Chessington
Surrey
KT9 2QJ
Secretary Name | Mr Paul Robert Wood |
---|---|
Status | Current |
Appointed | 01 December 2011(44 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 140a Tachbrook Street London SW1V 2NE |
Director Name | Mr Mitch Multaney |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2018(51 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Glass Fitter |
Country of Residence | England |
Correspondence Address | 140a Tachbrook Street London SW1V 2NE |
Director Name | Mr Philip Lifford |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(24 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (resigned 23 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Langham Road Wimbledon London SW20 8TP |
Secretary Name | Mr Alan James Lifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(24 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | Hawthorns, Bells Piece Hale Road Farnham Surrey GU9 9RL |
Director Name | Arthur Ernest Freeman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2007) |
Role | Glazier |
Correspondence Address | 29 Wandle Court West Ewell Epsom Surrey KT19 9PR |
Website | glassglazing.co.uk |
---|---|
Telephone | 020 83904857 |
Telephone region | London |
Registered Address | 140a Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Philip Arthur Lifford 50.00% Ordinary |
---|---|
49 at £1 | Brian Frank Ridge 49.00% Ordinary |
1 at £1 | Rosemary June Lifford 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,040 |
Cash | £2,756 |
Current Liabilities | £133,460 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
1 September 2015 | Delivered on: 30 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The glassworks hamilton house burwood close tolworth surrey t/no SY130666. Outstanding |
---|---|
20 May 2015 | Delivered on: 30 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 November 1991 | Delivered on: 9 December 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 December 1990 | Delivered on: 19 December 1990 Persons entitled: The Southdown Building Society Classification: Mortgage Secured details: £133,500 and all monies due from the company to the chargee including further advances. Particulars: First legal mortgage on the f/h land and premises known as 4, the broadway, tolworth surrey t/n sgl 522440. Outstanding |
28 January 2010 | Delivered on: 12 May 2010 Satisfied on: 17 September 2015 Persons entitled: Barclays 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: F/H hfm house, burwood close, tolworth, surrey (land and property k/a and situate at land on the north west side of burwood close, tolworth). Fully Satisfied |
20 November 1991 | Delivered on: 9 December 1991 Satisfied on: 20 October 2001 Persons entitled: Barclays 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: 4 the broadway, tolworth, l/b of kingston upon thames t/n tgl 26957. Fully Satisfied |
4 January 1991 | Delivered on: 8 January 1991 Satisfied on: 17 January 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 May 1989 | Delivered on: 13 June 1989 Satisfied on: 16 January 1991 Persons entitled: A.A.R. Services Limited Classification: Debenture Secured details: £131,830.71 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 the broadway tolworth surrey t/n sgl 522440. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
1 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
9 October 2018 | Appointment of Mr Mitch Multaney as a director on 6 October 2018 (2 pages) |
8 October 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
7 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
8 December 2017 | Satisfaction of charge 2 in full (1 page) |
8 December 2017 | Satisfaction of charge 2 in full (1 page) |
8 December 2017 | Satisfaction of charge 5 in full (1 page) |
8 December 2017 | Satisfaction of charge 5 in full (1 page) |
30 November 2017 | Registration of a charge with Charles court order to extend. Charge code 008954480008, created on 1 September 2015 (39 pages) |
30 November 2017 | Registration of a charge with Charles court order to extend. Charge code 008954480008, created on 1 September 2015 (39 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
30 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 February 2016 | Termination of appointment of Philip Lifford as a director on 23 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Philip Lifford as a director on 23 January 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 September 2015 | Satisfaction of charge 6 in full (4 pages) |
17 September 2015 | Satisfaction of charge 6 in full (4 pages) |
30 May 2015 | Registration of charge 008954480007, created on 20 May 2015 (42 pages) |
30 May 2015 | Registration of charge 008954480007, created on 20 May 2015 (42 pages) |
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 March 2014 | Director's details changed for Brian Frank Ridge on 1 February 2014 (2 pages) |
5 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Brian Frank Ridge on 1 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Brian Frank Ridge on 1 February 2014 (2 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
8 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 March 2012 | Director's details changed for Brian Frank Ridge on 1 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Director's details changed for Brian Frank Ridge on 1 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Brian Frank Ridge on 1 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 February 2012 | Appointment of Mr Paul Robert Wood as a secretary (1 page) |
7 February 2012 | Appointment of Mr Paul Robert Wood as a secretary (1 page) |
6 February 2012 | Termination of appointment of Alan Lifford as a secretary (1 page) |
6 February 2012 | Termination of appointment of Alan Lifford as a secretary (1 page) |
18 May 2011 | Registered office address changed from the White Cottage 19 West Street Epsom,Surrey KT18 7BS on 18 May 2011 (3 pages) |
18 May 2011 | Registered office address changed from the White Cottage 19 West Street Epsom,Surrey KT18 7BS on 18 May 2011 (3 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 May 2010 | Particulars of a mortgage or charge/co extend / charge no: 6 (6 pages) |
12 May 2010 | Particulars of a mortgage or charge/co extend / charge no: 6 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
17 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
16 March 2009 | Secretary's change of particulars / alan lifford / 20/02/2009 (1 page) |
16 March 2009 | Secretary's change of particulars / alan lifford / 20/02/2009 (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 April 2008 | Director's change of particulars / brian ridge / 02/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / brian ridge / 02/04/2008 (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
25 May 2007 | Return made up to 24/02/07; full list of members (2 pages) |
25 May 2007 | Return made up to 24/02/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 April 2006 | Return made up to 24/02/06; full list of members (2 pages) |
4 April 2006 | Return made up to 24/02/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
6 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
23 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
23 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
25 January 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
25 January 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
19 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
16 January 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
16 January 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2001 | Return made up to 24/02/01; full list of members (6 pages) |
23 April 2001 | Return made up to 24/02/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
29 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
3 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
21 April 2000 | Return made up to 24/02/00; full list of members (6 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: c/o st george house station approach cheam surrey SM2 7AT (1 page) |
21 April 2000 | Return made up to 24/02/00; full list of members (6 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: c/o st george house station approach cheam surrey SM2 7AT (1 page) |
25 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
25 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
12 February 1999 | Full accounts made up to 31 July 1998 (13 pages) |
12 February 1999 | Full accounts made up to 31 July 1998 (13 pages) |
10 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
16 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
16 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
4 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
6 February 1997 | Full accounts made up to 31 July 1996 (13 pages) |
6 February 1997 | Full accounts made up to 31 July 1996 (13 pages) |
26 March 1996 | Full accounts made up to 31 July 1995 (13 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
26 March 1996 | Full accounts made up to 31 July 1995 (13 pages) |
26 March 1996 | Resolutions
|
19 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
19 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
13 November 1995 | Auditor's resignation (2 pages) |
13 November 1995 | Auditor's resignation (2 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (10 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (10 pages) |
13 March 1995 | Return made up to 24/02/95; no change of members (4 pages) |
13 March 1995 | Return made up to 24/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 December 1988 | Company name changed\certificate issued on 19/12/88 (2 pages) |
19 December 1988 | Company name changed\certificate issued on 19/12/88 (2 pages) |
2 October 1985 | Company name changed\certificate issued on 02/10/85 (3 pages) |
2 October 1985 | Company name changed\certificate issued on 02/10/85 (3 pages) |
6 January 1967 | Incorporation (13 pages) |
6 January 1967 | Incorporation (13 pages) |