Company NameGlenn & Co (Property Services) Limited
DirectorDamanjeet Kaur
Company StatusActive
Company Number05888628
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 8 months ago)
Previous NameGlenn & Co (Bonded) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Damanjeet Kaur
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(8 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Shammi Atwal
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Southbourne Gardens
Ilford
Essex
IG1 2QF
Secretary NameTanya Micallef
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Creswick Walk
Alfred Street Bow
London
E3 2AQ
Director NameMr Avtar Singh Mann
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Damanjeet Kaur
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

28 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
27 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
22 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
13 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
19 September 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 September 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
29 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Compulsory strike-off action has been discontinued (1 page)
28 August 2015Compulsory strike-off action has been suspended (1 page)
28 August 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
5 February 2015Appointment of Ms Damanjeet Kaur as a director on 27 January 2015 (2 pages)
5 February 2015Termination of appointment of Avtar Singh Mann as a director on 27 January 2015 (1 page)
5 February 2015Appointment of Ms Damanjeet Kaur as a director on 27 January 2015 (2 pages)
5 February 2015Termination of appointment of Avtar Singh Mann as a director on 27 January 2015 (1 page)
18 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 December 2013Company name changed glenn & co (bonded) LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
(2 pages)
23 December 2013Company name changed glenn & co (bonded) LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19
(2 pages)
23 December 2013Change of name notice (2 pages)
23 December 2013Change of name notice (2 pages)
11 November 2013Termination of appointment of Tanya Micallef as a secretary (1 page)
11 November 2013Termination of appointment of Tanya Micallef as a secretary (1 page)
7 November 2013Termination of appointment of Shammi Atwal as a director (1 page)
7 November 2013Termination of appointment of Shammi Atwal as a director (1 page)
7 November 2013Appointment of Mr Avtar Singh Mann as a director (2 pages)
7 November 2013Appointment of Mr Avtar Singh Mann as a director (2 pages)
10 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
21 November 2011Registered office address changed from Roxburge House 273-287 Regent Street London W1B 2HA on 21 November 2011 (1 page)
21 November 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
21 November 2011Registered office address changed from Roxburge House 273-287 Regent Street London W1B 2HA on 21 November 2011 (1 page)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 September 2009Return made up to 27/07/09; full list of members (3 pages)
11 September 2009Return made up to 27/07/09; full list of members (3 pages)
2 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
2 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
9 January 2009Return made up to 27/07/08; full list of members (3 pages)
9 January 2009Return made up to 27/07/08; full list of members (3 pages)
9 January 2009Registered office changed on 09/01/2009 from 41-45 river road barking essex IG11 0DE (1 page)
9 January 2009Registered office changed on 09/01/2009 from 41-45 river road barking essex IG11 0DE (1 page)
24 June 2008Director's change of particulars / shammi atwal / 19/06/2008 (1 page)
24 June 2008Director's change of particulars / shammi atwal / 19/06/2008 (1 page)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
19 September 2007Return made up to 27/07/07; full list of members (6 pages)
19 September 2007Return made up to 27/07/07; full list of members (6 pages)
27 July 2006Incorporation (16 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Incorporation (16 pages)
27 July 2006Secretary resigned (1 page)