GLENMERE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4BH

Company number 04637013
Status Active
Incorporation Date 14 January 2003
Company Type Private Limited Company
Address 3RD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4BH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 50,000 . The most likely internet sites of GLENMERE LIMITED are www.glenmere.co.uk, and www.glenmere.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Glenmere Limited is a Private Limited Company. The company registration number is 04637013. Glenmere Limited has been working since 14 January 2003. The present status of the company is Active. The registered address of Glenmere Limited is 3rd Floor 24 Old Bond Street London W1s 4bh. . SHAH, Nicholas Rajni is a Secretary of the company. SHAH, Rajnikant Lakhamshi is a Director of the company. Secretary SHAH, Rajnikant Lakhamshi has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONNER, Keith Robert has been resigned. Director HILL, Christopher Robert has been resigned. Director THOMAS, Gavin Fownes has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SHAH, Nicholas Rajni
Appointed Date: 17 December 2008

Director
SHAH, Rajnikant Lakhamshi
Appointed Date: 14 January 2003
77 years old

Resigned Directors

Secretary
SHAH, Rajnikant Lakhamshi
Resigned: 21 December 2008
Appointed Date: 14 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 2003
Appointed Date: 14 January 2003

Director
CONNER, Keith Robert
Resigned: 23 September 2004
Appointed Date: 14 January 2003
64 years old

Director
HILL, Christopher Robert
Resigned: 17 December 2008
Appointed Date: 14 January 2003
74 years old

Director
THOMAS, Gavin Fownes
Resigned: 17 December 2008
Appointed Date: 14 January 2003
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 January 2003
Appointed Date: 14 January 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 2003
Appointed Date: 14 January 2003

Persons With Significant Control

Mr Rajnikant Lakhamshi Shah
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

GLENMERE LIMITED Events

23 Jan 2017
Confirmation statement made on 14 January 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50,000

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,000

...
... and 63 more events
11 Feb 2003
New secretary appointed;new director appointed
11 Feb 2003
New director appointed
11 Feb 2003
Secretary resigned;director resigned
11 Feb 2003
Director resigned
14 Jan 2003
Incorporation

GLENMERE LIMITED Charges

21 July 2014
Charge code 0463 7013 0013
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Standard Bank Jersey Limited
Description: 30 glenmere row lee london…
24 June 2013
Charge code 0463 7013 0012
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: All that land and buildings at 11 glenmere row, london SE12…
24 June 2013
Charge code 0463 7013 0011
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: All that land and buildings at 16 glenmere row, london SE12…
24 June 2013
Charge code 0463 7013 0010
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: All that land buildings at 18 glenmere row, london SE12 8RH…
24 June 2013
Charge code 0463 7013 0009
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: All that land and buildings at 32 glenmere row, london SE12…
24 June 2013
Charge code 0463 7013 0008
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: All that land and buildings at 26 glenmere row, london SE12…
24 June 2013
Charge code 0463 7013 0007
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: All that land and building at 33 glenmere row london SE12…
24 June 2013
Charge code 0463 7013 0006
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: All that land and buildings at 27 glenmere row, london SE12…
14 February 2013
Legal charge
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: Hsbc Private Bank (C.I.) Limited
Description: 30 & 31 glenmere row lee london with the benefits of al…
12 December 2003
Letter of pledge over a deposit
Delivered: 2 January 2004
Status: Satisfied on 14 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
28 July 2003
Assignment of contract
Delivered: 1 August 2003
Status: Satisfied on 14 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The contract being a development agreement dated 28TH july…
28 July 2003
Debenture
Delivered: 1 August 2003
Status: Satisfied on 14 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 July 2003
Corporate guarantee
Delivered: 1 August 2003
Status: Satisfied on 14 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities or other property deeds and documents which…