JUDITH H. GLEN DEVELOPMENTS LIMITED
Overview
Company Name | JUDITH H. GLEN DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05640045 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JUDITH H. GLEN DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is JUDITH H. GLEN DEVELOPMENTS LIMITED located?
Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JUDITH H. GLEN DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for JUDITH H. GLEN DEVELOPMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for JUDITH H. GLEN DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Nov 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Frank Scanlon as a director on Jul 23, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Edward William Mole on Apr 28, 2014 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||
Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 10, 2014 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014 | 1 pages | CH04 | ||||||||||
Appointment of Frank Scanlon as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Dodwell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward William Mole as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Brown as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr John Christopher Dodwell on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Second filing of CH04 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Secretary's details changed | 3 pages | CH04 | ||||||||||
| ||||||||||||
Secretary's details changed for Close Trading Companies Secretaries Limited on Feb 11, 2011 | 1 pages | CH04 | ||||||||||
Who are the officers of JUDITH H. GLEN DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||
MOLE, Edward William | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | English | Accountant | 127032680004 | ||||
GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||
BRIERLEY, Christopher David | Director | 30 Bowater Place Blackheath SE3 8ST London | England | British | Banking Consultant | 98856400001 | ||||
BROWN, Dean Matthew | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | Development Manager | 123282910002 | ||||
CROWTHER, Mark Nicholas | Director | Fairclose Farmhouse The Hill, Freshford BA2 7WG Bath Avon | England | British | Company Director | 104967480002 | ||||
DODWELL, John Christopher | Director | Stable House, Hope Wharf St Mary Church Street SE16 4JX Rotherhithe 1 London United Kingdom | United Kingdom | British | Company Director | 95741610002 | ||||
MCKEEVER, Stephen Michael | Director | 23 Daneswood Close KT13 9AY Weybridge Surrey | United Kingdom | Irish | Chartered Surveyor | 79827580003 | ||||
SCANLON, Frank | Director | Windlesham Court Snows Ride GU20 6LA Windlesham 1 Surrey United Kingdom | United Kingdom | Irish | Company Director | 162983300001 |
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