London
N6 4SP
Secretary Name | Amanda Jayne O'Riordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2000(1 month after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Secretary |
Correspondence Address | 1 Woodside Avenue London N6 4SP |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | York House 1 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Julius O'riordan 75.00% Ordinary |
---|---|
25 at £1 | Amanda Jayne O'riordan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,055 |
Cash | £47,930 |
Current Liabilities | £9,902 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
27 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
---|---|
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Julius O'riordan on 31 October 2009 (2 pages) |
6 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
13 March 2007 | Return made up to 11/01/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 February 2005 | Return made up to 11/01/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
28 January 2004 | Return made up to 11/01/04; full list of members
|
18 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
12 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
13 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
3 October 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
3 October 2000 | Ad 01/04/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
28 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Company name changed glassmason LIMITED\certificate issued on 18/02/00 (2 pages) |
11 January 2000 | Incorporation (16 pages) |