About

Registered Number: 05177589
Date of Incorporation: 13/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: No 3 Glen Chess, Loudwater Lane, Rickmansworth, Herts, WD3 4HQ

 

Glen Chess Enfranchisement Company Ltd was setup in 2004, it has a status of "Active". We do not know the number of employees at this company. There are 2 directors listed for Glen Chess Enfranchisement Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Radha 01 February 2019 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Richard Thomas 16 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 25 May 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 11 April 2019
AP01 - Appointment of director 18 February 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 17 July 2014
AR01 - Annual Return 19 November 2013
AR01 - Annual Return 19 November 2013
AR01 - Annual Return 19 November 2013
AR01 - Annual Return 19 November 2013
AR01 - Annual Return 19 November 2013
AD01 - Change of registered office address 19 November 2013
AR01 - Annual Return 19 November 2013
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 19 November 2013
AP03 - Appointment of secretary 19 November 2013
CH01 - Change of particulars for director 19 November 2013
TM02 - Termination of appointment of secretary 19 November 2013
AA - Annual Accounts 19 November 2013
AA - Annual Accounts 19 November 2013
AA - Annual Accounts 19 November 2013
AA - Annual Accounts 19 November 2013
AA - Annual Accounts 19 November 2013
AA - Annual Accounts 19 November 2013
AA - Annual Accounts 19 November 2013
RT01 - Application for administrative restoration to the register 19 November 2013
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
287 - Change in situation or address of Registered Office 01 August 2008
288b - Notice of resignation of directors or secretaries 17 May 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
AA - Annual Accounts 18 May 2006
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
363s - Annual Return 01 August 2005
288b - Notice of resignation of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
287 - Change in situation or address of Registered Office 26 July 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.