Company NameGLAV Management Company Limited
Company StatusActive
Company Number05579545
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 months ago)
Previous NameCC37 Management Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKate Caversham Flora Miller
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(5 months, 1 week after company formation)
Appointment Duration18 years, 2 months
RoleTelevision Production Manager
Country of ResidenceUnited Kingdom
Correspondence Address135 Gloucester Avenue
London
NW1 8LA
Director NameGillian Anne Hayes Newington
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(5 months, 1 week after company formation)
Appointment Duration18 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Rectory Street
Halesworth
IP19 8AE
Secretary NameKate Caversham Flora Miller
NationalityBritish
StatusCurrent
Appointed08 March 2006(5 months, 1 week after company formation)
Appointment Duration18 years, 2 months
RoleTelevision Production Manager
Country of ResidenceUnited Kingdom
Correspondence Address135 Gloucester Avenue
London
NW1 8LA
Director NameMs Lauren Kilgour
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSloping Elms Witham Road
Wickham Bishops
Witham
CM8 3NQ
Director NameFrancis Gretton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(5 months, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 20 February 2020)
RoleUniversity Professor
Country of ResidenceUnited States
Correspondence Address5668 Sobrante Avenue
El Sobrante
California Ca 94803
United States
Director NameColcoy Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence AddressWells House
80 Upper Street Islington
London
N1 0NU

Location

Registered Address135 Gloucester Avenue
London
NW1 8LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

3 at £1Gary Hughes & Francis Gretton & Gillian Hayes-newington & Kate Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£9,440
Cash£2,141
Current Liabilities£3,536

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

6 October 2020Appointment of Ms Lauren Kilgour as a director on 20 February 2020 (2 pages)
6 October 2020Termination of appointment of Francis Gretton as a director on 20 February 2020 (1 page)
6 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
5 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 3
(6 pages)
17 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 3
(6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 3
(6 pages)
5 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 3
(6 pages)
20 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
20 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3
(6 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3
(6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Director's details changed for Francis Gretton on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Francis Gretton on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
3 October 2010Director's details changed for Kate Caversham Flora Miller on 30 September 2010 (2 pages)
3 October 2010Director's details changed for Gillian Anne Hayes Newington on 30 September 2010 (2 pages)
3 October 2010Director's details changed for Gillian Anne Hayes Newington on 30 September 2010 (2 pages)
3 October 2010Director's details changed for Kate Caversham Flora Miller on 30 September 2010 (2 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
3 November 2008Return made up to 30/09/08; full list of members (4 pages)
3 November 2008Return made up to 30/09/08; full list of members (4 pages)
4 January 2008Return made up to 30/09/07; full list of members (3 pages)
4 January 2008Return made up to 30/09/07; full list of members (3 pages)
13 December 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
13 December 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
19 October 2006Return made up to 30/09/06; full list of members (3 pages)
19 October 2006Return made up to 30/09/06; full list of members (3 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Ad 08/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 April 2006New secretary appointed;new director appointed (2 pages)
11 April 2006Ad 08/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 April 2006New secretary appointed;new director appointed (2 pages)
11 April 2006New director appointed (2 pages)
24 March 2006Registered office changed on 24/03/06 from: wells house 80 upper street islington london N1 0NU (1 page)
24 March 2006Registered office changed on 24/03/06 from: wells house 80 upper street islington london N1 0NU (1 page)
14 March 2006Company name changed CC37 management company LIMITED\certificate issued on 14/03/06 (2 pages)
14 March 2006Company name changed CC37 management company LIMITED\certificate issued on 14/03/06 (2 pages)
30 September 2005Incorporation (14 pages)
30 September 2005Incorporation (14 pages)