UKBizDB.co.uk

GLASS LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glass London Limited. The company was founded 18 years ago and was given the registration number 05727534. The firm's registered office is in HAMPTON WICK. You can find them at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames. This company's SIC code is 43342 - Glazing.

Company Information

Name:GLASS LONDON LIMITED
Company Number:05727534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 March 2006
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Downs Hill, Beckenham, BR3 5ET

Secretary02 March 2006Active
49 Downs Hill, Beckenham, BR3 5ET

Director25 June 2008Active
64 Cranmore Road, Chislehurst, BR7 6ET

Director02 March 2006Active

People with Significant Control

Miss Sarah Coward
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:64, Cranmore Road, Chislehurst, England, BR7 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sarah Louise Coward
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:64, Cranmore Road, Chislehurst, England, BR7 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Coward
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:49, Downs Hill, Beckenham, England, BR3 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-04Gazette

Gazette dissolved liquidation.

Download
2021-01-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-04Address

Change registered office address company with date old address new address.

Download
2019-11-01Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-01Resolution

Resolution.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.