GLUE LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGLUE LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04293519
    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 GLUE LONDON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GLUE LONDON LIMITED located?

    Registered Office Address
    10 Triton Street
    Regent's Place
    NW1 3BF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLUE LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for GLUE LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Jan 25, 2017

    • Capital: GBP 1
    3 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c and capital redemption reserve 13/12/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Appointment of Ms Mary Margaret Basterfield as a director on Oct 12, 2016

    2 pagesAP01

    Termination of appointment of Martin Bailie as a director on Oct 12, 2016

    1 pagesTM01

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Termination of appointment of Claire Margaret Price as a director on Sep 23, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Oct 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 614
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Appointment of Mr Nicholas Paul Thomas as a director on May 18, 2015

    2 pagesAP01

    Termination of appointment of Patrick Richard Glydon as a director on May 22, 2015

    1 pagesTM01

    Termination of appointment of Robert Anthony Horler as a director on May 22, 2015

    1 pagesTM01

    Annual return made up to Oct 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 614
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2013

    Statement of capital on Oct 09, 2013

    • Capital: GBP 614
    SH01

    Appointment of Claire Margaret Price as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Appointment of Mr Patrick Richard Glydon as a director

    2 pagesAP01

    Who are the officers of GLUE LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    154006890001
    BASTERFIELD, Mary Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United KingdomBritishCompany Director295094520001
    THOMAS, Nicholas Paul
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    EnglandBritishCompany Director140299870002
    BAILIE, Martin
    36 Damien Street
    E1 2HX London
    Secretary
    36 Damien Street
    E1 2HX London
    British78190750002
    FOSTER, John Leslie
    33 Grove Hill
    E18 2JB London
    Secretary
    33 Grove Hill
    E18 2JB London
    BritishFinance Director11815790001
    ROSS, John Howard
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    Secretary
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    BritishCompany Secretary2826100002
    THOMAS, Caroline Emma Roberts
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    Secretary
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    146817900001
    WADDINGTON, David
    346 Ice Wharf
    17 New Wharf Road
    N1 9RW London
    Secretary
    346 Ice Wharf
    17 New Wharf Road
    N1 9RW London
    BritishAccountant63630940002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BAILIE, Martin
    50 Clark Street
    E1 2HD London
    Director
    50 Clark Street
    E1 2HD London
    United KingdomBritishDirector78190750003
    CRIDGE, Mark John
    Flat 19
    25 Whitehall
    SW1A 2BS London
    Director
    Flat 19
    25 Whitehall
    SW1A 2BS London
    EnglandUnited KingdomDirector157537500001
    FOSTER, John Leslie
    33 Grove Hill
    E18 2JB London
    Director
    33 Grove Hill
    E18 2JB London
    Great BritainBritishFinance Director11815790001
    GLYDON, Patrick Richard
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishCompany Director110646220001
    HAGGER, Josephine Helen Dominique
    20 Cunnington Street
    Turnham Green
    W4 5EN London
    Director
    20 Cunnington Street
    Turnham Green
    W4 5EN London
    United KingdomBritishManaging Director100597720002
    HORLER, Robert Anthony
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishDirector156167720001
    HORLER, Robert Anthony
    Flat 8 136 Sutherland Avenue
    W9 1HP London
    Director
    Flat 8 136 Sutherland Avenue
    W9 1HP London
    BritishManaging Director69755890003
    JONES, Glenn Howat
    Fircroft Road
    SW17 7PR London
    21
    Director
    Fircroft Road
    SW17 7PR London
    21
    EnglandBritishDirector87548150002
    NEW, Kenneth Charles
    68 Higher Drive
    SM7 1PQ Banstead
    Surrey
    Director
    68 Higher Drive
    SM7 1PQ Banstead
    Surrey
    United KingdomBritishConsultant13569540001
    PRICE, Claire Margaret
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishCompany Director181956820001
    ROYCE, Sebastian
    20 Cunnington Street
    Turnham Green
    W4 5EN London
    Director
    20 Cunnington Street
    Turnham Green
    W4 5EN London
    United KingdomBritishDirector78190820002
    SANDERSON, James John
    15 Bewley Street
    SW19 1XF Wimbledon
    London
    Director
    15 Bewley Street
    SW19 1XF Wimbledon
    London
    BritishChief Operating Officer87814500001
    SHARROCKS, Nigel
    NW3
    Director
    NW3
    United KingdomBritishChief Executive104398140001
    WADDINGTON, David
    346 Ice Wharf
    17 New Wharf Road
    N1 9RW London
    Director
    346 Ice Wharf
    17 New Wharf Road
    N1 9RW London
    EnglandBritishAccountant63630940002
    WALLACE, Peter Gary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    United KingdomBritishDirector130701650001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of GLUE LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dentsu Aegis London Limited
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Apr 06, 2016
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number01939690
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GLUE LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Counterpart lease
    Created On Nov 09, 2005
    Delivered On Nov 16, 2005
    Satisfied
    Amount secured
    £29,052.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rent deposit in the sum of £29,052.00.
    Persons Entitled
    • Derwent Valley London Limited
    Transactions
    • Nov 16, 2005Registration of a charge (395)
    • Dec 21, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 13, 2005
    Delivered On Jun 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 22, 2005Registration of a charge (395)
    • Dec 21, 2016Satisfaction of a charge (MR04)

    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