About

Registered Number: 01663875
Date of Incorporation: 14/09/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: 31 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DZ

 

Glassglobe Ltd was founded on 14 September 1982 with its registered office in Buckinghamshire. The current directors of the business are listed as Robins, Sarah, Robins, Florence Evelyn Constance, Robins, Michael John. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINS, Sarah 30 September 2004 - 1
ROBINS, Michael John N/A 30 September 2004 1
Secretary Name Appointed Resigned Total Appointments
ROBINS, Florence Evelyn Constance N/A 06 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 13 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
AA - Annual Accounts 18 March 2019
PSC08 - N/A 21 January 2019
CS01 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 06 January 2017
MR01 - N/A 12 October 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 31 July 2007
RESOLUTIONS - N/A 13 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
395 - Particulars of a mortgage or charge 14 February 2007
363a - Annual Return 04 January 2007
395 - Particulars of a mortgage or charge 17 August 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 19 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
395 - Particulars of a mortgage or charge 20 January 2005
395 - Particulars of a mortgage or charge 07 January 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 12 July 2004
395 - Particulars of a mortgage or charge 19 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 06 November 2003
287 - Change in situation or address of Registered Office 29 October 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 14 January 2002
287 - Change in situation or address of Registered Office 07 July 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 16 January 2001
225 - Change of Accounting Reference Date 22 May 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 29 January 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 29 January 1998
AA - Annual Accounts 29 January 1998
AA - Annual Accounts 04 May 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 02 February 1997
287 - Change in situation or address of Registered Office 26 November 1996
287 - Change in situation or address of Registered Office 16 May 1996
363s - Annual Return 19 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1995
AA - Annual Accounts 30 March 1995
363s - Annual Return 29 December 1994
AA - Annual Accounts 29 April 1994
SA - Shares agreement 01 February 1994
PUC3O - N/A 01 February 1994
PUC3O - N/A 01 February 1994
363s - Annual Return 14 January 1994
287 - Change in situation or address of Registered Office 06 December 1993
AA - Annual Accounts 15 November 1993
AA - Annual Accounts 15 November 1993
AA - Annual Accounts 15 November 1993
363a - Annual Return 15 November 1993
363b - Annual Return 15 November 1993
AC92 - N/A 09 November 1993
GAZ2 - Second notification of strike-off action in London Gazette 01 December 1992
GAZ1 - First notification of strike-off action in London Gazette 11 August 1992
AA - Annual Accounts 27 June 1991
363 - Annual Return 27 June 1991
AA - Annual Accounts 24 May 1990
363 - Annual Return 23 January 1990
363 - Annual Return 16 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1988
395 - Particulars of a mortgage or charge 06 June 1988
AA - Annual Accounts 28 April 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 11 March 1988
363 - Annual Return 27 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2016 Outstanding

N/A

Deed of charge 01 June 2007 Outstanding

N/A

Deed of charge 13 February 2007 Outstanding

N/A

Deed of charge 10 August 2006 Outstanding

N/A

Legal charge 11 January 2005 Outstanding

N/A

Charge of deposit 30 December 2004 Outstanding

N/A

Legal charge 04 June 2004 Outstanding

N/A

Legal charge 20 May 1988 Fully Satisfied

N/A

Legal charge 08 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.