GLASSWORKS LONDON LIMITED
LONDON CADBOLL ENTERPRISES LIMITED GLASSWORKS LONDON LIMITED

Hellopages » City of London » City of London » EC3V 3QQ

Company number 04759979
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Nicholas Anthony Robert Fox as a director on 6 October 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 200 ; Accounts for a small company made up to 30 September 2015. The most likely internet sites of GLASSWORKS LONDON LIMITED are www.glassworkslondon.co.uk, and www.glassworks-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glassworks London Limited is a Private Limited Company. The company registration number is 04759979. Glassworks London Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Glassworks London Limited is 73 Cornhill London Ec3v 3qq. . MACLEOD, Hector is a Secretary of the company. HEARSUM, Alastair is a Director of the company. MACLEOD, Hector is a Director of the company. Secretary CARLTON REGISTRARS LIMITED has been resigned. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Director ENDACOTT, Romilly Yvonne has been resigned. Director FOX, Nicholas Anthony Robert has been resigned. Director KUBAISI, Tareq has been resigned. Director STEELE, Ewen has been resigned. Director WARREN STREET NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACLEOD, Hector
Appointed Date: 01 June 2008

Director
HEARSUM, Alastair
Appointed Date: 21 August 2003
66 years old

Director
MACLEOD, Hector
Appointed Date: 12 May 2003
61 years old

Resigned Directors

Secretary
CARLTON REGISTRARS LIMITED
Resigned: 01 June 2008
Appointed Date: 17 May 2006

Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 17 May 2006
Appointed Date: 12 May 2003

Director
ENDACOTT, Romilly Yvonne
Resigned: 31 July 2009
Appointed Date: 09 March 2007
56 years old

Director
FOX, Nicholas Anthony Robert
Resigned: 06 October 2016
Appointed Date: 21 August 2003
55 years old

Director
KUBAISI, Tareq
Resigned: 31 March 2008
Appointed Date: 24 April 2007
58 years old

Director
STEELE, Ewen
Resigned: 13 July 2006
Appointed Date: 21 August 2003
69 years old

Director
WARREN STREET NOMINEES LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

GLASSWORKS LONDON LIMITED Events

06 Oct 2016
Termination of appointment of Nicholas Anthony Robert Fox as a director on 6 October 2016
13 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200

05 Apr 2016
Accounts for a small company made up to 30 September 2015
27 Jan 2016
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
03 Jul 2015
Full accounts made up to 30 September 2014
...
... and 59 more events
10 Sep 2003
New director appointed
27 Aug 2003
Particulars of mortgage/charge
10 Jul 2003
Director resigned
10 Jun 2003
New director appointed
12 May 2003
Incorporation

GLASSWORKS LONDON LIMITED Charges

18 August 2009
Rent deposit deed
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Sir Richard Sutton's Settled Estates
Description: £60,000 and any increased sum and any interest.
17 September 2007
Debenture
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2003
Fixed and floating charge
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…