London
W2 5QL
Secretary Name | Mr Julian Kendall Henley-Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Westbourne Park Road London W2 5QL |
Director Name | Mr Jasper Fenemore Gorst |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Westbourne Park Road London W2 5QL |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
300 at £367 | Glass Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £376,898 |
Cash | £180 |
Current Liabilities | £93,437 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 July 2019 | Delivered on: 19 July 2019 Persons entitled: Fap Holdings Fareham Limited Classification: A registered charge Particulars: Unit 1 bishop's wharf parkgate road london. For more details please refer to the instrument. Outstanding |
---|---|
26 September 2018 | Delivered on: 9 October 2018 Persons entitled: Fap Holdings Fareham Limited Classification: A registered charge Outstanding |
25 March 2013 | Delivered on: 4 April 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or glass investments limited to the chargee on any account whatsoever. Particulars: L/H property k/a the old white bear new end london. Outstanding |
22 March 2013 | Delivered on: 28 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 December 2009 | Delivered on: 30 December 2009 Persons entitled: Punch Partnerships (Ptl) Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £29,408.00 together with interest credited thereto and any monies added thereto. Outstanding |
19 January 2010 | Delivered on: 21 January 2010 Satisfied on: 12 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ye olde white bear well road hampstead london; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 November 2009 | Delivered on: 27 November 2009 Satisfied on: 12 April 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Director's details changed for Mr Jasper Fenemore Gorst on 31 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
16 January 2015 | Appointment of Mr Jasper Fenemore Gorst as a director on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Jasper Fenemore Gorst as a director on 16 January 2015 (1 page) |
9 January 2015 | Director's details changed for Mr Jasper Fenmore Gorst on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Jasper Fenmore Gorst on 9 January 2015 (2 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 April 2013 | Satisfaction of charge 1 in full (3 pages) |
12 April 2013 | Satisfaction of charge 3 in full (3 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
17 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
14 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Jasper Fenmore Gorst on 1 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mr Julian Kendall Henley-Price on 1 April 2010 (1 page) |
14 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Mr Julian Kendall Henley-Price on 1 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Jasper Fenmore Gorst on 1 April 2010 (2 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
3 February 2009 | Incorporation (17 pages) |