Borehamwood
WD6 4PJ
Secretary Name | Mr Keith Brian Partridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Accountant |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Mr Mark Jonathan Harris |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Middleway Hampstead Garden Suburb London NW11 6SH |
Director Name | Mr Stanley Solomon Cohen |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Secretary Name | Mr Mark Jonathan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Middleway Hampstead Garden Suburb London NW11 6SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | glenmore-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79350100 |
Telephone region | London |
Registered Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500k at £0.1 | Glenmore Investments LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Stanley Solomon Cohen 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,335 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
23 February 2006 | Delivered on: 28 February 2006 Persons entitled: Aib Group (UK) 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: 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. Outstanding |
---|
3 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
28 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
15 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 June 2021 | Change of details for Glenmore Investments Ltd as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Registered office address changed from 38 Wigmore Street London W1U 2RU to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page) |
29 March 2021 | Change of details for Glenmore Investmenst Ltd as a person with significant control on 29 March 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
23 April 2018 | Director's details changed for Mr Daniel James Rubin on 23 April 2018 (2 pages) |
17 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 May 2017 | Termination of appointment of Stanley Solomon Cohen as a director on 10 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Stanley Solomon Cohen as a director on 10 May 2017 (1 page) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr Stanley Solomon Cohen on 27 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Stanley Solomon Cohen on 27 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Daniel James Rubin on 27 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Daniel James Rubin on 27 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Director's details changed for Stanley Solomon Cohen on 27 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Stanley Solomon Cohen on 27 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Re-registration from a public company to a private limited company (2 pages) |
20 December 2011 | Re-registration from a public company to a private limited company (2 pages) |
20 December 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
20 December 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 December 2011 | Re-registration of Memorandum and Articles (37 pages) |
20 December 2011 | Re-registration of Memorandum and Articles (37 pages) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 April 2011 | Company name changed glenmore capital PLC\certificate issued on 20/04/11
|
20 April 2011 | Company name changed glenmore capital PLC\certificate issued on 20/04/11
|
19 April 2011 | Company name changed viceroy capital PLC\certificate issued on 19/04/11
|
19 April 2011 | Company name changed viceroy capital PLC\certificate issued on 19/04/11
|
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 April 2010 | Secretary's details changed for Keith Brian Partridge on 27 March 2010 (1 page) |
1 April 2010 | Secretary's details changed for Keith Brian Partridge on 27 March 2010 (1 page) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
26 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
13 October 2009 | Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
5 March 2009 | Auditor's resignation (1 page) |
5 March 2009 | Auditor's resignation (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 52 queen anne street london W1G 8HL (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 52 queen anne street london W1G 8HL (1 page) |
8 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 April 2008 | Secretary's change of particulars / keith partridge / 31/03/2008 (1 page) |
1 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 April 2008 | Secretary's change of particulars / keith partridge / 31/03/2008 (1 page) |
26 March 2008 | Secretary's change of particulars / keith partridge / 26/03/2008 (1 page) |
26 March 2008 | Secretary's change of particulars / keith partridge / 26/03/2008 (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 27/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 27/03/07; full list of members (3 pages) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
14 September 2006 | New director appointed (3 pages) |
14 September 2006 | New director appointed (3 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
28 February 2006 | Particulars of mortgage/charge (7 pages) |
28 February 2006 | Particulars of mortgage/charge (7 pages) |
14 December 2005 | Ad 28/11/05--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
14 December 2005 | Ad 28/11/05--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
8 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
22 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
22 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
29 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
21 May 2004 | Return made up to 27/03/04; full list of members
|
21 May 2004 | Return made up to 27/03/04; full list of members
|
27 June 2003 | Memorandum and Articles of Association (12 pages) |
27 June 2003 | Memorandum and Articles of Association (12 pages) |
28 April 2003 | New director appointed (3 pages) |
28 April 2003 | New director appointed (3 pages) |
28 April 2003 | New secretary appointed;new director appointed (3 pages) |
28 April 2003 | New secretary appointed;new director appointed (3 pages) |
27 March 2003 | Incorporation (17 pages) |
27 March 2003 | Incorporation (17 pages) |