Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENDALE INDUSTRIAL SERVICES LIMITED
Company Information for

GLENDALE INDUSTRIAL SERVICES LIMITED

6 SACKVILLE CLOSE, HARROW, HA2 0NJ,
Company Registration Number
01713429
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Glendale Industrial Services Ltd
GLENDALE INDUSTRIAL SERVICES LIMITED was founded on 1983-04-08 and has its registered office in Harrow. The organisation's status is listed as "Active - Proposal to Strike off". Glendale Industrial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLENDALE INDUSTRIAL SERVICES LIMITED
 
Legal Registered Office
6 SACKVILLE CLOSE
HARROW
HA2 0NJ
Other companies in W1K
 
Filing Information
Company Number 01713429
Company ID Number 01713429
Date formed 1983-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB341477655  
Last Datalog update: 2020-06-08 15:43:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENDALE INDUSTRIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLENDALE INDUSTRIAL SERVICES LIMITED
The following companies were found which have the same name as GLENDALE INDUSTRIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLENDALE INDUSTRIAL SERVICES LIMITED WHICH WILL DO BUSINESS IN CALIFORNIA AS GISL California Unknown

Company Officers of GLENDALE INDUSTRIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BISHOP & SEWELL SECRETARIES LIMITED
Company Secretary 2006-08-01
ANNA-MARIA RAUF
Director 1991-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
JILL PAMELA SEWELL
Company Secretary 1991-07-08 2006-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BISHOP & SEWELL SECRETARIES LIMITED LUMIERE FREEHOLD LIMITED Company Secretary 2018-06-13 CURRENT 2018-06-13 Active
BISHOP & SEWELL SECRETARIES LIMITED BERKELEY COURT (READING) FREEHOLD LIMITED Company Secretary 2018-06-12 CURRENT 2018-06-12 Active
BISHOP & SEWELL SECRETARIES LIMITED 124 QUEEN'S GATE MANAGEMENT LIMITED Company Secretary 2018-06-11 CURRENT 2018-06-11 Active
BISHOP & SEWELL SECRETARIES LIMITED MASTERMEL LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
BISHOP & SEWELL SECRETARIES LIMITED CHARLOTTE ROSE HOUSE FREEHOLD LIMITED Company Secretary 2018-05-11 CURRENT 2018-05-11 Active
BISHOP & SEWELL SECRETARIES LIMITED 22-24 HUNGERFORD ROAD FREEHOLD LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
BISHOP & SEWELL SECRETARIES LIMITED 4 TREMADOC ROAD MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
BISHOP & SEWELL SECRETARIES LIMITED 25 REDCLIFFE SQUARE FREEHOLD COMPANY LIMITED Company Secretary 2018-03-14 CURRENT 2018-03-14 Active
BISHOP & SEWELL SECRETARIES LIMITED 42-43 LOCKESFIELD PLACE LIMITED Company Secretary 2018-02-20 CURRENT 2018-02-20 Active - Proposal to Strike off
BISHOP & SEWELL SECRETARIES LIMITED 70 WOOLSTONE ROAD LIMITED Company Secretary 2017-11-14 CURRENT 2017-11-14 Active
BISHOP & SEWELL SECRETARIES LIMITED BOO PROPERTIES LTD Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
BISHOP & SEWELL SECRETARIES LIMITED 62 TO 64 LOCKES FIELD PLACE LIMITED Company Secretary 2017-10-26 CURRENT 2017-10-26 Active
BISHOP & SEWELL SECRETARIES LIMITED 288 GRAYS INN ROAD FREEHOLD LIMITED Company Secretary 2017-10-02 CURRENT 2017-10-02 Active
BISHOP & SEWELL SECRETARIES LIMITED 7-12 ALWYNE MANSIONS FREEHOLD LIMITED Company Secretary 2017-09-23 CURRENT 2017-09-23 Active
BISHOP & SEWELL SECRETARIES LIMITED 47 BLACKSTOCK ROAD FREEHOLD LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Active
BISHOP & SEWELL SECRETARIES LIMITED 5 WESTGATE TERRACE FREEHOLD LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
BISHOP & SEWELL SECRETARIES LIMITED 17 GARRETT STREET LIMITED Company Secretary 2017-08-14 CURRENT 2017-08-14 Active
BISHOP & SEWELL SECRETARIES LIMITED SUNWEST LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active
BISHOP & SEWELL SECRETARIES LIMITED 24 EDITH GROVE FREEHOLD LIMITED Company Secretary 2017-07-06 CURRENT 2017-07-06 Active
BISHOP & SEWELL SECRETARIES LIMITED 26 COURCY ROAD LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active
BISHOP & SEWELL SECRETARIES LIMITED BASKERVILLE GARDENS FREEHOLD LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Active
BISHOP & SEWELL SECRETARIES LIMITED 18 COLVILLE ROAD LIMITED Company Secretary 2017-05-10 CURRENT 2017-05-10 Active
BISHOP & SEWELL SECRETARIES LIMITED 40 CLIFTON GARDENS LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
BISHOP & SEWELL SECRETARIES LIMITED BALTIC QUAY MANAGEMENT (1994) LIMITED Company Secretary 2017-03-20 CURRENT 1994-01-05 Active
BISHOP & SEWELL SECRETARIES LIMITED SWALLOW COURT (WIMBLEDON) FREEHOLD LIMITED Company Secretary 2017-01-30 CURRENT 2017-01-30 Active
BISHOP & SEWELL SECRETARIES LIMITED 37 AYLESFORD STREET FREEHOLD LIMITED Company Secretary 2017-01-16 CURRENT 2015-04-15 Active
BISHOP & SEWELL SECRETARIES LIMITED 12 BRUCE GROVE FREEHOLD LIMITED Company Secretary 2017-01-04 CURRENT 2017-01-04 Active
BISHOP & SEWELL SECRETARIES LIMITED 61 BRONDESBURY VILLAS FREEHOLD LIMITED Company Secretary 2016-10-27 CURRENT 2016-10-27 Active
BISHOP & SEWELL SECRETARIES LIMITED RED STAG INVESTMENTS LIMITED Company Secretary 2016-10-26 CURRENT 2012-01-11 Active
BISHOP & SEWELL SECRETARIES LIMITED 2 MILTON AVENUE FREEHOLD LIMITED Company Secretary 2016-09-27 CURRENT 2016-09-27 Active
BISHOP & SEWELL SECRETARIES LIMITED ALBERT CLIFF LIMITED Company Secretary 2016-09-19 CURRENT 2011-09-23 Active
BISHOP & SEWELL SECRETARIES LIMITED CARDLANE LIMITED Company Secretary 2016-09-19 CURRENT 1993-01-26 Active
BISHOP & SEWELL SECRETARIES LIMITED 48-49 ELVASTON PLACE LIMITED Company Secretary 2016-09-12 CURRENT 2016-09-12 Active
BISHOP & SEWELL SECRETARIES LIMITED C'EST CAROLINE LIMITED Company Secretary 2016-09-09 CURRENT 2007-10-08 Active
BISHOP & SEWELL SECRETARIES LIMITED 8 BRYANSTON SQUARE FREEHOLD LIMITED Company Secretary 2016-08-15 CURRENT 2016-08-15 Active
BISHOP & SEWELL SECRETARIES LIMITED 22 HIGHBURY NEW PARK LIMITED Company Secretary 2016-08-09 CURRENT 2016-08-09 Active
BISHOP & SEWELL SECRETARIES LIMITED NORTH PLACE (TEDDINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-20 CURRENT 1997-02-11 Active
BISHOP & SEWELL SECRETARIES LIMITED 15 LORAINE ROAD LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Active
BISHOP & SEWELL SECRETARIES LIMITED 34 EARLS AVENUE FREEHOLD LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Active
BISHOP & SEWELL SECRETARIES LIMITED 6-18 SKIPWORTH ROAD FREEHOLD (LONDON E9) LIMITED Company Secretary 2016-03-15 CURRENT 2011-06-24 Active
BISHOP & SEWELL SECRETARIES LIMITED 64-66 ELM PARK ROAD FREEHOLD LIMITED Company Secretary 2015-11-18 CURRENT 2015-11-18 Active
BISHOP & SEWELL SECRETARIES LIMITED 37 AYLESFORD STREET FREEHOLD LIMITED Company Secretary 2015-04-15 CURRENT 2015-04-15 Active
BISHOP & SEWELL SECRETARIES LIMITED 12 RECREATION ROAD FREEHOLD LIMITED Company Secretary 2015-01-30 CURRENT 2015-01-30 Active
BISHOP & SEWELL SECRETARIES LIMITED BLUE LION PLACE FREEHOLD LIMITED Company Secretary 2013-01-03 CURRENT 2013-01-03 Active
BISHOP & SEWELL SECRETARIES LIMITED 14 KING'S MEWS FREEHOLD LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active
BISHOP & SEWELL SECRETARIES LIMITED 31 ELVASTON PLACE FREEHOLD LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Active
BISHOP & SEWELL SECRETARIES LIMITED KENCOURT MANAGEMENT LIMITED Company Secretary 2011-03-30 CURRENT 1994-08-05 Active
BISHOP & SEWELL SECRETARIES LIMITED COLOMBIA CARAVANA LIMITED Company Secretary 2010-07-18 CURRENT 2010-04-14 Active
BISHOP & SEWELL SECRETARIES LIMITED WELLBEING RESOURCES LIMITED Company Secretary 2010-05-25 CURRENT 2006-02-27 Active
BISHOP & SEWELL SECRETARIES LIMITED GLOBALLY HOTELS LIMITED Company Secretary 2010-02-26 CURRENT 2010-02-26 Active
BISHOP & SEWELL SECRETARIES LIMITED JAM FACTORY FREEHOLD LIMITED Company Secretary 2010-02-10 CURRENT 2009-03-09 Active
BISHOP & SEWELL SECRETARIES LIMITED PEMBRIDGE ADVISORS LIMITED Company Secretary 2009-06-30 CURRENT 2009-04-29 Active
BISHOP & SEWELL SECRETARIES LIMITED BISHOP & SEWELL DIRECTORS LIMITED Company Secretary 2008-05-14 CURRENT 2005-05-31 Active
BISHOP & SEWELL SECRETARIES LIMITED BISHOP & SEWELL TRUSTEE COMPANY LIMITED Company Secretary 2008-04-10 CURRENT 2005-05-20 Active
BISHOP & SEWELL SECRETARIES LIMITED THE BISHOP & SEWELL FOUNDATION Company Secretary 2008-04-08 CURRENT 2008-04-08 Active
BISHOP & SEWELL SECRETARIES LIMITED IVANHOE CAPITAL CORPORATION (UK) LIMITED Company Secretary 2008-01-01 CURRENT 1997-01-16 Active
BISHOP & SEWELL SECRETARIES LIMITED POETS PARK MANAGEMENT LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Dissolved 2015-12-08
BISHOP & SEWELL SECRETARIES LIMITED 31 SAMOS ROAD FREEHOLD LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
BISHOP & SEWELL SECRETARIES LIMITED TECHLOGIX SOFTWARE (UK) LIMITED Company Secretary 2007-03-19 CURRENT 2001-03-22 Active - Proposal to Strike off
BISHOP & SEWELL SECRETARIES LIMITED THE CITY HOTEL LIMITED Company Secretary 2006-11-06 CURRENT 1999-05-06 Active
BISHOP & SEWELL SECRETARIES LIMITED THE CORPORATE TEAM LIMITED Company Secretary 2006-10-21 CURRENT 1997-02-07 Dissolved 2016-02-09
BISHOP & SEWELL SECRETARIES LIMITED OLYMPIC ESTATES LIMITED Company Secretary 2006-08-21 CURRENT 1981-10-21 Dissolved 2015-02-03
BISHOP & SEWELL SECRETARIES LIMITED TERRACO (U.K.) LIMITED Company Secretary 2006-08-21 CURRENT 1984-08-22 Active - Proposal to Strike off
BISHOP & SEWELL SECRETARIES LIMITED 1-10 SUMMER'S STREET MANAGEMENT LIMITED Company Secretary 2006-08-21 CURRENT 1999-01-06 Dissolved 2018-06-12
BISHOP & SEWELL SECRETARIES LIMITED STRATHMORE HOTEL LIMITED Company Secretary 2006-08-21 CURRENT 1995-08-03 Active
BISHOP & SEWELL SECRETARIES LIMITED THE LANCASTER HOTEL LIMITED Company Secretary 2006-08-21 CURRENT 2003-05-06 Active
BISHOP & SEWELL SECRETARIES LIMITED ST. PAUL'S HOTEL LIMITED Company Secretary 2006-08-21 CURRENT 2004-02-16 Active
BISHOP & SEWELL SECRETARIES LIMITED SAINT PAUL'S HOTEL LIMITED Company Secretary 2006-08-21 CURRENT 2004-02-16 Active
BISHOP & SEWELL SECRETARIES LIMITED FITZROVIA HOTELS LIMITED Company Secretary 2006-08-21 CURRENT 1996-04-26 Active
BISHOP & SEWELL SECRETARIES LIMITED HOTEL HUB LIMITED Company Secretary 2006-08-21 CURRENT 1996-07-15 Active
BISHOP & SEWELL SECRETARIES LIMITED HYDROWATT SYSTEMS LIMITED Company Secretary 2006-08-21 CURRENT 1977-09-28 Active
BISHOP & SEWELL SECRETARIES LIMITED KINGSGATE NOMINEES LIMITED Company Secretary 2006-08-14 CURRENT 1981-03-25 Active
BISHOP & SEWELL SECRETARIES LIMITED PORTIA NOMINEES LIMITED Company Secretary 2006-08-14 CURRENT 1982-03-09 Active
BISHOP & SEWELL SECRETARIES LIMITED GLOUCESTER PLACE (LIVERPOOL) MANAGEMENT LIMITED Company Secretary 2006-05-18 CURRENT 2004-08-31 Dissolved 2015-12-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-20DS01Application to strike the company off the register
2020-03-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-23EW03Withdrawal of the secretary register information from the public register
2019-10-23EW03RSSWithdrawal of the secretaries register information from the public register
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM 2nd Floor 23 Bruton Street London W1J 6QF England
2019-05-09AP01DIRECTOR APPOINTED MR SHAHID RAUF
2019-05-09CH04SECRETARY'S DETAILS CHNAGED FOR BISHOP & SEWELL SECRETARIES LIMITED on 2019-05-05
2019-05-09EH03Elect to keep the company secretary residential address information on the public register
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNA-MARIA RAUF
2019-05-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-30PSC07CESSATION OF NAZIR AHMED NADER AS A PERSON OF SIGNIFICANT CONTROL
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27PSC04Change of details for Mr Hashem Khosrovani-Mahalati as a person with significant control on 2017-10-26
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-26PSC04PSC'S CHANGE OF PARTICULARS / MR HASHEM KHOSROVANI-MAHALATI / 26/10/2017
2017-10-26PSC04PSC'S CHANGE OF PARTICULARS / MR NAZIR AHEMD NADER / 26/10/2017
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM 23 Bruton Street London W1J 6QF England
2017-04-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-08-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM 9 Three Kings Yard Mayfair London W1K 4JR
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0108/07/15 ANNUAL RETURN FULL LIST
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0108/07/14 ANNUAL RETURN FULL LIST
2014-07-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0108/07/13 ANNUAL RETURN FULL LIST
2013-06-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-16AR0108/07/12 FULL LIST
2011-09-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-16AR0108/07/11 FULL LIST
2011-08-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BISHOP & SEWELL SECRETARIES LIMITED / 10/12/2010
2010-09-06AR0108/07/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA-MARIA RAUF / 08/07/2010
2010-09-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BISHOP & SEWELL SECRETARIES LIMITED / 08/07/2010
2010-09-06AA31/12/09 TOTAL EXEMPTION FULL
2009-08-10287REGISTERED OFFICE CHANGED ON 10/08/2009 FROM FIRST FLOOR 6 CAVENDISH SQUARE LONDON W1G 0PD
2009-08-04363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-05-11AA31/12/08 TOTAL EXEMPTION FULL
2008-10-14AA31/12/07 TOTAL EXEMPTION FULL
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 111 PARK STREET MAYFAIR LONDON W1K 7JL
2008-08-22363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-08-18363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-14288bSECRETARY RESIGNED
2006-08-14288aNEW SECRETARY APPOINTED
2006-08-01363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2004-09-10363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-09-10353LOCATION OF REGISTER OF MEMBERS
2004-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-15363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-22244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-15363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-07-02353LOCATION OF REGISTER OF MEMBERS
2001-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 111 PARK STREET MAYFAIR LONDON W1Y 3FB
2001-08-28363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-07-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-07287REGISTERED OFFICE CHANGED ON 07/06/01 FROM: C/O DELOITTE & TOUCHE CHARTERED ACCOUNTANTS 63 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2000-08-03288cSECRETARY'S PARTICULARS CHANGED
2000-07-14363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-27363sRETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS
1999-07-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-30363sRETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS
1998-06-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-24363sRETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS
1997-07-24287REGISTERED OFFICE CHANGED ON 24/07/97 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
1997-06-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-31363sRETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS
1996-06-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-07-17363sRETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS
1995-06-21AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-21363sRETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS
1993-09-28AAFULL ACCOUNTS MADE UP TO 31/12/92
1986-10-04FULL ACCOUNTS MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GLENDALE INDUSTRIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLENDALE INDUSTRIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-04-11 Satisfied LLOYDS TSB BANK PLC
COUNTER INDEMNITY & CHARGE 1986-03-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENDALE INDUSTRIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GLENDALE INDUSTRIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENDALE INDUSTRIAL SERVICES LIMITED
Trademarks
We have not found any records of GLENDALE INDUSTRIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENDALE INDUSTRIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GLENDALE INDUSTRIAL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GLENDALE INDUSTRIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENDALE INDUSTRIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENDALE INDUSTRIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.