Loughton
Essex
IG10 1DX
Director Name | Mr Zahoor Hussain |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gyllyngdune Gardens Seven Kings Essex IG3 9HH |
Director Name | David James Glenister |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 49 Garry Way Rise Park Essex RM1 4YT |
Secretary Name | David James Glenister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Garry Way Rise Park Essex RM1 4YT |
Secretary Name | Zoe Victoria Glenister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(1 year, 1 month after company formation) |
Appointment Duration | 14 years (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 49 Garry Way Rise Park Essex RM1 4YT |
Website | www.glenisters.co.uk/ |
---|
Registered Address | Abacus House, 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | David James Glenister 50.00% Ordinary |
---|---|
50 at £1 | Zoe Victoria Glenister 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,799 |
Cash | £4,760 |
Current Liabilities | £19,476 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
31 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
16 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
13 February 2020 | Cessation of Redlaw Management Limited as a person with significant control on 1 February 2019 (1 page) |
13 February 2020 | Notification of Maureen Eva as a person with significant control on 1 February 2019 (2 pages) |
13 February 2020 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
12 February 2019 | Termination of appointment of David James Glenister as a director on 31 January 2019 (1 page) |
12 February 2019 | Cessation of Zoe Victoria Glenister as a person with significant control on 31 January 2019 (1 page) |
12 February 2019 | Cessation of David James Glenister as a person with significant control on 31 January 2019 (1 page) |
12 February 2019 | Notification of Redlaw Management Limited as a person with significant control on 1 February 2019 (2 pages) |
12 February 2019 | Appointment of Ms Maureen Kay Eva as a director on 1 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Zoe Victoria Glenister as a secretary on 31 January 2019 (1 page) |
2 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
2 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
25 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2010 | Director's details changed for David James Glenister on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for David James Glenister on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for David James Glenister on 6 January 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
20 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 July 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
17 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
15 December 2003 | Incorporation (16 pages) |
15 December 2003 | Incorporation (16 pages) |