Company NameThe Glenridge Estate Limited
Company StatusDissolved
Company Number04798220
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameMablaw 469 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Baron Alexander Deschauer
Date of BirthApril 1971 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed16 August 2007(4 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 15 May 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
Secretary NameMrs Janis Ina Parmenter
NationalityBritish
StatusClosed
Appointed16 August 2007(4 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 15 May 2018)
RolePa Company Secretary
Correspondence Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
Director NameAnthony Kennedy
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 16 August 2007)
RoleCompany Director
Correspondence AddressCulzean House
Rectory Lane, Bradenham
High Wycombe
Bucks
HP14 4HD
Director NameFrances Christina Kennedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 16 August 2007)
RoleCompany Director
Correspondence AddressCulzean House
Rectory Lane, Bradenham
High Wycombe
Bucks
HP14 4HD
Secretary NameAnthony Kennedy
NationalityBritish
StatusResigned
Appointed29 July 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressCulzean House
Rectory Lane, Bradenham
High Wycombe
Bucks
HP14 4HD
Secretary NameFrances Christina Kennedy
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2007)
RoleCo Secretary
Correspondence AddressCulzean House
Rectory Lane, Bradenham
High Wycombe
Bucks
HP14 4HD
Director NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Director NameMablaw Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Location

Registered Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£185,972
Cash£2,699
Current Liabilities£52,318

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 February

Charges

29 August 2003Delivered on: 18 September 2003
Satisfied on: 6 September 2007
Persons entitled: Lesley Margaret Baldwin and Jane Elizabeth Noble

Classification: Debenture
Secured details: £157,200 and all monies due or to become due from the company formerly known as mablow 469 limited to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
24 November 2017Application to strike the company off the register (3 pages)
24 November 2017Application to strike the company off the register (3 pages)
4 August 2017Notification of Commonwealth Properties Limited as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Director's details changed for Baron Alexander Deschauer on 6 April 2017 (2 pages)
4 August 2017Director's details changed for Baron Alexander Deschauer on 6 April 2017 (2 pages)
4 August 2017Notification of Commonwealth Properties Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
4 August 2017Notification of Commonwealth Properties Limited as a person with significant control on 6 April 2016 (2 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2
(7 pages)
16 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2
(7 pages)
16 August 2016Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages)
16 August 2016Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages)
22 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
24 November 2015Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
19 June 2015Director's details changed for Baron Alexander Deschauer on 13 June 2015 (2 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Director's details changed for Baron Alexander Deschauer on 13 June 2015 (2 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 July 2014Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages)
28 July 2014Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages)
28 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages)
28 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
16 April 2014Registered office address changed from Sussex House London Road East Grinstead Sussex RH19 1HH on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Sussex House London Road East Grinstead Sussex RH19 1HH on 16 April 2014 (1 page)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
4 March 2013Accounts for a small company made up to 29 February 2012 (4 pages)
4 March 2013Accounts for a small company made up to 29 February 2012 (4 pages)
28 February 2013Current accounting period shortened from 27 February 2012 to 26 February 2012 (1 page)
28 February 2013Current accounting period shortened from 27 February 2012 to 26 February 2012 (1 page)
28 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
28 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (4 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (4 pages)
14 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (4 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (4 pages)
19 July 2010Director's details changed for Baron Alexander Deschauer on 12 June 2010 (2 pages)
19 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Mrs Janis Ina Parmenter on 12 June 2010 (1 page)
19 July 2010Secretary's details changed for Mrs Janis Ina Parmenter on 12 June 2010 (1 page)
19 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Baron Alexander Deschauer on 12 June 2010 (2 pages)
23 December 2009Accounts for a small company made up to 28 February 2009 (4 pages)
23 December 2009Accounts for a small company made up to 28 February 2009 (4 pages)
28 July 2009Return made up to 13/06/09; full list of members (3 pages)
28 July 2009Return made up to 13/06/09; full list of members (3 pages)
30 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
30 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
1 October 2008Secretary's change of particulars / janis norden / 30/09/2008 (2 pages)
1 October 2008Secretary's change of particulars / janis norden / 30/09/2008 (2 pages)
18 June 2008Return made up to 13/06/08; full list of members (3 pages)
18 June 2008Return made up to 13/06/08; full list of members (3 pages)
6 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: 29 welbeck street london W1M 8DA (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007Registered office changed on 05/09/07 from: 29 welbeck street london W1M 8DA (1 page)
5 September 2007Secretary resigned;director resigned (1 page)
5 September 2007Secretary resigned;director resigned (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007New director appointed (3 pages)
5 September 2007New director appointed (3 pages)
3 August 2007Return made up to 13/06/07; no change of members (7 pages)
3 August 2007Return made up to 13/06/07; no change of members (7 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
14 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 June 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 August 2005Return made up to 13/06/05; full list of members (7 pages)
18 August 2005Return made up to 13/06/05; full list of members (7 pages)
19 January 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
19 January 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page)
3 August 2004Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page)
29 July 2004Return made up to 13/06/04; full list of members (7 pages)
29 July 2004Return made up to 13/06/04; full list of members (7 pages)
18 September 2003Particulars of mortgage/charge (5 pages)
18 September 2003Particulars of mortgage/charge (5 pages)
16 September 2003Secretary resigned;director resigned (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003Secretary resigned;director resigned (1 page)
16 September 2003Registered office changed on 16/09/03 from: 21 station road watford hertfordshire WD17 1HT (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Registered office changed on 16/09/03 from: 21 station road watford hertfordshire WD17 1HT (1 page)
16 September 2003Director resigned (1 page)
16 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New secretary appointed;new director appointed (2 pages)
11 September 2003Company name changed mablaw 469 LIMITED\certificate issued on 11/09/03 (2 pages)
11 September 2003Company name changed mablaw 469 LIMITED\certificate issued on 11/09/03 (2 pages)
13 June 2003Incorporation (23 pages)
13 June 2003Incorporation (23 pages)