Company NameGlenlyn Ltd
DirectorsAbdul Khalik Kelly Vhora and Saeeda Vhora
Company StatusActive
Company Number05454439
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Abdul Khalik Kelly Vhora
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Crofters Road
Northwood
Middlesex
HA6 3EB
Secretary NameMr Abdul Khalik Kelly Vhora
NationalityBritish
StatusCurrent
Appointed25 October 2006(1 year, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Crofters Road
Northwood
Middlesex
HA6 3EB
Director NameMrs Saeeda Vhora
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(16 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183-189 The Vale
London
W3 7RW
Director NameMr Harun Omar
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Sispara Gardens
London
SW18 1LQ
Director NameMr Satinderjeet Singh Dhillon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HL
Secretary NameMr Harun Omar
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Sispara Gardens
London
SW18 1LQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitetheglenlyngorge.co.uk

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Kelly Vhora
50.00%
Ordinary
50 at £1Satinderjeet Singh Dhillon
50.00%
Ordinary

Financials

Year2014
Net Worth-£105,311
Cash£182
Current Liabilities£105,493

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

13 May 2022Delivered on: 23 May 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 38 alexandra road, hounslow (TW3 4HN) as registered under title MX138945; and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

8 December 2023Micro company accounts made up to 31 May 2023 (4 pages)
23 August 2023Compulsory strike-off action has been discontinued (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
17 August 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 31 May 2022 (4 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
23 May 2022Registration of charge 054544390001, created on 13 May 2022 (5 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
1 February 2022Appointment of Mrs Saeeda Vhora as a director on 1 February 2022 (2 pages)
10 June 2021Confirmation statement made on 10 June 2021 with updates (3 pages)
7 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
19 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
19 December 2018Cessation of Satinderjeet Singh Dhillon as a person with significant control on 18 December 2018 (1 page)
19 December 2018Termination of appointment of Satinderjeet Singh Dhillon as a director on 18 December 2018 (1 page)
19 December 2018Notification of Saeeda Vhora as a person with significant control on 18 December 2018 (2 pages)
16 July 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
4 September 2017Change of details for Mr Kelly Vhora as a person with significant control on 24 August 2017 (2 pages)
4 September 2017Secretary's details changed for Kelly Vhora on 24 August 2017 (1 page)
4 September 2017Change of details for Mr Kelly Vhora as a person with significant control on 24 August 2017 (2 pages)
4 September 2017Director's details changed for Kelly Vhora on 24 August 2017 (2 pages)
4 September 2017Secretary's details changed for Kelly Vhora on 24 August 2017 (1 page)
4 September 2017Director's details changed for Kelly Vhora on 24 August 2017 (2 pages)
12 July 2017Notification of Kelly Vhora as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Notification of Satinderjeet Singh Dhillon as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
12 July 2017Notification of Satinderjeet Singh Dhillon as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Notification of Kelly Vhora as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
8 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
29 January 2015Amended total exemption small company accounts made up to 31 May 2013 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 January 2015Amended total exemption small company accounts made up to 31 May 2013 (3 pages)
16 January 2015Amended total exemption small company accounts made up to 31 May 2013 (4 pages)
16 January 2015Amended total exemption small company accounts made up to 31 May 2013 (4 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
27 June 2012Secretary's details changed for Kelly Vhora on 1 June 2011 (2 pages)
27 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
27 June 2012Director's details changed for Kelly Vhora on 1 June 2011 (2 pages)
27 June 2012Registered office address changed from 278 Northfield Avenue Ealing London W5 4UB on 27 June 2012 (1 page)
27 June 2012Director's details changed for Kelly Vhora on 1 June 2011 (2 pages)
27 June 2012Secretary's details changed for Kelly Vhora on 1 June 2011 (2 pages)
27 June 2012Secretary's details changed for Kelly Vhora on 1 June 2011 (2 pages)
27 June 2012Director's details changed for Kelly Vhora on 1 June 2011 (2 pages)
27 June 2012Registered office address changed from 278 Northfield Avenue Ealing London W5 4UB on 27 June 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 May 2010Director's details changed for Kelly Vhora on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Kelly Vhora on 17 May 2010 (2 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Satinderjeet Singh Dhillon on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Satinderjeet Singh Dhillon on 17 May 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
19 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
19 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
18 May 2007Return made up to 17/05/07; full list of members (2 pages)
18 May 2007Return made up to 17/05/07; full list of members (2 pages)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 November 2006Director's particulars changed (2 pages)
23 November 2006Director's particulars changed (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned;director resigned (2 pages)
16 November 2006Secretary resigned;director resigned (2 pages)
9 August 2006Return made up to 17/05/06; full list of members (7 pages)
9 August 2006Return made up to 17/05/06; full list of members (7 pages)
31 August 2005Nc inc already adjusted 17/05/05 (1 page)
31 August 2005Nc inc already adjusted 17/05/05 (1 page)
31 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2005Registered office changed on 19/08/05 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 August 2005New secretary appointed;new director appointed (2 pages)
19 August 2005Ad 17/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2005Registered office changed on 19/08/05 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 August 2005Ad 17/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New secretary appointed;new director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 May 2005Incorporation (10 pages)
17 May 2005Incorporation (10 pages)