Company NameGlass Holdings Limited
Company StatusDissolved
Company Number04203829
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NameNotsallow 144 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart John Prior
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(3 months, 1 week after company formation)
Appointment Duration20 years, 4 months (closed 07 December 2021)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address14 Arden Place
Luton
Bedfordshire
LU2 7YE
Secretary NameMr Richard Timothy Styles
NationalityBritish
StatusClosed
Appointed15 October 2004(3 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Jumps Road
Churt
Farnham
Surrey
GU10 2JZ
Director NameMr Richard Timothy Styles
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(6 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Jumps Road
Churt
Farnham
Surrey
GU10 2JZ
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NamePhilip Anthony Styles
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressBar Oporto
168 High Holborn
London
WC1V 7AA
Secretary NamePhilip Anthony Styles
NationalityBritish
StatusResigned
Appointed31 July 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressBar Oporto
168 High Holborn
London
WC1V 7AA

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

15 at £1Richard Timothy Styles
50.00%
Ordinary
15 at £1Stuart John Prior
50.00%
Ordinary

Financials

Year2014
Net Worth-£69,019
Current Liabilities£837,794

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 September 2009Delivered on: 19 September 2009
Satisfied on: 28 August 2013
Persons entitled: Hsbc Private Bank (UK) Limited

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 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

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2021Application to strike the company off the register (3 pages)
31 August 2021Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 31 August 2021 (1 page)
31 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
10 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
29 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 May 2019Notification of Stuart John Prior as a person with significant control on 6 April 2016 (2 pages)
29 May 2019Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 140 Buckingham Palace Road London SW1W 9SA on 29 May 2019 (1 page)
29 May 2019Notification of Richard Timothy Styles as a person with significant control on 6 April 2016 (2 pages)
29 May 2019Withdrawal of a person with significant control statement on 29 May 2019 (2 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
18 June 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
7 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 30
(5 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 30
(5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
13 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 30
(5 pages)
13 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 30
(5 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
25 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 30
(5 pages)
25 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 30
(5 pages)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
28 August 2013Satisfaction of charge 1 in full (4 pages)
28 August 2013Satisfaction of charge 1 in full (4 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
21 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
21 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
6 February 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
13 August 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
13 August 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
19 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
11 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page)
14 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Richard Timothy Styles on 23 April 2010 (2 pages)
10 June 2010Secretary's details changed for Mr Richard Timothy Styles on 23 April 2010 (1 page)
10 June 2010Secretary's details changed for Mr Richard Timothy Styles on 23 April 2010 (1 page)
10 June 2010Director's details changed for Mr Richard Timothy Styles on 23 April 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
5 May 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
24 April 2008Return made up to 23/04/08; full list of members (4 pages)
24 April 2008Return made up to 23/04/08; full list of members (4 pages)
21 April 2008Director appointed mr richard timothy styles (2 pages)
21 April 2008Director appointed mr richard timothy styles (2 pages)
7 April 2008Director's change of particulars / stuart prior / 07/04/2008 (1 page)
7 April 2008Director's change of particulars / stuart prior / 07/04/2008 (1 page)
3 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
18 May 2007Location of register of members (1 page)
18 May 2007Location of register of members (1 page)
18 May 2007Return made up to 23/04/07; full list of members (2 pages)
18 May 2007Return made up to 23/04/07; full list of members (2 pages)
3 May 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
3 May 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
15 May 2006Return made up to 23/04/06; full list of members (2 pages)
15 May 2006Return made up to 23/04/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
4 May 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
5 September 2005Return made up to 23/04/05; full list of members (3 pages)
5 September 2005Return made up to 23/04/05; full list of members (3 pages)
28 June 2005Registered office changed on 28/06/05 from: 66 wigmore street london W1U 2HQ (1 page)
28 June 2005Secretary's particulars changed (1 page)
28 June 2005Registered office changed on 28/06/05 from: 66 wigmore street london W1U 2HQ (1 page)
28 June 2005Secretary's particulars changed (1 page)
6 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 May 2005Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 May 2005Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 May 2005Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 May 2005Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 April 2005Secretary's particulars changed;director's particulars changed (1 page)
8 April 2005Secretary's particulars changed;director's particulars changed (1 page)
31 March 2005Return made up to 23/04/04; full list of members; amend (5 pages)
31 March 2005Return made up to 23/04/04; full list of members; amend (5 pages)
31 March 2005Return made up to 23/04/03; full list of members; amend (5 pages)
31 March 2005Return made up to 23/04/03; full list of members; amend (5 pages)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005Ad 15/10/04--------- £ si 29@1=29 £ ic 1/30 (2 pages)
30 March 2005Ad 15/10/04--------- £ si 29@1=29 £ ic 1/30 (2 pages)
30 March 2005New secretary appointed (2 pages)
3 June 2004Return made up to 23/04/04; full list of members (5 pages)
3 June 2004Return made up to 23/04/04; full list of members (5 pages)
11 November 2003Compulsory strike-off action has been discontinued (1 page)
11 November 2003Compulsory strike-off action has been discontinued (1 page)
10 November 2003Return made up to 23/04/03; full list of members (5 pages)
10 November 2003Return made up to 23/04/03; full list of members (5 pages)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
13 October 2003Location of register of members (1 page)
13 October 2003Location of register of members (1 page)
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2003Nc inc already adjusted 05/09/02 (1 page)
12 February 2003Nc inc already adjusted 05/09/02 (1 page)
10 October 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2002Secretary's particulars changed;director's particulars changed (1 page)
4 October 2002Secretary's particulars changed;director's particulars changed (1 page)
29 August 2002Registered office changed on 29/08/02 from: 74 chancery lane london WC2A 1AA (1 page)
29 August 2002Registered office changed on 29/08/02 from: 74 chancery lane london WC2A 1AA (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned;director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Secretary resigned;director resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
17 August 2001New director appointed (2 pages)
31 May 2001Company name changed notsallow 144 LIMITED\certificate issued on 31/05/01 (2 pages)
31 May 2001Company name changed notsallow 144 LIMITED\certificate issued on 31/05/01 (2 pages)
23 April 2001Incorporation (20 pages)
23 April 2001Incorporation (20 pages)