GLENSTREET INVESTMENT LIMITED

GLENSTREET INVESTMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGLENSTREET INVESTMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02473344
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLENSTREET INVESTMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GLENSTREET INVESTMENT LIMITED located?

    Registered Office Address
    One Cabot Square
    London.
    E14 4QJ
    Undeliverable Registered Office AddressNo

    What were the previous names of GLENSTREET INVESTMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIOMORE LIMITEDFeb 22, 1990Feb 22, 1990

    What are the latest accounts for GLENSTREET INVESTMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for GLENSTREET INVESTMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Sep 17, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2012

    Statement of capital on Sep 18, 2012

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Appointment of Michel Judet as a director on Apr 05, 2012

    3 pagesAP01

    Termination of appointment of Susannah Louise Aliker as a director on Apr 05, 2012

    1 pagesTM01

    Annual return made up to Sep 17, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Sep 17, 2010 with full list of shareholders

    7 pagesAR01

    Appointment of Susannah Louise Aliker as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Termination of appointment of Andrew Reid as a director

    1 pagesTM01

    Termination of appointment of Kevin Studd as a director

    1 pagesTM01

    Appointment of Paul Edward Hare as a director

    3 pagesAP01

    Director's details changed for Costas Michaelides on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Costas Michaelides on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Simon Edward Foster on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Paul Edward Hare on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Andrew William Reid on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Kevin Lester Studd on Oct 01, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    8 pagesAA

    Who are the officers of GLENSTREET INVESTMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARE, Paul Edward
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Secretary
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    British23220350004
    FOSTER, Simon Edward
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    EnglandBritish128213260001
    HARE, Paul Edward
    Cabot Square
    E14 4QJ London
    One
    Director
    Cabot Square
    E14 4QJ London
    One
    United KingdomBritish23220350004
    JUDET, Michel
    Cabot Square
    E14 4QJ London
    1
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    1
    United Kingdom
    United KingdonBritish167919960001
    MICHAELIDES, Costas, Chair Of The Board Of Directors
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomAmerican,Cypriot73091230001
    COOPER, Adrian Rupert Tyndale
    Farm End
    Dairy Lane Crockham Hill
    TN8 6RA Edenbridge
    Kent
    Secretary
    Farm End
    Dairy Lane Crockham Hill
    TN8 6RA Edenbridge
    Kent
    British81495630002
    HORNSEY, Nicholas John
    Eremue
    8 The Avenue
    TW12 3RS Hampton
    Middlesex
    Secretary
    Eremue
    8 The Avenue
    TW12 3RS Hampton
    Middlesex
    British50650950002
    ALIKER, Susannah Louise
    Cabot Square
    E14 4QJ London
    1
    Director
    Cabot Square
    E14 4QJ London
    1
    United KingdomBritish99766410001
    ANDERSON, Ian Mackie
    3 Firway
    Oaklands
    AL6 0RD Welwyn
    Hertfordshire
    Director
    3 Firway
    Oaklands
    AL6 0RD Welwyn
    Hertfordshire
    British49705510001
    BRETTON, Nigel Paul
    Blue Clay
    33 Rose Walk
    AL4 9AA St Albans
    Hertfordshire
    Director
    Blue Clay
    33 Rose Walk
    AL4 9AA St Albans
    Hertfordshire
    British75188550001
    BURROWES, Kevin James
    Samuelson House
    Hatchford Park Ockham Lane
    KT11 1LP Cobham
    Surrey
    Director
    Samuelson House
    Hatchford Park Ockham Lane
    KT11 1LP Cobham
    Surrey
    British105411790001
    COLEBATCH, Phillip Maxwell
    3 Tor Gardens
    W8 7AB London
    Director
    3 Tor Gardens
    W8 7AB London
    Australian3075140001
    COOPER, Adrian Rupert Tyndale
    Farm End
    Dairy Lane Crockham Hill
    TN8 6RA Edenbridge
    Kent
    Director
    Farm End
    Dairy Lane Crockham Hill
    TN8 6RA Edenbridge
    Kent
    EnglandBritish81495630002
    ELSBY, John Raymond
    28 Massingham Street
    E1 4EW London
    Director
    28 Massingham Street
    E1 4EW London
    British47611460001
    GENDRON, David Brooks
    22 Montpelier Place
    SW7 1HJ London
    Director
    22 Montpelier Place
    SW7 1HJ London
    Usa57204020001
    HESTER, Stephen Alan Michael
    3 Illchester Place
    W14 London
    Director
    3 Illchester Place
    W14 London
    American30535250002
    MARTIN, Christopher George
    Cowherd Shute Farm
    Motcombe
    SP7 9LD Shaftesbury
    Dorset
    Director
    Cowherd Shute Farm
    Motcombe
    SP7 9LD Shaftesbury
    Dorset
    EnglandBritish74802130002
    REICKE, Agnes Frederika
    153 Kings Road
    SW3 5TX London
    Director
    153 Kings Road
    SW3 5TX London
    Swiss53018930002
    REID, Andrew William
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritish126957830001
    STEVENS, Robert Brian
    139 Rusthall Avenue
    Chiswick
    W4 1BL London
    Director
    139 Rusthall Avenue
    Chiswick
    W4 1BL London
    British28371200001
    STUDD, Kevin Lester
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    Director
    Cabot Square
    E14 4QJ London
    One
    United Kingdom
    United KingdomBritish86302520001
    TERRY JR, Luther Leonidas
    8 St Leonards Terrace
    SW3 4QB London
    Director
    8 St Leonards Terrace
    SW3 4QB London
    American16650720001

    Does GLENSTREET INVESTMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement
    Created On Mar 30, 1990
    Delivered On Apr 12, 1990
    Outstanding
    Amount secured
    The payment of the investor's relevant percentage (as defined) of any amount due and payable by glenstreet corporation nv (the tenant) to the chargee under the terms of the agreements (as defined therein)
    Short particulars
    The principal amount standing to the credit of the depositor on the account (no. 20137553) together with all interest in respect thereof.
    Persons Entitled
    • J.V. Estates Limited
    Transactions
    • Apr 12, 1990Registration of a charge
    Deposit agreement
    Created On Mar 30, 1990
    Delivered On Apr 12, 1990
    Outstanding
    Amount secured
    The payment of the investor's relevant precentage (as defined) of any amount due and payable by glenstreet corporation nv (the tenant) to the chargee under the terms of the agreements (as defined therein)
    Short particulars
    The principal amount standing to the credit of the depositor on the account (no 1626310) together with all interest in respect thereof. (See 395 for details).
    Persons Entitled
    • Mml Investments (Holdings) Limited
    Transactions
    • Apr 12, 1990Registration of a charge
    Deposit agreement
    Created On Mar 30, 1990
    Delivered On Apr 12, 1990
    Outstanding
    Amount secured
    The payment of the investor's relevant percentage deposit (as defined) of any amount due and payable by glenstreet corporation nv (the tenant) to the chargee under the terms of any of the agreements (as defined therein)
    Short particulars
    The principal amount standing to the credit of the depositor on the account (no 7131542) together with all interest in respect thereof (see 395 for further details).
    Persons Entitled
    • Lombard Property Investments Limited
    Transactions
    • Apr 12, 1990Registration of a charge
    Deposit agreement
    Created On Mar 30, 1990
    Delivered On Apr 12, 1990
    Outstanding
    Amount secured
    The payment of the investor's relevant percentage (as defined) of any amount due and payable by glenstreet corporation N.V. (the tenant) to the chargee now known as wood street investments limited under the terms of the agreements (as defined therein)
    Short particulars
    The principal amount standing to the credit of the depositor on the account (no 114863636015) together with all interest in respect thereof (see 395 for further details).
    Persons Entitled
    • Hill Samuel Leasing (No 1) Limited
    Transactions
    • Apr 12, 1990Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0