Company NameGlenthorp Limited
DirectorsNorman Merry and Peter Geoffrey Stuart Hampden
Company StatusActive
Company Number07265625
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 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 NameMr Norman Merry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(4 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr Peter Geoffrey Stuart Hampden
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(4 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
St. Ives
Cambridgeshire
PE27 5BH

Contact

Websitelipsyncpost.co.uk
Email address[email protected]
Telephone020 75349123
Telephone regionLondon

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

355.5k at £0.01Norman Merry
45.00%
Ordinary
355.5k at £0.01Peter Hampden
45.00%
Ordinary
79k at £0.01Chris Guise
10.00%
Ordinary

Financials

Year2014
Turnover£7,333,424
Gross Profit£2,397,872
Net Worth£166,824
Cash£5,148
Current Liabilities£1,630,755

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

6 September 2010Delivered on: 8 September 2010
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 May 2023Group of companies' accounts made up to 31 July 2022 (29 pages)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
3 May 2022Group of companies' accounts made up to 31 July 2021 (29 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
11 May 2021Group of companies' accounts made up to 31 July 2020 (28 pages)
28 April 2021Confirmation statement made on 28 April 2021 with updates (5 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
24 April 2020Group of companies' accounts made up to 31 July 2019 (27 pages)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
2 May 2019Group of companies' accounts made up to 31 July 2018 (26 pages)
31 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
1 May 2018Group of companies' accounts made up to 31 July 2017 (19 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
5 May 2017Group of companies' accounts made up to 31 July 2016 (22 pages)
5 May 2017Group of companies' accounts made up to 31 July 2016 (22 pages)
29 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 7,900
(6 pages)
29 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 7,900
(6 pages)
12 February 2016Group of companies' accounts made up to 31 July 2015 (26 pages)
12 February 2016Group of companies' accounts made up to 31 July 2015 (26 pages)
9 February 2016Director's details changed for Mr Peter Geoffrey Stuart Hampden on 14 April 2015 (2 pages)
9 February 2016Director's details changed for Mr Peter Geoffrey Stuart Hampden on 14 April 2015 (2 pages)
10 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 7,900
(4 pages)
10 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 7,900
(4 pages)
7 May 2015Group of companies' accounts made up to 31 July 2014 (25 pages)
7 May 2015Group of companies' accounts made up to 31 July 2014 (25 pages)
16 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 7,900
(4 pages)
16 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 7,900
(4 pages)
2 May 2014Group of companies' accounts made up to 31 July 2013 (26 pages)
2 May 2014Group of companies' accounts made up to 31 July 2013 (26 pages)
20 January 2014Purchase of own shares. (2 pages)
20 January 2014Purchase of own shares. (2 pages)
14 August 2013Registered office address changed from , 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from , 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom on 14 August 2013 (1 page)
9 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
9 May 2013Group of companies' accounts made up to 31 July 2012 (28 pages)
9 May 2013Group of companies' accounts made up to 31 July 2012 (28 pages)
30 November 2012Purchase of own shares. (2 pages)
30 November 2012Purchase of own shares. (2 pages)
9 August 2012Full accounts made up to 31 July 2011 (24 pages)
9 August 2012Full accounts made up to 31 July 2011 (24 pages)
12 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Purchase of own shares. (2 pages)
6 December 2011Purchase of own shares. (2 pages)
1 December 2011Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
1 December 2011Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
12 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
23 November 2010Statement of capital following an allotment of shares on 24 October 2010
  • GBP 7,200
(4 pages)
23 November 2010Statement of capital following an allotment of shares on 24 October 2010
  • GBP 7,200
(4 pages)
23 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 10,000
(4 pages)
23 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 10,000
(4 pages)
8 September 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 89
(4 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 September 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 89
(4 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2010Appointment of Norman Merry as a director (3 pages)
7 September 2010Appointment of Peter Hampden as a director (3 pages)
7 September 2010Appointment of Norman Merry as a director (3 pages)
7 September 2010Appointment of Peter Hampden as a director (3 pages)
2 August 2010Termination of appointment of Joanna Saban as a director (2 pages)
2 August 2010Termination of appointment of Joanna Saban as a director (2 pages)
29 June 2010Registered office address changed from , 6 the Mead Business Centre, Mead Lane, Hertford, SG13 7BJ, United Kingdom on 29 June 2010 (1 page)
29 June 2010Registered office address changed from , 6 the Mead Business Centre, Mead Lane, Hertford, SG13 7BJ, United Kingdom on 29 June 2010 (1 page)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)