Company NameGlass Design And Build London Ltd
DirectorMark Bonnington
Company StatusActive
Company Number08758529
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Mark Bonnington
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ensign House
Admirals Way
London
E14 9XQ

Location

Registered AddressC/O Bareham & Co
25 Cabot Square
London
E14 4QZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mark Bonnington
100.00%
Ordinary

Financials

Year2014
Net Worth£5,609
Cash£7,962
Current Liabilities£2,353

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

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

Filing History

24 January 2024Compulsory strike-off action has been discontinued (1 page)
23 January 2024First Gazette notice for compulsory strike-off (1 page)
22 January 2024Change of details for Mr Mark Bonnington as a person with significant control on 19 January 2024 (2 pages)
20 January 2024Confirmation statement made on 1 November 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 30 November 2022 (3 pages)
8 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
14 July 2022Registered office address changed from C/O Bareham & Co 25 Cabot Square London. E14 4QZ United Kingdom to C/O Bareham & Co 25 Cabot Square London E14 4QZ on 14 July 2022 (1 page)
14 July 2022Registered office address changed from 1 Blake House Waterside Admirals Way London E14 9UJ to C/O Bareham & Co 25 Cabot Square London. E14 4QZ on 14 July 2022 (1 page)
19 January 2022Compulsory strike-off action has been discontinued (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
14 January 2022Confirmation statement made on 1 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
2 March 2021Compulsory strike-off action has been discontinued (1 page)
28 February 2021Micro company accounts made up to 30 November 2019 (3 pages)
18 February 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
3 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 1 November 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
6 January 2019Confirmation statement made on 1 November 2018 with no updates (3 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
29 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 January 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
1 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
2 March 2015Registered office address changed from 1 Blake House Waterside Admirals Way London E14 9UJ to 1 Blake House Waterside Admirals Way London E14 9UJ on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 1 Blake House Waterside Admirals Way London E14 9UJ to 1 Blake House Waterside Admirals Way London E14 9UJ on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 1 Blake House Waterside Admirals Way London E14 9UJ to 1 Blake House Waterside Admirals Way London E14 9UJ on 2 March 2015 (2 pages)
25 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Registered office address changed from 9 Laburnum Grove Sheringham Norfolk NR26 8NY United Kingdom to 1 Blake House Waterside Admirals Way London E14 9UJ on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 9 Laburnum Grove Sheringham Norfolk NR26 8NY United Kingdom to 1 Blake House Waterside Admirals Way London E14 9UJ on 25 February 2015 (1 page)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 100
(28 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 100
(28 pages)