Company NameGlasslake Limited
DirectorsDavid John Trayner and Edwina Margaret Orr
Company StatusActive
Company Number02814029
CategoryPrivate Limited Company
Incorporation Date29 April 1993(31 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr David John Trayner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleHolography
Country of ResidenceEngland
Correspondence Address8 Yorkton Street
London
E2 8NH
Director NameMs Edwina Margaret Orr
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleHolography
Country of ResidenceEngland
Correspondence Address8 Yorkton Street
London
E2 8NH
Secretary NameMr David John Trayner
NationalityBritish
StatusCurrent
Appointed08 July 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleHolography
Country of ResidenceEngland
Correspondence Address8 Yorkton Street
London
E2 8NH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Website291gallery.com

Location

Registered Address8 Yorkton Street
London
E2 8NH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1D.j. Trayner
50.00%
Ordinary
1 at £1E.m. Orr
50.00%
Ordinary

Financials

Year2014
Net Worth-£78,840
Cash£1,663
Current Liabilities£748,415

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due26 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 October

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

14 February 2019Delivered on: 15 February 2019
Persons entitled: Edwina Margaret Orr

Classification: A registered charge
Particulars: All that freehold property comprising land and buildings on the east side of yorkton street, haggerston, london E2 8NH as the same is registered at hm land registry under title number EGL325402.
Outstanding
11 June 1998Delivered on: 16 June 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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. See the mortgage charge document for full details.
Outstanding
9 May 1997Delivered on: 20 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as haggerston park shoreditch london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 July 1994Delivered on: 15 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-st augustines church yorkton street haggerston london t/n-EGL322497 and EGL322498 and assigns the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 April 1994Delivered on: 6 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 June 1998Delivered on: 6 June 1998
Satisfied on: 5 June 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the east side of yorkton street london E2. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021Total exemption full accounts made up to 31 October 2019 (11 pages)
23 January 2021Compulsory strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
15 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
3 September 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
26 July 2019Previous accounting period shortened from 27 October 2018 to 26 October 2018 (1 page)
15 February 2019Registration of charge 028140290006, created on 14 February 2019 (6 pages)
2 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
19 December 2017Notification of Edwina Margaret Orr as a person with significant control on 19 December 2017 (2 pages)
19 December 2017Notification of Edwina Margaret Orr as a person with significant control on 19 December 2017 (2 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
6 November 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 November 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 August 2016Previous accounting period shortened from 28 October 2015 to 27 October 2015 (3 pages)
3 August 2016Previous accounting period shortened from 28 October 2015 to 27 October 2015 (3 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
17 February 2016Satisfaction of charge 1 in full (2 pages)
17 February 2016Satisfaction of charge 3 in full (2 pages)
17 February 2016Satisfaction of charge 2 in full (1 page)
17 February 2016Satisfaction of charge 5 in full (1 page)
17 February 2016Satisfaction of charge 2 in full (1 page)
17 February 2016Satisfaction of charge 3 in full (2 pages)
17 February 2016Satisfaction of charge 1 in full (2 pages)
17 February 2016Satisfaction of charge 5 in full (1 page)
11 November 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 August 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (3 pages)
3 August 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (3 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 August 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (3 pages)
8 August 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (3 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 July 2010Director's details changed for Edwina Orr on 7 July 2010 (2 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr David John Trayner on 7 July 2010 (2 pages)
15 July 2010Director's details changed for Mr David John Trayner on 7 July 2010 (2 pages)
15 July 2010Director's details changed for Mr David John Trayner on 7 July 2010 (2 pages)
15 July 2010Director's details changed for Edwina Orr on 7 July 2010 (2 pages)
15 July 2010Director's details changed for Edwina Orr on 7 July 2010 (2 pages)
30 July 2009Director and secretary's change of particulars / david trayner / 01/01/2003 (1 page)
30 July 2009Return made up to 07/07/09; full list of members (4 pages)
30 July 2009Return made up to 07/07/09; full list of members (4 pages)
30 July 2009Director and secretary's change of particulars / david trayner / 01/01/2003 (1 page)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 July 2008Director's change of particulars / edwina orr / 01/04/2006 (1 page)
9 July 2008Director's change of particulars / edwina orr / 01/04/2006 (1 page)
9 July 2008Director and secretary's change of particulars / david trayner / 01/04/2006 (1 page)
9 July 2008Return made up to 07/07/08; full list of members (4 pages)
9 July 2008Return made up to 07/07/08; full list of members (4 pages)
9 July 2008Director and secretary's change of particulars / david trayner / 01/04/2006 (1 page)
8 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 August 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 August 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 September 2006Delivery ext'd 3 mth 30/10/05 (1 page)
7 September 2006Delivery ext'd 3 mth 30/10/05 (1 page)
18 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2006Registered office changed on 28/03/06 from: augustines hall 6 yorkton street london E2 8NH (1 page)
28 March 2006Registered office changed on 28/03/06 from: augustines hall 6 yorkton street london E2 8NH (1 page)
27 February 2006Accounting reference date extended from 30/04/05 to 30/10/05 (1 page)
27 February 2006Accounting reference date extended from 30/04/05 to 30/10/05 (1 page)
7 October 2005Return made up to 07/07/05; full list of members (7 pages)
7 October 2005Return made up to 07/07/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 November 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 August 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 July 2002Return made up to 07/07/02; full list of members (8 pages)
17 July 2002Return made up to 07/07/02; full list of members (8 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 July 2001Return made up to 07/07/01; full list of members (6 pages)
29 July 2001Return made up to 07/07/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 September 2000Return made up to 07/07/00; full list of members (6 pages)
21 September 2000Return made up to 07/07/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (8 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (8 pages)
27 August 1999Return made up to 07/07/99; no change of members (4 pages)
27 August 1999Return made up to 07/07/99; no change of members (4 pages)
5 May 1999Accounts made up to 30 April 1998 (8 pages)
5 May 1999Accounts made up to 30 April 1998 (8 pages)
11 November 1998Return made up to 07/07/98; no change of members (4 pages)
11 November 1998Return made up to 07/07/98; no change of members (4 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
11 May 1998Accounts made up to 30 April 1997 (8 pages)
11 May 1998Accounts made up to 30 April 1997 (8 pages)
28 July 1997Return made up to 07/07/97; full list of members (6 pages)
28 July 1997Return made up to 07/07/97; full list of members (6 pages)
4 July 1997Accounts made up to 30 April 1996 (9 pages)
4 July 1997Accounts made up to 30 April 1996 (9 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
5 July 1996Return made up to 07/07/96; no change of members (4 pages)
5 July 1996Return made up to 07/07/96; no change of members (4 pages)
23 May 1996Accounts made up to 30 April 1995 (8 pages)
23 May 1996Accounts made up to 30 April 1995 (8 pages)
27 June 1995Return made up to 07/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1995Return made up to 07/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1995Registered office changed on 20/04/95 from: 6 marlborough road richmond surrey TW10 6YR (1 page)
20 April 1995Registered office changed on 20/04/95 from: 6 marlborough road richmond surrey TW10 6YR (1 page)
21 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1993Memorandum and Articles of Association (7 pages)
16 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1993Memorandum and Articles of Association (7 pages)
29 April 1993Incorporation (15 pages)
29 April 1993Incorporation (15 pages)