19 Cambridge Road
Southend On Sea
Essex
SS1 1ET
Secretary Name | Mr Stephen John Barham |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1992(1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 19 Cambridge Road Southend On Sea Essex SS1 1ET |
Director Name | Mr Adam Richard Gratton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2015(24 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Totman Crescent Rayleigh SS6 7UY |
Director Name | Mr Nigel Patrick John Green |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(24 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Totman Crescent Rayleigh SS6 7UY |
Director Name | Mr Andrew Neil Brown |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Totman Crescent Rayleigh SS6 7UY |
Director Name | Miss Andrea Mary Barham |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(1 year after company formation) |
Appointment Duration | 18 years, 5 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Stambridge Road Rochford Essex SS4 1DP |
Director Name | John Barham |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(1 year after company formation) |
Appointment Duration | 18 years, 5 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Lote 9 Urbanizacao Vale Da Lama Odiaxere Lagos 8600-258 Portugal |
Director Name | Ian Parkins |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(1 year after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 6 Kingsteignton Shoeburyness Essex SS3 8AY |
Director Name | Phillip George Camp |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 472 Sutton Road Southend On Sea Essex SS2 5PN |
Director Name | Mrs Karen Ann Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(24 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 The Broadway Leigh On Sea Essex SS9 1PG |
Website | glendale-int.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 741770 |
Telephone region | Basildon |
Registered Address | 17 Totman Crescent Rayleigh SS6 7UY |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
20k at £1 | Bassett Worldwide Holdings LTD 99.90% Ordinary B |
---|---|
100 at £0.1 | John Barham 0.05% Ordinary A |
100 at £0.1 | Tetyana Barham & Stephen Barham 0.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,217,478 |
Cash | £1,556,915 |
Current Liabilities | £953,592 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
5 January 2017 | Delivered on: 9 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 April 2024 | Director's details changed for Mr Stephen John Barham on 29 August 2023 (2 pages) |
---|---|
11 April 2024 | Confirmation statement made on 8 March 2024 with updates (5 pages) |
27 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
9 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
6 February 2023 | Registered office address changed from 107 the Broadway Leigh on Sea Essex SS9 1PG to 17 Totman Crescent Rayleigh SS6 7UY on 6 February 2023 (1 page) |
23 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
29 June 2022 | Resolutions
|
24 June 2022 | Second filing of a statement of capital following an allotment of shares on 10 June 2022
|
20 June 2022 | Statement of capital following an allotment of shares on 10 June 2022
|
7 June 2022 | Appointment of Mr Andrew Neil Brown as a director on 7 June 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
5 August 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
11 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
23 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
31 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 February 2018 | Termination of appointment of Karen Ann Smith as a director on 1 February 2018 (1 page) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
9 January 2017 | Registration of charge 026266140001, created on 5 January 2017 (4 pages) |
9 January 2017 | Registration of charge 026266140001, created on 5 January 2017 (4 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
19 May 2016 | Appointment of Mr Nigel Patrick John Green as a director on 21 April 2016 (2 pages) |
19 May 2016 | Appointment of Mr Nigel Patrick John Green as a director on 21 April 2016 (2 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 July 2015 | Appointment of Karen Ann Smith as a director on 3 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Adam Richard Gratton as a director on 3 July 2015 (2 pages) |
7 July 2015 | Appointment of Karen Ann Smith as a director on 3 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Appointment of Mr Adam Richard Gratton as a director on 3 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Adam Richard Gratton as a director on 3 July 2015 (2 pages) |
7 July 2015 | Appointment of Karen Ann Smith as a director on 3 July 2015 (2 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
6 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Termination of appointment of John Barham as a director (1 page) |
21 February 2011 | Termination of appointment of Andrea Barham as a director (1 page) |
21 February 2011 | Termination of appointment of John Barham as a director (1 page) |
21 February 2011 | Termination of appointment of Andrea Barham as a director (1 page) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for John Barham on 3 July 2010 (2 pages) |
15 July 2010 | Director's details changed for John Barham on 3 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Miss Andrea Mary Barham on 3 July 2010 (2 pages) |
15 July 2010 | Director's details changed for John Barham on 3 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Miss Andrea Mary Barham on 3 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Miss Andrea Mary Barham on 3 July 2010 (2 pages) |
14 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
14 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
15 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
15 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
17 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
17 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 October 2008 | Return made up to 04/07/08; full list of members (5 pages) |
1 October 2008 | Return made up to 04/07/08; full list of members (5 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
18 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
18 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
9 September 2007 | Return made up to 04/07/07; no change of members (7 pages) |
9 September 2007 | Return made up to 04/07/07; no change of members (7 pages) |
11 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
11 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
22 August 2006 | Return made up to 04/07/06; full list of members (8 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Return made up to 04/07/06; full list of members (8 pages) |
22 August 2006 | Director resigned (1 page) |
15 June 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
15 June 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 August 2005 | Return made up to 04/07/05; full list of members (9 pages) |
30 August 2005 | Return made up to 04/07/05; full list of members (9 pages) |
21 April 2005 | £ ic 30020/20021 31/03/05 £ sr 9999@1=9999 (1 page) |
21 April 2005 | £ ic 30020/20021 31/03/05 £ sr 9999@1=9999 (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
11 August 2004 | Return made up to 25/06/04; full list of members (9 pages) |
11 August 2004 | Return made up to 25/06/04; full list of members (9 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
2 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
15 July 2003 | Return made up to 04/07/03; full list of members (9 pages) |
15 July 2003 | Return made up to 04/07/03; full list of members (9 pages) |
24 March 2003 | Director's particulars changed (2 pages) |
24 March 2003 | Director's particulars changed (2 pages) |
1 August 2002 | Return made up to 04/07/02; full list of members (9 pages) |
1 August 2002 | Return made up to 04/07/02; full list of members (9 pages) |
15 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
12 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
14 July 2000 | Return made up to 04/07/00; full list of members
|
14 July 2000 | Return made up to 04/07/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
27 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
3 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 July 1996 | Return made up to 04/07/96; no change of members
|
9 July 1996 | Return made up to 04/07/96; no change of members
|
22 September 1995 | Registered office changed on 22/09/95 from: 13 david mews porter street london W1M 1HW (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: 13 david mews porter street london W1M 1HW (1 page) |
7 August 1995 | Return made up to 04/07/95; no change of members (4 pages) |
7 August 1995 | Return made up to 04/07/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
2 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
7 April 1994 | Particulars of contract relating to shares (3 pages) |
7 April 1994 | Ad 31/12/93--------- £ si 10002@1=10002 £ ic 20018/30020 (2 pages) |
7 April 1994 | Particulars of contract relating to shares (3 pages) |
7 April 1994 | Ad 31/12/93--------- £ si 10002@1=10002 £ ic 20018/30020 (2 pages) |
19 June 1992 | Company name changed\certificate issued on 19/06/92 (2 pages) |
4 July 1991 | Incorporation (16 pages) |