The Lee
Gt Missenden
Hertfordshire
HP16 9NA
Director Name | Mr Malcolm Digby Warner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(48 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Kilcott Lane Hillesley Gloucestershire GL12 7RJ Wales |
Director Name | Mr David Maxwell Digby Warner |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(48 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Staples Road Loughton Essex IG10 1HR |
Secretary Name | Mrs Ruth Archer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(48 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swyllmers Barn The Lee Gt Missenden Hertfordshire HP16 9NA |
Director Name | Dinah Feiner |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(32 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mayflower Lodge Regents Park Road London NW3 3HU |
Director Name | Mrs Joan Margaret Warner |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(32 years after company formation) |
Appointment Duration | 22 years (resigned 05 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Cottage Kings Hill Loughton Essex IG10 1HY |
Secretary Name | Dinah Feiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(32 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mayflower Lodge Regents Park Road London NW3 3HU |
Secretary Name | Jonathan Shrank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(48 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2008) |
Role | Secretary |
Correspondence Address | 33 Northway London Nw1 |
Registered Address | 107 Kirkgate Leeds LS1 6DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£129 |
Cash | £971 |
Current Liabilities | £2,773 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
2 February 1973 | Delivered on: 23 February 1973 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 'Upper mount' the vale southsea, portsmouth hants together with all fixtures present & future. Outstanding |
---|---|
15 April 1969 | Delivered on: 28 April 1969 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 eastern parade, southsea, hants together with all fixtures. Outstanding |
23 April 1965 | Delivered on: 3 May 1965 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due etc not exceeding £20,000. Particulars: 32, outram road, southsea, portsmouth hants. Outstanding |
4 November 1964 | Delivered on: 10 November 1964 Persons entitled: Midland Bank PLC Classification: Equitable charge Secured details: All monies due etc from moonfern LTD. Particulars: £23,573.5.7 owing by moonfern LTD to the company. Outstanding |
12 March 1963 | Delivered on: 26 March 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 10 and 12 kent road,southsea,hants and all fixtures. Outstanding |
18 September 1961 | Delivered on: 6 October 1961 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Valletta,14 clarenden road,southsea,hants & all fixtures present & future. Outstanding |
5 October 2023 | Confirmation statement made on 6 September 2023 with updates (4 pages) |
---|---|
11 September 2023 | Director's details changed for Mr Malcolm Digby Warner on 7 September 2023 (2 pages) |
11 September 2023 | Change of details for Ruth Archer as a person with significant control on 7 September 2023 (2 pages) |
19 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2023 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
27 October 2022 | Registered office address changed from The Leeming Building Vicar Lane Leeds West Yorkshire LS2 7JF United Kingdom to 107 Kirkgate Leeds LS1 6DP on 27 October 2022 (1 page) |
27 October 2022 | Previous accounting period shortened from 30 April 2022 to 31 January 2022 (1 page) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
20 January 2022 | Notification of Ruth Archer as a person with significant control on 3 January 2022 (2 pages) |
18 November 2021 | Previous accounting period shortened from 30 June 2021 to 30 April 2021 (1 page) |
21 October 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
23 October 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
2 June 2020 | Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to The Leeming Building Vicar Lane Leeds West Yorkshire LS2 7JF on 2 June 2020 (1 page) |
29 November 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
16 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
6 November 2017 | Registered office address changed from Sixth Floor One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Sixth Floor One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 6 November 2017 (1 page) |
3 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
13 September 2017 | Cessation of Joan Margaret Warner as a person with significant control on 6 September 2017 (1 page) |
13 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
13 September 2017 | Cessation of Joan Margaret Warner as a person with significant control on 6 September 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 September 2013 | Termination of appointment of Joan Warner as a director (1 page) |
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Termination of appointment of Joan Warner as a director (1 page) |
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
13 January 2009 | Return made up to 06/09/08; full list of members (9 pages) |
13 January 2009 | Return made up to 06/09/08; full list of members (9 pages) |
24 July 2008 | Memorandum and Articles of Association (7 pages) |
24 July 2008 | Director and secretary appointed ruth archer (2 pages) |
24 July 2008 | Director appointed david maxwell digby warner (2 pages) |
24 July 2008 | Director and secretary appointed ruth archer (2 pages) |
24 July 2008 | Memorandum and Articles of Association (7 pages) |
24 July 2008 | Director appointed malcolm digby warner (2 pages) |
24 July 2008 | Appointment terminated secretary jonathan shrank (1 page) |
24 July 2008 | Appointment terminated secretary jonathan shrank (1 page) |
24 July 2008 | Director appointed david maxwell digby warner (2 pages) |
24 July 2008 | Director appointed malcolm digby warner (2 pages) |
16 July 2008 | Company name changed glansnal investments LIMITED\certificate issued on 17/07/08 (2 pages) |
16 July 2008 | Company name changed glansnal investments LIMITED\certificate issued on 17/07/08 (2 pages) |
17 December 2007 | Return made up to 06/09/07; full list of members (3 pages) |
17 December 2007 | Return made up to 06/09/07; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 October 2007 | Return made up to 06/09/06; full list of members (3 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Return made up to 06/09/06; full list of members (3 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 32 gables avenue borehamwood hertfordshire WD6 4SP (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 32 gables avenue borehamwood hertfordshire WD6 4SP (2 pages) |
20 October 2005 | Return made up to 06/09/05; full list of members (3 pages) |
20 October 2005 | Return made up to 06/09/05; full list of members (3 pages) |
3 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
3 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
1 August 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
1 August 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
29 September 2004 | Return made up to 06/09/04; full list of members (8 pages) |
29 September 2004 | Return made up to 06/09/04; full list of members (8 pages) |
3 October 2003 | Return made up to 06/09/03; full list of members (8 pages) |
3 October 2003 | Return made up to 06/09/03; full list of members (8 pages) |
27 September 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
27 September 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
23 September 2002 | Return made up to 06/09/02; full list of members (8 pages) |
23 September 2002 | Return made up to 06/09/02; full list of members (8 pages) |
30 August 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
30 August 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
16 November 2001 | Return made up to 06/09/01; full list of members (7 pages) |
16 November 2001 | Return made up to 06/09/01; full list of members (7 pages) |
15 November 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
15 November 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
20 February 2001 | Full accounts made up to 30 June 2000 (7 pages) |
20 February 2001 | Full accounts made up to 30 June 2000 (7 pages) |
18 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
18 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
21 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
21 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
31 August 1999 | Full accounts made up to 30 June 1999 (8 pages) |
31 August 1999 | Full accounts made up to 30 June 1999 (8 pages) |
3 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
3 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
27 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
27 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
29 September 1997 | Full accounts made up to 30 June 1997 (7 pages) |
29 September 1997 | Full accounts made up to 30 June 1997 (7 pages) |
29 September 1997 | Return made up to 06/09/97; no change of members (4 pages) |
29 September 1997 | Return made up to 06/09/97; no change of members (4 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: 746 finchley road london NW11 7TH (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 746 finchley road london NW11 7TH (1 page) |
21 October 1996 | Return made up to 06/09/96; full list of members (6 pages) |
21 October 1996 | Return made up to 06/09/96; full list of members (6 pages) |
23 August 1996 | Full accounts made up to 30 June 1996 (6 pages) |
23 August 1996 | Full accounts made up to 30 June 1996 (6 pages) |
5 October 1995 | Return made up to 06/09/95; no change of members (4 pages) |
5 October 1995 | Return made up to 06/09/95; no change of members (4 pages) |
24 August 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
24 August 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 April 1960 | Increase in nominal capital (2 pages) |
1 April 1960 | Increase in nominal capital (2 pages) |
21 August 1959 | Incorporation (10 pages) |
21 August 1959 | Incorporation (10 pages) |