Company NameTottenham Glazing Company Limited
DirectorsSharon Mathieson and Ian Mathieson
Company StatusActive
Company Number02716917
CategoryPrivate Limited Company
Incorporation Date21 May 1992(31 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSharon Mathieson
NationalityBritish
StatusCurrent
Appointed01 September 2001(9 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSerona Ironwell Lane
Hawkwell
Hockley
Essex
SS5 4JY
Director NameMrs Sharon Mathieson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(9 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerona Ironwell Lane
Hawkwell
Hockley
Essex
SS5 4JY
Director NameMr Ian Mathieson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(13 years, 11 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerona Ironwell Lane
Hawkwell
Hockley
Essex
SS5 4JY
Director NameMr Christopher Armstrong
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleButcher
Correspondence Address5 Fullers Court
Nightingale Road
Wood Green
N22
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMiss Dawn Lesley Walton
NationalityBritish
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Templewood Point
Granville Road
London
NW2 2AX
Director NameSharon Mathieson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1999)
RoleSales Director
Correspondence Address20 Thorp Leas
Canvey Island
Essex
SS8 0BA
Director NameRichard James Mathieson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(3 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 March 1996)
RoleBuilding Contractor
Correspondence Address62 Manor Road
Tottenham
London
N17 0JJ
Secretary NameMichael Kill
NationalityBritish
StatusResigned
Appointed19 March 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 1998)
RoleCompany Director
Correspondence Address33 Northumberland Park
London
N17 0TB
Secretary NameEric Walton
NationalityBritish
StatusResigned
Appointed23 January 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address22 Gordon Road
London
N3 1EJ
Director NameIan Mathieson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2002)
RoleCompany Director
Correspondence Address20 Thorp Leas
Canvey Island
Essex
SS8 0BA
Secretary NameRichard Mathieson
NationalityBritish
StatusResigned
Appointed30 April 1999(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2001)
RoleGlazier
Correspondence Address1 St Albans Crescent
London
N22 5NB
Director NameMr Michael David Hek
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(9 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoars Tye Barn Boars Tye Road
Silver End
Witham
CM8 3QA
Director NameMr Stuart Mathieson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(20 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 August 2013)
RoleGlazier
Country of ResidenceEngland
Correspondence Address7 Quest End
Rayleigh
Essex
SS6 9JW
Director NameMr Stuart Mathieson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Wedmore Street
London
N19 4RU

Contact

Websiteventrolla.co.uk
Email address[email protected]

Location

Registered Address36 Southernhay
Basildon
Essex
SS14 1ET
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ian Mathieson
50.00%
Ordinary
1 at £1Sharon Mathieson
50.00%
Ordinary

Financials

Year2014
Net Worth£764,814
Cash£310,300

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Charges

22 April 2005Delivered on: 26 April 2005
Satisfied on: 16 June 2006
Persons entitled: Igf Invoice Finance Limited

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 October 1998Delivered on: 10 November 1998
Persons entitled: Barclays 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: Unit 5 peacock industrial estate 20 white hart lane london borough haringey t/no egl 172750 (part).
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 June 2022Confirmation statement made on 21 May 2022 with updates (3 pages)
4 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
23 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
5 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 August 2019Compulsory strike-off action has been discontinued (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
12 August 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
6 August 2019Registered office address changed from C/O C/O Goumal & Co 3 Wedmore Street London N19 4RU to 36 Southernhay Basildon Essex SS14 1ET on 6 August 2019 (1 page)
6 August 2019Termination of appointment of Stuart Mathieson as a director on 2 August 2019 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 June 2018Satisfaction of charge 1 in full (4 pages)
22 May 2018Director's details changed for Mr Ian Mathieson on 31 January 2018 (2 pages)
22 May 2018Secretary's details changed for Sharon Mathieson on 31 January 2018 (1 page)
22 May 2018Change of details for Mrs Sharon Mathieson as a person with significant control on 31 January 2018 (2 pages)
22 May 2018Director's details changed for Mrs Sharon Mathieson on 31 January 2018 (2 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
22 May 2018Change of details for Mr Ian Mathieson as a person with significant control on 31 January 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
11 April 2017Appointment of Mr Stuart Mathieson as a director on 6 April 2017 (2 pages)
11 April 2017Appointment of Mr Stuart Mathieson as a director on 6 April 2017 (2 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 May 2014Secretary's details changed for Sharon Mathieson on 1 June 2013 (1 page)
28 May 2014Director's details changed for Sharon Mathieson on 1 June 2013 (2 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Director's details changed for Sharon Mathieson on 1 June 2013 (2 pages)
28 May 2014Director's details changed for Sharon Mathieson on 1 June 2013 (2 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Secretary's details changed for Sharon Mathieson on 1 June 2013 (1 page)
28 May 2014Secretary's details changed for Sharon Mathieson on 1 June 2013 (1 page)
16 August 2013Termination of appointment of Stuart Mathieson as a director (1 page)
16 August 2013Termination of appointment of Stuart Mathieson as a director (1 page)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 June 2013Director's details changed for Mr Stuart Mathieson on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from Ventrolla House Unit 5 Peacock Industrial Estate 20 White Hart Lane Tottenham London N17 8DP on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Ventrolla House Unit 5 Peacock Industrial Estate 20 White Hart Lane Tottenham London N17 8DP on 6 June 2013 (1 page)
6 June 2013Director's details changed for Ian Mathieson on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Sharon Mathieson on 6 June 2013 (2 pages)
6 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
6 June 2013Director's details changed for Mr Stuart Mathieson on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Ian Mathieson on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Stuart Mathieson on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from Ventrolla House Unit 5 Peacock Industrial Estate 20 White Hart Lane Tottenham London N17 8DP on 6 June 2013 (1 page)
6 June 2013Director's details changed for Sharon Mathieson on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Ian Mathieson on 6 June 2013 (2 pages)
6 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
6 June 2013Director's details changed for Sharon Mathieson on 6 June 2013 (2 pages)
20 February 2013Appointment of Mr Stuart Mathieson as a director (2 pages)
20 February 2013Appointment of Mr Stuart Mathieson as a director (2 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
22 November 2011Termination of appointment of Michael Hek as a director (2 pages)
22 November 2011Termination of appointment of Michael Hek as a director (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 July 2010Director's details changed for Michael Hek on 30 July 2009 (1 page)
16 July 2010Director's details changed for Michael Hek on 30 July 2009 (1 page)
14 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 June 2009Return made up to 21/05/09; full list of members (4 pages)
11 June 2009Location of register of members (1 page)
11 June 2009Return made up to 21/05/09; full list of members (4 pages)
11 June 2009Location of register of members (1 page)
28 April 2009Registered office changed on 28/04/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
28 April 2009Registered office changed on 28/04/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Return made up to 21/05/08; full list of members (4 pages)
2 June 2008Return made up to 21/05/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 June 2007Return made up to 21/05/07; full list of members (3 pages)
25 June 2007Return made up to 21/05/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 July 2006Return made up to 21/05/06; full list of members (3 pages)
18 July 2006Return made up to 21/05/06; full list of members (3 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Particulars of mortgage/charge (7 pages)
26 April 2005Particulars of mortgage/charge (7 pages)
10 February 2005Registered office changed on 10/02/05 from: the charter house charter mews 18 beehive lane, ilford, essex IG1 3RD (1 page)
10 February 2005Registered office changed on 10/02/05 from: the charter house charter mews 18 beehive lane, ilford, essex IG1 3RD (1 page)
25 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
25 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
9 June 2004Return made up to 21/05/04; full list of members (7 pages)
9 June 2004Return made up to 21/05/04; full list of members (7 pages)
20 October 2003Full accounts made up to 31 December 2002 (13 pages)
20 October 2003Full accounts made up to 31 December 2002 (13 pages)
11 June 2003Return made up to 21/05/03; full list of members (7 pages)
11 June 2003Return made up to 21/05/03; full list of members (7 pages)
1 October 2002Full accounts made up to 31 December 2001 (12 pages)
1 October 2002Full accounts made up to 31 December 2001 (12 pages)
28 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New director appointed (2 pages)
7 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2001Full accounts made up to 31 December 2000 (12 pages)
18 May 2001Full accounts made up to 31 December 2000 (12 pages)
6 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2000Full accounts made up to 31 December 1999 (11 pages)
12 May 2000Full accounts made up to 31 December 1999 (11 pages)
2 June 1999Full accounts made up to 31 December 1998 (13 pages)
2 June 1999Full accounts made up to 31 December 1998 (13 pages)
24 May 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
15 December 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
15 December 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
12 June 1998Return made up to 21/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 June 1998Return made up to 21/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 May 1998Full accounts made up to 31 October 1997 (11 pages)
29 May 1998Full accounts made up to 31 October 1997 (11 pages)
8 June 1997Return made up to 21/05/97; no change of members (4 pages)
8 June 1997Return made up to 21/05/97; no change of members (4 pages)
27 March 1997Full accounts made up to 31 October 1996 (11 pages)
27 March 1997Full accounts made up to 31 October 1996 (11 pages)
23 June 1996Return made up to 21/05/96; no change of members (4 pages)
23 June 1996Return made up to 21/05/96; no change of members (4 pages)
12 April 1996Director resigned (2 pages)
12 April 1996Secretary resigned (1 page)
12 April 1996Secretary resigned (1 page)
12 April 1996New secretary appointed (1 page)
12 April 1996Director resigned (2 pages)
12 April 1996New secretary appointed (1 page)
20 March 1996Full accounts made up to 31 October 1995 (11 pages)
20 March 1996Full accounts made up to 31 October 1995 (11 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Return made up to 21/05/95; full list of members (6 pages)
23 May 1995Return made up to 21/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)