The Hollows
Brentford
Middlesex
TW8 0DZ
Director Name | Mr Stephen David Pollock-Hill |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1995(1 day after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood Park Lane Old Knebworth Knebworth Hertfordshire SG3 6PP |
Secretary Name | Mr Stephen David Pollock-Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2006(10 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Homewood Park Lane Old Knebworth Knebworth Hertfordshire SG3 6PP |
Director Name | Mr Maurice Francis Tarrant |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(1 day after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 26 Sheredes Drive Hoddesdon Hertfordshire EN11 8LJ |
Secretary Name | Mr Maurice Francis Tarrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(1 day after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 26 Sheredes Drive Hoddesdon Hertfordshire EN11 8LJ |
Director Name | Mr Robert James Kirkham |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(15 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 October 2012) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | PO Box 95 2a Lord Street Lord Street Douglas Isle Of Man IM99 1HP |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Website | www.nazeing-gloss.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 464485 |
Telephone region | Lea Valley |
Registered Address | Allan House 10 John Princes Street London W1G 0JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £25,647 |
Cash | £22,427 |
Current Liabilities | £14,356 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 28 December 2022 (overdue) |
2 August 2022 | Statement of affairs (8 pages) |
---|---|
29 July 2022 | Registered 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 2022 | Appointment of a voluntary liquidator (3 pages) |
26 July 2022 | Resolutions
|
24 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
27 December 2019 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
21 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
8 August 2018 | Notification of a person with significant control statement (2 pages) |
16 July 2018 | Withdrawal of a person with significant control statement on 16 July 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Director's details changed for Mrs Melissa Leyland on 1 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mrs Melissa Leyland on 1 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mrs Melissa Leyland on 1 January 2013 (2 pages) |
10 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Termination of appointment of Robert Kirkham as a director (1 page) |
9 January 2013 | Termination of appointment of Robert Kirkham as a director (1 page) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Appointment of Mr Robert James Kirkham as a director (2 pages) |
19 January 2012 | Appointment of Mr Robert James Kirkham as a director (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 May 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
18 May 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Director's details changed for Mrs Melissa Leyland on 30 December 2009 (2 pages) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Mrs Melissa Leyland on 30 December 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | Secretary resigned;director resigned (1 page) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
9 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
24 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2004 | Return made up to 14/12/03; full list of members (7 pages) |
4 February 2004 | Return made up to 14/12/03; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
20 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 December 2000 | Return made up to 14/12/00; full list of members (8 pages) |
19 December 2000 | Return made up to 14/12/00; full list of members (8 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 December 1999 | Return made up to 14/12/99; full list of members
|
17 December 1999 | Return made up to 14/12/99; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 December 1998 | Return made up to 14/12/98; no change of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 December 1998 | Return made up to 14/12/98; no change of members (6 pages) |
17 December 1997 | Return made up to 27/12/97; full list of members (6 pages) |
17 December 1997 | Return made up to 27/12/97; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 February 1997 | Return made up to 27/12/96; full list of members (7 pages) |
26 February 1997 | Return made up to 27/12/96; full list of members (7 pages) |
26 June 1996 | Particulars of contract relating to shares (3 pages) |
26 June 1996 | Ad 14/02/96--------- £ si 74998@1 (2 pages) |
26 June 1996 | Particulars of contract relating to shares (3 pages) |
26 June 1996 | Ad 14/02/96--------- £ si 74998@1 (2 pages) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 82 st john street london EC1M 4JN (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 82 st john street london EC1M 4JN (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Accounting reference date notified as 31/03 (1 page) |
12 June 1996 | Accounting reference date notified as 31/03 (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Ad 14/02/96--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Ad 14/02/96--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | £ nc 1000/75000 14/02/96 (1 page) |
11 June 1996 | £ nc 1000/75000 14/02/96 (1 page) |
11 June 1996 | Resolutions
|
27 December 1995 | Incorporation (22 pages) |
27 December 1995 | Incorporation (22 pages) |