Company NameHerbert Glenn Limited
Company StatusDissolved
Company Number00183427
CategoryPrivate Limited Company
Incorporation Date27 July 1922(101 years, 10 months ago)
Dissolution Date9 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond Harris Esdaile
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2018(95 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 09 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Stephen Howard Woolfe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2018(95 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 09 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameDr Tashmeen Monique Siddiqui
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2018(95 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 09 December 2019)
RoleFreelance Writer And Editor
Country of ResidenceUnited Kingdom
Correspondence AddressKingston Smith Llp Devonshire House
60 Goswell Road
London
EC1M 7AD
Director NameLieslotte Mangold
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(69 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 December 1999)
RoleSecretary
Correspondence Address13 Heath Drive
London
NW3 7SN
Director NameMr Peter Mangold
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(69 years, 2 months after company formation)
Appointment Duration25 years, 6 months (resigned 23 April 2017)
RoleManager Writer
Country of ResidenceUnited Kingdom
Correspondence Address9 Stonor Village
Henley On Thames
Oxfordshire
RG9 6HE
Secretary NameLieslotte Mangold
NationalityBritish
StatusResigned
Appointed04 October 1991(69 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 December 1999)
RoleCompany Director
Correspondence Address13 Heath Drive
London
NW3 7SN
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed10 December 1999(77 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 October 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.3k at £1Peter Mangold
69.25%
Ordinary
1000 at £1Trustees Of Mrs L.l. Mangold Settlement
30.75%
Ordinary

Financials

Year2014
Net Worth£1,089,909
Cash£137,804
Current Liabilities£14,201

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End23 April

Filing History

9 December 2019Final Gazette dissolved following liquidation (1 page)
9 September 2019Return of final meeting in a members' voluntary winding up (13 pages)
11 July 2018Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 11 July 2018 (2 pages)
7 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-21
(1 page)
7 July 2018Appointment of a voluntary liquidator (3 pages)
7 July 2018Declaration of solvency (7 pages)
24 May 2018Appointment of Dr Tashmeen Monique Siddiqui as a director on 23 May 2018 (2 pages)
11 April 2018Termination of appointment of Peter Mangold as a director on 23 April 2017 (2 pages)
21 February 2018Appointment of Stephen Howard Woolfe as a director on 16 February 2018 (3 pages)
21 February 2018Appointment of Mr Raymond Harris Esdaile as a director on 16 February 2018 (3 pages)
10 July 2017Previous accounting period extended from 5 April 2017 to 23 April 2017 (1 page)
10 July 2017Previous accounting period extended from 5 April 2017 to 23 April 2017 (1 page)
2 February 2017Total exemption full accounts made up to 5 April 2016 (16 pages)
2 February 2017Total exemption full accounts made up to 5 April 2016 (16 pages)
10 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
11 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3,252
(3 pages)
11 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 3,252
(4 pages)
23 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3,252
(3 pages)
23 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3,252
(3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3,252
(3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3,252
(3 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3,252
(3 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3,252
(3 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
26 October 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
26 October 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 November 2008Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
12 November 2008Return made up to 04/10/08; full list of members (3 pages)
12 November 2008Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
12 November 2008Return made up to 04/10/08; full list of members (3 pages)
30 July 2008Registered office changed on 30/07/2008 from c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page)
30 July 2008Registered office changed on 30/07/2008 from c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
10 October 2007Return made up to 04/10/07; full list of members (2 pages)
10 October 2007Return made up to 04/10/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
28 November 2006Return made up to 04/10/06; full list of members (2 pages)
28 November 2006Return made up to 04/10/06; full list of members (2 pages)
20 January 2006Return made up to 04/10/05; full list of members (2 pages)
20 January 2006Return made up to 04/10/05; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
14 January 2005Return made up to 04/10/04; full list of members (2 pages)
14 January 2005Return made up to 04/10/04; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
13 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
13 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
29 September 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2002Total exemption small company accounts made up to 5 April 2002 (8 pages)
6 November 2002Total exemption small company accounts made up to 5 April 2002 (8 pages)
6 November 2002Total exemption small company accounts made up to 5 April 2002 (8 pages)
29 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
11 October 2001Accounting reference date extended from 31/10/01 to 05/04/02 (1 page)
11 October 2001Accounting reference date extended from 31/10/01 to 05/04/02 (1 page)
3 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
(7 pages)
3 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
(7 pages)
9 January 2001Return made up to 04/10/00; full list of members (7 pages)
9 January 2001Return made up to 04/10/00; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned;director resigned (1 page)
1 September 2000Secretary resigned;director resigned (1 page)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 October 1999Return made up to 04/10/99; full list of members (7 pages)
29 October 1999Return made up to 04/10/99; full list of members (7 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 November 1998Return made up to 04/10/98; no change of members
  • 363(287) ‐ Registered office changed on 02/11/98
(4 pages)
2 November 1998Return made up to 04/10/98; no change of members
  • 363(287) ‐ Registered office changed on 02/11/98
(4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
14 April 1998Registered office changed on 14/04/98 from: 5TH floor 15 manchester square london W1M 6LB (1 page)
14 April 1998Registered office changed on 14/04/98 from: 5TH floor 15 manchester square london W1M 6LB (1 page)
5 December 1997Return made up to 04/10/97; full list of members (5 pages)
5 December 1997Return made up to 04/10/97; full list of members (5 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 November 1996Return made up to 04/10/96; no change of members (4 pages)
1 November 1996Return made up to 04/10/96; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 October 1995 (5 pages)
3 October 1996Accounts for a small company made up to 31 October 1995 (5 pages)
24 October 1995Return made up to 04/10/95; no change of members
  • 363(287) ‐ Registered office changed on 24/10/95
(4 pages)
24 October 1995Return made up to 04/10/95; no change of members
  • 363(287) ‐ Registered office changed on 24/10/95
(4 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
17 October 1990Return made up to 04/10/90; full list of members (4 pages)
17 October 1990Return made up to 04/10/90; full list of members (4 pages)
6 September 1986Return made up to 25/07/86; full list of members (4 pages)
6 September 1986Return made up to 25/07/86; full list of members (4 pages)
27 July 1922Incorporation (21 pages)
27 July 1922Incorporation (21 pages)