GLENDRAKE LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

24/04/2524 April 2025 Director's details changed for Mr Alan Derek Norman Irwin on 2025-04-15

View Document

24/04/2524 April 2025 Director's details changed for Ms Janice Olive King on 2025-04-15

View Document

23/04/2523 April 2025 Director's details changed for Dr Timothy John Jenkinson on 2025-04-15

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Appointment of Urang Property Management Limited as a secretary on 2021-11-08

View Document

23/11/2123 November 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

23/11/2123 November 2021 Director's details changed for Ms Claire Andree Hafner on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Dr Timothy John Jenkinson on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from 46 Blandford Street Suite 2 (Lower Ground Floor) London W1U 7HT England to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 2021-11-23

View Document

03/11/213 November 2021 Termination of appointment of Communal-Space Pmc Ltd as a secretary on 2021-11-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-05-31

View Document

23/06/2123 June 2021 Registered office address changed from Artillery House 35 Artillery Lane London E1 7LP England to 46 Blandford Street Suite 2 (Lower Ground Floor) London W1U 7HT on 2021-06-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 DIRECTOR APPOINTED DR TIMOTHY JOHN JENKINSON

View Document

09/04/199 April 2019 SECRETARY APPOINTED COMMUNAL-SPACE PMC LTD

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY DEFRIES AND ASSOCIATES LIMITED

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 42 GLENGALL ROAD GLENGALL ROAD EDGWARE HA8 8SX ENGLAND

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 120 BRENT STREET LONDON NW4 2DT

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 42 GLENGALL ROAD GLENGALL ROAD EDGWARE HA8 8SX ENGLAND

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

27/06/1627 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DEFRIES AND ASSOCIATES LIMITED / 27/06/2016

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR LEE BRAILEY

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER COBB

View Document

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

29/05/1429 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR ALAN IRWIN

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CORALIE LILIAN COBB / 01/06/2010

View Document

13/06/1313 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

20/06/1220 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/05/1127 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DEFRIES AND ASSOCIATES LIMITED / 24/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CORALIE LILIAN COBB / 24/05/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE BRAKEY / 10/12/2007

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: HOWARDS MIDDLE STREET NAZEING ESSEX EN9 2LH

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

17/06/0717 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS; AMEND

View Document

20/07/0620 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 24/05/05; CHANGE OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 24/05/04; NO CHANGE OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 19 CARLTON AVENUE LONDON N14 4TY

View Document

25/06/0325 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: RUGBY CHAMBERS 2 RUGBY STREET LONDON WC1N 3QU

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NC INC ALREADY ADJUSTED 15/11/99

View Document

05/04/005 April 2000 £ NC 2/100 15/11/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 REGISTERED OFFICE CHANGED ON 06/06/99 FROM: 12 OGLE STREET LONDON WIP 7LG

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

19/12/9719 December 1997 EXEMPTION FROM APPOINTING AUDITORS 05/12/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97

View Document

02/09/972 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9630 August 1996 REGISTERED OFFICE CHANGED ON 30/08/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 SECRETARY RESIGNED

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company