Company number 01451681
Status Active
Incorporation Date 2 October 1979
Company Type Private Limited Company
Address 3-4 BOWER TERRACE, TONBRIDGE ROAD, MAIDSTONE, KENT, ME16 8RY
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages, 56301 - Licensed clubs, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Director's details changed for Mr David Glen Calderhead on 8 April 2016. The most likely internet sites of GLEN CAWDOR LIMITED are www.glencawdor.co.uk, and www.glen-cawdor.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Bearsted Rail Station is 2.9 miles; to Chatham Rail Station is 7.7 miles; to Rochester Rail Station is 8 miles; to Gillingham (Kent) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glen Cawdor Limited is a Private Limited Company.
The company registration number is 01451681. Glen Cawdor Limited has been working since 02 October 1979.
The present status of the company is Active. The registered address of Glen Cawdor Limited is 3 4 Bower Terrace Tonbridge Road Maidstone Kent Me16 8ry. . FIRTH, Charles Michael is a Secretary of the company. CALDERHEAD, David Glen is a Director of the company. DE LUCA, Felice is a Director of the company. FIRTH, Charles Michael is a Director of the company. The company operates in "Holiday centres and villages".
Current Directors
GLEN CAWDOR LIMITED Events
31 Jan 2017
Confirmation statement made on 27 December 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 January 2016
29 Apr 2016
Director's details changed for Mr David Glen Calderhead on 8 April 2016
29 Apr 2016
Director's details changed for Felice De Luca on 8 April 2016
18 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
...
... and 118 more events
24 Oct 1986
Return made up to 05/07/86; full list of members
29 Sep 1986
Accounting reference date shortened from 31/03 to 31/01
25 May 1983
Accounts made up to 31 December 1982
02 Oct 1979
Certificate of incorporation
02 Oct 1979
Incorporation
26 May 2010
Deed of charge over credit balances
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
29 January 2003
Legal charge
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as two pieces of land on the north…
18 May 1998
Deed supplemental to a legal charge
Delivered: 27 May 1998
Status: Satisfied
on 21 July 2015
Persons entitled: Barclays Bank PLC
Description: All the goodwill of the business carried on from time to…
18 May 1998
Legal charge
Delivered: 27 May 1998
Status: Satisfied
on 21 July 2015
Persons entitled: Barclays Bank PLC
Description: 4 & 6 rose yard,maidstone,kent.land and premises lying to…
25 October 1995
Legal charge
Delivered: 2 November 1995
Status: Satisfied
on 21 July 2015
Persons entitled: Barclays Bank PLC
Description: 7 haycroft road lambeth london borough of lambeth t/n…
25 October 1995
Legal charge
Delivered: 2 November 1995
Status: Satisfied
on 23 October 2003
Persons entitled: Barclays Bank PLC
Description: The sebright arms public house 31-35 coate street bethnall…
25 October 1995
Legal charge
Delivered: 2 November 1995
Status: Satisfied
on 23 October 2003
Persons entitled: Barclays Bank PLC
Description: 460 hackney road tower hamlets london borough of tower…
27 February 1992
Legal charge
Delivered: 9 March 1992
Status: Satisfied
on 23 October 2003
Persons entitled: Barclays Bank PLC
Description: 10/12/14 crucifix lane london borough of southwark t/n…
4 December 1990
Legal charge
Delivered: 21 December 1990
Status: Satisfied
on 23 October 2003
Persons entitled: Barclays Bank PLC
Description: 17 grantley house, 11 myers lane, new cross london borough…
11 August 1989
Legal charge
Delivered: 22 August 1989
Status: Satisfied
on 21 July 2015
Persons entitled: Barclays Bank PLC
Description: Magnet building verney road london borough of southwark…
18 November 1983
Legal charge
Delivered: 24 November 1983
Status: Satisfied
on 23 October 2003
Persons entitled: Barclays Bank PLC
Description: F/H 25 and 26 rushworth street london borough of southwark…
18 November 1983
Legal charge
Delivered: 24 November 1983
Status: Satisfied
on 23 October 2003
Persons entitled: Barclays Bank PLC
Description: F/H 14 to 24 rushworth st SE1 london borough of southwark…
12 August 1983
Legal charge
Delivered: 19 August 1983
Status: Satisfied
on 23 October 2003
Persons entitled: Barclays Bank PLC
Description: F/H 19-23 rushworth street, SE1, london borough of…
12 August 1983
Legal charge
Delivered: 19 August 1983
Status: Satisfied
on 23 October 2003
Persons entitled: Barclays Bank PLC
Description: F/H 14-18 rushworth street, SE1 london borough of southwark…