Wickford
Essex
SS11 8YU
Secretary Name | Miss Susan Doherty |
---|---|
Status | Current |
Appointed | 30 November 2012(53 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Lancaster House Sopwith Crescent Wickford Essex SS11 8YU |
Director Name | Derek Edward Jeffreys |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(32 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 08 September 2009) |
Role | Director/Glass Decorator |
Correspondence Address | 91 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Iris Ann Jeffreys |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(32 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 December 2003) |
Role | Secretary |
Correspondence Address | 91 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | John McMullen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(32 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 22 February 2012) |
Role | Embrosser |
Country of Residence | England |
Correspondence Address | 5 Broughton Close Holderness Grange Marfleet Lane Hull Northumberside HU9 4TF |
Secretary Name | Iris Ann Jeffreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(32 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 08 April 2009) |
Role | Company Director |
Correspondence Address | 91 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Secretary Name | Diane Jeffreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Granton Avenue Upminster Bridge Essex RM14 2RT |
Website | glacienglass.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72548752 |
Telephone region | London |
Registered Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Dian Jeffreys 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,546 |
Cash | £14,953 |
Current Liabilities | £16,113 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
8 August 1994 | Delivered on: 17 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
17 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
27 April 2023 | Registered office address changed from Lancaster House Sopwith Crescent Wickford Essex SS11 8YU England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 27 April 2023 (1 page) |
12 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
17 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
19 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
31 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
17 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
24 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 September 2017 | Secretary's details changed for Miss Susan Doherty on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from Unit 6, R/O the Parade, Southend Arterial Road Gallows Corner Romford Essex RM3 0EX England to Lancaster House Sopwith Crescent Wickford Essex SS11 8YU on 6 September 2017 (1 page) |
6 September 2017 | Director's details changed for Diane Jeffreys on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Diane Jeffreys on 6 September 2017 (2 pages) |
6 September 2017 | Secretary's details changed for Miss Susan Doherty on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from Unit 6, R/O the Parade, Southend Arterial Road Gallows Corner Romford Essex RM3 0EX England to Lancaster House Sopwith Crescent Wickford Essex SS11 8YU on 6 September 2017 (1 page) |
31 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
30 August 2017 | Director's details changed for Diane Jeffreys on 30 August 2017 (2 pages) |
30 August 2017 | Secretary's details changed for Miss Susan Doherty on 30 August 2017 (1 page) |
30 August 2017 | Secretary's details changed for Miss Susan Doherty on 30 August 2017 (1 page) |
30 August 2017 | Director's details changed for Diane Jeffreys on 30 August 2017 (2 pages) |
30 August 2017 | Registered office address changed from West Park Farm Broxhill Road Havering-Atte-Bower Romford RM4 1QH England to Unit 6, R/O the Parade, Southend Arterial Road Gallows Corner Romford Essex RM3 0EX on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from West Park Farm Broxhill Road Havering-Atte-Bower Romford RM4 1QH England to Unit 6, R/O the Parade, Southend Arterial Road Gallows Corner Romford Essex RM3 0EX on 30 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 129 Church Walk Stoke Newington London N16 8QW to West Park Farm Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 129 Church Walk Stoke Newington London N16 8QW to West Park Farm Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 2 August 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
31 August 2016 | Director's details changed for Diane Jeffreys on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Diane Jeffreys on 31 August 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
23 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
25 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
30 November 2012 | Appointment of Miss Susan Doherty as a secretary (1 page) |
30 November 2012 | Termination of appointment of Diane Jeffreys as a secretary (1 page) |
30 November 2012 | Termination of appointment of Diane Jeffreys as a secretary (1 page) |
30 November 2012 | Appointment of Miss Susan Doherty as a secretary (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Termination of appointment of John Mcmullen as a director (1 page) |
8 March 2012 | Termination of appointment of John Mcmullen as a director (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for John Mcmullen on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Diane Jeffreys on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for John Mcmullen on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for John Mcmullen on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Diane Jeffreys on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Diane Jeffreys on 1 October 2009 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Appointment terminated director derek jeffreys (1 page) |
28 September 2009 | Appointment terminated director derek jeffreys (1 page) |
28 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
4 May 2009 | Secretary appointed diane jeffreys (2 pages) |
4 May 2009 | Appointment terminated secretary iris jeffreys (1 page) |
4 May 2009 | Appointment terminated secretary iris jeffreys (1 page) |
4 May 2009 | Secretary appointed diane jeffreys (2 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
27 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 October 2006 | Return made up to 13/08/06; full list of members
|
3 October 2006 | Return made up to 13/08/06; full list of members
|
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 August 2005 | Return made up to 13/08/05; full list of members
|
18 August 2005 | Return made up to 13/08/05; full list of members
|
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
1 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
12 January 2004 | New director appointed (1 page) |
12 January 2004 | New director appointed (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
13 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
27 August 2002 | Return made up to 13/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 13/08/02; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
17 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
17 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 August 2000 | Return made up to 13/08/00; full list of members (7 pages) |
22 August 2000 | Return made up to 13/08/00; full list of members (7 pages) |
8 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
16 August 1999 | Return made up to 13/08/99; no change of members (4 pages) |
21 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
20 August 1998 | Return made up to 13/08/98; full list of members
|
20 August 1998 | Return made up to 13/08/98; full list of members
|
15 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 August 1997 | Return made up to 13/08/97; no change of members
|
26 August 1997 | Return made up to 13/08/97; no change of members
|
7 July 1997 | Auditor's resignation (1 page) |
7 July 1997 | Auditor's resignation (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: 4 brook street london W1Y 1AA (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: 4 brook street london W1Y 1AA (1 page) |
21 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 October 1996 | Return made up to 13/08/96; no change of members (4 pages) |
9 October 1996 | Return made up to 13/08/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 August 1995 | Return made up to 13/08/95; full list of members (6 pages) |
17 August 1995 | Return made up to 13/08/95; full list of members (6 pages) |