About

Registered Number: 09321141
Date of Incorporation: 20/11/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER,

 

Glassworks Manco Ltd was registered on 20 November 2014 and has its registered office in London. Gerrish, Andrea, Homan-russell, William Barry, Malkin, Anthony Richard are listed as the directors of the company. We don't know the number of employees at Glassworks Manco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GERRISH, Andrea 11 September 2018 15 March 2019 1
HOMAN-RUSSELL, William Barry 20 November 2014 26 February 2016 1
MALKIN, Anthony Richard 26 February 2016 31 August 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 05 May 2020
TM01 - Termination of appointment of director 08 January 2020
AP01 - Appointment of director 08 January 2020
CS01 - N/A 20 November 2019
PSC01 - N/A 28 March 2019
PSC01 - N/A 28 March 2019
PSC01 - N/A 28 March 2019
PSC09 - N/A 28 March 2019
TM01 - Termination of appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
AP01 - Appointment of director 18 March 2019
AD01 - Change of registered office address 18 March 2019
TM02 - Termination of appointment of secretary 18 March 2019
AP01 - Appointment of director 18 March 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 20 November 2018
AP03 - Appointment of secretary 20 September 2018
TM02 - Termination of appointment of secretary 10 September 2018
AA - Annual Accounts 25 May 2018
AAMD - Amended Accounts 03 April 2018
TM01 - Termination of appointment of director 08 March 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 27 November 2017
AA01 - Change of accounting reference date 29 August 2017
AA01 - Change of accounting reference date 30 May 2017
CH01 - Change of particulars for director 12 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 07 June 2016
RESOLUTIONS - N/A 07 March 2016
AP01 - Appointment of director 01 March 2016
AP03 - Appointment of secretary 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
MR01 - N/A 24 February 2016
AR01 - Annual Return 20 November 2015
TM01 - Termination of appointment of director 16 October 2015
AA01 - Change of accounting reference date 27 May 2015
NEWINC - New incorporation documents 20 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.