Company NameMuswell Hill Stained Glass Ltd
DirectorGerard Michael Fennelly
Company StatusActive
Company Number05990418
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)
Previous NameFinchley Stained Glass And Leaded Lights Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gerard Michael Fennelly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Summerly Gardens
East Finchley
London
N2 9QN
Secretary NameSharon Francis Hopkin
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Summerly Gardens
East Finchely
London
N2 9QN

Contact

Websitewww.finchleystainedglass.co.uk
Telephone07 968728762
Telephone regionMobile

Location

Registered AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gerald Michael Fennelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£732
Cash£1,009
Current Liabilities£1,741

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

25 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
26 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
5 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
(3 pages)
12 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
19 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 July 2017Notification of Gerald Michael Fenelly as a person with significant control on 12 June 2017 (2 pages)
31 July 2017Notification of Gerald Michael Fenelly as a person with significant control on 12 June 2017 (2 pages)
31 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (1 page)
29 December 2015Micro company accounts made up to 31 March 2015 (1 page)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1
(4 pages)
28 December 2013Registered office address changed from 165 Nunhead Grove London SE15 3LS United Kingdom on 28 December 2013 (1 page)
28 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Registered office address changed from 165 Nunhead Grove London SE15 3LS United Kingdom on 28 December 2013 (1 page)
28 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 March 2012Registered office address changed from C/O Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from C/O Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from C/O Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 7 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
20 October 2010Registered office address changed from 38a High Street Southgate London N14 6EB on 20 October 2010 (1 page)
20 October 2010Registered office address changed from 38a High Street Southgate London N14 6EB on 20 October 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Director's details changed for Gerard Michael Fennelly on 4 November 2009 (2 pages)
27 January 2010Director's details changed for Gerard Michael Fennelly on 4 November 2009 (2 pages)
27 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Gerard Michael Fennelly on 4 November 2009 (2 pages)
27 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Return made up to 07/11/08; full list of members (3 pages)
1 December 2008Return made up to 07/11/08; full list of members (3 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 December 2007Return made up to 07/11/07; full list of members (2 pages)
17 December 2007Return made up to 07/11/07; full list of members (2 pages)
23 May 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
23 May 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
7 November 2006Incorporation (17 pages)
7 November 2006Incorporation (17 pages)