Active - Proposal to Strike off
Company Information for FILEGLOW LIMITED
12A PRINCES GATE MEWS, LONDON, SW7 2PS,
|
Company Registration Number
02018080
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FILEGLOW LIMITED | |
Legal Registered Office | |
12A PRINCES GATE MEWS LONDON SW7 2PS Other companies in M1 | |
Company Number | 02018080 | |
---|---|---|
Company ID Number | 02018080 | |
Date formed | 1986-05-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts |
Last Datalog update: | 2020-05-18 15:13:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER ANTHONY THOMAS |
||
PETER THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BRIAN BIRCH SHEPPARD |
Director | ||
BRIAN STEPHEN SHEPPARD |
Director | ||
MARTIN JOHN WILBRAHAM |
Director | ||
KEVIN RICHARD KAYE |
Company Secretary | ||
GEORGE ERNEST ALLMAN |
Company Secretary | ||
DUNCAN STEWART BALME |
Company Secretary | ||
GEORGE ERNEST ALLMAN |
Company Secretary | ||
ELLIS BOR |
Director | ||
MAURICE CLIFFORD WEBB |
Director | ||
KENNETH JOHN PENNILL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DARETHRIFT LIMITED | Company Secretary | 2009-05-26 | CURRENT | 1986-04-11 | Active - Proposal to Strike off | |
SAINTCLOSE LIMITED | Company Secretary | 2009-05-26 | CURRENT | 1971-11-03 | Active - Proposal to Strike off | |
MANCHESTER & LONDON SECURITIES LIMITED | Company Secretary | 2009-05-26 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
BEACONTREE PLAZA LIMITED | Company Secretary | 2009-05-26 | CURRENT | 1987-10-08 | Active - Proposal to Strike off | |
ZEALGATE LIMITED | Company Secretary | 2009-05-26 | CURRENT | 1986-05-07 | Active - Proposal to Strike off | |
NEIL FERGUSSON LTD | Company Secretary | 2008-12-30 | CURRENT | 1978-12-12 | Active - Proposal to Strike off | |
MC PARTNERS NETWORK LTD | Company Secretary | 2008-08-22 | CURRENT | 2008-08-22 | Active - Proposal to Strike off | |
GALL & EKE HOLDINGS LTD | Company Secretary | 2007-01-17 | CURRENT | 2007-01-17 | Active - Proposal to Strike off | |
THE BARNS AT PIGGOTTS HALL LTD | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Active - Proposal to Strike off | |
M&M PADDINGTON LTD | Company Secretary | 2006-07-28 | CURRENT | 2000-10-13 | Active - Proposal to Strike off | |
M&M DEVELOPMENT PROPERTY 2 LTD | Company Secretary | 2006-07-04 | CURRENT | 2006-07-04 | Active - Proposal to Strike off | |
M&M DEVELOPMENT PROPERTY 3 LTD | Company Secretary | 2006-07-04 | CURRENT | 2006-07-04 | Active - Proposal to Strike off | |
MOSLEY STREET SECURITIES LTD | Company Secretary | 2006-06-13 | CURRENT | 2006-06-13 | Active - Proposal to Strike off | |
PACTOLUS UK LTD | Company Secretary | 2005-03-07 | CURRENT | 2005-03-07 | Dissolved 2018-07-31 | |
PACTOLUS EASTERN EUROPEAN PROPERTY LTD | Company Secretary | 2004-12-03 | CURRENT | 2004-12-03 | Dissolved 2018-07-31 | |
MIDAS INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2004-04-29 | CURRENT | 1984-10-01 | Active - Proposal to Strike off | |
EASYSHARE LIMITED | Company Secretary | 2004-03-17 | CURRENT | 2000-10-16 | Active - Proposal to Strike off | |
UNICORN STOW UNITS LTD | Company Secretary | 2002-09-10 | CURRENT | 1974-12-30 | Active - Proposal to Strike off | |
MIDAS NOMINEES LTD | Company Secretary | 2002-08-15 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
THE UNICORN SERVICED APARTSUITES LTD | Company Secretary | 2002-07-22 | CURRENT | 2002-06-20 | Active - Proposal to Strike off | |
B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD | Company Secretary | 2002-05-14 | CURRENT | 1999-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS | |
TM02 | Termination of appointment of Peter Anthony Thomas on 2019-11-12 | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA SHEPPARD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
PSC07 | CESSATION OF M&M INVESTMENT COMPANY PLC AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHEPPARD | |
AD02 | Register inspection address changed from 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH England to Sheppard's House Congleton Lane Lower Withington Macclesfield SK11 9LD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES | |
AD02 | Register inspection address changed to 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH | |
AD03 | Registers moved to registered inspection location of 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/17 FROM 2nd Floor Arthur House, Chorlton Street Manchester Lancashire M1 3FH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BRIAN BIRCH SHEPPARD | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SHEPPARD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN BIRCH SHEPPARD / 07/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEPHEN SHEPPARD / 07/12/2011 | |
AR01 | 07/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AR01 | 07/12/09 FULL LIST | |
288a | DIRECTOR APPOINTED MR MARK SHEPPARD | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN WILBRAHAM | |
288b | APPOINTMENT TERMINATED SECRETARY KEVIN KAYE | |
288a | SECRETARY APPOINTED PETER THOMAS | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
288a | SECRETARY APPOINTED KEVIN RICHARD KAYE | |
288b | APPOINTMENT TERMINATED SECRETARY GEORGE ALLMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 3RD FLOOR WOOLWICH HOUSE 61 MOSLEY STREET MANCHESTER LANCASHIRE M2 3HZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/08/00 FROM: CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4FL | |
363s | RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/12/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 08/12/98 TO 31/07/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/97 TO 08/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MEMORANDUM OF DEPOSIT AND CHARGE | Outstanding | SINGER & FRIEDLANDER LIMITED | |
FLOATING CHARGE | Outstanding | SINGER & FRIEDLANDER LIMITED | |
GUARANTEE AND CHARGE | Outstanding | SINGER & FRIEDLANDER LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FILEGLOW LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FILEGLOW LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |