About

Registered Number: 01595510
Date of Incorporation: 04/11/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: Units 3 & 4 City Cross Business, Park Salutation Road, Greenwich London, SE10 0AT

 

Having been setup in 1981, Glass Designs Ltd have registered office in Greenwich London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 4 directors listed as Mcdonnell, Barry, Balsom, Ian Keith, Mcdonnell, Lorraine, Mcdonnell, Maureen for Glass Designs Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONNELL, Barry N/A - 1
BALSOM, Ian Keith 01 September 1994 11 June 1996 1
MCDONNELL, Lorraine N/A 02 May 2005 1
MCDONNELL, Maureen N/A 02 May 2005 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 27 September 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 July 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 21 May 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 25 July 2007
287 - Change in situation or address of Registered Office 29 June 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 08 May 2004
395 - Particulars of a mortgage or charge 03 February 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 21 June 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 25 June 1997
288b - Notice of resignation of directors or secretaries 15 October 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 18 July 1995
395 - Particulars of a mortgage or charge 13 February 1995
288 - N/A 19 September 1994
AA - Annual Accounts 07 September 1994
363s - Annual Return 22 June 1994
363s - Annual Return 12 July 1993
AA - Annual Accounts 12 July 1993
AA - Annual Accounts 24 June 1992
363a - Annual Return 24 June 1992
AA - Annual Accounts 04 September 1991
363a - Annual Return 04 September 1991
395 - Particulars of a mortgage or charge 25 February 1991
AA - Annual Accounts 10 August 1990
363 - Annual Return 10 August 1990
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
395 - Particulars of a mortgage or charge 07 June 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
395 - Particulars of a mortgage or charge 09 December 1987
363 - Annual Return 22 September 1987
AA - Annual Accounts 19 August 1987
288 - N/A 29 December 1986
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986
NEWINC - New incorporation documents 04 November 1981

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 06 August 2012 Outstanding

N/A

All assets debenture 10 November 2009 Outstanding

N/A

Debenture 02 February 2004 Outstanding

N/A

Mortgage debenture 02 February 1995 Fully Satisfied

N/A

Legal mortgage 15 February 1991 Outstanding

N/A

Legal mortgage 28 May 1989 Outstanding

N/A

Registered pursuant to an order of court dated 2/12/87. legal charge 30 January 1987 Outstanding

N/A

Legal mortgage 16 December 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.