About

Registered Number: 04450879
Date of Incorporation: 29/05/2002 (22 years ago)
Company Status: Active
Registered Address: Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH,

 

26 Gledhow Gardens Ltd was registered on 29 May 2002, it's status in the Companies House registry is set to "Active". There are 7 directors listed for this business in the Companies House registry. We don't currently know the number of employees at 26 Gledhow Gardens Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRABAZON, Eamon John 17 November 2004 - 1
PECHEUX, Regis Pierre Rene 30 September 2003 - 1
ROBERT, Pauline Gail 29 May 2002 - 1
SHAW, Matthew Thomas Palmer 28 February 2014 - 1
BARTON, Mark Edward Hugh 23 September 2005 19 August 2011 1
BASAK, Ziya Selim 29 May 2002 10 September 2003 1
CARTELLIERI, Maximilian Ulrich 29 May 2002 01 July 2005 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 29 May 2020
TM02 - Termination of appointment of secretary 29 May 2020
AP04 - Appointment of corporate secretary 28 May 2020
AD01 - Change of registered office address 28 May 2020
SH01 - Return of Allotment of shares 17 September 2019
CS01 - N/A 21 August 2019
DISS40 - Notice of striking-off action discontinued 21 August 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA - Annual Accounts 18 February 2019
AD01 - Change of registered office address 11 February 2019
CS01 - N/A 31 July 2018
CH01 - Change of particulars for director 31 July 2018
AP04 - Appointment of corporate secretary 15 June 2018
TM02 - Termination of appointment of secretary 15 June 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 06 June 2014
AP01 - Appointment of director 14 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 01 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 21 February 2012
TM01 - Termination of appointment of director 07 September 2011
AR01 - Annual Return 11 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 13 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 22 February 2006
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 05 January 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
363s - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
AA - Annual Accounts 29 March 2004
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
363s - Annual Return 06 June 2003
225 - Change of Accounting Reference Date 16 April 2003
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.