Background WavePink WaveYellow Wave

GLENWELL LTD (04671851)

GLENWELL LTD (04671851) is an active UK company. incorporated on 19 February 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLENWELL LTD has been registered for 23 years. Current directors include DREYFUSS, Jacob Meir.

Company Number
04671851
Status
active
Type
ltd
Incorporated
19 February 2003
Age
23 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DREYFUSS, Jacob Meir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENWELL LTD

GLENWELL LTD is an active company incorporated on 19 February 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLENWELL LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04671851

LTD Company

Age

23 Years

Incorporated 19 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

99 Clapton Common London E5 9AB England
From: 2 February 2017To: 15 May 2023
214 Stamford Hill London N16 6RA
From: 19 February 2003To: 2 February 2017
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Feb 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
New Owner
May 25
Owner Exit
May 25
Director Left
May 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DREYFUSS, Jacob Meir

Active
Castlewood Road, LondonN16 6DW
Born June 1967
Director
Appointed 03 Feb 2025

FELDMAN, Esther

Resigned
Castlewood Road, LondonN16 6DW
Secretary
Appointed 20 May 2003
Resigned 28 May 2025

SILVER, Jacob

Resigned
28 Lordship Park, LondonN16 5UD
Secretary
Appointed 01 Oct 2003
Resigned 15 Mar 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Feb 2003
Resigned 25 Feb 2003

FELDMAN, Barry

Resigned
Castlewood Road, LondonN16 6DW
Born February 1964
Director
Appointed 04 Sept 2003
Resigned 28 May 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Feb 2003
Resigned 25 Feb 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Jacob Meir Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 May 2025

Mr Barry Feldman

Ceased
Castlewood Road, LondonN16 6DW
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 28 May 2025

Mrs Rivka Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
9 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
29 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2012
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
5 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
30 December 2008
225Change of Accounting Reference Date
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288cChange of Particulars
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
20 December 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2003
287Change of Registered Office
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
395Particulars of Mortgage or Charge
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
287Change of Registered Office
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Incorporation Company
19 February 2003
NEWINCIncorporation