Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLASSY JUNCTION LIMITED
Company Information for

GLASSY JUNCTION LIMITED

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
02840985
Private Limited Company
Active

Company Overview

About Glassy Junction Ltd
GLASSY JUNCTION LIMITED was founded on 1993-07-30 and has its registered office in . The organisation's status is listed as "Active". Glassy Junction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLASSY JUNCTION LIMITED
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 02840985
Company ID Number 02840985
Date formed 1993-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 24/01/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB918789658  
Last Datalog update: 2024-03-06 23:30:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLASSY JUNCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLASSY JUNCTION LIMITED
The following companies were found which have the same name as GLASSY JUNCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLASSY JUNCTION (UK) LIMITED 98 SAMUELSON HOUSE MERRICK ROAD SOUTHALL MIDDLESEX UB2 4WS Active Company formed on the 2006-11-23
GLASSY JUNCTION INC 258-15 HILLSIDE AVE Queens GLEN OAKS NY 11004 Active Company formed on the 2015-05-20
GLASSY JUNCTION TANDOORI RESTAURANT PTE. LTD. ORCHARD ROAD Singapore 238875 Dissolved Company formed on the 2010-02-02
GLASSY JUNCTION PUB & RESTAURANT PTE. LTD. SAM LEONG ROAD Singapore 207927 Active Company formed on the 2009-12-24
GLASSY JUNCTION INVESTMENT PTE. LTD. SERANGOON ROAD Singapore 218108 Dissolved Company formed on the 2010-11-11
GLASSY JUNCTION CATERING LTD 131 WILLENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 2HR Active Company formed on the 2023-07-06

Company Officers of GLASSY JUNCTION LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS ROSALIND LERNER
Company Secretary 2014-07-31
CHARLES LERNER
Director 2003-07-15
FRANCES ROSALIND LERNER
Director 2009-03-20
IRVING MARC LERNER
Director 2006-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
ETELKA NOE
Company Secretary 2003-07-15 2014-07-31
SALOMON NOE
Director 2003-07-15 2014-03-14
NINDER KAUR MATTU
Company Secretary 2001-10-19 2003-07-15
AMARJIT SINGH KHAMBAY
Director 1993-08-31 2003-07-15
JOHN LESTER HATHAWAY
Company Secretary 1996-07-18 2001-10-19
JOHN EDWARD BENSON
Director 1996-07-18 2001-10-19
JOHN LESTER HATHAWAY
Director 1996-07-18 2001-10-19
VIRINDERJIT SINGH KHAMBAY
Company Secretary 1994-11-30 1998-07-30
DARSHAN SINGH KHAMBAY
Company Secretary 1993-08-31 1994-11-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-07-30 1993-08-31
WATERLOW NOMINEES LIMITED
Nominated Director 1993-07-30 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES LERNER CRESTON LTD Director 2017-09-20 CURRENT 2017-09-20 Active
CHARLES LERNER SANBRI LTD Director 2016-04-21 CURRENT 2016-04-21 Active
CHARLES LERNER MANORSTATE LTD Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-08-18
CHARLES LERNER MANORPRIME LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-08-18
CHARLES LERNER SPA MICROSYSTEMS LIMITED Director 2012-11-14 CURRENT 1993-10-27 Dissolved 2016-06-14
CHARLES LERNER RAINBOW LETTINGS LIMITED Director 2012-11-08 CURRENT 1990-12-11 Active
CHARLES LERNER CORPORATE ESTATES LTD Director 2012-06-22 CURRENT 2012-06-22 Active
CHARLES LERNER THE WOODSTOCK MIKVAH LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
CHARLES LERNER EARLWARD LTD Director 2010-02-03 CURRENT 2010-02-02 Active
CHARLES LERNER QUBE COMMERCIAL SYSTEMS LTD Director 2008-05-22 CURRENT 2007-01-10 Dissolved 2018-02-20
CHARLES LERNER STORMFAST ESTATES LTD Director 2008-05-16 CURRENT 2008-01-24 Active
CHARLES LERNER IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
CHARLES LERNER PAGELIST LTD Director 2004-11-10 CURRENT 2004-10-21 Active
CHARLES LERNER BILLCRAFT LIMITED Director 2003-07-15 CURRENT 1993-03-12 Dissolved 2016-08-30
CHARLES LERNER REISEL TRUST Director 2002-04-15 CURRENT 2002-04-15 Active
CHARLES LERNER LYNTHORPE PROPERTIES LTD Director 1999-11-08 CURRENT 1999-10-29 Active - Proposal to Strike off
CHARLES LERNER PROPERTY EXPERIENCE LIMITED Director 1999-10-05 CURRENT 1991-09-27 Active - Proposal to Strike off
CHARLES LERNER AMABRILL LTD Director 1999-02-25 CURRENT 1999-02-25 Active
CHARLES LERNER WHITERING LTD Director 1998-04-16 CURRENT 1998-01-07 Active
CHARLES LERNER ESTATE COMPUTER SYSTEMS (SUPPORT) LIMITED Director 1992-04-15 CURRENT 1992-04-15 Active - Proposal to Strike off
CHARLES LERNER RIZONA LIMITED Director 1992-03-07 CURRENT 1981-10-02 Active
CHARLES LERNER EGER PROPERTIES LIMITED Director 1991-12-12 CURRENT 1962-11-07 Active
CHARLES LERNER METESHIRE LIMITED Director 1991-09-26 CURRENT 1981-04-01 Active
CHARLES LERNER IMBERSTATES LIMITED Director 1991-09-13 CURRENT 1989-03-13 Active
CHARLES LERNER PALACE HOUSE LIMITED Director 1991-06-20 CURRENT 1964-10-07 Active
CHARLES LERNER FARCASTLE LIMITED Director 1991-03-19 CURRENT 1990-04-09 Active
FRANCES ROSALIND LERNER CRESTON LTD Director 2017-09-20 CURRENT 2017-09-20 Active
FRANCES ROSALIND LERNER SANBRI LTD Director 2016-04-21 CURRENT 2016-04-21 Active
FRANCES ROSALIND LERNER EAGLESHIRE LTD Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2017-10-10
FRANCES ROSALIND LERNER GABLEHOLT LIMITED Director 2013-09-26 CURRENT 1978-06-06 Active - Proposal to Strike off
FRANCES ROSALIND LERNER MANORSTATE LTD Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-08-18
FRANCES ROSALIND LERNER MANORPRIME LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-08-18
FRANCES ROSALIND LERNER CORPORATE ESTATES LTD Director 2012-06-22 CURRENT 2012-06-22 Active
FRANCES ROSALIND LERNER BILLCRAFT LIMITED Director 2009-03-20 CURRENT 1993-03-12 Dissolved 2016-08-30
FRANCES ROSALIND LERNER PAGELIST LTD Director 2009-03-20 CURRENT 2004-10-21 Active
FRANCES ROSALIND LERNER AMABRILL LTD Director 1999-02-25 CURRENT 1999-02-25 Active
FRANCES ROSALIND LERNER RIZONA LIMITED Director 1992-03-07 CURRENT 1981-10-02 Active
FRANCES ROSALIND LERNER EGER PROPERTIES LIMITED Director 1991-12-12 CURRENT 1962-11-07 Active
FRANCES ROSALIND LERNER METESHIRE LIMITED Director 1991-09-26 CURRENT 1981-04-01 Active
FRANCES ROSALIND LERNER IMBERSTATES LIMITED Director 1991-09-13 CURRENT 1989-03-13 Active
FRANCES ROSALIND LERNER PALACE HOUSE LIMITED Director 1991-06-20 CURRENT 1964-10-07 Active
FRANCES ROSALIND LERNER FARCASTLE LIMITED Director 1991-03-19 CURRENT 1990-04-09 Active
IRVING MARC LERNER CRESTON LTD Director 2017-09-20 CURRENT 2017-09-20 Active
IRVING MARC LERNER KOSHER OUTLET ASSISTANCE LTD Director 2016-12-01 CURRENT 2009-01-14 Active
IRVING MARC LERNER SANBRI LTD Director 2016-04-21 CURRENT 2016-04-21 Active
IRVING MARC LERNER KISHARONLANGDON ENTERPRISES LIMITED Director 2013-02-01 CURRENT 2010-07-06 Active
IRVING MARC LERNER RAINBOW LETTINGS LIMITED Director 2012-11-08 CURRENT 1990-12-11 Active
IRVING MARC LERNER CORPORATE ESTATES LTD Director 2012-06-22 CURRENT 2012-06-22 Active
IRVING MARC LERNER KISHARONLANGDON Director 2011-05-17 CURRENT 1976-05-24 Active
IRVING MARC LERNER EARLWARD LTD Director 2010-02-03 CURRENT 2010-02-02 Active
IRVING MARC LERNER BILLCRAFT LIMITED Director 2009-03-20 CURRENT 1993-03-12 Dissolved 2016-08-30
IRVING MARC LERNER AMABRILL LTD Director 2006-03-25 CURRENT 1999-02-25 Active
IRVING MARC LERNER OAKLEAF LTD Director 2004-11-08 CURRENT 2004-11-05 Active
IRVING MARC LERNER EGER PROPERTIES LIMITED Director 2004-03-26 CURRENT 1962-11-07 Active
IRVING MARC LERNER IMBERSTATES LIMITED Director 2004-03-26 CURRENT 1989-03-13 Active
IRVING MARC LERNER PALACE HOUSE LIMITED Director 2004-03-26 CURRENT 1964-10-07 Active
IRVING MARC LERNER METESHIRE LIMITED Director 2004-03-26 CURRENT 1981-04-01 Active
IRVING MARC LERNER RIZONA LIMITED Director 2004-03-26 CURRENT 1981-10-02 Active
IRVING MARC LERNER FARCASTLE LIMITED Director 2004-03-23 CURRENT 1990-04-09 Active
IRVING MARC LERNER WHITERING LTD Director 1998-04-16 CURRENT 1998-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-2330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-01-24SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-03-09AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25Previous accounting period shortened from 25/04/21 TO 24/04/21
2022-01-25AA01Previous accounting period shortened from 25/04/21 TO 24/04/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-06-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-26AA01Current accounting period shortened from 26/04/19 TO 25/04/19
2020-01-27AA01Previous accounting period shortened from 27/04/19 TO 26/04/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-04-11AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28AA01Previous accounting period shortened from 28/04/18 TO 27/04/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-01-28AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-03-02RES01ADOPT ARTICLES 02/03/16
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 028409850010
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 028409850009
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-27AR0130/07/15 ANNUAL RETURN FULL LIST
2015-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18AP03Appointment of Mrs Francis Rosalind Lerner as company secretary on 2014-07-31
2014-09-18TM02Termination of appointment of Etelka Noe on 2014-07-31
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-12AR0130/07/14 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE
2014-04-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29AA01Previous accounting period shortened from 29/04/13 TO 28/04/13
2013-08-29AR0130/07/13 ANNUAL RETURN FULL LIST
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. FRANCES ROSALIND LERNER / 28/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IRVING MARC LERNER / 28/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 28/05/2013
2013-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-08-10AR0130/07/12 ANNUAL RETURN FULL LIST
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-31AA01PREVSHO FROM 30/04/2011 TO 29/04/2011
2011-08-05AR0130/07/11 FULL LIST
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-08-04AR0130/07/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-11AR0130/07/09 FULL LIST
2009-04-02288aDIRECTOR APPOINTED FRANCES ROSALIND LERNER
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-17363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-03-17AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-13363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-04-20288aNEW DIRECTOR APPOINTED
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-09-02363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-07-28363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-01363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-08-21287REGISTERED OFFICE CHANGED ON 21/08/03 FROM: C/O JON AVOL & ASSOCIATES TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH
2003-08-21288bDIRECTOR RESIGNED
2003-08-21288aNEW DIRECTOR APPOINTED
2003-08-21288aNEW SECRETARY APPOINTED
2003-08-21288bSECRETARY RESIGNED
2003-08-21288aNEW DIRECTOR APPOINTED
2003-01-02AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-26363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-05-03287REGISTERED OFFICE CHANGED ON 03/05/02 FROM: C/O JON AVOL & ASSOCIATES CANADA HOUSE 272 FIELD END ROAD EASTCOTE RUISLIP MIDDLESEX HA4 9NA
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-18288aNEW SECRETARY APPOINTED
2001-12-12288bDIRECTOR RESIGNED
2001-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-07363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-05-04287REGISTERED OFFICE CHANGED ON 04/05/01 FROM: 93-95 SOUTH ROAD SOUTHALL MIDDLESEX UB1 1SQ
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-14363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-24363sRETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GLASSY JUNCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLASSY JUNCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-15 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED AS SECURITY AGENT
2016-02-15 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED AS SECURITY AGENT
SUPPLEMENTAL DEED 2008-02-21 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2008-02-21 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2007-10-16 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
SUPPLEMENTAL DEED 2007-10-16 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
LEGAL CHARGE 2007-08-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-05-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-04-30 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 5,766,941
Creditors Due After One Year 2012-04-30 £ 5,794,853
Creditors Due Within One Year 2013-04-30 £ 551,198
Creditors Due Within One Year 2012-04-30 £ 1,838,133
Provisions For Liabilities Charges 2013-04-30 £ 397,000
Provisions For Liabilities Charges 2012-04-30 £ 397,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLASSY JUNCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 2,270
Cash Bank In Hand 2012-04-30 £ 0
Current Assets 2013-04-30 £ 697,948
Current Assets 2012-04-30 £ 682,157
Debtors 2013-04-30 £ 695,678
Debtors 2012-04-30 £ 682,041
Secured Debts 2013-04-30 £ 5,766,941
Secured Debts 2012-04-30 £ 6,567,227
Shareholder Funds 2013-04-30 £ 1,232,477
Shareholder Funds 2012-04-30 £ 1,396,253
Tangible Fixed Assets 2013-04-30 £ 7,249,668
Tangible Fixed Assets 2012-04-30 £ 8,744,082

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLASSY JUNCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLASSY JUNCTION LIMITED
Trademarks
We have not found any records of GLASSY JUNCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLASSY JUNCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GLASSY JUNCTION LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where GLASSY JUNCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLASSY JUNCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLASSY JUNCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.