About

Registered Number: 03771929
Date of Incorporation: 17/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Calder & Co, 30 Orange Street, London, WC2H 7HF,

 

Glaisher & Nash Ltd was registered on 17 May 1999 and are based in London, it's status is listed as "Active". We do not know the number of employees at this company. Glaisher, Clare, Glaisher, Peter Robert, Glaisher, John Philip are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLAISHER, Clare 02 November 2005 - 1
GLAISHER, Peter Robert 17 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GLAISHER, John Philip 17 May 1999 01 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 03 March 2020
AD01 - Change of registered office address 17 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 14 June 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 04 March 2013
AD01 - Change of registered office address 14 June 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
AA - Annual Accounts 17 October 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
AA - Annual Accounts 18 September 2003
RESOLUTIONS - N/A 16 September 2003
RESOLUTIONS - N/A 16 September 2003
RESOLUTIONS - N/A 16 September 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 10 June 2002
288c - Notice of change of directors or secretaries or in their particulars 12 April 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 07 June 2001
395 - Particulars of a mortgage or charge 29 January 2001
AA - Annual Accounts 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
363s - Annual Return 07 July 2000
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
NEWINC - New incorporation documents 17 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.