Company NameGlebe Corporate Llp
Company StatusActive
Company NumberOC304044
CategoryLimited Liability Partnership
Incorporation Date3 March 2003(21 years, 2 months ago)
Previous NameGlebe Country Entertainments Llp

Directors

LLP Designated Member NameJudith Anne Evans
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(3 years after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address33 King Street
London
SW1Y 6RJ
LLP Designated Member NameProf Christopher Thomas Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(6 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
LLP Designated Member NameGlebe Facilities Limited (Corporation)
StatusCurrent
Appointed03 March 2003(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
LLP Designated Member NameProf Christopher Thomas Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RJ

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£9,241,322
Cash£2,037
Current Liabilities£7,250

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

22 September 2011Delivered on: 12 October 2011
Persons entitled: Butterfield Bank (Guernsey) Limited

Classification: Security agreement
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Interest in the collateral being any account, any securities and any derivative assets see image for full details.
Outstanding

Filing History

2 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
28 March 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
23 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 September 2019Member's details changed for Glebe Facilities Limited on 16 September 2019 (1 page)
17 September 2019Change of details for Glebe Facilities Limited as a person with significant control on 16 September 2019 (2 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 February 2018Member's details changed for Professor Christopher Thomas Evans on 21 February 2018 (2 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 31 March 2016 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 31 March 2015 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 31 March 2014 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 31 March 2013 (3 pages)
4 February 2013Accounts for a small company made up to 31 March 2012 (5 pages)
4 February 2013Accounts for a small company made up to 31 March 2012 (5 pages)
20 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page)
2 April 2012Annual return made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 31 March 2012 (3 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
12 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
12 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
14 April 2011Annual return made up to 31 March 2011 (3 pages)
14 April 2011Annual return made up to 31 March 2011 (3 pages)
13 April 2011Member's details changed for Judith Anne Evans on 1 March 2011 (2 pages)
13 April 2011Member's details changed for Judith Anne Evans on 1 March 2011 (2 pages)
13 April 2011Member's details changed for Judith Anne Evans on 1 March 2011 (2 pages)
13 April 2011Member's details changed for Professor Christopher Thomas Evans on 1 March 2011 (3 pages)
13 April 2011Member's details changed for Judith Anne Evans on 1 March 2011 (3 pages)
13 April 2011Member's details changed for Judith Anne Evans on 1 March 2011 (3 pages)
13 April 2011Member's details changed for Judith Anne Evans on 1 March 2011 (3 pages)
13 April 2011Member's details changed for Professor Christopher Thomas Evans on 1 March 2011 (3 pages)
13 April 2011Member's details changed for Professor Christopher Thomas Evans on 1 March 2011 (3 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
28 April 2010Annual return made up to 31 March 2010 (8 pages)
28 April 2010Annual return made up to 31 March 2010 (8 pages)
25 February 2010Member's details changed for Professor Christopher Thomas Evans on 13 January 2010 (3 pages)
25 February 2010Member's details changed for Professor Christopher Thomas Evans on 13 January 2010 (3 pages)
12 February 2010Appointment of Professor Christopher Thomas Evans as a member (3 pages)
12 February 2010Appointment of Professor Christopher Thomas Evans as a member (3 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
22 April 2009Annual return made up to 31/03/09 (2 pages)
22 April 2009Annual return made up to 31/03/09 (2 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
22 April 2008Annual return made up to 31/03/08 (2 pages)
22 April 2008Annual return made up to 31/03/08 (2 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
17 May 2007Annual return made up to 31/03/07 (2 pages)
17 May 2007Annual return made up to 31/03/07 (2 pages)
15 March 2007New member appointed (1 page)
15 March 2007New member appointed (1 page)
9 March 2007New member appointed (1 page)
9 March 2007New member appointed (1 page)
22 February 2007Member resigned (1 page)
22 February 2007Member resigned (1 page)
17 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
17 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 May 2006Member's particulars changed (1 page)
3 May 2006Annual return made up to 31/03/06 (2 pages)
3 May 2006Member's particulars changed (1 page)
3 May 2006Annual return made up to 31/03/06 (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 April 2005Annual return made up to 31/03/05 (2 pages)
15 April 2005Annual return made up to 31/03/05 (2 pages)
20 March 2005Member's particulars changed (1 page)
20 March 2005Member's particulars changed (1 page)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 July 2004Company name changed glebe country entertainments LLP\certificate issued on 27/07/04 (2 pages)
27 July 2004Company name changed glebe country entertainments LLP\certificate issued on 27/07/04 (2 pages)
23 June 2004Registered office changed on 23/06/04 from: 12 plumtree court london EC4A 4HT (1 page)
23 June 2004Registered office changed on 23/06/04 from: 12 plumtree court london EC4A 4HT (1 page)
14 April 2004Annual return made up to 31/03/04 (2 pages)
14 April 2004Annual return made up to 31/03/04 (2 pages)
3 March 2003Incorporation (3 pages)
3 March 2003Incorporation (3 pages)