Company NameGlenmore (Viking House) Ltd
DirectorsDaniel James Rubin and Anthony Richard Morpeth
Company StatusActive
Company Number07418474
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel James Rubin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Secretary NameKeith Brian Partridge
StatusCurrent
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameMr Anthony Richard Morpeth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(4 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameGlenmore Investments Ltd (Corporation)
StatusResigned
Appointed25 October 2010(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2RU

Contact

Telephone020 79350100
Telephone regionLondon

Location

Registered AddressKinetic Business Centre
Theobald Street
Borehamwood
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Daniel James Rubin
99.00%
Ordinary
1 at £1Glenmore Investments LTD
1.00%
Ordinary

Financials

Year2014
Turnover£91,142
Net Worth£640,371
Cash£144
Current Liabilities£79,177

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

25 January 2011Delivered on: 27 January 2011
Persons entitled: Israel Discount Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being a viking house and saxon house swallowdale lane hemel hempstead industrial estate hemel hempstead t/no HD491639 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 January 2011Delivered on: 27 January 2011
Persons entitled: Israel Discount Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being a viking house and saxon house swallowdale lane hemel hempstead industrial estate hemel hempstead t/no HD491639 by way of assignment the rental income agreements and rights the goodwill of any business by way of floating charge all moveable plant machinery and equipment see image for full details.
Outstanding

Filing History

30 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 December 2022 (8 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 December 2021 (8 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
14 June 2021Registered office address changed from 38 Wigmore Street London W1U 2RU to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page)
25 March 2021Micro company accounts made up to 31 December 2020 (8 pages)
2 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 April 2018Director's details changed for Mr Daniel James Rubin on 23 April 2018 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 September 2017Satisfaction of charge 1 in full (2 pages)
6 September 2017Satisfaction of charge 2 in full (2 pages)
6 September 2017Satisfaction of charge 2 in full (2 pages)
6 September 2017Satisfaction of charge 1 in full (2 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
30 October 2015Director's details changed for Mr Daniel James Rubin on 25 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Daniel James Rubin on 25 October 2015 (2 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
17 June 2015Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages)
17 June 2015Appointment of Mr Anthony Richard Morpeth as a director on 17 June 2015 (2 pages)
11 June 2015Termination of appointment of Glenmore Investments Ltd as a director on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Glenmore Investments Ltd as a director on 11 June 2015 (1 page)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
23 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
27 October 2011Director's details changed for Mr Daniel James Rubin on 25 October 2011 (2 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
27 October 2011Director's details changed for Glenmore Investments Ltd on 25 October 2011 (2 pages)
27 October 2011Secretary's details changed for Keith Brian Partridge on 25 October 2011 (1 page)
27 October 2011Secretary's details changed for Keith Brian Partridge on 25 October 2011 (1 page)
27 October 2011Director's details changed for Glenmore Investments Ltd on 25 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Daniel James Rubin on 25 October 2011 (2 pages)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS United Kingdom on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS United Kingdom on 11 July 2011 (1 page)
27 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
29 October 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
26 October 2010Appointment of Glenmore Investments Ltd as a director (2 pages)
26 October 2010Appointment of Glenmore Investments Ltd as a director (2 pages)
25 October 2010Incorporation (45 pages)
25 October 2010Incorporation (45 pages)