Company NameGleneldon Road No 12 Limited
Company StatusActive
Company Number05915340
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Hardwick
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressHewelsfield, Hastingwood Road
Hastingwood
Harlow
CM17 9JT
Director NameMrs Nicoletta Giovanetto Marina
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(6 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address17 Stratford Villas
London
NW1 9SJ
Director NameMr Ronald Marina
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(6 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleLandlord
Country of ResidenceUnited Kingodom
Correspondence Address17 Stratford Villas
Stratford Villas
London
NW1 9SJ
Director NameEric Gordon Branson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleSales Manager
Correspondence Address12 Gleneldon Road
Flat 1
Streatham
London
SW16 2AY
Director NameEleanor Mary Haworth
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleAccountant
Correspondence Address12 Gleneldon Road
Flat 5
Streatham
London
SW16 2AY
Secretary NameEleanor Mary Haworth
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Gleneldon Road
Flat 5
Streatham
London
SW16 2AY
Director NameTimothy O'Keeffe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2006(5 days after company formation)
Appointment Duration10 months, 1 week (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Cottage
51 1-2 Warwick Road Earls Court
London
SW5 9UP
Director NameSimon Sharp
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2008(1 year, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
12 Gleneldon Road
London
SW16 2AY
Secretary NameMr Simon Alexander Sharp
StatusResigned
Appointed21 December 2009(3 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 April 2019)
RoleCompany Director
Correspondence Address12 Gleneldon Road
London
SW16 2AY
Director NameMs Elizabeth Matthews
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2023)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressFlat 1 Gleneldon Road
London
SW16 2AY
Secretary NameMs Elizabeth Matthews
StatusResigned
Appointed26 April 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2023)
RoleCompany Director
Correspondence AddressFlat 1 Gleneldon Road
London
SW16 2AY

Contact

Telephone020 87692185
Telephone regionLondon

Location

Registered AddressFlat 1 Gleneldon Road
London
SW16 2AY
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Shareholders

1 at £1Andrew Cosstick
25.00%
Ordinary
1 at £1Peter Hardwick
25.00%
Ordinary
1 at £1Ronald Brown & Lisa Markham & Ann-maree Holland
25.00%
Ordinary
1 at £1Simon Sharp
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (4 weeks from now)

Filing History

28 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
15 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
14 May 2019Registered office address changed from 12 Gleneldon Road London SW16 2AY to 138 Plough Road London SW11 2AA on 14 May 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
8 May 2019Appointment of Ms Elizabeth Matthews as a director on 26 April 2019 (2 pages)
8 May 2019Appointment of Ms Elizabeth Matthews as a secretary on 26 April 2019 (2 pages)
8 May 2019Termination of appointment of Simon Alexander Sharp as a secretary on 26 April 2019 (1 page)
8 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 February 2019Termination of appointment of Simon Sharp as a director on 27 February 2019 (1 page)
15 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
(7 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
(7 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
(7 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4
(7 pages)
28 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4
(7 pages)
28 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4
(7 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 4
(7 pages)
17 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 4
(7 pages)
17 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 4
(7 pages)
11 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 May 2013Director's details changed for Mrs Nicoletta Giovanetto Marina on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Mrs Nicoletta Giovanetto Marina on 20 May 2013 (2 pages)
2 May 2013Appointment of Mr Ronald Marina as a director (2 pages)
2 May 2013Appointment of Mr Ronald Marina as a director (2 pages)
1 May 2013Appointment of Mrs Nicoletta Giovanetto Marina as a director (2 pages)
1 May 2013Appointment of Mrs Nicoletta Giovanetto Marina as a director (2 pages)
10 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
1 April 2012Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
1 April 2012Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
1 April 2012Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
6 March 2012Withdraw the company strike off application (2 pages)
6 March 2012Withdraw the company strike off application (2 pages)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Simon Sharp on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Simon Sharp on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Simon Sharp on 2 November 2010 (2 pages)
12 February 2010Appointment of Mr Simon Alexander Sharp as a secretary (1 page)
12 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 February 2010Appointment of Mr Simon Alexander Sharp as a secretary (1 page)
12 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
29 December 2009Termination of appointment of Eleanor Haworth as a secretary (1 page)
29 December 2009Termination of appointment of Eleanor Haworth as a secretary (1 page)
29 December 2009Termination of appointment of Eleanor Haworth as a director (1 page)
29 December 2009Termination of appointment of Eleanor Haworth as a director (1 page)
17 August 2009Return made up to 16/08/09; full list of members (5 pages)
17 August 2009Return made up to 16/08/09; full list of members (5 pages)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 September 2008Return made up to 24/08/08; full list of members (5 pages)
2 September 2008Return made up to 24/08/08; full list of members (5 pages)
26 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
26 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
4 September 2007Return made up to 24/08/07; full list of members (3 pages)
4 September 2007Return made up to 24/08/07; full list of members (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
24 August 2006Incorporation (24 pages)
24 August 2006Incorporation (24 pages)