Greenford
UB6 0RG
Director Name | Mr Graham John Warden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA |
Director Name | Mrs Kim Frances Priest |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA |
Director Name | Graham John Warden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Builder |
Correspondence Address | 16 Gwylm Maries House Canrobert Street Bethnal Green London E2 0AF |
Director Name | Terrence Michael Warden |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 2001) |
Role | Builder |
Correspondence Address | 16 Gwylm Maries House Canrobert Streetd Bethnal Green London E2 0BG |
Secretary Name | Samantha Jane Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | 16 Gwylm Maries House Canrobert Street Bethnal Green London E2 0AF |
Director Name | Lee Samantha Priest |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 October 2013) |
Role | Administrations Manager |
Country of Residence | England |
Correspondence Address | 70 Aldersbrook Road Wanstead London E12 5DL |
Secretary Name | Terrence Michael Warden |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2004) |
Role | Builder |
Correspondence Address | 16 Gwylm Maries House Canrobert Streetd Bethnal Green London E2 0BG |
Secretary Name | Terrence Michael Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2004) |
Role | Builder |
Correspondence Address | 16 Gwylm Maries House Canrobert Streetd Bethnal Green London E2 0BG |
Director Name | Mr Graham John Warden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2004) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 70 Aldersbrook Road Wanstead North London E12 5DL |
Secretary Name | Justin Graham Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 July 2015) |
Role | Contracts Manager |
Correspondence Address | 59 Brierly Gardens Cyprus Street Bethnal Green London E2 0TF |
Director Name | Nominee (Director) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | Albany House 82-86 South End Croydon CR0 1DQ |
Secretary Name | Nominee (Secretary) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | Albany House 82-86 South End Croydon CR0 1DQ |
Website | glenwardbuilders.co.uk |
---|---|
Telephone | 020 85047688 |
Telephone region | London |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Graham John Warden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £89,628 |
Gross Profit | -£18,621 |
Net Worth | -£228,669 |
Cash | £6,289 |
Current Liabilities | £1,029,571 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
19 October 2015 | Delivered on: 30 January 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 22 chelmsford road london. Outstanding |
---|---|
19 October 2015 | Delivered on: 30 January 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 22 chelmsford road london. Outstanding |
28 February 2014 | Delivered on: 4 March 2014 Persons entitled: Capital Bridging Finance Limited Classification: A registered charge Particulars: F/H land k/a land on the west side of 20 chelmsford road london t/no EGL547712. Notification of addition to or amendment of charge. Outstanding |
28 February 2014 | Delivered on: 4 March 2014 Persons entitled: Capital Bridging Finance Limited Classification: A registered charge Particulars: F/H land k/a land on the west side of 20 chelmsford road london t/no EGL547712. Notification of addition to or amendment of charge. Outstanding |
31 May 2011 | Delivered on: 3 June 2011 Satisfied on: 4 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to 20 chelmsford road E18 2PL. Fully Satisfied |
26 October 2010 | Delivered on: 9 November 2010 Satisfied on: 4 March 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 November 2008 | Delivered on: 18 November 2008 Satisfied on: 4 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 norton road dagenham essex. Fully Satisfied |
8 October 2008 | Delivered on: 17 October 2008 Satisfied on: 4 March 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re glenward builders limited business base rate tracker account ac/no 23901319. Fully Satisfied |
30 January 2024 | Micro company accounts made up to 31 May 2023 (7 pages) |
---|---|
6 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
30 March 2023 | Termination of appointment of Anthony Richard Burcombe as a director on 30 March 2023 (1 page) |
16 February 2023 | Micro company accounts made up to 31 May 2022 (7 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
29 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
26 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
19 May 2020 | Director's details changed for Anthony Richard Burcombe on 1 January 2020 (2 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
9 January 2020 | Satisfaction of charge 035637610007 in full (1 page) |
9 January 2020 | Satisfaction of charge 035637610008 in full (1 page) |
31 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
25 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
21 November 2017 | Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 21 November 2017 (1 page) |
16 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
26 January 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
26 January 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
31 May 2016 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
31 May 2016 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 March 2016 | Satisfaction of charge 035637610005 in full (4 pages) |
8 March 2016 | Satisfaction of charge 035637610005 in full (4 pages) |
8 March 2016 | Satisfaction of charge 035637610006 in full (4 pages) |
8 March 2016 | Satisfaction of charge 035637610006 in full (4 pages) |
30 January 2016 | Registration of a charge with Charles court order to extend. Charge code 035637610008, created on 19 October 2015 (10 pages) |
30 January 2016 | Registration of a charge with Charles court order to extend. Charge code 035637610007, created on 19 October 2015 (16 pages) |
30 January 2016 | Registration of a charge with Charles court order to extend. Charge code 035637610008, created on 19 October 2015 (10 pages) |
30 January 2016 | Registration of a charge with Charles court order to extend. Charge code 035637610007, created on 19 October 2015 (16 pages) |
6 August 2015 | Termination of appointment of Justin Graham Warden as a secretary on 1 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Justin Graham Warden as a secretary on 1 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Justin Graham Warden as a secretary on 1 July 2015 (1 page) |
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
26 January 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
26 January 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
17 November 2014 | Appointment of Mrs Kim Frances Priest as a director on 1 September 2014 (2 pages) |
17 November 2014 | Appointment of Mrs Kim Frances Priest as a director on 1 September 2014 (2 pages) |
17 November 2014 | Appointment of Mrs Kim Frances Priest as a director on 1 September 2014 (2 pages) |
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
4 March 2014 | Registration of charge 035637610005 (42 pages) |
4 March 2014 | Registration of charge 035637610005 (42 pages) |
4 March 2014 | Satisfaction of charge 1 in full (4 pages) |
4 March 2014 | Satisfaction of charge 1 in full (4 pages) |
4 March 2014 | Satisfaction of charge 2 in full (4 pages) |
4 March 2014 | Satisfaction of charge 4 in full (4 pages) |
4 March 2014 | Satisfaction of charge 2 in full (4 pages) |
4 March 2014 | Satisfaction of charge 4 in full (4 pages) |
4 March 2014 | Registration of charge 035637610006 (40 pages) |
4 March 2014 | Satisfaction of charge 3 in full (4 pages) |
4 March 2014 | Satisfaction of charge 3 in full (4 pages) |
4 March 2014 | Registration of charge 035637610006 (40 pages) |
24 January 2014 | Total exemption full accounts made up to 31 May 2013 (14 pages) |
24 January 2014 | Total exemption full accounts made up to 31 May 2013 (14 pages) |
8 October 2013 | Termination of appointment of Lee Priest as a director (1 page) |
8 October 2013 | Termination of appointment of Lee Priest as a director (1 page) |
27 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (15 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (15 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (15 pages) |
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (15 pages) |
2 September 2011 | Appointment of Mr Graham John Warden as a director (2 pages) |
2 September 2011 | Appointment of Mr Graham John Warden as a director (2 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 March 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
17 March 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
28 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Lee Samantha Priest on 14 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Anthony Richard Burcombe on 14 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Lee Samantha Priest on 14 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Anthony Richard Burcombe on 14 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
15 April 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
22 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
22 July 2009 | Return made up to 14/05/09; full list of members (3 pages) |
28 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
28 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2008 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
23 September 2008 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from c/o a w fenn & co grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page) |
28 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from c/o a w fenn & co grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page) |
28 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
4 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
22 March 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
22 March 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
5 December 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
5 December 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
20 July 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
20 July 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
30 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
30 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
1 July 2004 | New secretary appointed (1 page) |
1 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
1 July 2004 | Secretary resigned (2 pages) |
1 July 2004 | New secretary appointed (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (2 pages) |
11 March 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
11 March 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
16 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
16 June 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
16 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
16 June 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
6 December 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
6 December 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 16 gwylm maries house canrobert street bethnal green london E2 0BG (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 16 gwylm maries house canrobert street bethnal green london E2 0BG (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Return made up to 14/05/02; full list of members (6 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Return made up to 14/05/02; full list of members (6 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
26 September 2001 | Total exemption full accounts made up to 31 May 2000 (10 pages) |
26 September 2001 | Total exemption full accounts made up to 31 May 2000 (10 pages) |
29 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (2 pages) |
13 July 2000 | Secretary resigned (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
10 July 2000 | Full accounts made up to 31 May 1999 (8 pages) |
10 July 2000 | Full accounts made up to 31 May 1999 (8 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members
|
12 June 2000 | Return made up to 14/05/00; full list of members
|
14 September 1999 | Return made up to 14/05/99; full list of members (6 pages) |
14 September 1999 | Return made up to 14/05/99; full list of members (6 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: albany house 3B laburnum row torre torquay devon TQ2 5QX (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: albany house 3B laburnum row torre torquay devon TQ2 5QX (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Incorporation (24 pages) |
14 May 1998 | Incorporation (24 pages) |