03/03/02; full list of members (6 pages)
26 September 2001Director resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001New secretary appointed;new director appointed (3 pages)
26 September 2001£ nc 1000/25000 20/09/01 (1 page)
26 September 2001New secretary appointed;new director appointed (3 pages)
26 September 2001Director resigned (1 page)
26 September 2001£ nc 1000/25000 20/09/01 (1 page)
26 September 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
13 March 2001Return made up to 03/03/01; full list of members (6 pages)
13 March 2001Return made up to 03/03/01; full list of members (6 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: 186 hammersmith road london W6 7DJ (1 page)
2 February 2001Registered office changed on 02/02/01 from: 186 hammersmith road london W6 7DJ (1 page)
3 March 2000Incorporation (18 pages)
3 March 2000Incorporation (18 pages)