UKBizDB.co.uk

GLORIOUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glorious Limited. The company was founded 31 years ago and was given the registration number 02756736. The firm's registered office is in LONDON. You can find them at 54 The Stratford Centre, The Stratford Centre, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:GLORIOUS LIMITED
Company Number:02756736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1992
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:54 The Stratford Centre, The Stratford Centre, London, England, E15 1XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 The Stratford Centre, The Stratford Centre, London, England, E15 1XE

Director01 August 2019Active
54 The Stratford Centre, The Stratford Centre, London, England, E15 1XE

Director01 August 2019Active
Woodlands 1 Pine Coombe, Shirley, Croydon, CR0 5HS

Secretary05 March 2008Active
33 Radcliffe Road, Croydon, CR0 5QJ

Secretary24 November 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 October 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 October 1992Active
Woodlands 1 Pine Coombe, Shirley, Croydon, CR0 5HS

Director24 November 1992Active
4 Regents Close, South Croydon, CR2 7BW

Director24 November 1992Active
Woodlands 1 Pine Coombe, Shirley, Croydon, CR0 5HS

Director27 November 2006Active
33 Radcliffe Road, Croydon, CR0 5QJ

Director24 November 1992Active
26 Brickwood Road, Croydon, CR0 6UL

Director19 August 1997Active

People with Significant Control

Osbon Medicals Limited
Notified on:01 August 2019
Status:Active
Country of residence:England
Address:54 The Stratford Centre, The Stratford Centre, London, England, E15 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kanaiyalal Ambalal Patel
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:54 The Stratford Centre, The Stratford Centre, London, England, E15 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sadhana Kanaiyalal Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:54 The Stratford Centre, The Stratford Centre, London, England, E15 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Change account reference date company current extended.

Download
2021-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination secretary company with name termination date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Address

Change registered office address company with date old address new address.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.