Company NameRobert Glenn Limited
DirectorRobert Aylett
Company StatusActive
Company Number01810783
CategoryPrivate Limited Company
Incorporation Date24 April 1984(40 years ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameRobert Aylett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(8 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Secretary NameRobert Aylett
NationalityBritish
StatusCurrent
Appointed23 April 1997(13 years after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Secretary NameRobert Aylett
NationalityBritish
StatusResigned
Appointed29 April 1992(8 years after company formation)
Appointment Duration3 months (resigned 01 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Litchfield Way
Hampstead Garden Suburb
London
NW11 6NJ
Director NameThomas Terence Austin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara London Road
Harlow Common
Essex
CM17 9NQ
Secretary NameMr Leigh Howard
NationalityEnglish
StatusResigned
Appointed01 August 1992(8 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 April 1997)
RoleCompany Director
Correspondence Address144 Birkbeck Road
Beckenham
Kent
BR3 4SS
Director NameMr Stephen Bulbrook
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(13 years after company formation)
Appointment Duration17 years (resigned 28 April 2014)
RoleManufact.Jeweller
Country of ResidenceUnited Kingdom
Correspondence AddressRogley Farm
Biddenden
Ashford
Kent
TN27 8ET

Contact

Websiterobertglenn.net

Location

Registered AddressChurchill House
137 - 139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Universal Diamond Holding Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,754

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

3 November 1992Delivered on: 13 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 April 1991Delivered on: 23 April 1991
Satisfied on: 18 January 1993
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 December 1988Delivered on: 23 December 1988
Satisfied on: 16 October 1989
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 June 1988Delivered on: 7 July 1988
Satisfied on: 18 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
18 August 2017Director's details changed for Robert Aylett on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Robert Aylett on 18 August 2017 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(3 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(3 pages)
20 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 June 2015Director's details changed for Robert Aylett on 9 March 2015 (2 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(3 pages)
5 June 2015Secretary's details changed for Robert Aylett on 9 March 2015 (1 page)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(3 pages)
5 June 2015Secretary's details changed for Robert Aylett on 9 March 2015 (1 page)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(3 pages)
5 June 2015Director's details changed for Robert Aylett on 9 March 2015 (2 pages)
5 June 2015Secretary's details changed for Robert Aylett on 9 March 2015 (1 page)
5 June 2015Director's details changed for Robert Aylett on 9 March 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(4 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(4 pages)
3 June 2014Termination of appointment of Stephen Bulbrook as a director (1 page)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(4 pages)
3 June 2014Termination of appointment of Stephen Bulbrook as a director (1 page)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 August 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 August 2012 (1 page)
23 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
21 November 2011Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 November 2011 (1 page)
21 November 2011Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 November 2011 (1 page)
11 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 October 2010Registered office address changed from C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom on 26 October 2010 (1 page)
26 October 2010Registered office address changed from C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom on 26 October 2010 (1 page)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
24 June 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 24 June 2010 (1 page)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
24 June 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 24 June 2010 (1 page)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 June 2009Return made up to 02/06/09; full list of members (3 pages)
30 June 2009Return made up to 02/06/09; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from c/o portman partnership 36 gloucester avenue london NE1 7BB (1 page)
27 April 2009Registered office changed on 27/04/2009 from c/o portman partnership 36 gloucester avenue london NE1 7BB (1 page)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 June 2008Return made up to 02/06/08; full list of members (3 pages)
12 June 2008Return made up to 02/06/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 June 2007Return made up to 02/06/07; no change of members (7 pages)
16 June 2007Return made up to 02/06/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 June 2006Return made up to 02/06/06; full list of members (7 pages)
28 June 2006Return made up to 02/06/06; full list of members (7 pages)
28 February 2006Registered office changed on 28/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
28 February 2006Registered office changed on 28/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 June 2005Return made up to 02/06/05; full list of members (7 pages)
14 June 2005Return made up to 02/06/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
10 June 2004Return made up to 02/06/04; full list of members (7 pages)
10 June 2004Return made up to 02/06/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
18 November 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
25 July 2003Return made up to 02/06/03; full list of members (7 pages)
25 July 2003Return made up to 02/06/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
28 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
19 June 2002Return made up to 02/06/02; full list of members (7 pages)
19 June 2002Return made up to 02/06/02; full list of members (7 pages)
25 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 June 2001Return made up to 02/06/01; full list of members (6 pages)
21 June 2001Return made up to 02/06/01; full list of members (6 pages)
20 June 2001Registered office changed on 20/06/01 from: 26 seymour street london W1H 5HD (1 page)
20 June 2001Registered office changed on 20/06/01 from: 26 seymour street london W1H 5HD (1 page)
7 February 2001Full accounts made up to 30 April 2000 (9 pages)
7 February 2001Full accounts made up to 30 April 2000 (9 pages)
6 October 2000Secretary's particulars changed;director's particulars changed (1 page)
6 October 2000Secretary's particulars changed;director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
8 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Full accounts made up to 30 April 1999 (9 pages)
18 October 1999Full accounts made up to 30 April 1999 (9 pages)
14 June 1999Return made up to 02/06/99; no change of members (4 pages)
14 June 1999Return made up to 02/06/99; no change of members (4 pages)
17 November 1998Full accounts made up to 30 April 1998 (8 pages)
17 November 1998Full accounts made up to 30 April 1998 (8 pages)
16 June 1998Return made up to 02/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1998Return made up to 02/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1997Full accounts made up to 30 April 1997 (8 pages)
13 October 1997Full accounts made up to 30 April 1997 (8 pages)
13 August 1997Return made up to 02/06/97; full list of members (6 pages)
13 August 1997Return made up to 02/06/97; full list of members (6 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed (2 pages)
28 May 1997Return made up to 02/06/96; no change of members (4 pages)
28 May 1997Return made up to 02/06/96; no change of members (4 pages)
19 March 1997Accounting reference date extended from 31/03 to 30/04 (1 page)
19 March 1997Accounting reference date extended from 31/03 to 30/04 (1 page)
12 February 1997Registered office changed on 12/02/97 from: 48 portalnd place london W1N 4AJ (1 page)
12 February 1997Registered office changed on 12/02/97 from: 48 portalnd place london W1N 4AJ (1 page)
17 December 1996Full accounts made up to 31 March 1996 (8 pages)
17 December 1996Full accounts made up to 31 March 1996 (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (3 pages)
5 February 1996Full accounts made up to 31 March 1995 (3 pages)
11 October 1995Return made up to 02/06/95; no change of members
  • 363(287) ‐ Registered office changed on 11/10/95
(4 pages)
11 October 1995Return made up to 02/06/95; no change of members
  • 363(287) ‐ Registered office changed on 11/10/95
(4 pages)