54-60 Baker Street
London
W1U 7BU
Director Name | Mr Shammi Atwal |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Southbourne Gardens Ilford Essex IG1 2QF |
Secretary Name | Tanya Micallef |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Creswick Walk Alfred Street Bow London E3 2AQ |
Director Name | Mr Avtar Singh Mann |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Damanjeet Kaur 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
---|---|
27 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
22 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
13 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
19 September 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 September 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
29 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2015 | Compulsory strike-off action has been suspended (1 page) |
28 August 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
5 February 2015 | Appointment of Ms Damanjeet Kaur as a director on 27 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Avtar Singh Mann as a director on 27 January 2015 (1 page) |
5 February 2015 | Appointment of Ms Damanjeet Kaur as a director on 27 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Avtar Singh Mann as a director on 27 January 2015 (1 page) |
18 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 December 2013 | Company name changed glenn & co (bonded) LIMITED\certificate issued on 23/12/13
|
23 December 2013 | Company name changed glenn & co (bonded) LIMITED\certificate issued on 23/12/13
|
23 December 2013 | Change of name notice (2 pages) |
23 December 2013 | Change of name notice (2 pages) |
11 November 2013 | Termination of appointment of Tanya Micallef as a secretary (1 page) |
11 November 2013 | Termination of appointment of Tanya Micallef as a secretary (1 page) |
7 November 2013 | Termination of appointment of Shammi Atwal as a director (1 page) |
7 November 2013 | Termination of appointment of Shammi Atwal as a director (1 page) |
7 November 2013 | Appointment of Mr Avtar Singh Mann as a director (2 pages) |
7 November 2013 | Appointment of Mr Avtar Singh Mann as a director (2 pages) |
10 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2011 | Registered office address changed from Roxburge House 273-287 Regent Street London W1B 2HA on 21 November 2011 (1 page) |
21 November 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Registered office address changed from Roxburge House 273-287 Regent Street London W1B 2HA on 21 November 2011 (1 page) |
19 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
11 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
9 January 2009 | Return made up to 27/07/08; full list of members (3 pages) |
9 January 2009 | Return made up to 27/07/08; full list of members (3 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 41-45 river road barking essex IG11 0DE (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 41-45 river road barking essex IG11 0DE (1 page) |
24 June 2008 | Director's change of particulars / shammi atwal / 19/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / shammi atwal / 19/06/2008 (1 page) |
27 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
27 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
19 September 2007 | Return made up to 27/07/07; full list of members (6 pages) |
19 September 2007 | Return made up to 27/07/07; full list of members (6 pages) |
27 July 2006 | Incorporation (16 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Incorporation (16 pages) |
27 July 2006 | Secretary resigned (1 page) |