Company NameGlengall Properties Limited
DirectorsMarc Delane and Katherine Delane
Company StatusActive
Company Number08112736
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Marc Delane
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address14 Neville Drive
London
N2 0QR
Director NameMrs Katherine Delane
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(1 year, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address14 Neville Drive
London
N2 0QR

Location

Registered Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

95 at £0.01Marc Delane
95.00%
Ordinary
5 at £0.01Katherine Delane
5.00%
Ordinary

Financials

Year2014
Net Worth£151,856
Cash£39,924
Current Liabilities£2,118,460

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2018 (5 years, 10 months ago)
Next Return Due4 July 2019 (overdue)

Charges

20 June 2018Delivered on: 29 June 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as the sparrow glengall road edgware HA8 8TE registered at hm land registry with title absolute under title number MX298056.
Outstanding
20 June 2018Delivered on: 29 June 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as the sparrow glengall road edgeware HA8 8TE registered at hm land registry with title absolute under title number MX298056.
Outstanding
3 November 2017Delivered on: 10 November 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
3 November 2017Delivered on: 10 November 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as the sparrow, glengall road, edgware HA8 8TE registered at hm land registry with title absolute under title number MX298056.
Outstanding
4 July 2013Delivered on: 12 July 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge.
Outstanding
4 July 2013Delivered on: 12 July 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as the sparrow and side section of land glengall road edgware HA8 8TE registered at hm land registry with title absolute under title number MX298056.. Notification of addition to or amendment of charge.
Outstanding

Filing History

3 October 2023Receiver's abstract of receipts and payments to 15 August 2023 (5 pages)
3 October 2023Notice of ceasing to act as receiver or manager (4 pages)
11 July 2023Receiver's abstract of receipts and payments to 20 June 2023 (5 pages)
9 January 2023Receiver's abstract of receipts and payments to 20 December 2022 (5 pages)
9 August 2022Receiver's abstract of receipts and payments to 20 June 2022 (5 pages)
31 January 2022Receiver's abstract of receipts and payments to 20 December 2021 (5 pages)
29 July 2021Receiver's abstract of receipts and payments to 20 June 2021 (5 pages)
28 January 2021Receiver's abstract of receipts and payments to 20 December 2020 (5 pages)
6 July 2020Receiver's abstract of receipts and payments to 20 June 2020 (5 pages)
11 July 2019Appointment of receiver or manager (4 pages)
11 July 2019Appointment of receiver or manager (4 pages)
9 July 2019Total exemption full accounts made up to 30 June 2017 (12 pages)
18 April 2019Confirmation statement made on 20 June 2018 with no updates (2 pages)
29 June 2018Registration of charge 081127360006, created on 20 June 2018 (19 pages)
29 June 2018Registration of charge 081127360005, created on 20 June 2018 (19 pages)
17 November 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 November 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 November 2017Registration of charge 081127360004, created on 3 November 2017 (13 pages)
10 November 2017Registration of charge 081127360003, created on 3 November 2017 (19 pages)
10 November 2017Registration of charge 081127360003, created on 3 November 2017 (19 pages)
10 November 2017Registration of charge 081127360004, created on 3 November 2017 (13 pages)
31 July 2017Notification of Marc Delane as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
31 July 2017Notification of Marc Delane as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2016Director's details changed for Katherine Delane on 23 February 2016 (2 pages)
2 August 2016Director's details changed for Mr Marc Delane on 23 February 2016 (2 pages)
2 August 2016Director's details changed for Mr Marc Delane on 23 February 2016 (2 pages)
2 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Director's details changed for Katherine Delane on 23 February 2016 (2 pages)
2 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Director's details changed for Mr Marc Delane on 23 February 2016 (2 pages)
2 August 2016Director's details changed for Mr Marc Delane on 23 February 2016 (2 pages)
9 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(4 pages)
12 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(4 pages)
20 March 2014Sub-division of shares on 3 February 2014 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Sub-division of shares on 3 February 2014 (5 pages)
20 March 2014Resolutions
  • RES13 ‐ Re-sub div 10/03/2014
(1 page)
20 March 2014Sub-division of shares on 3 February 2014 (5 pages)
20 March 2014Resolutions
  • RES13 ‐ Re-sub div 10/03/2014
(1 page)
11 March 2014Appointment of Katherine Delane as a director (2 pages)
11 March 2014Appointment of Katherine Delane as a director (2 pages)
5 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
12 July 2013Registration of charge 081127360002 (14 pages)
12 July 2013Registration of charge 081127360002 (14 pages)
12 July 2013Registration of charge 081127360001 (23 pages)
12 July 2013Registration of charge 081127360001 (23 pages)
18 April 2013Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 18 April 2013 (1 page)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)