Company NameGlastron Limited
DirectorMarios Kaminarides
Company StatusActive
Company Number05847622
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marios Kaminarides
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(5 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
Director NameAlexanders Gri Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address54 Old Street
London
EC1V 9AJ
Secretary NameAlexanders Gri Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address54 Old Street
London
EC1V 9AJ
Director NameBond International Nominees Ltd (Corporation)
StatusResigned
Appointed21 May 2010(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2012)
Correspondence AddressSouth Point House 1st Floor
321 Chase Road
London
N14 6JT

Location

Registered AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Marios Kaminarides
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

23 October 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
21 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
21 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
18 July 2017Notification of Marios Kaminarides as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
18 July 2017Notification of Marios Kaminarides as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 December 2015Registered office address changed from South Point House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 14 December 2015 (1 page)
14 December 2015Registered office address changed from South Point House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 14 December 2015 (1 page)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
20 October 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
21 November 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
21 November 2013Termination of appointment of Bond International Nominees Ltd as a director (1 page)
21 November 2013Termination of appointment of Bond International Nominees Ltd as a director (1 page)
21 November 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(3 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
16 November 2012Director's details changed for Bond International Nominees Ltd on 1 January 2012 (2 pages)
16 November 2012Appointment of Mr Marios Kaminarides as a director (2 pages)
16 November 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
16 November 2012Director's details changed for Bond International Nominees Ltd on 1 January 2012 (2 pages)
16 November 2012Appointment of Mr Marios Kaminarides as a director (2 pages)
16 November 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
16 November 2012Director's details changed for Bond International Nominees Ltd on 1 January 2012 (2 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 December 2011Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 23 December 2011 (1 page)
16 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 June 2010Appointment of Bond International Nominees Ltd as a director (2 pages)
29 June 2010Termination of appointment of Alexanders Gri Nominees Limited as a director (1 page)
29 June 2010Termination of appointment of Alexanders Gri Secretarial Limited as a secretary (1 page)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
29 June 2010Termination of appointment of Alexanders Gri Secretarial Limited as a secretary (1 page)
29 June 2010Appointment of Bond International Nominees Ltd as a director (2 pages)
29 June 2010Termination of appointment of Alexanders Gri Nominees Limited as a director (1 page)
29 April 2010Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 July 2009Return made up to 15/06/09; full list of members (3 pages)
28 July 2009Return made up to 15/06/09; full list of members (3 pages)
20 April 2009Return made up to 15/06/08; full list of members (3 pages)
20 April 2009Return made up to 15/06/08; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 November 2007Return made up to 15/06/07; full list of members (2 pages)
5 November 2007Return made up to 15/06/07; full list of members (2 pages)
15 June 2006Incorporation (14 pages)
15 June 2006Incorporation (14 pages)