Company NameMy Glass Projects Ltd
DirectorSunil Brahm Sharda
Company StatusActive
Company Number09270484
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Sunil Brahm Sharda
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit C9 Eldon Way
London
NW10 7QY
Director NameMr Khalil Ashif Kassam
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 10c Boeing Way
Brent Road
Southall
Middlesex
UB2 5LB

Contact

Websitewww.myglassprojects.com

Location

Registered AddressUnit C9
Eldon Way
London
NW10 7QY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

25 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
20 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
4 September 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
14 June 2022Change of details for Mr Johnathan Raoul James as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Notification of Johnathan Raoul James as a person with significant control on 31 May 2022 (2 pages)
5 April 2022Change of details for Mr Sunil Brahm Sharda as a person with significant control on 1 January 2022 (2 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
10 November 2020Second filing for the appointment of Mr Sunil Brahm Sharda as a director (3 pages)
10 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
3 November 2020Amended total exemption full accounts made up to 31 October 2019 (7 pages)
11 August 2020Registered office address changed from PO Box NW10 7QY My Glass Projects Ltd Unit C9 Eldon Way Park Royal NW10 7QY United Kingdom to Unit C9 Eldon Way London NW10 7QY on 11 August 2020 (1 page)
7 August 2020Register inspection address has been changed to Unit C9. Eldon Way London NW10 7QY (1 page)
10 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
21 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
9 October 2018Change of details for Mr Sunil Singh Sharda as a person with significant control on 9 October 2018 (2 pages)
8 October 2018Notification of Sunil Singh Sharda as a person with significant control on 20 April 2016 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
6 August 2018Director's details changed for Mr Sunil Brahm Sharda on 1 August 2018 (2 pages)
31 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
26 April 2018Registered office address changed from C/O My Glass Projects Ltd Unit 10C Boeing Way Brent Road Southall Middlesex UB2 5LB England to PO Box NW10 7QY My Glass Projects Ltd Unit C9 Eldon Way Park Royal NW10 7QY on 26 April 2018 (1 page)
23 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
23 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Cessation of Khalil Ashil Kassam as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Khalil Ashil Kassam as a person with significant control on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Micro company accounts made up to 31 October 2015 (2 pages)
4 October 2016Micro company accounts made up to 31 October 2015 (2 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2016Director's details changed for Mr Sunil Braham Sharda on 20 April 2016 (2 pages)
16 May 2016Director's details changed for Mr Sunil Braham Sharda on 20 April 2016 (2 pages)
11 May 2016Termination of appointment of Khalil Ashif Kassam as a director on 20 April 2016 (1 page)
11 May 2016Appointment of Mr Sunil Braham Sharda as a director on 20 April 2016 (2 pages)
11 May 2016Termination of appointment of Khalil Ashif Kassam as a director on 20 April 2016 (1 page)
11 May 2016Appointment of Mr Sunil Braham Sharda as a director on 20 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/11/2020
(3 pages)
10 December 2015Registered office address changed from C/O My Glass Projects Ltd Unit 10 Boeing Way Brent Road Southall Middlesex UB2 5LB to C/O My Glass Projects Ltd Unit 10C Boeing Way Brent Road Southall Middlesex UB2 5LB on 10 December 2015 (1 page)
10 December 2015Registered office address changed from C/O My Glass Projects Ltd Unit 10 Boeing Way Brent Road Southall Middlesex UB2 5LB to C/O My Glass Projects Ltd Unit 10C Boeing Way Brent Road Southall Middlesex UB2 5LB on 10 December 2015 (1 page)
4 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
27 November 2015Registered office address changed from 11 Millington Road Hyde Park Hayes Middlesex UB3 4AZ to C/O My Glass Projects Ltd Unit 10 Boeing Way Brent Road Southall Middlesex UB2 5LB on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 11 Millington Road Hyde Park Hayes Middlesex UB3 4AZ to C/O My Glass Projects Ltd Unit 10 Boeing Way Brent Road Southall Middlesex UB2 5LB on 27 November 2015 (1 page)
22 January 2015Secretary's details changed
  • ANNOTATION Rectified CH03 was removed from the public register on 22/01/2015 as it was factually inaccurate.
(3 pages)
22 January 2015Director's details changed for Mr Khalil Kassam on 8 December 2014 (3 pages)
22 January 2015Registered office address changed from 1 Old School Cottages Whelpley Hill Chesham Bucks HP5 3RS to 11 Millington Road Hyde Park Hayes Middlesex UB3 4AZ on 22 January 2015 (2 pages)
22 January 2015Registered office address changed from 1 Old School Cottages Whelpley Hill Chesham Bucks HP5 3RS to 11 Millington Road Hyde Park Hayes Middlesex UB3 4AZ on 22 January 2015 (2 pages)
22 January 2015Secretary's details changed for {officer_name}
  • ANNOTATION Rectified CH03 was removed from the public register on 22/01/2015 as it was factually inaccurate.
(3 pages)
22 January 2015Secretary's details changed
  • ANNOTATION Rectified CH03 was removed from the public register on 22/01/2015 as it was factually inaccurate.
(3 pages)
22 January 2015Director's details changed for Mr Khalil Kassam on 8 December 2014 (3 pages)
22 January 2015Director's details changed for Mr Khalil Kassam on 8 December 2014 (3 pages)
5 November 2014Registered office address changed from Old School Cottages Whelpley Hill Chesham Buckinghamshire HP5 3RS United Kingdom to 1 Old School Cottages Whelpley Hill Chesham Bucks HP5 3RS on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from Old School Cottages Whelpley Hill Chesham Buckinghamshire HP5 3RS United Kingdom to 1 Old School Cottages Whelpley Hill Chesham Bucks HP5 3RS on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from Old School Cottages Whelpley Hill Chesham Buckinghamshire HP5 3RS United Kingdom to 1 Old School Cottages Whelpley Hill Chesham Bucks HP5 3RS on 5 November 2014 (2 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)