32-34 Gordon House Road
London
NW5 1LP
Secretary Name | Mr Andrew Goodeve |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum House Unit 16 32-34 Gordon House Road London NW5 1LP |
Director Name | Mr William Nuttall |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum House Unit 16 32-34 Gordon House Road London NW5 1LP |
Director Name | Mr Frank Alexander Green |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Flat 3 32 Heath Drive London NW3 7SB |
Director Name | Mr Guy Jeremy Forrester |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2010) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 117 Choumert Road London SE15 4AP |
Director Name | James Howard Urquhart |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2010) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Grove Hall 11 Westgrove Greenwich London Se10 |
Director Name | Mr Simone Cabras |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2016(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 2018) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Unit 1 5 York Way London N1C 4AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | glass-canvas.co.uk |
---|---|
Telephone | 020 31172580 |
Telephone region | London |
Registered Address | Spectrum House Unit 16 32-34 Gordon House Road London NW5 1LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
850 at £1 | Andrew Goodeve 85.00% Ordinary |
---|---|
150 at £1 | William Nuttall 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £60,662 |
Cash | £63,309 |
Current Liabilities | £136,563 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
21 June 2019 | Delivered on: 11 July 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
18 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 November 2020 | Registered office address changed from Unit 1 5 York Way London N1C 4AJ to Clerkenwell Workshops 27-31Clerkenwell Close Unit G18 London EC1R 0AT on 5 November 2020 (1 page) |
23 September 2020 | Satisfaction of charge 041695500001 in full (1 page) |
5 February 2020 | Change of details for a person with significant control (2 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
11 July 2019 | Registration of charge 041695500001, created on 21 June 2019 (25 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 July 2018 | Termination of appointment of Simone Cabras as a director on 16 July 2018 (1 page) |
25 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 August 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
3 March 2017 | Statement of capital following an allotment of shares on 7 June 2016
|
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 March 2017 | Statement of capital following an allotment of shares on 7 June 2016
|
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 June 2016 | Appointment of Mr Simone Cabras as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mr Simone Cabras as a director on 1 June 2016 (2 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
18 September 2014 | Annual return made up to 28 February 2011 with a full list of shareholders
|
18 September 2014 | Annual return made up to 28 February 2011 with a full list of shareholders
|
1 September 2014 | Annual return made up to 28 February 2012 with a full list of shareholders
|
1 September 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 28 February 2013 with a full list of shareholders
|
1 September 2014 | Annual return made up to 28 February 2013 with a full list of shareholders
|
1 September 2014 | Annual return made up to 28 February 2012 with a full list of shareholders
|
13 August 2014 | Statement of capital following an allotment of shares on 21 June 2010
|
13 August 2014 | Statement of capital following an allotment of shares on 21 June 2010
|
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders
|
13 November 2013 | Director's details changed for William Nuttall on 1 November 2013 (2 pages) |
13 November 2013 | Director's details changed for William Nuttall on 1 November 2013 (2 pages) |
13 November 2013 | Registered office address changed from , 5 Bermondsey Exchange 179-181 Bermondsey Street, London, SE1 3UW on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from , 5 Bermondsey Exchange 179-181 Bermondsey Street, London, SE1 3UW on 13 November 2013 (1 page) |
13 November 2013 | Director's details changed for William Nuttall on 1 November 2013 (2 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders
|
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders
|
7 November 2012 | Director's details changed for William Nuttall on 6 November 2012 (2 pages) |
7 November 2012 | Director's details changed for William Nuttall on 6 November 2012 (2 pages) |
7 November 2012 | Director's details changed for William Nuttall on 6 November 2012 (2 pages) |
29 August 2012 | Secretary's details changed for Mr Andrew Goodeve on 16 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Andrew Goodeve on 16 July 2012 (2 pages) |
29 August 2012 | Secretary's details changed for Mr Andrew Goodeve on 16 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Andrew Goodeve on 16 July 2012 (2 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders
|
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders
|
21 March 2012 | Appointment of William Nuttall as a director on 21 June 2010 (2 pages) |
21 March 2012 | Appointment of William Nuttall as a director on 21 June 2010 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Termination of appointment of Guy Forrester as a director (1 page) |
2 March 2011 | Termination of appointment of Guy Forrester as a director (1 page) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders
|
2 March 2011 | Termination of appointment of Frank Green as a director (1 page) |
2 March 2011 | Termination of appointment of James Urquhart as a director (1 page) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders
|
2 March 2011 | Termination of appointment of Frank Green as a director (1 page) |
2 March 2011 | Termination of appointment of James Urquhart as a director (1 page) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Registered office address changed from , 26 Monck Street, London, SW1P 2AP on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from , 26 Monck Street, London, SW1P 2AP on 25 August 2010 (1 page) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Frank Alexander Green on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Guy Jeremy Forrester on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for James Howard Urquhart on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Guy Jeremy Forrester on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for James Howard Urquhart on 28 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Frank Alexander Green on 28 February 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 36 curlew street, london, SE1 2ND (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 36 curlew street, london, SE1 2ND (1 page) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 April 2007 | Return made up to 28/02/07; full list of members (8 pages) |
1 April 2007 | Return made up to 28/02/07; full list of members (8 pages) |
1 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members
|
8 March 2006 | Return made up to 28/02/06; full list of members
|
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
7 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
7 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
24 February 2004 | Return made up to 28/02/04; full list of members
|
24 February 2004 | Return made up to 28/02/04; full list of members
|
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
9 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
9 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
9 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
28 March 2002 | Return made up to 28/02/02; full list of members
|
28 March 2002 | Return made up to 28/02/02; full list of members
|
19 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
14 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 44 curlew street, london, SE1 2ND (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 44 curlew street, london, SE1 2ND (1 page) |
2 July 2001 | Ad 01/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 July 2001 | Ad 01/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
28 February 2001 | Incorporation (17 pages) |
28 February 2001 | Incorporation (17 pages) |