Glenhurst School Limited LONDON


Glenhurst School started in year 2001 as Private Limited Company with registration number 04341304. The Glenhurst School company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Suite 345. Postal code: SW7 3DL.

The company has 2 directors, namely Shazma I., Karim I.. Of them, Shazma I., Karim I. have been with the company the longest, being appointed on 1 September 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Glenhurst School Limited Address / Contact

Office Address Suite 345
Office Address2 28 Old Brompton Road
Town London
Post code SW7 3DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04341304
Date of Incorporation Mon, 17th Dec 2001
Industry Pre-primary education
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Shazma I.

Position: Director

Appointed: 01 September 2016

Karim I.

Position: Director

Appointed: 01 September 2016

Jonathan H.

Position: Secretary

Appointed: 04 February 2003

Resigned: 01 September 2016

Jonathan H.

Position: Director

Appointed: 18 December 2001

Resigned: 01 September 2016

Ethna H.

Position: Director

Appointed: 18 December 2001

Resigned: 01 September 2016

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 2001

Resigned: 17 December 2001

Robert C.

Position: Secretary

Appointed: 17 December 2001

Resigned: 04 February 2003

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 December 2001

Resigned: 17 December 2001

Robert C.

Position: Director

Appointed: 17 December 2001

Resigned: 06 March 2003

Vivienne C.

Position: Director

Appointed: 17 December 2001

Resigned: 06 March 2003

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Karim I. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Shazma I. This PSC owns 25-50% shares.

Karim I.

Notified on 5 September 2016
Nature of control: 25-50% shares

Shazma I.

Notified on 5 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand2255 45762 98793 951108 203194 83990 773
Current Assets83 5845 45762 987108 951253 203382 339502 723
Debtors83 359   95 000130 000347 450
Net Assets Liabilities69 355-1 07921 53734 139168 473292 490401 826
Other Debtors12 479   95 000130 000347 450
Property Plant Equipment1 9631 5703 3606 1588 5605 8646 826
Other
Version Production Software   2 0212 022 2 024
Accrued Liabilities 600600600600642642
Accumulated Depreciation Impairment Property Plant Equipment2 1772 5702 5704 1107 30611 69617 329
Additions Other Than Through Business Combinations Property Plant Equipment  1 7904 3385 5981 6946 595
Amounts Owed By Group Undertakings Participating Interests68 325      
Average Number Employees During Period  1212141414
Bank Borrowings    50 00047 50037 500
Creditors16 1928 10644 81045 65143 29048 21370 223
Current Asset Investments   15 00050 00057 50064 500
Increase From Depreciation Charge For Year Property Plant Equipment 393 1 5403 1964 3905 633
Loans From Directors  13 80513 80513 80513 59213 592
Net Current Assets Liabilities67 392-2 64918 17763 300209 913334 126432 500
Other Creditors7 110 14 45917 8963 8023 33224 459
Property Plant Equipment Gross Cost4 1404 1405 93010 26815 86617 56024 155
Taxation Social Security Payable3417 50615 94613 35025 08330 64731 530
Total Assets Less Current Liabilities   69 458218 473339 990439 326
Trade Creditors Trade Payables8 741      
Trade Debtors Trade Receivables2 555      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 27th, May 2023
Free Download (8 pages)

Company search

Advertisements