Company NameGlaze & Frame Limited
DirectorTerrence Sawyer
Company StatusActive
Company Number03730157
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameTerrence Sawyer
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Secretary NameJames Claydon
NationalityBritish
StatusCurrent
Appointed31 December 2005(6 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Secretary NamePaul Walsh
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6a Station Approach
South Ruislip
Middlesex
HA4 6SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteglazeandframe.co.uk
Telephone020 72665379
Telephone regionLondon

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Terence Sawyer
100.00%
Ordinary

Financials

Year2014
Net Worth£975
Cash£37,806
Current Liabilities£319,916

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

23 August 1999Delivered on: 1 September 1999
Persons entitled: Midland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
27 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2020Secretary's details changed for James Claydon on 11 March 2020 (1 page)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 10 March 2018 with updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2013Director's details changed for Terrence Sawyer on 22 March 2013 (2 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
22 March 2013Director's details changed for Terrence Sawyer on 22 March 2013 (2 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 10/03/09; full list of members (3 pages)
17 March 2009Return made up to 10/03/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 May 2008Return made up to 10/03/08; full list of members (3 pages)
19 May 2008Return made up to 10/03/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 10/03/07; full list of members (2 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 10/03/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 10/03/06; full list of members (6 pages)
15 March 2006Return made up to 10/03/06; full list of members (6 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
5 December 2005Registered office changed on 05/12/05 from: 1 york hill loughton essex IG10 1RL (1 page)
5 December 2005Registered office changed on 05/12/05 from: 1 york hill loughton essex IG10 1RL (1 page)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
15 March 2005Return made up to 10/03/05; full list of members (6 pages)
15 March 2005Return made up to 10/03/05; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 March 2004Return made up to 10/03/04; full list of members (6 pages)
10 March 2004Return made up to 10/03/04; full list of members (6 pages)
22 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 March 2003Return made up to 10/03/03; full list of members (6 pages)
8 March 2003Return made up to 10/03/03; full list of members (6 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 March 2002Return made up to 10/03/02; full list of members (6 pages)
11 March 2002Return made up to 10/03/02; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Return made up to 10/03/00; full list of members (6 pages)
13 July 2000Return made up to 10/03/00; full list of members (6 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
14 June 1999Ad 01/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 1999Ad 01/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
10 March 1999Incorporation (17 pages)
10 March 1999Incorporation (17 pages)