Company NameERIC Glass Limited
DirectorSercha Cronin
Company StatusActive
Company Number00521256
CategoryPrivate Limited Company
Incorporation Date1 July 1953(70 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Sercha Cronin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(67 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleAuthors Agent
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Director NameEric Glass
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 December 1995)
RoleActors And Authors Agent
Correspondence Address35 Holland Park
London
W11 3TA
Director NameMrs Janet Ruth Glass
Date of BirthJune 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1990(37 years, 6 months after company formation)
Appointment Duration27 years, 8 months (resigned 07 September 2018)
RoleActors And Authors Agent
Country of ResidenceUnited Kingdom
Correspondence Address35 Holland Park
London
W11 3TA
Secretary NameMrs Janet Ruth Glass
NationalityAustralian
StatusResigned
Appointed31 December 1990(37 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Holland Park
London
W11 3TA
Secretary NameElizabeth Mary Lambkin
NationalityBritish
StatusResigned
Appointed16 May 1996(42 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressRose Cottage Clapper Bridge
Saltash
Cornwall
PL12 5AS
Secretary NameColin Leslie Chambers
NationalityBritish
StatusResigned
Appointed01 October 1999(46 years, 3 months after company formation)
Appointment Duration19 years (resigned 01 October 2018)
RoleCompany Director
Correspondence Address4 Church Lane 4 Church Lane
St John
Torpoint
Cornwall
PL11 3AP
Director NameDaniela Szmigielska
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(48 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2002)
RoleTheatrical Agent
Correspondence Address1 Saint Albans Villas
Highgate Road
London
NW5 1QU
Director NameMr Colin Leslie Chambers
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(65 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Lane
St. John
Torpoint
PL11 3AP

Contact

Telephone020 72299500
Telephone regionLondon

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

200 at £1Mrs Janet Ruth Glass
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,362
Cash£201,851
Current Liabilities£837,737

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

5 July 2002Delivered on: 10 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of 131 ladbroke grove and 25A ladbroke crescent kensington and chelsea title number BGL27593. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 March 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 February 2024Micro company accounts made up to 29 September 2022 (3 pages)
19 September 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
21 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
14 April 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 April 2022Compulsory strike-off action has been discontinued (1 page)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
25 August 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
23 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 February 2021Registered office address changed from 25 Ladbroke Crescent Notting Hill London W11 1PS to 86-90 Paul Street London EC2A 4NE on 15 February 2021 (1 page)
1 February 2021Appointment of Ms Sercha Cronin as a director on 1 December 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/04/2021 under section 1088 of the Companies Act 2006
(2 pages)
1 February 2021Termination of appointment of Colin Leslie Chambers as a director on 31 December 2020 (1 page)
1 February 2021Appointment of Ms Sercha Cronin as a director on 1 December 2020 (2 pages)
5 June 2020Amended total exemption full accounts made up to 30 September 2018 (6 pages)
6 May 2020Satisfaction of charge 1 in full (2 pages)
1 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
20 March 2020Termination of appointment of Colin Leslie Chambers as a secretary on 1 October 2018 (1 page)
23 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 February 2019Notification of a person with significant control statement (2 pages)
13 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
13 February 2019Cessation of Janet Ruth Glass as a person with significant control on 12 September 2018 (1 page)
19 September 2018Termination of appointment of Janet Ruth Glass as a director on 7 September 2018 (1 page)
10 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 August 2018Appointment of Mr Colin Leslie Chambers as a director on 28 August 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
28 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(4 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(4 pages)
7 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 February 2015Secretary's details changed for Colin Leslie Chambers on 1 September 2014 (1 page)
7 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 200
(4 pages)
7 February 2015Secretary's details changed for Colin Leslie Chambers on 1 September 2014 (1 page)
7 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 200
(4 pages)
7 February 2015Secretary's details changed for Colin Leslie Chambers on 1 September 2014 (1 page)
28 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
(4 pages)
28 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 200
(4 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/07; full list of members (3 pages)
19 January 2009Return made up to 31/12/07; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 February 2007Return made up to 31/12/06; full list of members (6 pages)
3 February 2007Return made up to 31/12/06; full list of members (6 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 June 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
  • 363(288) ‐ Secretary resigned
(8 pages)
7 June 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
  • 363(288) ‐ Secretary resigned
(8 pages)
7 June 2004Return made up to 31/12/02; full list of members (8 pages)
7 June 2004Return made up to 31/12/02; full list of members (8 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 January 2003Return made up to 31/12/01; no change of members
  • 363(287) ‐ Registered office changed on 03/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2003Return made up to 31/12/01; no change of members
  • 363(287) ‐ Registered office changed on 03/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
1 August 2000Full accounts made up to 30 September 1999 (9 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 1999Full accounts made up to 30 September 1998 (9 pages)
5 August 1999Full accounts made up to 30 September 1998 (9 pages)
9 March 1999Return made up to 31/12/98; no change of members (4 pages)
9 March 1999Return made up to 31/12/98; no change of members (4 pages)
17 July 1998Full accounts made up to 30 September 1997 (9 pages)
17 July 1998Full accounts made up to 30 September 1997 (9 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
10 December 1997Full accounts made up to 30 September 1996 (11 pages)
10 December 1997Full accounts made up to 30 September 1996 (11 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 September 1996Full accounts made up to 30 September 1995 (11 pages)
10 September 1996Full accounts made up to 30 September 1995 (11 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996New secretary appointed (2 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 December 1995Full accounts made up to 30 September 1994 (10 pages)
4 December 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 July 1953Certificate of incorporation (1 page)
1 July 1953Certificate of incorporation (1 page)