About

Registered Number: 05343912
Date of Incorporation: 26/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 6 Dalston Gardens, Stanmore, Middlesex, HA7 1BU

 

Glassbasins Ltd was registered on 26 January 2005 and are based in Stanmore, it has a status of "Active". There are 2 directors listed as Shah, Chandrakant, Shah, Rajan for the organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAH, Chandrakant 12 May 2006 - 1
SHAH, Rajan 26 January 2005 11 May 2006 1

Filing History

Document Type Date
CS01 - N/A 09 February 2020
AA - Annual Accounts 30 December 2019
AAMD - Amended Accounts 09 April 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 24 February 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 30 December 2012
MG01 - Particulars of a mortgage or charge 17 November 2012
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 05 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 09 January 2010
287 - Change in situation or address of Registered Office 22 May 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 22 January 2009
287 - Change in situation or address of Registered Office 22 July 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 26 November 2007
225 - Change of Accounting Reference Date 22 November 2007
363a - Annual Return 03 April 2007
353 - Register of members 03 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2007
353 - Register of members 02 April 2007
287 - Change in situation or address of Registered Office 02 April 2007
288a - Notice of appointment of directors or secretaries 09 June 2006
363a - Annual Return 01 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 June 2006
353 - Register of members 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
287 - Change in situation or address of Registered Office 16 February 2006
NEWINC - New incorporation documents 26 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.