Company NameGlasservice Limited
DirectorAlon Kaminski
Company StatusActive
Company Number02597991
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Alon Kaminski
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 May 2020(29 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleLocksmith
Country of ResidenceEngland
Correspondence AddressChurchill House Suite 301
120 Bunns Lane
Mill Hill
London
NW7 2AS
Director NameMr Ian Itzhak Rosenthal
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed22 April 1991(2 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address7 Gillum Close
East Barnet
Barnet
Hertfordshire
EN4 8NE
Director NameSara Beth Rosenthal
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(2 weeks, 4 days after company formation)
Appointment Duration26 years (resigned 04 May 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0ET
Secretary NameSara Beth Rosenthal
NationalityBritish
StatusResigned
Appointed22 April 1991(2 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (resigned 07 September 2001)
RoleSecretary
Correspondence Address7 Gillum Close
East Barnet
Barnet
Hertfordshire
EN4 8NE
Director NameBryan Anthony Cox
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1992)
RoleCompany Director
Correspondence Address237 Corbets Tey Road
Upminster
Essex
RM14 2YW
Director NameBryan Melvyn Cox
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1992)
RoleCompany Director
Correspondence Address2 Mackenzie Close
Thetford
Norfolk
IP24 3NQ
Secretary NameYaron Rosenthal
NationalityIsraeli
StatusResigned
Appointed07 September 2001(10 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 27 February 2017)
RoleCompany Director
Correspondence Address5341 James Avenue
Oakland
California 94618
United States
Director NameMrs Sara Beth Rosenthal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(26 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 May 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChurchill House Suite 301
120 Bunns Lane
Mill Hill
London
NW7 2AS
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressChurchill House Suite 301
120 Bunns Lane
Mill Hill
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

100 at £1Windrush LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,008
Cash£1,567
Current Liabilities£20,271

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

26 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
15 June 2020Director's details changed for Mr Alon Kaminski on 2 June 2020 (2 pages)
15 June 2020Change of details for Mr Alon Kaminski as a person with significant control on 30 May 2020 (2 pages)
12 June 2020Termination of appointment of Sara Beth Rosenthal as a director on 30 May 2020 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
12 June 2020Appointment of Mr Alon Kaminski as a director on 30 May 2020 (2 pages)
12 June 2020Notification of Alon Kaminski as a person with significant control on 30 May 2020 (2 pages)
12 June 2020Cessation of Sara Beth Rosenthal as a person with significant control on 30 May 2020 (1 page)
18 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
5 May 2017Appointment of Mrs Sara Beth Rosenthal as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Mrs Sara Beth Rosenthal as a director on 5 May 2017 (2 pages)
4 May 2017Termination of appointment of Sara Beth Rosenthal as a director on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Sara Beth Rosenthal as a director on 4 May 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 February 2017Termination of appointment of Yaron Rosenthal as a secretary on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Yaron Rosenthal as a secretary on 27 February 2017 (1 page)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 19 February 2013 (1 page)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 June 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 June 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 April 2010Director's details changed for Sara Beth Rosenthal on 4 April 2010 (2 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Sara Beth Rosenthal on 4 April 2010 (2 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Sara Beth Rosenthal on 4 April 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 May 2009Return made up to 04/04/09; full list of members (3 pages)
5 May 2009Return made up to 04/04/09; full list of members (3 pages)
24 April 2008Return made up to 04/04/08; full list of members (3 pages)
24 April 2008Return made up to 04/04/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 May 2007Return made up to 04/04/07; full list of members (6 pages)
17 May 2007Return made up to 04/04/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 April 2006Return made up to 04/04/06; full list of members (6 pages)
3 April 2006Return made up to 04/04/06; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 March 2005Return made up to 04/04/05; full list of members (6 pages)
29 March 2005Return made up to 04/04/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 April 2004Return made up to 04/04/04; full list of members (6 pages)
1 April 2004Return made up to 04/04/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 May 2003Return made up to 04/04/03; full list of members (6 pages)
13 May 2003Return made up to 04/04/03; full list of members (6 pages)
27 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
11 September 2001Registered office changed on 11/09/01 from: 8 wimpole street london W1M 8NL (1 page)
11 September 2001Registered office changed on 11/09/01 from: 8 wimpole street london W1M 8NL (1 page)
7 September 2001Total exemption small company accounts made up to 31 May 1999 (5 pages)
7 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
7 September 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
7 September 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
7 September 2001Total exemption small company accounts made up to 31 May 1999 (5 pages)
7 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 May 2001Return made up to 04/04/01; full list of members (5 pages)
18 May 2001Return made up to 04/04/01; full list of members (5 pages)
17 May 2001Secretary's particulars changed;director's particulars changed (1 page)
17 May 2001Director's particulars changed (1 page)
17 May 2001Director's particulars changed (1 page)
17 May 2001Secretary's particulars changed;director's particulars changed (1 page)
4 September 2000Return made up to 04/04/00; full list of members (6 pages)
4 September 2000Return made up to 04/04/00; full list of members (6 pages)
28 October 1999Registered office changed on 28/10/99 from: 1-1A spilsby road harold hill romford essex RM3 8SB (1 page)
28 October 1999Registered office changed on 28/10/99 from: 1-1A spilsby road harold hill romford essex RM3 8SB (1 page)
12 July 1999Registered office changed on 12/07/99 from: 13/17,high beech road loughton essex IG10 4BN (1 page)
12 July 1999Location of register of members (1 page)
12 July 1999Location of register of members (1 page)
12 July 1999Registered office changed on 12/07/99 from: 13/17,high beech road loughton essex IG10 4BN (1 page)
15 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1998Full accounts made up to 31 May 1998 (11 pages)
27 July 1998Full accounts made up to 31 May 1998 (11 pages)
22 June 1998Full accounts made up to 31 May 1997 (12 pages)
22 June 1998Full accounts made up to 31 May 1997 (12 pages)
7 May 1998Return made up to 04/04/98; full list of members (6 pages)
7 May 1998Return made up to 04/04/98; full list of members (6 pages)
23 May 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
23 May 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
9 April 1997Return made up to 04/04/97; no change of members (4 pages)
9 April 1997Return made up to 04/04/97; no change of members (4 pages)
27 June 1996Full accounts made up to 30 April 1996 (11 pages)
27 June 1996Full accounts made up to 30 April 1996 (11 pages)
2 May 1996Return made up to 04/04/96; full list of members (6 pages)
2 May 1996Return made up to 04/04/96; full list of members (6 pages)
14 February 1996Full accounts made up to 30 April 1995 (9 pages)
14 February 1996Full accounts made up to 30 April 1995 (9 pages)
29 March 1995Return made up to 04/04/95; no change of members (4 pages)
29 March 1995Return made up to 04/04/95; no change of members (4 pages)