GLENHURST RESTAURANT LIMITED

Hellopages » Greater London » Islington » EC1R 4QE

Company number 03027326
Status Active
Incorporation Date 28 February 1995
Company Type Private Limited Company
Address 34-36 EXMOUTH MARKET, LONDON, EC1R 4QE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 125 . The most likely internet sites of GLENHURST RESTAURANT LIMITED are www.glenhurstrestaurant.co.uk, and www.glenhurst-restaurant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenhurst Restaurant Limited is a Private Limited Company. The company registration number is 03027326. Glenhurst Restaurant Limited has been working since 28 February 1995. The present status of the company is Active. The registered address of Glenhurst Restaurant Limited is 34 36 Exmouth Market London Ec1r 4qe. . CLARK, Samantha is a Secretary of the company. CLARK, Samantha is a Director of the company. CLARK, Samuel is a Director of the company. Secretary BOLTON, Catherine Audrey Francesca has been resigned. Secretary SAINSBURY, Mark Leonard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOLTON, Catherine Audrey Francesca has been resigned. Director HODGES, Jake has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SAINSBURY, Mark Leonard has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
CLARK, Samantha
Appointed Date: 26 April 2011

Director
CLARK, Samantha
Appointed Date: 14 January 1996
56 years old

Director
CLARK, Samuel
Appointed Date: 28 February 1995
58 years old

Resigned Directors

Secretary
BOLTON, Catherine Audrey Francesca
Resigned: 23 November 1995
Appointed Date: 28 February 1995

Secretary
SAINSBURY, Mark Leonard
Resigned: 26 April 2011
Appointed Date: 14 January 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 February 1995
Appointed Date: 28 February 1995

Director
BOLTON, Catherine Audrey Francesca
Resigned: 23 November 1995
Appointed Date: 28 February 1995
65 years old

Director
HODGES, Jake
Resigned: 02 February 1999
Appointed Date: 28 February 1995
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 February 1995
Appointed Date: 28 February 1995

Director
SAINSBURY, Mark Leonard
Resigned: 26 April 2011
Appointed Date: 14 January 1996
56 years old

Persons With Significant Control

Mr Samuel Clark
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Samantha Clark
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENHURST RESTAURANT LIMITED Events

19 Mar 2017
Confirmation statement made on 28 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 125

10 Feb 2016
Registration of charge 030273260004, created on 9 February 2016
15 Dec 2015
Satisfaction of charge 2 in full
...
... and 75 more events
29 Mar 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Mar 1995
Registered office changed on 03/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Mar 1995
New director appointed
28 Feb 1995
Incorporation

GLENHURST RESTAURANT LIMITED Charges

9 February 2016
Charge code 0302 7326 0004
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 195 hackney road, london…
23 November 2015
Charge code 0302 7326 0003
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 January 1997
Debenture
Delivered: 24 January 1997
Status: Satisfied on 15 December 2015
Persons entitled: Mark Sainsbury and Samuel Clark
Description: Fixed and floating charges over the undertaking and all…
24 September 1996
Rent deposit deed
Delivered: 5 October 1996
Status: Outstanding
Persons entitled: Jeremy Debenham & Nicholas Debenham
Description: The sum of £6,000 deposited with the chargee.