Company NameThe Glenmore Arms Ltd
DirectorMaksim Sorokin
Company StatusActive - Proposal to Strike off
Company Number11116094
CategoryPrivate Limited Company
Incorporation Date18 December 2017(6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Maksim Sorokin
Date of BirthNovember 1982 (Born 41 years ago)
NationalityEstonian
StatusCurrent
Appointed18 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEstonia
Correspondence Address25 Finsbury Circus
London
EC2M 7EA
Director NameMr Timur Ashimov
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upwood Road
London
SE12 8AA
Director NameMr Puneet Kumar Gupta
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2018(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2023)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address25 Bisenden Road
Croydon
CR0 6UN
Director NameMr Francis Hur
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2018(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 108 Lady Margaret Road
London
N19 5EX

Location

Registered Address25 Finsbury Circus
London
EC2M 7EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

7 May 2020Delivered on: 13 May 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as glenmore arms, 41 edison grove, london SE18 2DW and registered at hm land registry with title absolute under title number LN15720; and. All that freehold interest in the land and property known as land at edison road, welling and registered at hm land registry with title absolute under title number K22529.
Outstanding
7 May 2020Delivered on: 13 May 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
13 September 2019Delivered on: 17 September 2019
Persons entitled: Rglservices LTD

Classification: A registered charge
Particulars: All that freehold land and premises situate at and known as 41 edison grove, london, SE18 2DW registered at the land registry with title number LN15720.
Outstanding
13 September 2019Delivered on: 17 September 2019
Persons entitled: Rglservices LTD

Classification: A registered charge
Outstanding
12 June 2019Delivered on: 24 June 2019
Persons entitled: UK Project Development Limited

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as glenmore arms, 41 edison grove, london, SE18 2DW registered at hm land registry with title absolute under title number LN15720.
Outstanding
1 May 2018Delivered on: 11 May 2018
Persons entitled: UK Project Development Limited

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as glenmore arms, 41 edison grove, london, SE18 2DW registered at hm land registry with title absolute under title number LN15720.
Outstanding
15 March 2018Delivered on: 27 March 2018
Persons entitled: Think Property Trustee LTD

Classification: A registered charge
Particulars: By way of fixed charge all estates and interests in any freehold or leasehold property of the company both present and future together with all buildings and fixtures and fixed plant and machinery of the company from time to time thereon and therein and the proceeds of sale thereof. For further details please refer to the instrument.
Outstanding
15 March 2018Delivered on: 26 March 2018
Persons entitled: Think Property Trustee LTD

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land at edison road, welling registered at the land registry under title number K22529.
Outstanding
15 March 2018Delivered on: 22 March 2018
Persons entitled: Think Property Trustee LTD

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as glenmore arms, 41 edison grove, london, SE18 2DW registered at the land registry under title number LN15720.
Outstanding

Filing History

19 December 2023Registered office address changed from 10 Upwood Road London SE12 8AA United Kingdom to 61 Bridge Street Kington HR5 3DJ on 19 December 2023 (1 page)
10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
15 September 2023Termination of appointment of Puneet Kumar Gupta as a director on 22 May 2023 (1 page)
15 September 2023Cessation of Timur Ashimov as a person with significant control on 22 May 2023 (1 page)
15 September 2023Satisfaction of charge 111160940004 in full (1 page)
15 September 2023Termination of appointment of Timur Ashimov as a director on 22 May 2023 (1 page)
15 September 2023Termination of appointment of Francis Hur as a director on 22 May 2023 (1 page)
18 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 May 2020Registration of charge 111160940008, created on 7 May 2020 (16 pages)
13 May 2020Registration of charge 111160940009, created on 7 May 2020 (30 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
27 September 2019Satisfaction of charge 111160940002 in full (1 page)
27 September 2019Satisfaction of charge 111160940003 in full (1 page)
17 September 2019Registration of charge 111160940007, created on 13 September 2019 (20 pages)
17 September 2019Registration of charge 111160940006, created on 13 September 2019 (8 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 September 2019Satisfaction of charge 111160940001 in full (1 page)
24 June 2019Registration of charge 111160940005, created on 12 June 2019 (41 pages)
29 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
20 July 2018Appointment of Mr Francis Hur as a director on 7 July 2018 (2 pages)
20 July 2018Appointment of Mr Puneet Kumar Gupta as a director on 7 July 2018 (2 pages)
11 May 2018Registration of charge 111160940004, created on 1 May 2018 (40 pages)
10 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 March 2018Registration of charge 111160940003, created on 15 March 2018 (19 pages)
26 March 2018Registration of charge 111160940002, created on 15 March 2018 (40 pages)
22 March 2018Registration of charge 111160940001, created on 15 March 2018 (40 pages)
18 December 2017Incorporation
Statement of capital on 2017-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
18 December 2017Incorporation
Statement of capital on 2017-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)