Northwood
Middlesex
HA6 3EB
Secretary Name | Mr Abdul Khalik Kelly Vhora |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Crofters Road Northwood Middlesex HA6 3EB |
Director Name | Mrs Saeeda Vhora |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183-189 The Vale London W3 7RW |
Director Name | Mr Harun Omar |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sispara Gardens London SW18 1LQ |
Director Name | Mr Satinderjeet Singh Dhillon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HL |
Secretary Name | Mr Harun Omar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sispara Gardens London SW18 1LQ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | theglenlyngorge.co.uk |
---|
Registered Address | 183-189 The Vale London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Kelly Vhora 50.00% Ordinary |
---|---|
50 at £1 | Satinderjeet Singh Dhillon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£105,311 |
Cash | £182 |
Current Liabilities | £105,493 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
13 May 2022 | Delivered on: 23 May 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 38 alexandra road, hounslow (TW3 4HN) as registered under title MX138945; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|
8 December 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
23 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
13 January 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
23 May 2022 | Registration of charge 054544390001, created on 13 May 2022 (5 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
1 February 2022 | Appointment of Mrs Saeeda Vhora as a director on 1 February 2022 (2 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (3 pages) |
7 April 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
19 December 2018 | Cessation of Satinderjeet Singh Dhillon as a person with significant control on 18 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Satinderjeet Singh Dhillon as a director on 18 December 2018 (1 page) |
19 December 2018 | Notification of Saeeda Vhora as a person with significant control on 18 December 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
19 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
4 September 2017 | Change of details for Mr Kelly Vhora as a person with significant control on 24 August 2017 (2 pages) |
4 September 2017 | Secretary's details changed for Kelly Vhora on 24 August 2017 (1 page) |
4 September 2017 | Change of details for Mr Kelly Vhora as a person with significant control on 24 August 2017 (2 pages) |
4 September 2017 | Director's details changed for Kelly Vhora on 24 August 2017 (2 pages) |
4 September 2017 | Secretary's details changed for Kelly Vhora on 24 August 2017 (1 page) |
4 September 2017 | Director's details changed for Kelly Vhora on 24 August 2017 (2 pages) |
12 July 2017 | Notification of Kelly Vhora as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Notification of Satinderjeet Singh Dhillon as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
12 July 2017 | Notification of Satinderjeet Singh Dhillon as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Notification of Kelly Vhora as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 January 2015 | Amended total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 January 2015 | Amended total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 January 2015 | Amended total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 January 2015 | Amended total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Secretary's details changed for Kelly Vhora on 1 June 2011 (2 pages) |
27 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Director's details changed for Kelly Vhora on 1 June 2011 (2 pages) |
27 June 2012 | Registered office address changed from 278 Northfield Avenue Ealing London W5 4UB on 27 June 2012 (1 page) |
27 June 2012 | Director's details changed for Kelly Vhora on 1 June 2011 (2 pages) |
27 June 2012 | Secretary's details changed for Kelly Vhora on 1 June 2011 (2 pages) |
27 June 2012 | Secretary's details changed for Kelly Vhora on 1 June 2011 (2 pages) |
27 June 2012 | Director's details changed for Kelly Vhora on 1 June 2011 (2 pages) |
27 June 2012 | Registered office address changed from 278 Northfield Avenue Ealing London W5 4UB on 27 June 2012 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 May 2010 | Director's details changed for Kelly Vhora on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Kelly Vhora on 17 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Satinderjeet Singh Dhillon on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Satinderjeet Singh Dhillon on 17 May 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
19 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
23 November 2006 | Director's particulars changed (2 pages) |
23 November 2006 | Director's particulars changed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned;director resigned (2 pages) |
16 November 2006 | Secretary resigned;director resigned (2 pages) |
9 August 2006 | Return made up to 17/05/06; full list of members (7 pages) |
9 August 2006 | Return made up to 17/05/06; full list of members (7 pages) |
31 August 2005 | Nc inc already adjusted 17/05/05 (1 page) |
31 August 2005 | Nc inc already adjusted 17/05/05 (1 page) |
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
19 August 2005 | Registered office changed on 19/08/05 from: regent house 316 beulah hill london SE19 3HF (1 page) |
19 August 2005 | New secretary appointed;new director appointed (2 pages) |
19 August 2005 | Ad 17/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: regent house 316 beulah hill london SE19 3HF (1 page) |
19 August 2005 | Ad 17/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New secretary appointed;new director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Resolutions
|
17 May 2005 | Incorporation (10 pages) |
17 May 2005 | Incorporation (10 pages) |