UKBizDB.co.uk

GLENN & CO (ESSEX) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glenn & Co (essex) Ltd. The company was founded 25 years ago and was given the registration number 03712390. The firm's registered office is in LONDON. You can find them at First Floor Roxburghe House, 273-287 Regent Street, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:GLENN & CO (ESSEX) LTD
Company Number:03712390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 February 1999
End of financial year:28 February 2013
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Creswick Walk, Alfred Street Bow, London, E3 2AQ

Secretary01 July 2003Active
243 Shrewsbury Road, Forestgate, E7 8QH

Secretary17 December 2001Active
176a, Collier Row Road, Romford, RM5 2BD

Secretary28 July 2008Active
135 Hermon Hill, South Woodford, E18 1QE

Secretary01 November 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 February 1999Active
Brookslyn, Tumblers Green, Braintree, CM7 8BA

Director11 February 1999Active
29, Southbourne Gardens, Ilford, IG1 2QF

Director01 October 2004Active
2a Fords Park Road, Canning Town, London, E16 1NL

Director01 July 2003Active
15 Brocket Close, Chigwell, IG7 4ET

Director30 October 2000Active
First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA

Director28 January 2015Active
38, Manor Road, Chigwell, England, IG7 5PE

Director23 October 2013Active
Apex Chambers 58a, Ilford Lane, Ilford, England, IG1 2JY

Director27 May 2015Active
7, High Silver, Loughton, England, IG10 4EL

Director23 October 2013Active
12 Bright Stone Court, Oakhill Road, Purfleet, R19 1TY

Director17 December 2001Active
176a, Collier Row Road, Romford, RM5 2BD

Director03 December 2008Active
45 Woodstock Road, Forest Gate, E7 8NB

Director18 July 2004Active
135 Hermon Hill, South Woodford, E18 1QE

Director20 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 February 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved compulsory.

Download
2015-11-14Officers

Termination director company with name termination date.

Download
2015-06-08Officers

Appoint person director company with name date.

Download
2015-06-03Dissolution

Dissolved compulsory strike off suspended.

Download
2015-06-02Gazette

Gazette notice compulsory.

Download
2015-01-28Officers

Termination director company with name termination date.

Download
2015-01-28Officers

Appoint person director company with name date.

Download
2014-11-26Officers

Termination director company with name termination date.

Download
2014-11-20Accounts

Change account reference date company previous extended.

Download
2014-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-16Officers

Termination director company with name.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-10-28Officers

Appoint person director company with name.

Download
2013-10-28Officers

Appoint person director company with name.

Download
2013-10-23Officers

Termination director company with name.

Download
2013-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-29Accounts

Accounts with accounts type total exemption small.

Download
2012-03-28Officers

Termination director company with name.

Download
2012-03-26Officers

Termination secretary company with name.

Download
2012-03-22Accounts

Accounts with accounts type total exemption small.

Download
2012-03-06Gazette

Gazette filings brought up to date.

Download
2012-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-28Gazette

Gazette notice compulsary.

Download
2011-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2011-04-27Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.