Active - Proposal to Strike off
Company Information for GLASSUP LIMITED
44b Unimix House, Abbey Road, London, ENGLAND, NW10 7TR,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GLASSUP LIMITED | |
Legal Registered Office | |
44b Unimix House Abbey Road London ENGLAND NW10 7TR Other companies in W1H | |
Company Number | 07830846 | |
---|---|---|
Company ID Number | 07830846 | |
Date formed | 2011-11-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-03-31 | |
Account next due | 2022-03-31 | |
Latest return | 2021-11-01 | |
Return next due | 2022-11-15 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-21 23:59:48 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLASSUP AND STOSKI LTD | The Stables 23b Lenten Street Alton GU34 1HG | Active | Company formed on the 2006-08-17 | |
![]() |
GLASSUP LLC | 90 STATE STREET STE 700 OFFICE Albany ALBANY NY 12207 | Active | Company formed on the 2013-04-10 |
Officer | Role | Date Appointed |
---|---|---|
ABDULAZIZ EID AL THANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TALAL SULAIMAN ALGHUNIM |
Director | ||
AHMED JAJBHAY |
Director | ||
ANDREW SIMON DAVIS |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/21 FROM 40B, Unimix House Abbey Road London NW10 7TR United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AAMD | Amended account small company full exemption | |
PSC07 | CESSATION OF TALAL SULAIMAN ALGHUNIM AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULAZIZ EID AL THANI | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 44B, UNIMIX HOUSE ABBEY ROAD LONDON NW10 7TR UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM C/O CIVVALS LIMITED 50 SEYMOUR STREET LONDON W1H 7JG | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ABDULAZIZ EID AL THANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TALAL SULAIMAN ALGHUNIM | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078308460003 | |
AP01 | DIRECTOR APPOINTED MR TALAL SULAIMAN ALGHUNIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AHMED JAJBHAY | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078308460004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078308460003 | |
AR01 | 01/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
AA01 | CURREXT FROM 30/11/2012 TO 31/03/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR AHMED JAJBHAY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 4,055,112 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 194,424 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 GLASSUP LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,684 |
---|---|---|
Current Assets | 2013-03-31 | £ 22,219 |
Debtors | 2013-03-31 | £ 20,535 |
Shareholder Funds | 2013-03-31 | £ 47,013 |
Tangible Fixed Assets | 2013-03-31 | £ 4,274,330 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as GLASSUP LIMITED are:
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. |