Company NameGlenisters Estate Agents Ltd
Company StatusDissolved
Company Number04995334
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Maureen Kay Eva
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(15 years, 1 month after company formation)
Appointment Duration4 years (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House, 14-18 Forest Road
Loughton
Essex
IG10 1DX
Director NameMr Zahoor Hussain
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gyllyngdune Gardens
Seven Kings
Essex
IG3 9HH
Director NameDavid James Glenister
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address49 Garry Way
Rise Park
Essex
RM1 4YT
Secretary NameDavid James Glenister
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Garry Way
Rise Park
Essex
RM1 4YT
Secretary NameZoe Victoria Glenister
NationalityBritish
StatusResigned
Appointed27 January 2005(1 year, 1 month after company formation)
Appointment Duration14 years (resigned 31 January 2019)
RoleCompany Director
Correspondence Address49 Garry Way
Rise Park
Essex
RM1 4YT

Contact

Websitewww.glenisters.co.uk/

Location

Registered AddressAbacus House, 14-18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1David James Glenister
50.00%
Ordinary
50 at £1Zoe Victoria Glenister
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,799
Cash£4,760
Current Liabilities£19,476

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

31 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
15 April 2022Compulsory strike-off action has been discontinued (1 page)
14 April 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
26 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
16 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
13 February 2020Cessation of Redlaw Management Limited as a person with significant control on 1 February 2019 (1 page)
13 February 2020Notification of Maureen Eva as a person with significant control on 1 February 2019 (2 pages)
13 February 2020Confirmation statement made on 15 December 2019 with updates (4 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
12 February 2019Termination of appointment of David James Glenister as a director on 31 January 2019 (1 page)
12 February 2019Cessation of Zoe Victoria Glenister as a person with significant control on 31 January 2019 (1 page)
12 February 2019Cessation of David James Glenister as a person with significant control on 31 January 2019 (1 page)
12 February 2019Notification of Redlaw Management Limited as a person with significant control on 1 February 2019 (2 pages)
12 February 2019Appointment of Ms Maureen Kay Eva as a director on 1 February 2019 (2 pages)
12 February 2019Termination of appointment of Zoe Victoria Glenister as a secretary on 31 January 2019 (1 page)
2 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
2 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
1 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
1 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2010Director's details changed for David James Glenister on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for David James Glenister on 6 January 2010 (2 pages)
6 January 2010Director's details changed for David James Glenister on 6 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Return made up to 15/12/08; full list of members (3 pages)
6 January 2009Return made up to 15/12/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2007Return made up to 15/12/07; full list of members (2 pages)
20 December 2007Return made up to 15/12/07; full list of members (2 pages)
20 December 2006Return made up to 15/12/06; full list of members (2 pages)
20 December 2006Return made up to 15/12/06; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 July 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
17 January 2006Return made up to 15/12/05; full list of members (3 pages)
17 January 2006Return made up to 15/12/05; full list of members (3 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
7 February 2005Return made up to 15/12/04; full list of members (7 pages)
7 February 2005Return made up to 15/12/04; full list of members (7 pages)
15 December 2003Incorporation (16 pages)
15 December 2003Incorporation (16 pages)