GLENLAKE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 02397057
Status Active
Incorporation Date 20 June 1989
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Michael Eric Slade as a director on 25 July 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 29,250,000 . The most likely internet sites of GLENLAKE LIMITED are www.glenlake.co.uk, and www.glenlake.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Glenlake Limited is a Private Limited Company. The company registration number is 02397057. Glenlake Limited has been working since 20 June 1989. The present status of the company is Active. The registered address of Glenlake Limited is 5 Hanover Square London W1s 1hq. . HELICAL REGISTRARS LIMITED is a Secretary of the company. INWOOD, John Charles is a Director of the company. MURPHY, Timothy John is a Director of the company. Secretary AHLQVIST, Claes has been resigned. Secretary BURRELL, Sophie has been resigned. Secretary GILL, Ian William has been resigned. Secretary GONDHIA, Sima has been resigned. Secretary GONDHIA, Sima has been resigned. Secretary KELLY, Crispin Noel has been resigned. Secretary ROLFE, Lee-Ann has been resigned. Director AHLQVIST, Claes has been resigned. Director ANELIN, Rein has been resigned. Director BROWN, Philip Michael has been resigned. Director BUTCHER, Michael William has been resigned. Director EHRMAN, Richard has been resigned. Director ERIKSSON, Torsten has been resigned. Director KELLY, Crispin Noel has been resigned. Director LINDSTEDT, Jan-Erik has been resigned. Director LINDSTEDT, Jan-Erik has been resigned. Director LOVGREN, Goran Olof has been resigned. Director LYE, Karl Gustav has been resigned. Director MATTSON, John Herbert has been resigned. Director MCNAIR SCOTT, Nigel Guthrie has been resigned. Director SLADE, Michael Eric has been resigned. Director UURIKE, Madis has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HELICAL REGISTRARS LIMITED
Appointed Date: 20 July 2005

Director
INWOOD, John Charles
Appointed Date: 03 June 1999
59 years old

Director
MURPHY, Timothy John
Appointed Date: 31 August 2012
65 years old

Resigned Directors

Secretary
AHLQVIST, Claes
Resigned: 04 December 1992
Appointed Date: 14 August 1992

Secretary
BURRELL, Sophie
Resigned: 03 June 1999
Appointed Date: 05 January 1998

Secretary
GILL, Ian William
Resigned: 03 June 1999
Appointed Date: 11 January 1995

Secretary
GONDHIA, Sima
Resigned: 20 July 2005
Appointed Date: 16 August 2002

Secretary
GONDHIA, Sima
Resigned: 04 December 2001
Appointed Date: 02 June 1999

Secretary
KELLY, Crispin Noel
Resigned: 03 June 1999

Secretary
ROLFE, Lee-Ann
Resigned: 16 August 2002
Appointed Date: 04 December 2001

Director
AHLQVIST, Claes
Resigned: 04 December 1992
Appointed Date: 26 March 1992
64 years old

Director
ANELIN, Rein
Resigned: 09 April 1992
86 years old

Director
BROWN, Philip Michael
Resigned: 05 May 2009
Appointed Date: 03 June 1999
65 years old

Director
BUTCHER, Michael William
Resigned: 01 September 2003
Appointed Date: 24 June 2002
82 years old

Director
EHRMAN, Richard
Resigned: 15 July 1992
69 years old

Director
ERIKSSON, Torsten
Resigned: 03 June 1999
Appointed Date: 27 April 1994
87 years old

Director
KELLY, Crispin Noel
Resigned: 03 June 1999
68 years old

Director
LINDSTEDT, Jan-Erik
Resigned: 03 June 1999
Appointed Date: 28 February 1995
79 years old

Director
LINDSTEDT, Jan-Erik
Resigned: 30 June 1993
Appointed Date: 26 March 1992
79 years old

Director
LOVGREN, Goran Olof
Resigned: 15 December 1993
Appointed Date: 01 February 1993
83 years old

Director
LYE, Karl Gustav
Resigned: 28 February 1995
Appointed Date: 23 November 1992
90 years old

Director
MATTSON, John Herbert
Resigned: 27 June 1994
Appointed Date: 15 December 1993
110 years old

Director
MCNAIR SCOTT, Nigel Guthrie
Resigned: 31 August 2012
Appointed Date: 04 July 2000
80 years old

Director
SLADE, Michael Eric
Resigned: 25 July 2016
Appointed Date: 04 July 2000
79 years old

Director
UURIKE, Madis
Resigned: 23 November 1992
Appointed Date: 02 July 1992
82 years old

GLENLAKE LIMITED Events

19 Dec 2016
Full accounts made up to 31 March 2016
26 Jul 2016
Termination of appointment of Michael Eric Slade as a director on 25 July 2016
04 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 29,250,000

23 Nov 2015
Full accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 29,250,000

...
... and 150 more events
13 Sep 1989
Wd 05/09/89 ad 30/08/89--------- £ si 998@1=998 £ ic 2/1000
31 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jul 1989
Registered office changed on 31/07/89 from: 1/3 leonard st london EC2A 4AQ

31 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jun 1989
Incorporation

GLENLAKE LIMITED Charges

4 June 1999
Debenture
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: Hvb Real Estate Capital Limited
Description: Fixed and floating charges over the undertaking and all…
27 September 1994
Memorandum of security
Delivered: 11 October 1994
Status: Satisfied on 23 July 1999
Persons entitled: Svenska Handelsbanken
Description: All amounts which are now or which may from time to time…
31 December 1993
Charge of vat rebate
Delivered: 12 January 1994
Status: Satisfied on 23 July 1999
Persons entitled: Svenska Handelsbanken
Description: All the companys right title and interest in or to all sums…
31 December 1993
Debenture
Delivered: 12 January 1994
Status: Satisfied on 23 July 1999
Persons entitled: Svenska Handelsbanken
Description: Fixed and floating charges over the undertaking and all…
31 December 1993
General legal mortgage
Delivered: 12 January 1994
Status: Satisfied on 23 July 1999
Persons entitled: Svenska Handelsbanken
Description: F/H-10 backhill in the L.B. of camden t/n-NGL158958.
31 December 1993
Memorandum of security
Delivered: 12 January 1994
Status: Satisfied on 23 July 1999
Persons entitled: Svenska Handelsbanken
Description: All amounts which are now or which may from time to time…
29 December 1992
Memorandum of security
Delivered: 15 January 1993
Status: Satisfied on 23 July 1999
Persons entitled: Svenska Handelsbanken
Description: All amounts (including inter alia the net rental income (as…
5 December 1991
Floating charge
Delivered: 12 December 1991
Status: Satisfied on 23 July 1999
Persons entitled: Svenska Handlesbanken
Description: Clerings iii sloane avenue kensington l ondon SW3…
5 December 1991
Legal mortgage
Delivered: 12 December 1991
Status: Satisfied on 23 July 1999
Persons entitled: Svenska Handlesbanken
Description: Clerings iii sloane avenue kensington london t/n-NGL115074…