Company NameSheer Glass (Sw11) Ltd
DirectorsPaul Brack and David Anthony Howard
Company StatusActive
Company Number05225939
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)
Previous NameScopetwo Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Paul Brack
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(2 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleGlass & Glazing
Country of ResidenceEngland
Correspondence Address4 Pixie Walk
Kings Hill
West Malling
Kent
ME19 4NW
Director NameMr David Anthony Howard
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(2 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleGlass & Glazing
Country of ResidenceEngland
Correspondence AddressFlat 6 Linden Court
47 Wickham Road
Beckenham
Kent
BR3 6QJ
Secretary NamePaul Brack
NationalityBritish
StatusCurrent
Appointed04 December 2006(2 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleGlass & Glazing
Country of ResidenceUnited Kingdom
Correspondence Address6 Pixie Walk
Kings Hill
West Malling
Kent
ME19 4NW
Secretary NameMr David Anthony Howard
NationalityBritish
StatusCurrent
Appointed04 December 2006(2 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleGlass & Glazing
Country of ResidenceEngland
Correspondence AddressFlat 6 Linden Court
47 Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameMr Christopher John Brack
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(4 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2008)
RoleGlazier Manager
Correspondence Address31 De Frene Road
Sydenham
London
SE26 4AB
Secretary NameMrs Mary Ann Brack
NationalityBritish
StatusResigned
Appointed01 January 2005(3 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 03 June 2005)
RoleSecretary
Correspondence Address31 De Frene Road
Sydenham
London
SE26 4AB
Secretary NameSimon Brack
NationalityBritish
StatusResigned
Appointed06 June 2005(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 2006)
RoleGlazier
Correspondence Address6 Princess Court
56 Wickham Road
London
BR3 6LU
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Contact

Websitesheerglassltd.co.uk
Email address[email protected]
Telephone020 76225927
Telephone regionLondon

Location

Registered AddressFlat 6 Linden Court
47 Wickham Road
Beckenham
Kent
BR3 6QJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

50 at £1David Howard
50.00%
Ordinary
50 at £1Paul Brack
50.00%
Ordinary

Financials

Year2014
Net Worth£4,999
Current Liabilities£54,085

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

28 December 2023Micro company accounts made up to 30 September 2023 (4 pages)
12 October 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
5 November 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
28 July 2022Registered 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 2022Registered 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 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
13 October 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 October 2013Secretary's details changed for Paul Brack on 1 October 2012 (2 pages)
9 October 2013Secretary's details changed for Paul Brack on 1 October 2012 (2 pages)
9 October 2013Director's details changed for Paul Brack on 1 October 2012 (2 pages)
9 October 2013Director's details changed for Paul Brack on 1 October 2012 (2 pages)
9 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Secretary's details changed for Paul Brack on 1 October 2012 (2 pages)
9 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
18 January 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
18 January 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption full accounts made up to 30 September 2011 (12 pages)
9 December 2011Total exemption full accounts made up to 30 September 2011 (12 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
21 February 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
1 October 2010Director's details changed for Paul Brack on 8 September 2010 (2 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for David Howard on 8 September 2010 (2 pages)
1 October 2010Director's details changed for Paul Brack on 8 September 2010 (2 pages)
1 October 2010Director's details changed for Paul Brack on 8 September 2010 (2 pages)
1 October 2010Director's details changed for David Howard on 8 September 2010 (2 pages)
1 October 2010Director's details changed for David Howard on 8 September 2010 (2 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
25 January 2010Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
2 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
30 September 2008Return made up to 08/09/08; full list of members (4 pages)
30 September 2008Return made up to 08/09/08; full list of members (4 pages)
23 May 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
23 May 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
15 April 2008Appointment terminated director christopher brack (1 page)
15 April 2008Appointment terminated director christopher brack (1 page)
10 December 2007Return made up to 08/09/07; full list of members (3 pages)
10 December 2007Return made up to 08/09/07; full list of members (3 pages)
13 September 2007New secretary appointed;new director appointed (2 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed;new director appointed (2 pages)
13 September 2007New secretary appointed;new director appointed (2 pages)
13 September 2007New secretary appointed;new director appointed (2 pages)
13 September 2007Secretary resigned (1 page)
10 September 2007Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2007Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Allot shares 18/06/07
(3 pages)
3 September 2007Nc dec already adjusted 18/06/07 (2 pages)
3 September 2007Nc dec already adjusted 18/06/07 (2 pages)
3 September 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Allot shares 18/06/07
(3 pages)
28 August 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
28 August 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
2 October 2006Return made up to 08/09/06; full list of members (6 pages)
2 October 2006Return made up to 08/09/06; full list of members (6 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
26 October 2005Return made up to 08/09/05; full list of members (6 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Return made up to 08/09/05; full list of members (6 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Registered office changed on 13/10/04 from: 16 winchester walk london SE1 9AQ (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Registered office changed on 13/10/04 from: 16 winchester walk london SE1 9AQ (1 page)
5 October 2004Company name changed scopetwo LTD\certificate issued on 05/10/04 (2 pages)
5 October 2004Company name changed scopetwo LTD\certificate issued on 05/10/04 (2 pages)
8 September 2004Incorporation (13 pages)
8 September 2004Incorporation (13 pages)