Company NameGlancrest Properties Limited
Company StatusDissolved
Company Number04353814
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NameAcrelink Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Carole Linda Jayson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(1 week after company formation)
Appointment Duration8 years, 1 month (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hillcrest Gardens
Finchley
London
N3 3EY
Director NameGeoffrey Russell Jayson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(1 week after company formation)
Appointment Duration8 years, 1 month (closed 16 March 2010)
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NameGeoffrey Russell Jayson
NationalityBritish
StatusClosed
Appointed23 January 2002(1 week after company formation)
Appointment Duration8 years, 1 month (closed 16 March 2010)
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NameSau Wha Cheung
NationalityBritish
StatusClosed
Appointed01 June 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address87 Winterthur Way
Victory Hill
Basingstoke
Hampshire
RG21 7UB
Director NameMr Bernard Ronald Jayson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(1 week after company formation)
Appointment Duration4 years, 11 months (resigned 06 January 2007)
RoleChartered Accountant
Correspondence Address18 Hillcrest Gardens
Finchley
London
N3 3EY
Director NameJanice Phoebe Jayson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 28 May 2006)
RoleCompany Director
Correspondence Address21 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHillsdown House
3rd Floor
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£10,125
Cash£145
Current Liabilities£336

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (3 pages)
19 November 2009Application to strike the company off the register (3 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 December 2008Location of register of members (1 page)
17 December 2008Return made up to 27/11/08; full list of members (6 pages)
17 December 2008Location of register of members (1 page)
17 December 2008Return made up to 27/11/08; full list of members (6 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 December 2007Return made up to 27/11/07; full list of members (6 pages)
29 December 2007Return made up to 27/11/07; full list of members (6 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Return made up to 16/01/07; full list of members (5 pages)
28 February 2007Director resigned (1 page)
28 February 2007Return made up to 16/01/07; full list of members (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2006Return made up to 16/01/06; full list of members (6 pages)
25 January 2006Return made up to 16/01/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Location of register of members (1 page)
7 December 2005Resolutions
  • RES13 ‐ Agree remuneration aud 27/11/05
(1 page)
7 December 2005Location of register of members (1 page)
7 December 2005Resolutions
  • RES13 ‐ Agree remuneration aud 27/11/05
(1 page)
10 May 2005Return made up to 16/01/05; full list of members (6 pages)
10 May 2005Location of register of members (1 page)
10 May 2005Location of register of members (1 page)
10 May 2005Return made up to 16/01/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004Registered office changed on 26/05/04 from: 66 wigmore street london W1U 2HQ (1 page)
26 May 2004Registered office changed on 26/05/04 from: 66 wigmore street london W1U 2HQ (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 January 2004Return made up to 16/01/04; full list of members (6 pages)
24 January 2004Return made up to 16/01/04; full list of members (6 pages)
20 January 2004Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2004Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2003Registered office changed on 22/01/03 from: 48 portland place london W1B 1AJ (1 page)
22 January 2003Location of register of members (1 page)
22 January 2003Location of register of members (1 page)
22 January 2003Return made up to 16/01/03; full list of members (6 pages)
22 January 2003Registered office changed on 22/01/03 from: 48 portland place london W1B 1AJ (1 page)
22 January 2003Return made up to 16/01/03; full list of members (6 pages)
23 August 2002New secretary appointed;new director appointed (3 pages)
23 August 2002New secretary appointed;new director appointed (3 pages)
23 April 2002Particulars of mortgage/charge (4 pages)
23 April 2002Particulars of mortgage/charge (4 pages)
4 February 2002New director appointed (3 pages)
4 February 2002New director appointed (3 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002New director appointed (3 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002New director appointed (3 pages)
4 February 2002New director appointed (3 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002New director appointed (3 pages)
4 February 2002New director appointed (3 pages)
4 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
4 February 2002New director appointed (3 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
30 January 2002Company name changed acrelink LIMITED\certificate issued on 30/01/02 (2 pages)
30 January 2002Company name changed acrelink LIMITED\certificate issued on 30/01/02 (2 pages)
30 January 2002Registered office changed on 30/01/02 from: 120 east road london N1 6AA (1 page)
30 January 2002Registered office changed on 30/01/02 from: 120 east road london N1 6AA (1 page)
16 January 2002Incorporation (15 pages)
16 January 2002Incorporation (15 pages)