Company number 02840985
Status Active
Incorporation Date 30 July 1993
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 July 2016 with updates; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
RES01 ‐
Resolution of alteration of Articles of Association
. The most likely internet sites of GLASSY JUNCTION LIMITED are www.glassyjunction.co.uk, and www.glassy-junction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Glassy Junction Limited is a Private Limited Company.
The company registration number is 02840985. Glassy Junction Limited has been working since 30 July 1993.
The present status of the company is Active. The registered address of Glassy Junction Limited is 115 Craven Park Road London N15 6bl. . LERNER, Francis Rosalind is a Secretary of the company. LERNER, Charles is a Director of the company. LERNER, Frances Rosalind is a Director of the company. LERNER, Irving Marc is a Director of the company. Secretary HATHAWAY, John Lester has been resigned. Secretary KHAMBAY, Darshan Singh has been resigned. Secretary KHAMBAY, Virinderjit Singh has been resigned. Secretary MATTU, Ninder Kaur has been resigned. Secretary NOE, Etelka has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BENSON, John Edward has been resigned. Director HATHAWAY, John Lester has been resigned. Director KHAMBAY, Amarjit Singh has been resigned. Director NOE, Salomon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".
Current Directors
Resigned Directors
Secretary
NOE, Etelka
Resigned: 31 July 2014
Appointed Date: 15 July 2003
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 August 1993
Appointed Date: 30 July 1993
Director
NOE, Salomon
Resigned: 14 March 2014
Appointed Date: 15 July 2003
94 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 August 1993
Appointed Date: 30 July 1993
Persons With Significant Control
Mr Charles Lerner
Notified on: 25 July 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
GLASSY JUNCTION LIMITED Events
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Sep 2016
Confirmation statement made on 30 July 2016 with updates
02 Mar 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES01 ‐
Resolution of alteration of Articles of Association
19 Feb 2016
Registration of charge 028409850010, created on 15 February 2016
19 Feb 2016
Registration of charge 028409850009, created on 15 February 2016
...
... and 87 more events
17 Sep 1993
Memorandum and Articles of Association
17 Sep 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
10 Sep 1993
Company name changed speed 3718 LIMITED\certificate issued on 13/09/93
09 Sep 1993
Registered office changed on 09/09/93 from: classic house 174-180 old street london EC1V 9BP
30 Jul 1993
Incorporation
15 February 2016
Charge code 0284 0985 0010
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent
Description: Contains fixed charge…
15 February 2016
Charge code 0284 0985 0009
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent
Description: Freehold property known as 47 abington street northampton…
11 February 2008
Deed of assignment
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
11 February 2008
Supplemental deed
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property k/a 47 abington street, northampton t/no…
2 October 2007
Supplemental deed
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: 8-12 london street southport t/no's MS267170, MS541986 and…
2 October 2007
Deed of assignment
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
2 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied
on 2 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south east side of tentelow lane, southall. By…
7 May 1998
Debenture
Delivered: 15 May 1998
Status: Satisfied
on 10 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1996
Legal charge
Delivered: 7 May 1996
Status: Satisfied
on 10 June 2004
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of tentelow…