GLENMORE INVESTMENTS LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
GLENMORE INVESTMENTS LIMITED is a Private Limited Company from BOREHAMWOOD ENGLAND and has the status: Active.
GLENMORE INVESTMENTS LIMITED was incorporated 18 years ago on 13/12/2005 and has the registered number: 05652933. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GLENMORE INVESTMENTS LIMITED was incorporated 18 years ago on 13/12/2005 and has the registered number: 05652933. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GLENMORE INVESTMENTS LIMITED - BOREHAMWOOD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
KINETIC BUSINESS CENTRE
BOREHAMWOOD
WD6 4PJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MEAUJO (718) LIMITED (until 11/01/2006)
MEAUJO (718) LIMITED (until 11/01/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/12/2023 | 25/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SUSAN LORRAINE RUBIN | Jul 1957 | British | Director | 2019-12-05 | CURRENT |
MR DANIEL JAMES RUBIN | Feb 1979 | British | Director | 2005-12-22 | CURRENT |
ALLYSON RUBIN | Feb 1975 | British | Director | 2019-12-11 | CURRENT |
MR TONY MORPETH | Sep 1956 | British | Director | 2011-06-17 | CURRENT |
MR KEITH BRIAN PARTRIDGE | Dec 1968 | British | Secretary | 2006-09-04 | CURRENT |
MEAUJO INCORPORATIONS LIMITED | Corporate Director | 2005-12-13 UNTIL 2005-12-22 | RESIGNED | ||
PHILSEC LIMITED | Corporate Secretary | 2005-12-13 UNTIL 2005-12-22 | RESIGNED | ||
MARK JONATHAN HARRIS | May 1965 | British | Director | 2005-12-22 UNTIL 2006-09-04 | RESIGNED |
MR STANLEY SOLOMON COHEN | Jul 1926 | British | Director | 2005-12-22 UNTIL 2017-05-10 | RESIGNED |
JOY AUDREY COHEN | Mar 1930 | British | Director | 2005-12-22 UNTIL 2016-01-31 | RESIGNED |
MR ANDREW LYNTON COHEN | May 1953 | British | Director | 2005-12-22 UNTIL 2019-11-18 | RESIGNED |
MARK JONATHAN HARRIS | May 1965 | British | Secretary | 2005-12-22 UNTIL 2006-09-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Daniel James Rubin | 2017-10-11 | 2/1979 | Borehamwood |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Stanley Solomon Cohen | 2016-12-13 - 2017-10-11 | 7/1926 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GLENMORE_INVESTMENTS_LIMI - Accounts | 2023-09-14 | 31-12-2022 | £137,031 Cash £3,621,055 equity |
GLENMORE_INVESTMENTS_LIMI - Accounts | 2022-08-04 | 31-12-2021 | £1,142,703 Cash £3,284,829 equity |
GLENMORE_INVESTMENTS_LIMI - Accounts | 2021-09-24 | 31-12-2020 | £70,914 Cash £3,458,283 equity |
GLENMORE_INVESTMENTS_LIMI - Accounts | 2020-10-03 | 31-12-2019 | £40,741 Cash £2,683,956 equity |