Kings Hill
West Malling
Kent
ME19 4NW
Director Name | Mr David Anthony Howard |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2006(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Glass & Glazing |
Country of Residence | England |
Correspondence Address | Flat 6 Linden Court 47 Wickham Road Beckenham Kent BR3 6QJ |
Secretary Name | Paul Brack |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2006(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Glass & Glazing |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pixie Walk Kings Hill West Malling Kent ME19 4NW |
Secretary Name | Mr David Anthony Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2006(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Glass & Glazing |
Country of Residence | England |
Correspondence Address | Flat 6 Linden Court 47 Wickham Road Beckenham Kent BR3 6QJ |
Director Name | Mr Christopher John Brack |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2008) |
Role | Glazier Manager |
Correspondence Address | 31 De Frene Road Sydenham London SE26 4AB |
Secretary Name | Mrs Mary Ann Brack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 03 June 2005) |
Role | Secretary |
Correspondence Address | 31 De Frene Road Sydenham London SE26 4AB |
Secretary Name | Simon Brack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2006) |
Role | Glazier |
Correspondence Address | 6 Princess Court 56 Wickham Road London BR3 6LU |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Website | sheerglassltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76225927 |
Telephone region | London |
Registered Address | Flat 6 Linden Court 47 Wickham Road Beckenham Kent BR3 6QJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
50 at £1 | David Howard 50.00% Ordinary |
---|---|
50 at £1 | Paul Brack 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,999 |
Current Liabilities | £54,085 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
28 December 2023 | Micro company accounts made up to 30 September 2023 (4 pages) |
---|---|
12 October 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
5 November 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
28 July 2022 | Registered office address changed from Flat 6 Wickham Road Beckenham Kent BR3 6QJ England to Flat 6 Linden Court 47 Wickham Road Beckenham Kent BR3 6QJ on 28 July 2022 (1 page) |
27 July 2022 | Registered office address changed from 337 Battersea Park Road London SW11 4LS to Flat 6 Wickham Road Beckenham Kent BR3 6QJ on 27 July 2022 (1 page) |
15 December 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
13 October 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
9 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
12 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
18 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 October 2013 | Secretary's details changed for Paul Brack on 1 October 2012 (2 pages) |
9 October 2013 | Secretary's details changed for Paul Brack on 1 October 2012 (2 pages) |
9 October 2013 | Director's details changed for Paul Brack on 1 October 2012 (2 pages) |
9 October 2013 | Director's details changed for Paul Brack on 1 October 2012 (2 pages) |
9 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Secretary's details changed for Paul Brack on 1 October 2012 (2 pages) |
9 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
18 January 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
18 January 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
9 December 2011 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
21 February 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
1 October 2010 | Director's details changed for Paul Brack on 8 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for David Howard on 8 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Paul Brack on 8 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Paul Brack on 8 September 2010 (2 pages) |
1 October 2010 | Director's details changed for David Howard on 8 September 2010 (2 pages) |
1 October 2010 | Director's details changed for David Howard on 8 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2010 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
2 March 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
30 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
23 May 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
23 May 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
15 April 2008 | Appointment terminated director christopher brack (1 page) |
15 April 2008 | Appointment terminated director christopher brack (1 page) |
10 December 2007 | Return made up to 08/09/07; full list of members (3 pages) |
10 December 2007 | Return made up to 08/09/07; full list of members (3 pages) |
13 September 2007 | New secretary appointed;new director appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed;new director appointed (2 pages) |
13 September 2007 | New secretary appointed;new director appointed (2 pages) |
13 September 2007 | New secretary appointed;new director appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2007 | Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Nc dec already adjusted 18/06/07 (2 pages) |
3 September 2007 | Nc dec already adjusted 18/06/07 (2 pages) |
3 September 2007 | Resolutions
|
28 August 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
2 October 2006 | Return made up to 08/09/06; full list of members (6 pages) |
2 October 2006 | Return made up to 08/09/06; full list of members (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
26 October 2005 | Return made up to 08/09/05; full list of members (6 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Return made up to 08/09/05; full list of members (6 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 16 winchester walk london SE1 9AQ (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 16 winchester walk london SE1 9AQ (1 page) |
5 October 2004 | Company name changed scopetwo LTD\certificate issued on 05/10/04 (2 pages) |
5 October 2004 | Company name changed scopetwo LTD\certificate issued on 05/10/04 (2 pages) |
8 September 2004 | Incorporation (13 pages) |
8 September 2004 | Incorporation (13 pages) |