About

Registered Number: 04297561
Date of Incorporation: 02/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Silverwood South Park Avenue, Chorleywood, Rickmansworth, Hertfordshire, WD3 5DZ,

 

34 Glazbury Road Ltd was founded on 02 October 2001, it has a status of "Active". The current directors of this business are listed as Graham Maw, Gillian Mary, London, Elisha, Wilson, Russell, Boyarsky, Konstantin, Cameron, Robin, Evans, Debra, Graham Maw, Gillian Mary, Hayward, John, Houghton, Cathryn, Khampawong, Thanyamon, London, Eilsha, Mahmood, Mir Amer, Martin, Beverley, Meylan, Mark, Vick, Pamela Elizabeth, Wilson, Russell, Ander Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYARSKY, Konstantin 14 June 2011 27 October 2016 1
CAMERON, Robin 02 October 2001 20 March 2003 1
EVANS, Debra 27 October 2016 24 January 2019 1
GRAHAM MAW, Gillian Mary 02 October 2001 20 July 2007 1
HAYWARD, John 14 June 2011 27 October 2016 1
HOUGHTON, Cathryn 02 October 2001 23 December 2002 1
KHAMPAWONG, Thanyamon 23 December 2002 23 December 2002 1
LONDON, Eilsha 14 June 2011 24 January 2019 1
MAHMOOD, Mir Amer 14 June 2011 13 October 2017 1
MARTIN, Beverley 22 September 2006 06 August 2007 1
MEYLAN, Mark 15 August 2006 14 June 2011 1
VICK, Pamela Elizabeth 02 October 2001 15 August 2006 1
WILSON, Russell 20 March 2003 14 June 2011 1
ANDER LIMITED 27 October 2016 13 October 2017 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM MAW, Gillian Mary 09 October 2002 06 June 2005 1
LONDON, Elisha 14 June 2011 23 January 2019 1
WILSON, Russell 08 February 2008 14 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 11 September 2019
TM01 - Termination of appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
TM02 - Termination of appointment of secretary 23 January 2019
CS01 - N/A 23 January 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 24 September 2018
AD01 - Change of registered office address 17 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 27 October 2017
TM01 - Termination of appointment of director 14 October 2017
TM01 - Termination of appointment of director 14 October 2017
AP01 - Appointment of director 29 June 2017
CS01 - N/A 23 June 2017
AR01 - Annual Return 29 November 2016
AP01 - Appointment of director 31 October 2016
AP02 - Appointment of corporate director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
DISS40 - Notice of striking-off action discontinued 27 October 2016
AA - Annual Accounts 26 October 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 05 September 2015
AR01 - Annual Return 28 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 02 July 2012
AA01 - Change of accounting reference date 30 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AP03 - Appointment of secretary 12 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 05 August 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 31 December 2008
288a - Notice of appointment of directors or secretaries 31 December 2008
AA - Annual Accounts 12 November 2008
288b - Notice of resignation of directors or secretaries 17 September 2007
363s - Annual Return 31 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
287 - Change in situation or address of Registered Office 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
AA - Annual Accounts 10 January 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
AA - Annual Accounts 29 September 2006
363s - Annual Return 15 June 2006
363s - Annual Return 21 June 2005
363s - Annual Return 21 June 2005
363s - Annual Return 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
287 - Change in situation or address of Registered Office 16 June 2005
AA - Annual Accounts 16 June 2005
AA - Annual Accounts 16 June 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
AA - Annual Accounts 07 April 2003
363s - Annual Return 08 December 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
RESOLUTIONS - N/A 04 January 2002
RESOLUTIONS - N/A 04 January 2002
RESOLUTIONS - N/A 04 January 2002
MEM/ARTS - N/A 04 January 2002
123 - Notice of increase in nominal capital 04 January 2002
RESOLUTIONS - N/A 18 October 2001
CERTNM - Change of name certificate 11 October 2001
NEWINC - New incorporation documents 02 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.