About

Registered Number: 04579703
Date of Incorporation: 01/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 61 Twickenham Road, Isleworth, Middlesex, TW7 6AR

 

Glengall Ltd was registered on 01 November 2002 with its registered office in Middlesex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are Padda, Amrik Singh, Padda, Amrik.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PADDA, Amrik Singh 15 April 2019 - 1
PADDA, Amrik 01 November 2002 15 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 20 November 2019
AP01 - Appointment of director 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 05 July 2018
MR04 - N/A 08 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 08 December 2016
AAMD - Amended Accounts 20 June 2016
AA - Annual Accounts 27 May 2016
CH01 - Change of particulars for director 09 May 2016
AP01 - Appointment of director 09 May 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 30 August 2012
CH01 - Change of particulars for director 17 February 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 01 February 2011
MG01 - Particulars of a mortgage or charge 11 June 2010
AA - Annual Accounts 12 February 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 25 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 16 May 2007
395 - Particulars of a mortgage or charge 12 January 2007
363a - Annual Return 08 November 2006
395 - Particulars of a mortgage or charge 22 September 2006
395 - Particulars of a mortgage or charge 22 September 2006
395 - Particulars of a mortgage or charge 21 September 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 10 May 2006
MEM/ARTS - N/A 10 February 2006
CERTNM - Change of name certificate 30 January 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 26 September 2005
395 - Particulars of a mortgage or charge 09 August 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 13 March 2004
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
NEWINC - New incorporation documents 01 November 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 June 2010 Fully Satisfied

N/A

Debenture 06 January 2010 Outstanding

N/A

Legal charge 11 January 2007 Outstanding

N/A

Legal charge 18 September 2006 Outstanding

N/A

Legal charge 18 September 2006 Outstanding

N/A

Legal charge 18 September 2006 Outstanding

N/A

Mortgage 05 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.