GLENMORE LIMITED

Hellopages » Greater London » Southwark » SE15 3LS

Company number 03102590
Status Active
Incorporation Date 15 September 1995
Company Type Private Limited Company
Address 165 NUNHEAD GROVE, LONDON, SE15 3LS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GLENMORE LIMITED are www.glenmore.co.uk, and www.glenmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Battersea Park Rail Station is 4.1 miles; to Barbican Rail Station is 4.3 miles; to Balham Rail Station is 4.4 miles; to Bickley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenmore Limited is a Private Limited Company. The company registration number is 03102590. Glenmore Limited has been working since 15 September 1995. The present status of the company is Active. The registered address of Glenmore Limited is 165 Nunhead Grove London Se15 3ls. . ATKINS, Karl Alexis is a Secretary of the company. ATKINS, Clinton Glenmore is a Director of the company. ATKINS, Hugh George is a Director of the company. ATKINS, Karl Alexis is a Director of the company. ATKINS, Leonard is a Director of the company. Secretary ATKINS, Clinton Glenmore has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director ATKINS, Baldwin has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ATKINS, Karl Alexis
Appointed Date: 06 October 2006

Director
ATKINS, Clinton Glenmore
Appointed Date: 15 September 1995
89 years old

Director
ATKINS, Hugh George
Appointed Date: 15 September 1995
60 years old

Director
ATKINS, Karl Alexis
Appointed Date: 06 October 2006
64 years old

Director
ATKINS, Leonard
Appointed Date: 12 November 2007
70 years old

Resigned Directors

Secretary
ATKINS, Clinton Glenmore
Resigned: 06 October 2006
Appointed Date: 15 September 1995

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 15 September 1995
Appointed Date: 15 September 1995

Director
ATKINS, Baldwin
Resigned: 09 September 2015
Appointed Date: 03 September 2004
70 years old

Nominee Director
BUYVIEW LTD
Resigned: 15 September 1995
Appointed Date: 15 September 1995

Persons With Significant Control

Mr Leonard Atkins
Notified on: 13 August 2016
71 years old
Nature of control: Has significant influence or control

Mr Karl Alexis Atkins
Notified on: 13 August 2016
64 years old
Nature of control: Has significant influence or control

GLENMORE LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 15 September 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

10 Sep 2015
Termination of appointment of Baldwin Atkins as a director on 9 September 2015
...
... and 57 more events
21 Sep 1995
Registered office changed on 21/09/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
21 Sep 1995
New director appointed
21 Sep 1995
Secretary resigned;new secretary appointed
21 Sep 1995
Director resigned;new director appointed
15 Sep 1995
Incorporation

GLENMORE LIMITED Charges

20 March 2013
Mortgage deed
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6-10 queens road london t/n LN127373…
25 September 2009
Mortgage
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 7 dalberg road london t/no SGL291624 together with all…
25 September 2009
Mortgage
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 chestnut grove balham london t/no LN129415 together with…
20 August 2009
Debenture
Delivered: 22 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 January 2008
Mortgage
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 45 romola road, london t/n ln 84668. together with all…
12 March 2007
Legal charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 chestnut grove london,. By way of fixed charge the…
30 October 2006
Mortgage
Delivered: 4 November 2006
Status: Satisfied on 3 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 62 kennington oval london t/no SGL248883…
7 September 2006
Mortgage
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 251 whitehorse lane london t/no SY67944…
11 May 2000
Legal charge
Delivered: 23 May 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 40 romola road london SE24 t/no.LN84668 and the rental…
13 March 2000
Mortgage
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 24 pinfold road london SW16 t/n ln 207558. together…
24 March 1999
Mortgage deed
Delivered: 27 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 80, 80A & 82 fenwick road london SE15 t/no.LN200684…