Hanwell
London
W7 1NB
Director Name | Glynne Jones |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Staines Road Feltham Middlesex TW14 0HD |
Director Name | Vincent Vere |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Garden Court Lichfield Road Kew Surrey TW9 3JS |
Director Name | Patricia Vincent |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Alder Terrace Cymmer Port Talbot SA13 3NS Wales |
Secretary Name | Patricia Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Alder Terrace Cymmer Port Talbot SA13 3NS Wales |
Director Name | Tracy Mahmoudi |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2003(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 July 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 Allington Close Hanwell London W7 1NB |
Secretary Name | Tracy Mahmoudi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2003(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 July 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 Allington Close Hanwell London W7 1NB |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | glmpromotions.co.uk |
---|
Registered Address | Unit 12 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
2 at £1 | Albert Mahmoudi 66.67% Ordinary |
---|---|
1 at £1 | Tracy Mahmoudi 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,320 |
Cash | £3,227 |
Current Liabilities | £31,123 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
20 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
21 June 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
17 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
15 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
24 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 March 2016 | Termination of appointment of Tracy Mahmoudi as a secretary on 14 July 2015 (1 page) |
16 March 2016 | Termination of appointment of Tracy Mahmoudi as a secretary on 14 July 2015 (1 page) |
16 March 2016 | Termination of appointment of Tracy Mahmoudi as a director on 14 July 2015 (1 page) |
16 March 2016 | Termination of appointment of Tracy Mahmoudi as a director on 14 July 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
19 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
6 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 May 2010 | Director's details changed for Tracy Mahmoudi on 14 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Albert Mahmoudi on 14 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Albert Mahmoudi on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Tracy Mahmoudi on 14 May 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
30 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 July 2007 | Return made up to 14/05/07; full list of members (7 pages) |
22 July 2007 | Return made up to 14/05/07; full list of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members
|
16 May 2005 | Return made up to 14/05/05; full list of members
|
6 September 2004 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
6 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
6 September 2004 | Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page) |
6 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
6 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
6 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
11 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
14 May 2001 | Incorporation (14 pages) |
14 May 2001 | Incorporation (14 pages) |