35 GLENLOCH ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
35 GLENLOCH ROAD LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
35 GLENLOCH ROAD LIMITED was incorporated 21 years ago on 04/04/2003 and has the registered number: 04723967. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
35 GLENLOCH ROAD LIMITED was incorporated 21 years ago on 04/04/2003 and has the registered number: 04723967. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
35 GLENLOCH ROAD 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 |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
35C GLENLOCH ROAD
LONDON
NW3 4DJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2023 | 18/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BHAVNA PATEL | Feb 1962 | British | Director | 2008-01-15 | CURRENT |
MS MARGARET GWYNETH EVANS | May 1964 | Canadian | Director | 2018-01-01 | CURRENT |
MS MARGARET GWYNETH EVANS | Secretary | 2018-01-01 | CURRENT | ||
THRINGS COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2003-04-04 UNTIL 2003-04-04 | RESIGNED | ||
JOHN BENEDICT ALAN WILLIAMS | British | Director | 2003-04-04 UNTIL 2004-07-14 | RESIGNED | |
BRIAN STAUNTON | Dec 1965 | British | Director | 2003-04-04 UNTIL 2005-08-05 | RESIGNED |
JAMES BERNARD REICHMAN | Mar 1982 | British | Director | 2008-11-10 UNTIL 2018-01-31 | RESIGNED |
CHRISTOPHER MARK EVEREST | Nov 1963 | British | Director | 2005-10-24 UNTIL 2008-01-01 | RESIGNED |
HELLY PILAVACHI | Greek | Director | 2004-07-14 UNTIL 2008-10-23 | RESIGNED | |
HELLY PILAVACHI | Greek | Secretary | 2004-07-14 UNTIL 2008-10-23 | RESIGNED | |
JOHN BENEDICT ALAN WILLIAMS | British | Secretary | 2003-04-04 UNTIL 2004-07-14 | RESIGNED | |
JAMES BERNARD REICHMAN | Mar 1982 | British | Secretary | 2008-11-10 UNTIL 2018-01-31 | RESIGNED |
LEE AND PEMBERTONS LIMITED | Corporate Director | 2003-04-04 UNTIL 2003-04-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Margaret Gwyneth Evans | 2018-01-31 | 5/1964 | London | Significant influence or control |
Mr James Bernard Reichman | 2016-04-06 - 2018-01-31 | 3/1982 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
35 Glenloch Road Limited - Accounts to registrar (filleted) - small 22.3 | 2023-01-26 | 30-04-2022 | £5 equity |
35 Glenloch Road Limited - Accounts to registrar (filleted) - small 18.2 | 2022-02-01 | 30-04-2021 | £5 equity |
35 Glenloch Road Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-01 | 30-04-2020 | £5 equity |
35 Glenloch Road Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-30 | 30-04-2019 | £5 equity |
35 Glenloch Road Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-31 | 30-04-2018 | £5 equity |
35 Glenloch Road Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-01 | 30-04-2017 | £5 equity |
35 Glenloch Road Limited - Abbreviated accounts 16.3 | 2017-01-31 | 30-04-2016 | £5 equity |
35 Glenloch Road Limited - Limited company - abbreviated - 11.9 | 2016-01-30 | 30-04-2015 | £5 equity |
35 Glenloch Road Limited - Limited company - abbreviated - 11.6 | 2015-01-30 | 30-04-2014 | £5 equity |