Company NameGlenhale Limited
DirectorsSau Tim Man and Pui Fan Chiu Man
Company StatusActive
Company Number02185231
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Sau Tim Man
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address22 The Cloisters
Rickmansworth
Herts
WD3 1HL
Secretary NameMrs Pui Fan Chiu Man
NationalityBritish
StatusCurrent
Appointed14 September 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Cloisters
Rickmansworth
Hertfordshire
WD3 1HL
Director NameMrs Pui Fan Chiu Man
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1992(4 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address22 The Cloisters
Rickmansworth
Hertfordshire
WD3 1HL

Contact

Telephone01702 342442
Telephone regionSouthend-on-Sea

Location

Registered Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Sau Tim Man
50.00%
Ordinary
1 at £1Mrs Pui Fan Chiu Man
50.00%
Ordinary

Financials

Year2014
Net Worth£43,874
Cash£6,512
Current Liabilities£5,748

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

3 December 1987Delivered on: 4 December 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 station road, rickmansworth, in the county of hertford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
4 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
26 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
18 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
15 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
1 August 2019Change of details for Mrs Pui Fan Chiu Man as a person with significant control on 1 August 2019 (2 pages)
30 October 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
22 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
20 June 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 1,000
(3 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 1,000
(3 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
28 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
11 October 2011Secretary's details changed for {officer_name} (1 page)
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
11 October 2011Secretary's details changed (1 page)
11 October 2011Director's details changed for Mrs Pui Fan Man on 14 September 2011 (2 pages)
11 October 2011Secretary's details changed (1 page)
11 October 2011Director's details changed for Mrs Pui Fan Man on 14 September 2011 (2 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
27 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mrs Pui Fan Man on 14 September 2010 (2 pages)
27 September 2010Director's details changed for Mrs Pui Fan Man on 14 September 2010 (2 pages)
27 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mr Sau Tim Man on 14 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Sau Tim Man on 14 September 2010 (2 pages)
27 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 October 2008Return made up to 14/09/08; full list of members (4 pages)
3 October 2008Return made up to 14/09/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 September 2007Return made up to 14/09/07; no change of members (7 pages)
28 September 2007Return made up to 14/09/07; no change of members (7 pages)
24 March 2007Return made up to 14/09/06; full list of members (7 pages)
24 March 2007Return made up to 14/09/06; full list of members (7 pages)
23 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
13 September 2005Return made up to 14/09/05; full list of members (7 pages)
13 September 2005Return made up to 14/09/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
15 September 2004Return made up to 14/09/04; full list of members (7 pages)
15 September 2004Return made up to 14/09/04; full list of members (7 pages)
12 December 2003Registered office changed on 12/12/03 from: 114 hamlet court road westcliff on sea essex SS0 7LP (2 pages)
12 December 2003Registered office changed on 12/12/03 from: 114 hamlet court road westcliff on sea essex SS0 7LP (2 pages)
30 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
30 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
11 September 2003Return made up to 14/09/03; full list of members (7 pages)
11 September 2003Return made up to 14/09/03; full list of members (7 pages)
11 September 2002Registered office changed on 11/09/02 from: 122 hart road thundersley essex SS6 8ER (1 page)
11 September 2002Return made up to 14/09/02; full list of members (7 pages)
11 September 2002Registered office changed on 11/09/02 from: 122 hart road thundersley essex SS6 8ER (1 page)
11 September 2002Return made up to 14/09/02; full list of members (7 pages)
4 August 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
4 August 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
11 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
11 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
17 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001Registered office changed on 17/09/01 from: 3 betjemen close rayleigh essex SS6 8ER (2 pages)
17 September 2001Registered office changed on 17/09/01 from: 3 betjemen close rayleigh essex SS6 8ER (2 pages)
17 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Accounts made up to 30 April 2000 (9 pages)
26 February 2001Accounts made up to 30 April 2000 (9 pages)
20 September 2000Return made up to 14/09/00; full list of members (6 pages)
20 September 2000Return made up to 14/09/00; full list of members (6 pages)
5 March 2000Accounts made up to 30 April 1999 (11 pages)
5 March 2000Accounts made up to 30 April 1999 (11 pages)
7 October 1999Return made up to 14/09/99; full list of members (6 pages)
7 October 1999Return made up to 14/09/99; full list of members (6 pages)
8 March 1999Registered office changed on 08/03/99 from: 3 berjemen close rayleigh essex SS6 8EC (1 page)
8 March 1999Registered office changed on 08/03/99 from: 3 berjemen close rayleigh essex SS6 8EC (1 page)
24 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
18 December 1998Return made up to 14/09/98; no change of members
  • 363(287) ‐ Registered office changed on 18/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1998Return made up to 14/09/98; no change of members
  • 363(287) ‐ Registered office changed on 18/12/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
16 December 1997Return made up to 14/09/97; no change of members (4 pages)
16 December 1997Return made up to 14/09/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
25 September 1996Return made up to 14/09/96; full list of members (6 pages)
25 September 1996Return made up to 14/09/96; full list of members (6 pages)
7 December 1995Accounts for a small company made up to 30 April 1995 (4 pages)
7 December 1995Accounts for a small company made up to 30 April 1995 (4 pages)
1 November 1995Return made up to 14/09/95; no change of members (4 pages)
1 November 1995Return made up to 14/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
29 October 1987Incorporation (15 pages)
29 October 1987Incorporation (15 pages)