GLOWRACE LIMITED - LONDON
Company Profile | Company Filings |
Overview
GLOWRACE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GLOWRACE LIMITED was incorporated 35 years ago on 21/04/1988 and has the registered number: 02246637. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GLOWRACE LIMITED was incorporated 35 years ago on 21/04/1988 and has the registered number: 02246637. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GLOWRACE LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CANNON PLACE
LONDON
EC4N 6AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/12/2023 | 03/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GIULIANO SANTORO | Dec 1976 | British | Director | 2022-04-01 | CURRENT |
MR CHARLES MCKENDRICK | Dec 1971 | British | Director | 2016-05-13 | CURRENT |
MR DUNCAN THOMPSON | May 1970 | British | Director | 2022-04-01 | CURRENT |
PHILIP MONAGHAN | Feb 1955 | British | Director | 1996-07-30 UNTIL 2001-08-06 | RESIGNED |
MR RICHARD EDWARD SLATER | Mar 1964 | British | Director | 2007-01-09 UNTIL 2015-05-01 | RESIGNED |
JOHN HEDLEY MAYHEW | Jun 1952 | British | Director | 1995-03-26 UNTIL 1996-04-01 | RESIGNED |
STEVEN JOHN RICKARD | Oct 1960 | British | Director | 2006-09-27 UNTIL 2007-02-16 | RESIGNED |
MR MATTHEW RICHARD POTTER | Oct 1985 | British | Director | 2018-12-17 UNTIL 2022-04-01 | RESIGNED |
MR JOHN PATRICK O'CONNOR | Jun 1947 | British | Director | 2011-01-19 UNTIL 2012-08-01 | RESIGNED |
TRACEY ANN NEVE | Nov 1957 | British | Director | 1996-04-01 UNTIL 1996-07-30 | RESIGNED |
STEVEN JOHN RICKARD | Oct 1960 | British | Director | 2001-08-06 UNTIL 2005-01-19 | RESIGNED |
GAVIN RENDEL MULLEN | Mar 1967 | British | Director | 1999-05-20 UNTIL 2005-09-29 | RESIGNED |
MS HEATHER LOUISE MULAHASANNI | Mar 1978 | British | Director | 2016-11-14 UNTIL 2018-12-17 | RESIGNED |
MR SIMON BRETT MOSCOW | Oct 1973 | British | Director | 2011-01-19 UNTIL 2016-11-02 | RESIGNED |
RUSSELL WALKER | Sep 1949 | British | Director | 2004-08-06 UNTIL 2011-07-13 | RESIGNED |
SIMON JAMES MEACOCK | Mar 1974 | British | Director | 2005-01-19 UNTIL 2006-09-27 | RESIGNED |
DAVID MCGURK | Jul 1961 | British | Director | 1992-12-17 UNTIL 1993-11-23 | RESIGNED |
GAVIN RENDEL MULLEN | Mar 1967 | British | Director | 1995-03-10 UNTIL 1995-03-21 | RESIGNED |
RUSSELL WALKER | Sep 1949 | British | Secretary | 2007-10-19 UNTIL 2011-07-13 | RESIGNED |
MR KEITH TRACEY | Feb 1958 | British | Secretary | 1999-03-01 UNTIL 1999-05-20 | RESIGNED |
REBECCA JANE SCUDAMORE | Oct 1972 | Other | Secretary | 2001-08-06 UNTIL 2004-11-03 | RESIGNED |
CLIVE JAMES PHILP | Secretary | 2004-11-03 UNTIL 2007-10-19 | RESIGNED | ||
DAVID MCGURK | Jul 1961 | British | Secretary | 1992-10-28 UNTIL 1993-11-23 | RESIGNED |
GUY STUART ALLAN | Secretary | 2000-02-10 UNTIL 2001-08-06 | RESIGNED | ||
GERALD ELLIS | Sep 1943 | British | Director | 2000-03-28 UNTIL 2002-09-16 | RESIGNED |
MR DAVID LAWRENCE GROVE | Aug 1943 | British | Secretary | 1993-11-23 UNTIL 1994-02-11 | RESIGNED |
TIMOTHY PETER HOLT | Nov 1957 | British | Director | 1995-03-10 UNTIL 1995-10-12 | RESIGNED |
ROGER TERRY JANSEN | Jun 1943 | British | Director | RESIGNED | |
LAWRENCE WESTGARTH | Dec 1942 | British | Director | 1995-10-12 UNTIL 2000-03-28 | RESIGNED |
LAWGRAM SECRETARIES LIMITED | Corporate Secretary | 1995-03-21 UNTIL 1999-03-01 | RESIGNED | ||
KEITH HILEY | Jul 1955 | British | Director | 2000-03-28 UNTIL 2000-12-01 | RESIGNED |
MR DAVID LAWRENCE GROVE | Aug 1943 | British | Director | 1992-10-28 UNTIL 1994-02-11 | RESIGNED |
MR JAMES ANTHONY GREEN | Jan 1957 | British | Director | RESIGNED | |
GEOFFREY HUGH GOSLIND | Jan 1947 | British | Director | 2007-11-23 UNTIL 2011-01-19 | RESIGNED |
MRS LINDA ANN GOODACRE | Dec 1965 | British | Director | 2011-07-13 UNTIL 2015-11-12 | RESIGNED |
MR KEITH TRACEY | Feb 1958 | British | Director | 1995-03-21 UNTIL 1999-05-20 | RESIGNED |
PETER GRAHAM EDWARDS | Feb 1953 | British | Director | 1995-03-10 UNTIL 1998-10-01 | RESIGNED |
CHRISTOPHER JOHN DALBY | Oct 1958 | British | Director | 1998-10-01 UNTIL 2000-03-28 | RESIGNED |
MR BEN BUCKLEY SHARP | Feb 1974 | British | Director | 2011-01-19 UNTIL 2016-11-02 | RESIGNED |
PETER JEFFREY BAGULEY | Feb 1953 | British | Director | 1995-03-10 UNTIL 1996-04-29 | RESIGNED |
TIMOTHY PHILIP LOVEGROVE | Nov 1964 | Director | 2003-02-07 UNTIL 2007-04-20 | RESIGNED | |
NEIL ALISTAIR MACKENZIE | Jun 1955 | British | Director | 2002-09-16 UNTIL 2004-08-06 | RESIGNED |
DR PETER MARK CHAMPNESS HOBBS | Aug 1962 | British | Director | 1998-10-01 UNTIL 2003-08-13 | RESIGNED |
JONATHAN MCCARTHY | Aug 1976 | British | Director | 2005-09-29 UNTIL 2007-01-09 | RESIGNED |
JOHN MICHAEL EDWARDS | Dec 1946 | British | Secretary | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GLOWRACE LIMITED | 2023-12-19 | 31-03-2023 | £230 equity |
Micro-entity Accounts - GLOWRACE LIMITED | 2023-02-25 | 31-03-2022 | £230 equity |
Glowrace Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-24 | 31-03-2021 | £230 equity |
Glowrace Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-15 | 31-03-2020 | £230 equity |
Glowrace Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-20 | 31-03-2019 | £230 equity |
Glowrace Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-18 | 31-03-2018 | £230 equity |
Glowrace Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-23 | 31-03-2017 | £230 equity |
Glowrace Limited - Abbreviated accounts 16.1 | 2016-06-30 | 31-03-2016 | £230 equity |
Glowrace Limited - Limited company - abbreviated - 11.9 | 2015-11-27 | 31-03-2015 | £230 equity |
Glowrace Limited - Limited company - abbreviated - 11.0.0 | 2014-10-23 | 31-03-2014 | £230 equity |