Background WavePink WaveYellow Wave

42 GLENBOW LIMITED (09824617)

42 GLENBOW LIMITED (09824617) is an active UK company. incorporated on 14 October 2015. with registered office in Golders Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 42 GLENBOW LIMITED has been registered for 10 years. Current directors include HOURI, Eli, TAMARY, Orion Benjamin.

Company Number
09824617
Status
active
Type
ltd
Incorporated
14 October 2015
Age
10 years
Address
50a The Ridgeway, Golders Green, NW11 8QN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOURI, Eli, TAMARY, Orion Benjamin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42 GLENBOW LIMITED

42 GLENBOW LIMITED is an active company incorporated on 14 October 2015 with the registered office located in Golders Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 42 GLENBOW LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09824617

LTD Company

Age

10 Years

Incorporated 14 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

50a The Ridgeway Golders Green, NW11 8QN,

Previous Addresses

Suite 110 Carrington House 6 Hertford Street London W1J 7RE United Kingdom
From: 14 October 2015To: 3 January 2025
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Nov 15
Loan Secured
May 19
Loan Secured
Jan 22
Owner Exit
Aug 24
New Owner
Aug 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HOURI, Eli

Active
The Ridgeway, Golders GreenNW11 8QN
Born April 1986
Director
Appointed 14 Oct 2015

TAMARY, Orion Benjamin

Active
The Ridgeway, Golders GreenNW11 8QN
Born March 1960
Director
Appointed 14 Oct 2015

Persons with significant control

3

2 Active
1 Ceased

Mrs Simone Joy Tamary

Active
The Ridgeway, Golders GreenNW11 8QN
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2024

Mr Orion Benjamin Tamary

Ceased
6 Hertford Street, LondonW1J 7RE
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2024

Mr Eli Houri

Active
The Ridgeway, Golders GreenNW11 8QN
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
23 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2015
MR01Registration of a Charge
Incorporation Company
14 October 2015
NEWINCIncorporation