Company NameElstree Glass & Glazing Limited
Company StatusDissolved
Company Number04174300
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Paul Victor Willis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleGlazier
Country of ResidenceEngland
Correspondence Address2 Hillside Avenue
Borehamwood
Hertfordshire
WD6 1HJ
Director NameCaroline Ann Rayner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Hillside Avenue
Borehamwood
Hertfordshire
WD6 1HJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameCaroline Ann Rayner
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Hillside Avenue
Borehamwood
Hertfordshire
WD6 1HJ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameKeiley Jane Willis
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 March 2012)
RoleCompany Director
Correspondence Address2 Hillside Avenue
Borehamwood
Hertfordshire
WD6 1HJ

Contact

Websitewww.elstree-glass.co.uk

Location

Registered Address75 Coniston Gardens
London
NW9 0BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Paul Victor Willis
100.00%
Ordinary

Financials

Year2014
Net Worth£433
Current Liabilities£9,921

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 September 2020Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 8 September 2020 (1 page)
17 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Termination of appointment of Keiley Willis as a secretary (1 page)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
16 March 2012Termination of appointment of Keiley Willis as a secretary (1 page)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
11 March 2010Director's details changed for Paul Victor Willis on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Paul Victor Willis on 11 March 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
9 March 2009Return made up to 07/03/09; full list of members (3 pages)
9 March 2009Return made up to 07/03/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
22 December 2008Registered office changed on 22/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
22 December 2008Registered office changed on 22/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
12 April 2007Return made up to 07/03/07; full list of members (2 pages)
12 April 2007Return made up to 07/03/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
13 March 2006Return made up to 07/03/06; full list of members (2 pages)
13 March 2006Return made up to 07/03/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 April 2005Return made up to 07/03/05; full list of members (2 pages)
6 April 2005Return made up to 07/03/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
17 May 2004Return made up to 07/03/04; full list of members (7 pages)
17 May 2004Return made up to 07/03/04; full list of members (7 pages)
29 March 2004Secretary resigned;director resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004Secretary resigned;director resigned (1 page)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 April 2003Return made up to 07/03/03; full list of members (7 pages)
23 April 2003Return made up to 07/03/03; full list of members (7 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 March 2002Return made up to 07/03/02; full list of members (6 pages)
25 March 2002Return made up to 07/03/02; full list of members (6 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
26 April 2001Director resigned (1 page)
7 March 2001Incorporation (12 pages)
7 March 2001Incorporation (12 pages)