Company NameGlenslade Estates Ltd
DirectorSuchita Ved
Company StatusActive
Company Number05562900
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Suchita Ved
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(3 weeks, 6 days after company formation)
Appointment Duration18 years, 6 months
RoleInterior Design
Country of ResidenceEngland
Correspondence Address56 Lodge Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3ND
Secretary NameDevin Shah
NationalityBritish
StatusCurrent
Appointed10 October 2005(3 weeks, 6 days after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address38 Highview Avenue
Edgware
Middlesex
HA8 9TZ
Secretary NameRakesh Kantilal Thakker
NationalityBritish
StatusResigned
Appointed31 October 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address17 Hogarth Road
Edgware
Middlesex
HA8 5TR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Theobald Court Theobald Street
Elstree
Herts
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Devin Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£157,680
Cash£15,602
Current Liabilities£45,982

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

10 February 2006Delivered on: 18 February 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Assignation of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All payments of rent under any lease including any increased payments resulting from any rent review and including any interest chargeable on all such payments in respect of the lease for 59 main street coatbridge t/no LAN76122.
Outstanding
17 November 2005Delivered on: 23 December 2005
Persons entitled: West Bromwich Commercial Limited

Classification: A standard security which was presented for registration in scotland on 19 december 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 main street coatbridge t/no LAN76122.
Outstanding
8 November 2005Delivered on: 17 November 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Bond & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property including uncalled capital from time to time comprised in the property and the undertaking of the company.
Outstanding

Filing History

17 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
25 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
27 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
1 July 2016Satisfaction of charge 2 in full (4 pages)
1 July 2016Satisfaction of charge 2 in full (4 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
12 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 100
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 100
(2 pages)
21 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
21 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
16 September 2009Return made up to 13/09/09; full list of members (3 pages)
16 September 2009Return made up to 13/09/09; full list of members (3 pages)
24 August 2009Registered office changed on 24/08/2009 from 505 pinner rd north harrow middx HA2 6EH (1 page)
24 August 2009Registered office changed on 24/08/2009 from 505 pinner rd north harrow middx HA2 6EH (1 page)
22 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
22 April 2009Appointment terminated secretary rakesh thakker (1 page)
22 April 2009Appointment terminated secretary rakesh thakker (1 page)
22 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
3 November 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
3 November 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
21 October 2008Return made up to 13/09/08; full list of members (3 pages)
21 October 2008Director's change of particulars / suchita ved / 13/09/2008 (1 page)
21 October 2008Return made up to 13/09/08; full list of members (3 pages)
21 October 2008Director's change of particulars / suchita ved / 13/09/2008 (1 page)
31 October 2007Return made up to 13/09/07; full list of members (2 pages)
31 October 2007Return made up to 13/09/07; full list of members (2 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
7 November 2006Return made up to 13/09/06; full list of members (3 pages)
7 November 2006Return made up to 13/09/06; full list of members (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 39A leicester road salford manchester M7 4AS (1 page)
11 October 2005Registered office changed on 11/10/05 from: 39A leicester road salford manchester M7 4AS (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Secretary resigned (1 page)
13 September 2005Incorporation (9 pages)
13 September 2005Incorporation (9 pages)