Company NameGlaisher & Nash Limited
DirectorsPeter Robert Glaisher and Clare Glaisher
Company StatusActive
Company Number03771929
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Robert Glaisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1999(same day as company formation)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Gibsons Hill
London
SW16 3EP
Secretary NameClare Glaisher
NationalityBritish
StatusCurrent
Appointed01 March 2002(2 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressBeech House
Gibsons Hill
London
SW16 3EP
Director NameClare Glaisher
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2005(6 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence AddressBeech House
Gibsons Hill
London
SW16 3EP
Secretary NameJohn Philip Glaisher
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Larkhall Lane
London
SW4 6SP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
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

100 at £1Peter Robert Glaisher
100.00%
Ordinary

Financials

Year2014
Net Worth-£189,988
Cash£3,135
Current Liabilities£66,823

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

20 January 2001Delivered on: 29 January 2001
Persons entitled: Barclays 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.
Outstanding

Filing History

1 December 2023Micro company accounts made up to 31 May 2023 (4 pages)
19 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
27 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
27 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
19 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
26 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 May 2019 (7 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
28 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
5 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
6 March 2018Micro company accounts made up to 31 May 2017 (3 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 June 2012Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 17/05/09; full list of members (3 pages)
27 May 2009Return made up to 17/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 May 2008Return made up to 17/05/08; full list of members (3 pages)
27 May 2008Return made up to 17/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 May 2007Return made up to 17/05/07; full list of members (2 pages)
30 May 2007Return made up to 17/05/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 May 2006Return made up to 17/05/06; full list of members (2 pages)
26 May 2006Return made up to 17/05/06; full list of members (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
17 October 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
17 October 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
2 September 2005Return made up to 17/05/05; full list of members (6 pages)
2 September 2005Return made up to 17/05/05; full list of members (6 pages)
14 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
14 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
11 August 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2004Secretary's particulars changed (1 page)
11 August 2004Secretary's particulars changed (1 page)
18 September 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
18 September 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
16 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2003Return made up to 17/05/03; full list of members (6 pages)
1 July 2003Return made up to 17/05/03; full list of members (6 pages)
8 October 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
8 October 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
10 June 2002Return made up to 17/05/02; full list of members (6 pages)
10 June 2002Return made up to 17/05/02; full list of members (6 pages)
12 April 2002Director's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
5 September 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
5 September 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
7 June 2001Return made up to 17/05/01; full list of members (6 pages)
7 June 2001Return made up to 17/05/01; full list of members (6 pages)
29 January 2001Particulars of mortgage/charge (4 pages)
29 January 2001Particulars of mortgage/charge (4 pages)
9 January 2001Full accounts made up to 31 May 2000 (8 pages)
9 January 2001Full accounts made up to 31 May 2000 (8 pages)
13 July 2000Ad 24/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 2000Ad 24/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 2000Return made up to 17/05/00; full list of members (6 pages)
7 July 2000Return made up to 17/05/00; full list of members (6 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999Director resigned (1 page)
17 May 1999Incorporation (17 pages)
17 May 1999Incorporation (17 pages)