Chalfont Park
Gerrards Cross
Bucks
SL9 0PX
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Steve John Bennett |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 51 Mayflower Way Farnham Common Buckinghamshire SL2 3UA |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | glenmoreweb.com |
---|
Registered Address | Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Palani Ketheeswaran 50.00% Ordinary |
---|---|
50 at £1 | Steve Bennett 50.00% Ordinary |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
27 December 2023 | Micro company accounts made up to 29 March 2023 (3 pages) |
---|---|
6 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 29 March 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
30 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2022 | Micro company accounts made up to 29 March 2021 (3 pages) |
10 March 2022 | Compulsory strike-off action has been suspended (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2022 | Registered office address changed from 777 Harrow Road Wembley Middlesex HA0 2LW England to Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 22 February 2022 (1 page) |
5 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
1 October 2020 | Registered office address changed from Stable Farm Amersham Road Chalfont Park Gerrards Cross Bucks SL9 0PX to 777 Harrow Road Wembley Middlesex HA0 2LW on 1 October 2020 (1 page) |
27 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
30 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
12 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 March 2018 | Current accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
7 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 March 2016 | Termination of appointment of Steve John Bennett as a director on 31 January 2016 (1 page) |
4 March 2016 | Termination of appointment of Steve John Bennett as a director on 31 January 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
1 July 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
1 July 2013 | Registered office address changed from 145 - 157 St John Street London EC1V 4PW England on 1 July 2013 (1 page) |
1 July 2013 | Termination of appointment of Adrian Koe as a director (1 page) |
1 July 2013 | Appointment of Steve Bennett as a director (2 pages) |
1 July 2013 | Appointment of Mr Palani Ketheeswaran as a director (2 pages) |
1 July 2013 | Appointment of Steve Bennett as a director (2 pages) |
1 July 2013 | Appointment of Mr Palani Ketheeswaran as a director (2 pages) |
1 July 2013 | Termination of appointment of Adrian Koe as a director (1 page) |
1 July 2013 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
1 July 2013 | Registered office address changed from 145 - 157 St John Street London EC1V 4PW England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 145 - 157 St John Street London EC1V 4PW England on 1 July 2013 (1 page) |
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|