Company NameNazeing Glass Investments Limited
DirectorsMelissa Leyland and Stephen David Pollock-Hill
Company StatusLiquidation
Company Number03141274
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Melissa Leyland
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1995(1 day after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMotor Vessel Jacana Ii Mv Jacana Ii
The Hollows
Brentford
Middlesex
TW8 0DZ
Director NameMr Stephen David Pollock-Hill
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1995(1 day after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood Park Lane
Old Knebworth
Knebworth
Hertfordshire
SG3 6PP
Secretary NameMr Stephen David Pollock-Hill
NationalityBritish
StatusCurrent
Appointed28 July 2006(10 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHomewood Park Lane
Old Knebworth
Knebworth
Hertfordshire
SG3 6PP
Director NameMr Maurice Francis Tarrant
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(1 day after company formation)
Appointment Duration10 years, 7 months (resigned 28 July 2006)
RoleCompany Director
Correspondence Address26 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Secretary NameMr Maurice Francis Tarrant
NationalityBritish
StatusResigned
Appointed28 December 1995(1 day after company formation)
Appointment Duration10 years, 7 months (resigned 28 July 2006)
RoleCompany Director
Correspondence Address26 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Director NameMr Robert James Kirkham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(15 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 October 2012)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressPO Box 95
2a Lord Street
Lord Street
Douglas
Isle Of Man
IM99 1HP
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Contact

Websitewww.nazeing-gloss.co.uk
Email address[email protected]
Telephone01992 464485
Telephone regionLea Valley

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£25,647
Cash£22,427
Current Liabilities£14,356

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 December 2021 (2 years, 4 months ago)
Next Return Due28 December 2022 (overdue)

Filing History

2 August 2022Statement of affairs (8 pages)
29 July 2022Registered office address changed from Nazeing Glass Works Nazeing New Road Broxbourne Hertfordshire EN10 6SU to Allan House 10 John Princes Street London W1G 0JW on 29 July 2022 (1 page)
26 July 2022Appointment of a voluntary liquidator (3 pages)
26 July 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-14
(1 page)
24 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
27 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
21 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 August 2018Notification of a person with significant control statement (2 pages)
16 July 2018Withdrawal of a person with significant control statement on 16 July 2018 (2 pages)
12 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 75,000
(5 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 75,000
(5 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 75,000
(5 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 75,000
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 75,000
(5 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 75,000
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
10 January 2013Director's details changed for Mrs Melissa Leyland on 1 January 2013 (2 pages)
10 January 2013Director's details changed for Mrs Melissa Leyland on 1 January 2013 (2 pages)
10 January 2013Director's details changed for Mrs Melissa Leyland on 1 January 2013 (2 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
9 January 2013Termination of appointment of Robert Kirkham as a director (1 page)
9 January 2013Termination of appointment of Robert Kirkham as a director (1 page)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
19 January 2012Appointment of Mr Robert James Kirkham as a director (2 pages)
19 January 2012Appointment of Mr Robert James Kirkham as a director (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 May 2010Amended accounts made up to 31 March 2009 (7 pages)
18 May 2010Amended accounts made up to 31 March 2009 (7 pages)
30 December 2009Director's details changed for Mrs Melissa Leyland on 30 December 2009 (2 pages)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mrs Melissa Leyland on 30 December 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2009Return made up to 14/12/08; full list of members (4 pages)
30 January 2009Return made up to 14/12/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2008Return made up to 14/12/07; full list of members (3 pages)
8 January 2008Return made up to 14/12/07; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Return made up to 14/12/06; full list of members (3 pages)
4 January 2007Return made up to 14/12/06; full list of members (3 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006Secretary resigned;director resigned (1 page)
7 August 2006New secretary appointed (2 pages)
7 August 2006Secretary resigned;director resigned (1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Return made up to 14/12/05; full list of members (7 pages)
9 February 2006Return made up to 14/12/05; full list of members (7 pages)
24 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 December 2004Return made up to 14/12/04; full list of members (7 pages)
22 December 2004Return made up to 14/12/04; full list of members (7 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2004Return made up to 14/12/03; full list of members (7 pages)
4 February 2004Return made up to 14/12/03; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 December 2002Return made up to 14/12/02; full list of members (8 pages)
30 December 2002Return made up to 14/12/02; full list of members (8 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 December 2001Return made up to 14/12/01; full list of members (8 pages)
20 December 2001Return made up to 14/12/01; full list of members (8 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 December 2000Return made up to 14/12/00; full list of members (8 pages)
19 December 2000Return made up to 14/12/00; full list of members (8 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 December 1999Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
(8 pages)
17 December 1999Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
(8 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 December 1998Return made up to 14/12/98; no change of members (6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 December 1998Return made up to 14/12/98; no change of members (6 pages)
17 December 1997Return made up to 27/12/97; full list of members (6 pages)
17 December 1997Return made up to 27/12/97; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 February 1997Return made up to 27/12/96; full list of members (7 pages)
26 February 1997Return made up to 27/12/96; full list of members (7 pages)
26 June 1996Particulars of contract relating to shares (3 pages)
26 June 1996Ad 14/02/96--------- £ si 74998@1 (2 pages)
26 June 1996Particulars of contract relating to shares (3 pages)
26 June 1996Ad 14/02/96--------- £ si 74998@1 (2 pages)
12 June 1996New secretary appointed;new director appointed (2 pages)
12 June 1996New secretary appointed;new director appointed (2 pages)
12 June 1996Registered office changed on 12/06/96 from: 82 st john street london EC1M 4JN (1 page)
12 June 1996Registered office changed on 12/06/96 from: 82 st john street london EC1M 4JN (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996Accounting reference date notified as 31/03 (1 page)
12 June 1996Accounting reference date notified as 31/03 (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
11 June 1996Ad 14/02/96--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1996Ad 14/02/96--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
11 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 June 1996£ nc 1000/75000 14/02/96 (1 page)
11 June 1996£ nc 1000/75000 14/02/96 (1 page)
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 December 1995Incorporation (22 pages)
27 December 1995Incorporation (22 pages)