London
E1 7LS
Secretary Name | Ms Sophia Marianne De Sousa |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2005(5 months, 1 week after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Chrity Ceo |
Correspondence Address | Mainyard Studios 35 Bow Road London E3 2AD |
Director Name | Mr Robert Orville Johnson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Housing & Regeneration Projects Manager |
Country of Residence | England |
Correspondence Address | Mainyard Studios 35 Bow Road London E3 2AD |
Director Name | Prof Prue Irene Pamela Chiles |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Mainyard Studios 35 Bow Road London E3 2AD |
Director Name | Mrs Susannah Davis-Doukanaris |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Solicitor. Partner (Non-Contentious Construction) |
Country of Residence | England |
Correspondence Address | 11 Seagry Road London E11 2NG |
Director Name | Rowan Moore |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 200 Jubilee Street London E1 3BP |
Director Name | Dr Mark Lawrence Ward |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 88 Church Street Frodsham Cheshire WA6 6RL |
Director Name | Mr Stephen Adam Wyler |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 25 Hill Street St Albans Herts AL3 4QS |
Secretary Name | Mr Alexander John Sainsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | None At Present |
Country of Residence | Britian |
Correspondence Address | Allington House 150 Victoria Street London SW1E 5AE |
Secretary Name | Mr Martin Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2008) |
Role | Interim Chief Executive |
Correspondence Address | 71 Groveland Road Beckenham Kent BR3 3PX |
Director Name | Nicola Greenan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Leeds Road Methley Leeds LS26 9EL |
Director Name | Rosamund Mary Dunn |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 The Old Fire Station 46 Renfrew Road London SE11 4NA |
Director Name | Ms Rosie Bess Ferguson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 December 2015) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Flat 406 City View House 463 Bethnal Green Road London E2 9QY |
Director Name | Clare Felicity San Martin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 December 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 34a Pandora Road London NW6 1TT |
Director Name | Mr David Emlyn Brewer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2014) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 71 Glade Road Marlow Bucks SL7 1DQ |
Director Name | Mr Jonathan Philip Joseph Wilson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2017) |
Role | Capital Projects Manager, Goodwin Dev. Trust |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wardrobe Place London EC4V 5AH |
Website | www.theglasshouse.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74904583 |
Telephone region | London |
Registered Address | Mainyard Studios 35 Bow Road London E3 2AD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £240,767 |
Net Worth | £50,538 |
Cash | £44,412 |
Current Liabilities | £16,709 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (56 pages) |
---|---|
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 March 2022 (43 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
7 January 2022 | Registered office address changed from 2 Wardrobe Place London EC4V 5AH England to Mainyard Studios 35 Bow Road London E3 2AD on 7 January 2022 (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (44 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (43 pages) |
16 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (42 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (32 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 November 2017 | Appointment of Mrs Susannah Davis-Doukanaris as a director on 7 November 2017 (2 pages) |
13 November 2017 | Appointment of Mrs Susannah Davis-Doukanaris as a director on 7 November 2017 (2 pages) |
10 November 2017 | Termination of appointment of Jonathan Philip Joseph Wilson as a director on 1 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Jonathan Philip Joseph Wilson as a director on 1 November 2017 (1 page) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (34 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (34 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
3 November 2016 | Registered office address changed from The Brew, Victoria House 64 Paul Street London EC2A 4NG England to 2 Wardrobe Place London EC4V 5AH on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from The Brew, Victoria House 64 Paul Street London EC2A 4NG England to 2 Wardrobe Place London EC4V 5AH on 3 November 2016 (1 page) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (34 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (34 pages) |
25 April 2016 | Registered office address changed from Victoria House the Brew 64 Paul Street London EC2A 4NG to The Brew, Victoria House 64 Paul Street London EC2A 4NG on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Victoria House the Brew 64 Paul Street London EC2A 4NG to The Brew, Victoria House 64 Paul Street London EC2A 4NG on 25 April 2016 (1 page) |
25 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
25 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
17 December 2015 | Termination of appointment of Clare Felicity San Martin as a director on 14 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Rosie Bess Ferguson as a director on 14 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Rosie Bess Ferguson as a director on 14 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Clare Felicity San Martin as a director on 14 December 2015 (1 page) |
19 October 2015 | Total exemption full accounts made up to 31 March 2015 (27 pages) |
19 October 2015 | Total exemption full accounts made up to 31 March 2015 (27 pages) |
27 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
27 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
27 April 2015 | Director's details changed for Ms Rosie Bess Ferguson on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Ms Rosie Bess Ferguson on 27 April 2015 (2 pages) |
8 January 2015 | Appointment of Ms Prue Chiles as a director on 15 December 2014 (2 pages) |
8 January 2015 | Appointment of Ms Prue Chiles as a director on 15 December 2014 (2 pages) |
15 August 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
15 August 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
2 May 2014 | Registered office address changed from C/O the Sainsbury Family Charitable Trusts the Peak 5 Wilton Road London SW1V 1AP on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O the Sainsbury Family Charitable Trusts the Peak 5 Wilton Road London SW1V 1AP on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O the Sainsbury Family Charitable Trusts the Peak 5 Wilton Road London SW1V 1AP on 2 May 2014 (1 page) |
11 April 2014 | Annual return made up to 31 March 2014 no member list (6 pages) |
11 April 2014 | Annual return made up to 31 March 2014 no member list (6 pages) |
14 March 2014 | Appointment of Mr Jonathan Philip Joseph Wilson as a director (2 pages) |
14 March 2014 | Appointment of Mr Jonathan Philip Joseph Wilson as a director (2 pages) |
14 March 2014 | Appointment of Mr Robert Orville Johnson as a director (2 pages) |
14 March 2014 | Appointment of Mr Robert Orville Johnson as a director (2 pages) |
7 March 2014 | Termination of appointment of Rosamund Dunn as a director (1 page) |
7 March 2014 | Termination of appointment of Rosamund Dunn as a director (1 page) |
23 January 2014 | Termination of appointment of Nicola Greenan as a director (1 page) |
23 January 2014 | Termination of appointment of David Brewer as a director (1 page) |
23 January 2014 | Termination of appointment of David Brewer as a director (1 page) |
23 January 2014 | Termination of appointment of Nicola Greenan as a director (1 page) |
3 December 2013 | Full accounts made up to 31 March 2013 (40 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (40 pages) |
26 November 2013 | Registered office address changed from 51 Tabernacle Street London EC2A 4AA on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 51 Tabernacle Street London EC2A 4AA on 26 November 2013 (1 page) |
25 April 2013 | Director's details changed for Nicola Greenan on 1 July 2012 (2 pages) |
25 April 2013 | Director's details changed for Rosamund Mary Dunn on 1 April 2012 (2 pages) |
25 April 2013 | Director's details changed for Nicola Greenan on 1 July 2012 (2 pages) |
25 April 2013 | Director's details changed for Rosie Bess Ferguson on 16 December 2012 (2 pages) |
25 April 2013 | Director's details changed for Rosie Bess Ferguson on 16 December 2012 (2 pages) |
25 April 2013 | Director's details changed for Rosamund Mary Dunn on 1 April 2012 (2 pages) |
25 April 2013 | Annual return made up to 31 March 2013 no member list (7 pages) |
25 April 2013 | Annual return made up to 31 March 2013 no member list (7 pages) |
25 April 2013 | Director's details changed for Nicola Greenan on 1 July 2012 (2 pages) |
25 April 2013 | Director's details changed for Rosamund Mary Dunn on 1 April 2012 (2 pages) |
9 January 2013 | Director's details changed for Alexander John Sainsbury on 10 October 2012 (3 pages) |
9 January 2013 | Director's details changed for Alexander John Sainsbury on 10 October 2012 (3 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (34 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (34 pages) |
17 April 2012 | Director's details changed for Alexander John Sainsbury on 16 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Alexander John Sainsbury on 16 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
17 April 2012 | Annual return made up to 31 March 2012 no member list (7 pages) |
16 April 2012 | Secretary's details changed for Sophia Marianne De Sousa on 16 April 2012 (1 page) |
16 April 2012 | Secretary's details changed for Sophia Marianne De Sousa on 16 April 2012 (1 page) |
16 April 2012 | Director's details changed for Nicola Greenan on 20 February 2012 (2 pages) |
16 April 2012 | Director's details changed for Nicola Greenan on 20 February 2012 (2 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (34 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (34 pages) |
4 April 2011 | Annual return made up to 31 March 2011 no member list (8 pages) |
4 April 2011 | Annual return made up to 31 March 2011 no member list (8 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (27 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (27 pages) |
25 June 2010 | Termination of appointment of Stephen Wyler as a director (1 page) |
25 June 2010 | Termination of appointment of Stephen Wyler as a director (1 page) |
9 June 2010 | Appointment of Rosie Bess Ferguson as a director (3 pages) |
9 June 2010 | Appointment of David Emlyn Brewer as a director (3 pages) |
9 June 2010 | Appointment of Rosie Bess Ferguson as a director (3 pages) |
9 June 2010 | Appointment of David Emlyn Brewer as a director (3 pages) |
9 June 2010 | Appointment of Clare Felicity San Martin as a director (3 pages) |
9 June 2010 | Appointment of Clare Felicity San Martin as a director (3 pages) |
9 June 2010 | Appointment of Rosamund Mary Dunn as a director (3 pages) |
9 June 2010 | Appointment of Rosamund Mary Dunn as a director (3 pages) |
18 May 2010 | Director's details changed for Nuicola Greenan on 31 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
18 May 2010 | Director's details changed for Nuicola Greenan on 31 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
18 May 2010 | Director's details changed for Alexander John Sainsbury on 31 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Alexander John Sainsbury on 31 March 2010 (2 pages) |
16 October 2009 | Termination of appointment of Mark Ward as a director (1 page) |
16 October 2009 | Termination of appointment of Mark Ward as a director (1 page) |
26 September 2009 | Full accounts made up to 31 March 2009 (22 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (22 pages) |
5 August 2009 | Director appointed nuicola greenan (3 pages) |
5 August 2009 | Director appointed nuicola greenan (3 pages) |
22 April 2009 | Appointment terminated secretary martin ford (1 page) |
22 April 2009 | Annual return made up to 31/03/09 (3 pages) |
22 April 2009 | Annual return made up to 31/03/09 (3 pages) |
22 April 2009 | Appointment terminated secretary martin ford (1 page) |
8 August 2008 | Full accounts made up to 31 March 2008 (22 pages) |
8 August 2008 | Full accounts made up to 31 March 2008 (22 pages) |
28 July 2008 | Appointment terminated director rowan moore (1 page) |
28 July 2008 | Appointment terminated director rowan moore (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 2A kingsway place sans walk london EC1R 0LS (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 2A kingsway place sans walk london EC1R 0LS (1 page) |
16 April 2008 | Annual return made up to 31/03/08 (3 pages) |
16 April 2008 | Secretary appointed mr martin ford (1 page) |
16 April 2008 | Annual return made up to 31/03/08 (3 pages) |
16 April 2008 | Secretary appointed mr martin ford (1 page) |
2 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
19 April 2007 | Annual return made up to 31/03/07 (2 pages) |
19 April 2007 | Annual return made up to 31/03/07 (2 pages) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
8 May 2006 | Annual return made up to 31/03/06
|
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | Annual return made up to 31/03/06
|
5 April 2006 | Memorandum and Articles of Association (18 pages) |
5 April 2006 | Memorandum and Articles of Association (18 pages) |
5 April 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
5 April 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
29 March 2006 | Company name changed the glass-house community-led de sign\certificate issued on 29/03/06 (2 pages) |
29 March 2006 | Company name changed the glass-house community-led de sign\certificate issued on 29/03/06 (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: the architecture foundation 60 bastwick street london EC1V 3TN (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: the architecture foundation 60 bastwick street london EC1V 3TN (1 page) |
1 November 2005 | Resolutions
|
1 November 2005 | Memorandum and Articles of Association (6 pages) |
1 November 2005 | Resolutions
|
1 November 2005 | Memorandum and Articles of Association (6 pages) |
26 April 2005 | Incorporation (30 pages) |
26 April 2005 | Incorporation (30 pages) |