Company NameGlass's Holdings Limited
Company StatusLiquidation
Company Number03594983
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Previous NameWatchbay Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Benjamin Philip Smith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr Thomas Edward Ovenden
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(24 years after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr Laurence Scott Jacobson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(24 years after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameLyndon Lea
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed03 August 1998(3 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 11 June 2003)
RoleInvestment Director
Correspondence Address38 Trevor Square
London
SW7 1DY
Director NameMalcolm Robin Oliphant
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2000)
RoleCompany Director
Correspondence Address45 Alwyn Avenue
London
W4 4PA
Director NameJohn Rockwell Muse
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2003)
RoleDirector Senior Executive Offi
Correspondence Address22 Montpelier Square
London
SW7 1JR
Secretary NameLinda Louise Ehlers
NationalityAmerican
StatusResigned
Appointed27 August 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2002)
RoleCompliance Officer Office Mana
Correspondence Address9-11 Manson Place
Flat 18
London
SW7 5LT
Director NameJack Furst
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1998(5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 1999)
RolePrivate Investments
Correspondence Address200 Crescent Court Suite 1600
Dallas
Texas
75201
United States America
Director NameGlenn Staats
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1998(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2003)
RoleCEO
Correspondence Address2311 Island Wood Road
Austin
Texas
78733
Usa
Director NameDan H Blanks
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2003)
RolePartner
Correspondence Address3709 Gillon Avenue
Dallas
Texas 75205
United States
Director NameMr Philippe Graf Von Stauffenberg
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish,German
StatusResigned
Appointed31 July 2000(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 2003)
RoleCEO
Country of ResidenceEngland
Correspondence Address120 Castelnau
London
SW13 9EU
Secretary NameStephanie Josephine Wiles
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Greenways
Esher
Surrey
KT10 0QD
Secretary NameStephanie Josephine Wiles
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Greenways
Esher
Surrey
KT10 0QD
Director NameMs Helen Elizabeth Ball
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 09 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Director NameDaniel John Felix Templeman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(4 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 June 2008)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressErlenhalde 20
Wollewau
Ch8832
Switzerland
Director NameMr Kevin Derek Gaskell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(4 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 March 2009)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressSonnenbergstrasse 3
Feusisberg
Ch 8835
Switzerland
Secretary NameKathryn Michelle Vann
NationalityBritish
StatusResigned
Appointed21 December 2006(8 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 December 2007)
RoleCompany Director
Correspondence Address40 St. Stephens Avenue
Ashtead
Surrey
KT21 1PL
Director NameMr Mark William Hays
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Secretary NameStephanie Josephine Wiles
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 December 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameMr Alastair Douglas Gordon Macleod
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2011)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence Address11a Wolleraustrasse
Freienbach 8807
Switzerland
Director NameMr Hans Tilman Krebs
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2009(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2010)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address11a Wolleraustrasse
Freienbach Sz
8807
Switzerland
Director NameTrevor Arthur Jenkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 04 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11a Wolleraustrasse
Freienbach 8807
Switzerland
Director NameMr Andrew Hugh David Carroll
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(13 years, 2 months after company formation)
Appointment Duration2 months (resigned 08 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Princes Road
Weybridge
Surrey
KT13 9TU
Director NameMr Martin David Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address109 Castelnau
Barnes
London
SW13 9EL
Director NameMr Andrew Michael Harwood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(15 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor Wellington House 125 Strand
London
WC2R 0AP

Contact

Websiteglassholdings.com
Telephone01932 823823
Telephone regionWeybridge

Location

Registered AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

9.9k at £1Eurotaxglass's Financing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,025,000
Current Liabilities£121,162,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 July 2022 (1 year, 9 months ago)
Next Return Due16 July 2023 (overdue)

Charges

3 December 2015Delivered on: 10 December 2015
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
21 September 2006Delivered on: 26 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Benefit of Thesecured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
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
14 November 2012Delivered on: 20 November 2012
Satisfied on: 15 January 2016
Persons entitled: Global Loan Services Nominess Limited

Classification: Security agreement
Secured details: All monies due or to become due from any member of the group or the parent and by each debtor to any security party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 December 2004Delivered on: 23 December 2004
Satisfied on: 6 February 2010
Persons entitled: Bnp Paribas,Aci : CHCO1B1, France, the Security Trustee

Classification: Composite debenture
Secured details: All obligations due or to become due from any company to the chargee or to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
9 October 1998Delivered on: 22 October 1998
Satisfied on: 29 June 2006
Persons entitled: Chase Manhattan International Limited in Its Capacity as Security Trustee for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under or pursuant to the finance documents including the debenture.
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.
Fully Satisfied
27 August 1998Delivered on: 17 September 1998
Satisfied on: 2 December 1998
Persons entitled: Chase Manhattan International Limited

Classification: Debenture
Secured details: All obligations due or to become due from the any of the obligors (as defined) to the chargee; in its capacity as security trustee for the beneficiaries (as defined) or the beneficiaries under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made thereunder and 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.
Fully Satisfied

Filing History

20 August 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
8 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
8 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (15 pages)
27 July 2018Satisfaction of charge 5 in full (4 pages)
11 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
3 July 2018Cessation of Timothy B Flynn as a person with significant control on 3 July 2018 (1 page)
3 July 2018Notification of Candle Financing Ltd as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Notification of Timothy Flynn as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page)
4 January 2018Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
11 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
11 March 2017Satisfaction of charge 035949830007 in full (4 pages)
11 March 2017Satisfaction of charge 035949830007 in full (4 pages)
17 February 2017Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017 (1 page)
7 December 2016Solvency Statement dated 07/12/16 (1 page)
7 December 2016Statement by Directors (1 page)
7 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 0.99
(3 pages)
7 December 2016Solvency Statement dated 07/12/16 (1 page)
7 December 2016Statement of capital on 7 December 2016
  • GBP 0.99
(3 pages)
7 December 2016Statement of capital on 7 December 2016
  • GBP 0.99
(3 pages)
7 December 2016Resolutions
  • RES13 ‐ Share premium account cancelled 07/12/2016
(2 pages)
7 December 2016Statement by Directors (1 page)
7 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 0.99
(3 pages)
7 December 2016Resolutions
  • RES13 ‐ Share premium account cancelled 07/12/2016
(2 pages)
6 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 0.99
(3 pages)
6 December 2016Statement by Directors (1 page)
6 December 2016Statement by Directors (1 page)
6 December 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 06/12/2016
(2 pages)
6 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 0.99
(3 pages)
6 December 2016Solvency Statement dated 06/12/16 (1 page)
6 December 2016Statement of capital on 6 December 2016
  • GBP 0.99
(6 pages)
6 December 2016Solvency Statement dated 06/12/16 (1 page)
6 December 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 06/12/2016
(2 pages)
6 December 2016Statement of capital on 6 December 2016
  • GBP 0.99
(6 pages)
5 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 0.99
(3 pages)
5 December 2016Statement of capital on 5 December 2016
  • GBP 0.99
(6 pages)
5 December 2016Solvency Statement dated 05/12/16 (1 page)
5 December 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 05/12/2016
(3 pages)
5 December 2016Solvency Statement dated 05/12/16 (1 page)
5 December 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 05/12/2016
(3 pages)
5 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 0.99
(3 pages)
5 December 2016Statement of capital on 5 December 2016
  • GBP 0.99
(6 pages)
5 December 2016Statement by Directors (1 page)
5 December 2016Statement by Directors (1 page)
2 December 2016Solvency Statement dated 30/11/16 (1 page)
2 December 2016Statement by Directors (1 page)
2 December 2016Statement of capital on 2 December 2016
  • GBP 0.99
(5 pages)
2 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 30/11/2016
(2 pages)
2 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 30/11/2016
(2 pages)
2 December 2016Statement of capital on 2 December 2016
  • GBP 0.99
(5 pages)
2 December 2016Statement by Directors (1 page)
2 December 2016Solvency Statement dated 30/11/16 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
15 January 2016Satisfaction of charge 6 in full (1 page)
15 January 2016Satisfaction of charge 6 in full (1 page)
10 December 2015Registration of charge 035949830007, created on 3 December 2015 (124 pages)
10 December 2015Registration of charge 035949830007, created on 3 December 2015 (124 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 9,854
(3 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 9,854
(3 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 9,854
(3 pages)
9 February 2015Termination of appointment of Martin David Stewart as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Martin David Stewart as a director on 30 January 2015 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 9,854
(4 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 9,854
(4 pages)
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 9,854
(4 pages)
6 January 2014Termination of appointment of Stephanie Wiles as a secretary (1 page)
6 January 2014Termination of appointment of Stephanie Wiles as a secretary (1 page)
1 November 2013Termination of appointment of Trevor Jenkins as a director (1 page)
1 November 2013Appointment of Mr Andrew Michael Harwood as a director (2 pages)
1 November 2013Termination of appointment of Trevor Jenkins as a director (1 page)
1 November 2013Appointment of Mr Andrew Michael Harwood as a director (2 pages)
18 July 2013Full accounts made up to 31 December 2012 (14 pages)
18 July 2013Full accounts made up to 31 December 2012 (14 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
10 December 2012Full accounts made up to 31 December 2011 (14 pages)
10 December 2012Full accounts made up to 31 December 2011 (14 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restructuring agreement 06/11/2012
(5 pages)
28 November 2012Memorandum and Articles of Association (14 pages)
28 November 2012Memorandum and Articles of Association (14 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restructuring agreement 06/11/2012
(5 pages)
21 November 2012Resolutions
  • RES13 ‐ Restructuring agreement 06/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 November 2012Resolutions
  • RES13 ‐ Restructuring agreement 06/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 6 (39 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 6 (39 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
12 December 2011Appointment of Mr Martin David Stewart as a director (2 pages)
12 December 2011Appointment of Mr Martin David Stewart as a director (2 pages)
30 November 2011Termination of appointment of Andrew Carroll as a director (1 page)
30 November 2011Termination of appointment of Andrew Carroll as a director (1 page)
14 September 2011Appointment of Mr Andrew Hugh David Carroll as a director (2 pages)
14 September 2011Appointment of Mr Andrew Hugh David Carroll as a director (2 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
14 July 2011Termination of appointment of Alastair Macleod as a director (1 page)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
14 July 2011Termination of appointment of Alastair Macleod as a director (1 page)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
24 May 2011Full accounts made up to 31 December 2010 (14 pages)
24 May 2011Full accounts made up to 31 December 2010 (14 pages)
11 March 2011Appointment of Trevor Arthur Jenkins as a director (2 pages)
11 March 2011Termination of appointment of Trevor Jenkins as a director (1 page)
11 March 2011Appointment of Trevor Arthur Jenkins as a director (2 pages)
11 March 2011Termination of appointment of Trevor Jenkins as a director (1 page)
11 March 2011Appointment of Trevor Arthur Jenkins as a director (2 pages)
11 March 2011Termination of appointment of Trevor Jenkins as a director (1 page)
11 March 2011Termination of appointment of Trevor Jenkins as a director (1 page)
11 March 2011Appointment of Trevor Arthur Jenkins as a director (2 pages)
10 March 2011Appointment of Trevor Arthur Jenkins as a director (2 pages)
10 March 2011Appointment of Trevor Arthur Jenkins as a director (2 pages)
9 March 2011Termination of appointment of Mark Hays as a director (1 page)
9 March 2011Termination of appointment of Mark Hays as a director (1 page)
15 December 2010Secretary's details changed for Stephanie Josephine Wiles on 26 November 2010 (1 page)
15 December 2010Director's details changed for Mr Alastair Douglas Gordon Macleod on 26 November 2010 (2 pages)
15 December 2010Secretary's details changed for Stephanie Josephine Wiles on 26 November 2010 (1 page)
15 December 2010Director's details changed for Mr Alastair Douglas Gordon Macleod on 26 November 2010 (2 pages)
15 December 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
15 December 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
18 November 2010Termination of appointment of Hans Krebs as a director (1 page)
18 November 2010Termination of appointment of Hans Krebs as a director (1 page)
15 November 2010Accounts made up to 31 December 2009 (14 pages)
15 November 2010Accounts made up to 31 December 2009 (14 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr Hans Tilman Krebs on 29 June 2010 (2 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr Hans Tilman Krebs on 29 June 2010 (2 pages)
13 May 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
13 May 2010Director's details changed for Mark Hays on 23 April 2010 (2 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 July 2009Return made up to 02/07/09; full list of members (4 pages)
15 July 2009Return made up to 02/07/09; full list of members (4 pages)
14 May 2009Full accounts made up to 31 December 2008 (14 pages)
14 May 2009Full accounts made up to 31 December 2008 (14 pages)
13 March 2009Appointment terminated director kevin gaskell (1 page)
13 March 2009Appointment terminated director kevin gaskell (1 page)
27 February 2009Director appointed mr hans tilman krebs (1 page)
27 February 2009Director appointed mr hans tilman krebs (1 page)
12 September 2008Full accounts made up to 31 December 2007 (14 pages)
12 September 2008Full accounts made up to 31 December 2007 (14 pages)
10 July 2008Return made up to 02/07/08; full list of members (3 pages)
10 July 2008Director appointed mr alastair douglas gordon macleod (1 page)
10 July 2008Return made up to 02/07/08; full list of members (3 pages)
10 July 2008Director appointed mr alastair douglas gordon macleod (1 page)
9 July 2008Appointment terminated director daniel templeman (1 page)
9 July 2008Appointment terminated director daniel templeman (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
28 October 2007Accounts made up to 31 December 2006 (14 pages)
28 October 2007Accounts made up to 31 December 2006 (14 pages)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Return made up to 02/07/07; full list of members (2 pages)
19 July 2007Return made up to 02/07/07; full list of members (2 pages)
19 July 2007Secretary's particulars changed (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
26 September 2006Particulars of mortgage/charge (9 pages)
26 September 2006Particulars of mortgage/charge (9 pages)
20 July 2006Return made up to 02/07/06; full list of members (7 pages)
20 July 2006Return made up to 02/07/06; full list of members (7 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Full accounts made up to 31 December 2005 (14 pages)
2 May 2006Full accounts made up to 31 December 2005 (14 pages)
29 July 2005Return made up to 02/07/05; full list of members (7 pages)
29 July 2005Return made up to 02/07/05; full list of members (7 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
30 March 2005Full accounts made up to 31 December 2004 (14 pages)
30 March 2005Full accounts made up to 31 December 2004 (14 pages)
23 December 2004Particulars of mortgage/charge (9 pages)
23 December 2004Particulars of mortgage/charge (9 pages)
14 July 2004Return made up to 02/07/04; no change of members (7 pages)
14 July 2004Return made up to 02/07/04; no change of members (7 pages)
16 April 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
16 April 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
20 July 2003Return made up to 02/07/03; full list of members (9 pages)
20 July 2003Return made up to 02/07/03; full list of members (9 pages)
17 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
17 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
20 February 2003New secretary appointed (1 page)
20 February 2003New secretary appointed (1 page)
15 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
15 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Return made up to 02/07/02; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 August 2002Return made up to 02/07/02; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New director appointed (2 pages)
16 October 2001Group of companies' accounts made up to 31 December 2000 (43 pages)
16 October 2001Group of companies' accounts made up to 31 December 2000 (43 pages)
8 August 2001Return made up to 02/07/01; full list of members (8 pages)
8 August 2001Return made up to 02/07/01; full list of members (8 pages)
26 March 2001Conve 05/03/01 (2 pages)
26 March 2001Memorandum and Articles of Association (8 pages)
26 March 2001Ad 01/03/01--------- £ si [email protected] £ ic 9853/9853 (4 pages)
26 March 2001Ad 01/03/01--------- £ si [email protected] £ ic 9853/9853 (4 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001Memorandum and Articles of Association (8 pages)
26 March 2001Conve 05/03/01 (2 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2001Full group accounts made up to 31 December 1999 (24 pages)
26 January 2001Full group accounts made up to 31 December 1999 (24 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
1 August 2000Return made up to 02/07/00; full list of members (7 pages)
1 August 2000Return made up to 02/07/00; full list of members (7 pages)
22 March 2000Ad 03/02/00--------- £ si [email protected]=23 £ ic 9830/9853 (2 pages)
22 March 2000Statement of affairs (41 pages)
22 March 2000Statement of affairs (41 pages)
22 March 2000Ad 03/02/00--------- £ si [email protected]=23 £ ic 9830/9853 (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
4 October 1999Full group accounts made up to 31 December 1998 (25 pages)
4 October 1999Full group accounts made up to 31 December 1998 (25 pages)
15 July 1999Return made up to 02/07/99; full list of members (7 pages)
15 July 1999Return made up to 02/07/99; full list of members (7 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
8 February 1999£ ic 9943/9832 22/01/99 £ sr [email protected]=111 (2 pages)
8 February 1999£ ic 9943/9832 22/01/99 £ sr [email protected]=111 (2 pages)
4 January 1999Statement of affairs (91 pages)
4 January 1999Ad 28/08/98--------- £ si [email protected]= 9941 £ ic 2/9943 (4 pages)
4 January 1999Statement of affairs (91 pages)
4 January 1999Ad 28/08/98--------- £ si [email protected]= 9941 £ ic 2/9943 (4 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
27 November 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
27 November 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
22 October 1998Particulars of mortgage/charge (11 pages)
22 October 1998Particulars of mortgage/charge (11 pages)
17 September 1998Particulars of mortgage/charge (11 pages)
17 September 1998Particulars of mortgage/charge (11 pages)
9 September 1998Company name changed watchbay LIMITED\certificate issued on 10/09/98 (3 pages)
9 September 1998Company name changed watchbay LIMITED\certificate issued on 10/09/98 (3 pages)
3 September 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
3 September 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
3 September 1998Registered office changed on 03/09/98 from: c/o weil gotshal & manges one south place london EC2M 2WG (1 page)
3 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Nc inc already adjusted 28/08/98 (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998S-div 28/08/98 (1 page)
3 September 1998Nc inc already adjusted 28/08/98 (1 page)
3 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
3 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 September 1998Registered office changed on 03/09/98 from: c/o weil gotshal & manges one south place london EC2M 2WG (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
3 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998S-div 28/08/98 (1 page)
3 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: 16 st john street london EC1M 4AY (1 page)
17 August 1998Registered office changed on 17/08/98 from: 16 st john street london EC1M 4AY (1 page)
17 August 1998Director resigned (1 page)
8 July 1998Incorporation (16 pages)
8 July 1998Incorporation (16 pages)