Company NameGlentworth Holdings Limited
Company StatusActive
Company Number05189124
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John David D'Arcy
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Robert Norman Harrison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameLee Peter D'Arcy
NationalityBritish
StatusCurrent
Appointed26 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Lee Peter D'Arcy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(10 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

232.2k at £0.1John David D'arcy
33.33%
Ordinary
232.2k at £0.1Lee Peter D'arcy
33.33%
Ordinary
232.2k at £0.1Robert Norman Harrison
33.33%
Ordinary

Financials

Year2014
Net Worth£268,567
Cash£24,500
Current Liabilities£192,167

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (8 months, 3 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

7 December 2015Delivered on: 15 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 December 2007Delivered on: 28 December 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
12 October 2004Delivered on: 19 October 2004
Persons entitled: John David D'arcy

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All f/h l/h property, goodwill and uncalled capital, book debts, intellectual property rights and fixed and floating charge on all the undertaking and assets.
Outstanding
11 October 2004Delivered on: 19 October 2004
Persons entitled: Robert Norman Harrison

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All f/h l/h property, goodwill and uncalled capital, book debts, intellectual property rights and fixed and floating charge on all the undertaking and assets.
Outstanding

Filing History

20 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
18 December 2019Change of details for Mr Robert Norman Harrison as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Change of details for Mr Lee Peter D'arcy as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Change of details for Mr John David D'arcy as a person with significant control on 18 December 2019 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019 (1 page)
31 July 2019Confirmation statement made on 26 July 2019 with updates (6 pages)
2 April 2019Change of share class name or designation (2 pages)
2 April 2019Statement of company's objects (2 pages)
2 April 2019Particulars of variation of rights attached to shares (2 pages)
2 April 2019Memorandum and Articles of Association (17 pages)
19 March 2019Director's details changed for Mr John David D'arcy on 5 March 2019 (2 pages)
19 March 2019Director's details changed for Mr Lee Peter D'arcy on 5 March 2019 (2 pages)
19 March 2019Secretary's details changed for Lee Peter D'arcy on 5 March 2019 (1 page)
19 March 2019Director's details changed for Mr Robert Norman Harrison on 5 March 2019 (2 pages)
19 March 2019Change of details for Mr Lee Peter D'arcy as a person with significant control on 5 March 2019 (2 pages)
19 March 2019Change of details for Mr John David D'arcy as a person with significant control on 5 March 2019 (2 pages)
19 March 2019Change of details for Mr Robert Norman Harrison as a person with significant control on 5 March 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 October 2017Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 16 October 2017 (1 page)
16 October 2017Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 16 October 2017 (1 page)
15 August 2017Change of details for Mr Lee Peter D'arcy as a person with significant control on 26 July 2017 (2 pages)
15 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
15 August 2017Change of details for Mr John David D'arcy as a person with significant control on 26 July 2017 (2 pages)
15 August 2017Change of details for Mr John David D'arcy as a person with significant control on 26 July 2017 (2 pages)
15 August 2017Change of details for Mr Lee Peter D'arcy as a person with significant control on 26 July 2017 (2 pages)
15 August 2017Change of details for Mr Robert Norman Harrison as a person with significant control on 26 July 2017 (2 pages)
15 August 2017Change of details for Mr Robert Norman Harrison as a person with significant control on 26 July 2017 (2 pages)
15 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Registration of charge 051891240004, created on 7 December 2015 (26 pages)
15 December 2015Registration of charge 051891240004, created on 7 December 2015 (26 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 69,668.2
(6 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 69,668.2
(6 pages)
10 February 2015Appointment of Mr Lee Peter D'arcy as a director on 3 February 2015 (2 pages)
10 February 2015Appointment of Mr Lee Peter D'arcy as a director on 3 February 2015 (2 pages)
10 February 2015Appointment of Mr Lee Peter D'arcy as a director on 3 February 2015 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 69,668.2
(5 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 69,668.2
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 69,668.2
(5 pages)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 69,668.2
(5 pages)
21 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
21 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
15 March 2013Director's details changed for Mr John David D'arcy on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr John David D'arcy on 15 March 2013 (2 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Mr John David D'arcy on 15 August 2012 (2 pages)
15 August 2012Director's details changed for Mr John David D'arcy on 15 August 2012 (2 pages)
15 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
25 February 2010Full accounts made up to 30 April 2009 (19 pages)
25 February 2010Full accounts made up to 30 April 2009 (19 pages)
14 September 2009Return made up to 26/07/09; full list of members (4 pages)
14 September 2009Return made up to 26/07/09; full list of members (4 pages)
31 March 2009Full accounts made up to 30 April 2008 (19 pages)
31 March 2009Full accounts made up to 30 April 2008 (19 pages)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
28 December 2007Particulars of mortgage/charge (9 pages)
28 December 2007Particulars of mortgage/charge (9 pages)
11 December 2007Full accounts made up to 30 April 2007 (18 pages)
11 December 2007Full accounts made up to 30 April 2007 (18 pages)
16 August 2007Return made up to 26/07/07; full list of members (3 pages)
16 August 2007Return made up to 26/07/07; full list of members (3 pages)
5 January 2007Full accounts made up to 30 April 2006 (16 pages)
5 January 2007Full accounts made up to 30 April 2006 (16 pages)
14 August 2006Return made up to 26/07/06; full list of members (3 pages)
14 August 2006Return made up to 26/07/06; full list of members (3 pages)
2 March 2006Full accounts made up to 30 April 2005 (16 pages)
2 March 2006Full accounts made up to 30 April 2005 (16 pages)
8 August 2005Return made up to 26/07/05; full list of members (3 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 26/07/05; full list of members (3 pages)
8 August 2005Director's particulars changed (1 page)
26 January 2005Particulars of contract relating to shares (4 pages)
26 January 2005Ad 19/11/04--------- £ si [email protected]=43000 £ ic 26669/69669 (2 pages)
26 January 2005Particulars of contract relating to shares (4 pages)
26 January 2005Ad 19/11/04--------- £ si [email protected]=43000 £ ic 26669/69669 (2 pages)
21 January 2005Ad 14/10/04--------- £ si [email protected]=26667 £ ic 2/26669 (2 pages)
21 January 2005Ad 14/10/04--------- £ si [email protected]=26667 £ ic 2/26669 (2 pages)
21 January 2005Statement of affairs (4 pages)
21 January 2005Statement of affairs (4 pages)
16 November 2004Ad 05/11/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
16 November 2004Ad 05/11/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
2 September 2004Ad 09/08/04--------- £ si [email protected] £ ic 1/1 (2 pages)
2 September 2004Ad 09/08/04--------- £ si [email protected] £ ic 1/1 (2 pages)
1 September 2004Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
1 September 2004Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
26 July 2004Incorporation (20 pages)
26 July 2004Incorporation (20 pages)