THE ISAACS GLASS COMPANY LIMITED

Hellopages » Greater London » Westminster » W1U 7NA
Company number 02747652
Status Active
Incorporation Date 16 September 1992
Company Type Private Limited Company
Address 43-45 DORSET STREET, LONDON, W1U 7NA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE ISAACS GLASS COMPANY LIMITED are www.theisaacsglasscompany.co.uk, and www.the-isaacs-glass-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The Isaacs Glass Company Limited is a Private Limited Company. The company registration number is 02747652. The Isaacs Glass Company Limited has been working since 16 September 1992. The present status of the company is Active. The registered address of The Isaacs Glass Company Limited is 43 45 Dorset Street London W1u 7na. The company`s financial liabilities are £199.38k. It is £-10.37k against last year. The cash in hand is £76.73k. It is £-34.86k against last year. And the total assets are £280.43k, which is £-24.67k against last year. ISAACS, Harry Adrian is a Secretary of the company. BALDOCK, Anthony Lee is a Director of the company. ISAACS, Harry Adrian is a Director of the company. WATERMAN, Adam Cyril is a Director of the company. Secretary PROTO, Peter Anthony has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BALDOCK, Anthony Lee has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director ISAACS, Clayman has been resigned. Director JONES, John Thomas has been resigned. Director PROTO, Peter Anthony has been resigned. Director PROTO, Peter Anthony has been resigned. The company operates in "Other service activities n.e.c.".


the isaacs glass company Key Finiance

LIABILITIES £199.38k
-5%
CASH £76.73k
-32%
TOTAL ASSETS £280.43k
-9%
All Financial Figures

Current Directors

Secretary
ISAACS, Harry Adrian
Appointed Date: 07 December 1993

Director
BALDOCK, Anthony Lee
Appointed Date: 01 June 1996
78 years old

Director
ISAACS, Harry Adrian
Appointed Date: 04 March 1994
75 years old

Director
WATERMAN, Adam Cyril
Appointed Date: 18 November 2008
55 years old

Resigned Directors

Secretary
PROTO, Peter Anthony
Resigned: 07 December 1993
Appointed Date: 16 September 1992

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 September 1992
Appointed Date: 16 September 1992

Director
BALDOCK, Anthony Lee
Resigned: 31 July 1994
Appointed Date: 16 September 1992
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 September 1992
Appointed Date: 16 September 1992

Director
ISAACS, Clayman
Resigned: 19 September 1999
Appointed Date: 16 September 1992
110 years old

Director
JONES, John Thomas
Resigned: 01 October 2003
Appointed Date: 16 September 1992
88 years old

Director
PROTO, Peter Anthony
Resigned: 07 December 1993
Appointed Date: 16 September 1992
95 years old

Director
PROTO, Peter Anthony
Resigned: 31 July 1995
Appointed Date: 16 September 1992
95 years old

Persons With Significant Control

Mr Harry Adrian Isaacs
Notified on: 15 September 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Lee Baldock
Notified on: 15 September 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam Cyril Waterman
Notified on: 15 September 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ISAACS GLASS COMPANY LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 30 September 2016
17 Oct 2016
Confirmation statement made on 16 September 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,838

29 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 60 more events
13 Oct 1992
New director appointed

13 Oct 1992
New director appointed

30 Sep 1992
New secretary appointed;director resigned;new director appointed

30 Sep 1992
Secretary resigned;new director appointed

16 Sep 1992
Incorporation