Company NameGlass Head Limited
DirectorsLambros Michael Atteshlis and Hazel Graham
Company StatusActive
Company Number02913592
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Lambros Michael Atteshlis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Secretary NameHazel Graham
NationalityBritish
StatusCurrent
Appointed14 February 2002(7 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameHazel Graham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2017(23 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ormond Road
Richmond Upon Thames
Surrey
TW10 6TH
Director NameLily Wong
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleAccountant
Correspondence Address50 Latimer Avenue
London
E6 2LH
Secretary NameAlma Stephens
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Cornerways
Park Road
London
NW4 3TJ

Contact

Websiteglasshead.co.uk

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Hazel Graham
50.00%
Ordinary
1 at £1Lambros Michael Atteshlis
50.00%
Ordinary

Financials

Year2014
Net Worth£62,677
Cash£21,975
Current Liabilities£59,679

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 5 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

18 May 2001Delivered on: 22 May 2001
Persons entitled: Covetree Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date and under this deed.
Particulars: £5,350.00 and such other sums deposited and all interest thereon and any other sums from time to time deposited in respect of vat.
Outstanding

Filing History

10 April 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
18 March 2024Change of details for Mr Lambros Michael Atteshlis as a person with significant control on 18 March 2024 (2 pages)
18 March 2024Director's details changed for Mr Lambros Michael Atteshlis on 18 March 2024 (2 pages)
18 March 2024Change of details for Hazel Graham as a person with significant control on 18 March 2024 (2 pages)
18 March 2024Director's details changed for Hazel Graham on 18 March 2024 (2 pages)
5 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 April 2021Director's details changed for Mr Lambros Michael Atteshlis on 6 April 2021 (2 pages)
7 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
25 March 2019Change of details for Hazel Graham as a person with significant control on 22 March 2019 (2 pages)
22 March 2019Director's details changed for Hazel Graham on 22 March 2019 (2 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
10 April 2018Notification of Hazel Graham as a person with significant control on 6 April 2016 (2 pages)
10 April 2018Change of details for Mr Lambros Michael Atteshlis as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Director's details changed for Mr Lambros Michael Atteshlis on 27 March 2018 (2 pages)
9 April 2018Director's details changed for Mr Lambros Michael Atteshlis on 27 March 2018 (2 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 August 2017Director's details changed for Hazel Graham on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Hazel Graham on 7 August 2017 (2 pages)
7 August 2017Secretary's details changed for Hazel Graham on 7 August 2017 (1 page)
7 August 2017Secretary's details changed for Hazel Graham on 7 August 2017 (1 page)
7 August 2017Director's details changed for Hazel Graham on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Hazel Graham on 7 August 2017 (2 pages)
27 July 2017Appointment of Hazel Graham as a director on 1 July 2017 (2 pages)
27 July 2017Appointment of Hazel Graham as a director on 1 July 2017 (2 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Director's details changed for Mr Lambros Michael Atteshlis on 2 May 2014 (2 pages)
13 April 2015Secretary's details changed for Hazel Graham on 2 May 2014 (1 page)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Director's details changed for Mr Lambros Michael Atteshlis on 2 May 2014 (2 pages)
13 April 2015Secretary's details changed for Hazel Graham on 2 May 2014 (1 page)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Secretary's details changed for Hazel Graham on 2 May 2014 (1 page)
13 April 2015Director's details changed for Mr Lambros Michael Atteshlis on 2 May 2014 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
14 March 2014Register inspection address has been changed from 1 Clifton Walk London W6 0QE United Kingdom (2 pages)
14 March 2014Register inspection address has been changed from 1 Clifton Walk London W6 0QE United Kingdom (2 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Registered office address changed from , 1 Clifton Walk 146 King Street, London, W6 0QE on 23 September 2013 (1 page)
23 September 2013Registered office address changed from , 1 Clifton Walk 146 King Street, London, W6 0QE on 23 September 2013 (1 page)
10 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
10 June 2013Director's details changed for Lambros Michael Atteshlis on 8 December 2011 (2 pages)
10 June 2013Secretary's details changed for Hazel Graham on 8 December 2011 (2 pages)
10 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
10 June 2013Director's details changed for Lambros Michael Atteshlis on 8 December 2011 (2 pages)
10 June 2013Secretary's details changed for Hazel Graham on 8 December 2011 (2 pages)
10 June 2013Secretary's details changed for Hazel Graham on 8 December 2011 (2 pages)
10 June 2013Director's details changed for Lambros Michael Atteshlis on 8 December 2011 (2 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Director's details changed for Lambros Michael Atteshlis on 28 March 2010 (2 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Lambros Michael Atteshlis on 28 March 2010 (2 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Registered office changed on 15/06/2009 from, julco house jones and partners, 26 - 28 great portland street, london, W1W 8AS (1 page)
15 June 2009Registered office changed on 15/06/2009 from, julco house jones and partners, 26 - 28 great portland street, london, W1W 8AS (1 page)
5 June 2009Registered office changed on 05/06/2009 from, 325 city road, london, EC1V 1LJ (1 page)
5 June 2009Registered office changed on 05/06/2009 from, 325 city road, london, EC1V 1LJ (1 page)
20 May 2009Return made up to 28/03/09; full list of members (3 pages)
20 May 2009Return made up to 28/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Return made up to 28/03/08; full list of members (3 pages)
11 August 2008Return made up to 28/03/08; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 28/03/07; full list of members (2 pages)
25 April 2007Return made up to 28/03/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 28/03/05; full list of members (6 pages)
8 April 2005Return made up to 28/03/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 28/03/04; full list of members (6 pages)
6 April 2004Return made up to 28/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 April 2003Return made up to 28/03/03; full list of members (6 pages)
4 April 2003Return made up to 28/03/03; full list of members (6 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 April 2002Director's particulars changed (1 page)
9 April 2002Return made up to 28/03/02; full list of members (6 pages)
9 April 2002Return made up to 28/03/02; full list of members (6 pages)
9 April 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
2 April 2001Return made up to 28/03/01; full list of members (6 pages)
2 April 2001Return made up to 28/03/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 April 1999Return made up to 28/03/99; no change of members (4 pages)
1 April 1999Return made up to 28/03/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 May 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
14 October 1997Return made up to 28/03/97; no change of members (4 pages)
14 October 1997Return made up to 28/03/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
24 May 1996Return made up to 28/03/96; no change of members (4 pages)
24 May 1996Return made up to 28/03/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 March 1994Incorporation (16 pages)
28 March 1994Incorporation (16 pages)