About

Registered Number: 02495328
Date of Incorporation: 24/04/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX,

 

James Glancy Design Ltd was registered on 24 April 1990, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARUNDEL, Catharine 03 October 2001 31 May 2019 1
BOXSHALL, Lee Gerard 01 April 1997 31 May 2012 1
GORDON, Paula Anne 31 July 2012 30 June 2015 1
SPARGO, Rebecca Claire 31 July 2012 31 May 2019 1
Secretary Name Appointed Resigned Total Appointments
GLANCY, James Charles 30 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 11 June 2019
CS01 - N/A 21 May 2019
CH01 - Change of particulars for director 21 May 2019
AA - Annual Accounts 30 October 2018
AP03 - Appointment of secretary 18 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
CS01 - N/A 26 April 2018
AD01 - Change of registered office address 07 March 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 28 April 2016
AA01 - Change of accounting reference date 11 February 2016
AA - Annual Accounts 06 January 2016
MR01 - N/A 16 December 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH03 - Change of particulars for secretary 23 April 2013
AA - Annual Accounts 05 February 2013
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 22 May 2012
AAMD - Amended Accounts 20 March 2012
AA - Annual Accounts 24 January 2012
AAMD - Amended Accounts 09 August 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 14 November 2008
363s - Annual Return 24 June 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
RESOLUTIONS - N/A 03 April 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 19 June 2000
288c - Notice of change of directors or secretaries or in their particulars 02 March 2000
AA - Annual Accounts 01 February 2000
288c - Notice of change of directors or secretaries or in their particulars 20 January 2000
288c - Notice of change of directors or secretaries or in their particulars 08 September 1999
363s - Annual Return 01 September 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 22 April 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 20 June 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 23 June 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 21 April 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 25 April 1994
AA - Annual Accounts 01 March 1994
287 - Change in situation or address of Registered Office 04 August 1993
363s - Annual Return 16 April 1993
AA - Annual Accounts 24 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1992
363s - Annual Return 05 May 1992
288 - N/A 05 May 1992
AA - Annual Accounts 08 October 1991
363a - Annual Return 04 July 1991
288 - N/A 20 June 1991
288 - N/A 20 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1991
CERTNM - Change of name certificate 13 June 1991
288 - N/A 04 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1990
288 - N/A 12 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 June 1990
288 - N/A 23 May 1990
287 - Change in situation or address of Registered Office 11 May 1990
NEWINC - New incorporation documents 24 April 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.