Company NameGlenwood Park Limited
Company StatusActive
Company Number11225568
CategoryPrivate Limited Company
Incorporation Date26 February 2018(6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harshad Desai
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address19 Shirehall Close
Hendon
London
NW4 2QR
Director NameMrs Rekha Desai
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Shirehall Close
Hendon
London
NW4 2QR
Director NameMr Dipam Jyantibhai Patel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressOrchard Cottage 47 Dartford Road
Bexley
Kent
DA5 2AR

Location

Registered Address19 Shirehall Close
Hendon
London
NW4 2QR
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

20 December 2021Delivered on: 23 December 2021
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Outstanding
20 December 2021Delivered on: 22 December 2021
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: 9 bridge street, reading, RG21 2LR & 3,4,5 and 6 gun street, reading,RG1 2JR.
Outstanding

Filing History

19 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
13 March 2024Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE United Kingdom to 19 Shirehall Close Hendon London NW4 2QR on 13 March 2024 (1 page)
26 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
22 December 2022Group of companies' accounts made up to 31 March 2022 (29 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
29 December 2021Group of companies' accounts made up to 31 March 2021 (31 pages)
23 December 2021Registration of charge 112255680002, created on 20 December 2021 (30 pages)
22 December 2021Registration of charge 112255680001, created on 20 December 2021 (26 pages)
31 March 2021Group of companies' accounts made up to 31 March 2020 (31 pages)
26 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
12 December 2019Group of companies' accounts made up to 31 March 2019 (28 pages)
28 February 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
28 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
10 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 499,980
(3 pages)
26 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-26
  • GBP 100
(32 pages)