Background WavePink WaveYellow Wave

GLENDOLA LEISURE LIMITED (06692102)

GLENDOLA LEISURE LIMITED (06692102) is an active UK company. incorporated on 9 September 2008. with registered office in Hayes. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. GLENDOLA LEISURE LIMITED has been registered for 17 years. Current directors include RAMSAY, Graeme John, SALUSSOLIA, Alexander, SALUSSOLIA, Peter Nicholas.

Company Number
06692102
Status
active
Type
ltd
Incorporated
9 September 2008
Age
17 years
Address
364 High Street, Hayes, UB3 5LF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
RAMSAY, Graeme John, SALUSSOLIA, Alexander, SALUSSOLIA, Peter Nicholas
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENDOLA LEISURE LIMITED

GLENDOLA LEISURE LIMITED is an active company incorporated on 9 September 2008 with the registered office located in Hayes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. GLENDOLA LEISURE LIMITED was registered 17 years ago.(SIC: 56302)

Status

active

Active since 17 years ago

Company No

06692102

LTD Company

Age

17 Years

Incorporated 9 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 13 December 2024 (1 year ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

GLENDOLA LEISURE 3 LIMITED
From: 9 September 2008To: 16 April 2010
Contact
Address

364 High Street Harlington Heathrow Hayes, UB3 5LF,

Timeline

4 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Sept 17
Loan Secured
Jul 20
Loan Secured
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RAMSAY, Graeme John

Active
Valley Road, RickmansworthWD3 4DS
Secretary
Appointed 09 Sept 2008

RAMSAY, Graeme John

Active
Ballindoney House, RickmansworthWD3 4DS
Born January 1967
Director
Appointed 09 Sept 2008

SALUSSOLIA, Alexander

Active
Pipers Close, CobhamKT11 3AV
Born August 1968
Director
Appointed 09 Sept 2008

SALUSSOLIA, Peter Nicholas

Active
93 Christchurch Road, LondonSW14 7AT
Born February 1944
Director
Appointed 09 Sept 2008

ALDBURY SECRETARIES LIMITED

Resigned
264 - 268 Upper Fourth Street, Central Milton KeynesMK9 1DP
Corporate secretary
Appointed 09 Sept 2008
Resigned 09 Sept 2008

BREE, Alfred

Resigned
Pc Hooftstraat 214, AmsterdamFOREIGN
Born December 1952
Director
Appointed 09 Sept 2008
Resigned 09 Sept 2017

Persons with significant control

2

Harlington, HayesUB3 5LF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 09 Sept 2024

Mr Peter Nicholas Salussolia

Active
High Street, HayesUB3 5LF
Born February 1944

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Memorandum Articles
21 March 2024
MAMA
Resolution
19 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
19 July 2018
MR05Certification of Charge
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Legacy
6 April 2011
MG02MG02
Legacy
1 April 2011
MG01MG01
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Certificate Change Of Name Company
16 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 April 2010
CONNOTConfirmation Statement Notification
Legacy
12 February 2010
MG01MG01
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2009
AA01Change of Accounting Reference Date
Legacy
2 October 2009
363aAnnual Return
Legacy
27 September 2009
287Change of Registered Office
Legacy
25 September 2009
88(2)Return of Allotment of Shares
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Incorporation Company
9 September 2008
NEWINCIncorporation