About

Registered Number: 02941430
Date of Incorporation: 22/06/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

 

Established in 1994, Glassmill Ltd are based in Surrey, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Hakimi, Khatera, Burgess, Vicki, Buskell, Christine, Davies, Anna, Dean, Salina, Duhaney, Natalie Tanya, Eden, Tamsin Jane, Field, Joanna Maria, Gillani, Nina, Gillani, Saeed Iqbal, Hawkins, Chloe Jane, John, Amanda, Kelly, Eve Louise, Long, Shelley, Menzies, James Newton, Nash, Kerry Lee, Newton, Melissa, Tamila, Charlene Marie, Varney, Ilana Michelle in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAKIMI, Khatera 02 February 2017 - 1
BURGESS, Vicki 07 May 2003 01 May 2005 1
BUSKELL, Christine 01 May 2005 31 May 2005 1
DAVIES, Anna 31 May 2005 31 May 2005 1
DEAN, Salina 31 May 2005 31 May 2005 1
DUHANEY, Natalie Tanya 09 September 2002 31 December 2002 1
EDEN, Tamsin Jane 22 May 2013 11 December 2013 1
FIELD, Joanna Maria 19 July 1994 01 September 1995 1
GILLANI, Nina 24 August 1995 30 September 1996 1
GILLANI, Saeed Iqbal 22 June 1995 30 September 1996 1
HAWKINS, Chloe Jane 15 May 2006 23 June 2011 1
JOHN, Amanda 03 March 2011 27 November 2012 1
KELLY, Eve Louise 19 May 2000 24 March 2003 1
LONG, Shelley 31 January 2011 16 February 2011 1
MENZIES, James Newton 26 June 1997 03 March 2000 1
NASH, Kerry Lee 12 February 1997 31 October 2003 1
NEWTON, Melissa 05 February 2004 17 March 2005 1
TAMILA, Charlene Marie 05 November 2007 23 July 2009 1
VARNEY, Ilana Michelle 22 May 2013 21 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 August 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 22 January 2019
CH01 - Change of particulars for director 19 September 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 22 June 2017
CH01 - Change of particulars for director 09 May 2017
AA - Annual Accounts 02 February 2017
AP01 - Appointment of director 02 February 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 01 June 2015
AA - Annual Accounts 09 January 2015
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH04 - Change of particulars for corporate secretary 18 August 2014
AD01 - Change of registered office address 15 August 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 20 February 2014
TM01 - Termination of appointment of director 11 December 2013
AR01 - Annual Return 24 June 2013
AP01 - Appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
AA - Annual Accounts 09 January 2013
CH01 - Change of particulars for director 03 January 2013
TM01 - Termination of appointment of director 27 November 2012
CH01 - Change of particulars for director 03 October 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AP01 - Appointment of director 02 February 2012
AA - Annual Accounts 11 January 2012
TM01 - Termination of appointment of director 23 June 2011
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 03 February 2011
AP01 - Appointment of director 31 January 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 07 January 2010
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 10 January 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
363a - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
AA - Annual Accounts 24 January 2006
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
363a - Annual Return 27 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 23 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
AA - Annual Accounts 19 January 2005
363a - Annual Return 23 June 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
AA - Annual Accounts 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 November 2003
288b - Notice of resignation of directors or secretaries 01 November 2003
353 - Register of members 30 July 2003
363a - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
AA - Annual Accounts 31 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 20 November 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
363a - Annual Return 24 June 2002
AA - Annual Accounts 17 May 2002
225 - Change of Accounting Reference Date 10 May 2002
AA - Annual Accounts 08 May 2002
288c - Notice of change of directors or secretaries or in their particulars 06 July 2001
363a - Annual Return 02 July 2001
AA - Annual Accounts 23 January 2001
363a - Annual Return 22 June 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
AA - Annual Accounts 26 January 2000
287 - Change in situation or address of Registered Office 04 December 1999
363a - Annual Return 01 July 1999
AA - Annual Accounts 01 March 1999
363a - Annual Return 25 June 1998
AA - Annual Accounts 05 March 1998
RESOLUTIONS - N/A 24 September 1997
RESOLUTIONS - N/A 24 September 1997
RESOLUTIONS - N/A 24 September 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
363a - Annual Return 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
AA - Annual Accounts 06 March 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
363s - Annual Return 08 July 1996
288 - N/A 12 October 1995
288 - N/A 29 August 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
RESOLUTIONS - N/A 13 July 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 23 June 1995
288 - N/A 16 September 1994
288 - N/A 16 September 1994
288 - N/A 16 September 1994
288 - N/A 16 September 1994
RESOLUTIONS - N/A 19 July 1994
CERTNM - Change of name certificate 18 July 1994
NEWINC - New incorporation documents 22 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.