Background WavePink WaveYellow Wave

GLASGOW MANOR OPERATIONS LIMITED (09819532)

GLASGOW MANOR OPERATIONS LIMITED (09819532) is a dissolved UK company. incorporated on 12 October 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GLASGOW MANOR OPERATIONS LIMITED has been registered for 10 years. Current directors include DIMITRIADIS, Christos.

Company Number
09819532
Status
dissolved
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
60 Welbeck Street, London, W1G 9XB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DIMITRIADIS, Christos
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW MANOR OPERATIONS LIMITED

GLASGOW MANOR OPERATIONS LIMITED is an dissolved company incorporated on 12 October 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GLASGOW MANOR OPERATIONS LIMITED was registered 10 years ago.(SIC: 55100)

Status

dissolved

Active since 10 years ago

Company No

09819532

LTD Company

Age

10 Years

Incorporated 12 October 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 8 April 2023 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 May 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

60 Welbeck Street London, W1G 9XB,

Previous Addresses

17 Dominion Street London EC2M 2EF England
From: 20 December 2017To: 6 July 2018
245 Broad Street Birmingham B1 2HQ United Kingdom
From: 12 October 2015To: 20 December 2017
Timeline

29 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Jul 17
Owner Exit
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
New Owner
Feb 19
Owner Exit
Apr 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DIMITRIADIS, Christos

Active
Welbeck Street, LondonW1G 9XB
Born January 1971
Director
Appointed 04 Jul 2018

GALLAGHER, Michael

Resigned
17 Dominion Street, LondonEC2M 2EF
Secretary
Appointed 02 Feb 2017
Resigned 04 Jul 2018

GUY, Darren

Resigned
BirminghamB1 2HQ
Secretary
Appointed 12 Oct 2015
Resigned 20 Dec 2017

BRENNAN, John Joseph

Resigned
Welbeck Street, LondonW1G 9XB
Born March 1962
Director
Appointed 12 Oct 2015
Resigned 04 May 2018

GALLAGHER, Michael

Resigned
17 Dominion Street, LondonEC2M 2EF
Born April 1978
Director
Appointed 02 Feb 2018
Resigned 04 Jul 2018

GRAY, Rob Edward, Mr.

Resigned
17 Dominion Street, LondonEC2M 2EF
Born June 1977
Director
Appointed 20 Jun 2018
Resigned 04 Jul 2018

GUY, Darren

Resigned
BirminghamB1 2HQ
Born January 1978
Director
Appointed 17 Aug 2016
Resigned 20 Dec 2017

HEARN, Grant David

Resigned
Dominion Street, LondonEC2M 2EF
Born August 1958
Director
Appointed 12 Oct 2015
Resigned 20 Jun 2018

Ó TIGHEARNAIGH, Cormac

Resigned
BirminghamB1 2HQ
Born October 1968
Director
Appointed 12 Oct 2015
Resigned 17 Aug 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Yehuda Barashi

Active
Welbeck Street, LondonW1G 9XB
Born April 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Dec 2018
Victoria Road, Isle Of ManIM2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2018
Ceased 20 Dec 2018
Broad Street, BirminghamB1 2HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

59

Gazette Dissolved Voluntary
18 July 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 April 2023
DS01DS01
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Legacy
30 April 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2015
NEWINCIncorporation