CHISWICK GLASS LIMITED

Register to unlock more data on OkredoRegister

CHISWICK GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04018507

Incorporation date

21/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Chiswick Lane, London W4 2JQCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2000)
dot icon20/06/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon20/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2021
Change of details for Mr Gary Knight as a person with significant control on 2021-06-24
dot icon25/06/2021
Director's details changed for Mr Gary Knight on 2021-06-24
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon29/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon06/06/2019
Change of details for Mr Gary Knight as a person with significant control on 2019-05-28
dot icon05/06/2019
Cessation of Paul John Watts as a person with significant control on 2019-05-28
dot icon05/06/2019
Termination of appointment of Paul John Watts as a director on 2019-05-28
dot icon31/05/2019
Director's details changed for Gary Knight on 2019-05-28
dot icon31/05/2019
Director's details changed for Paul John Watts on 2019-05-28
dot icon31/05/2019
Change of details for Paul John Watts as a person with significant control on 2019-05-28
dot icon31/05/2019
Change of details for Gary Knight as a person with significant control on 2019-05-28
dot icon30/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon04/07/2017
Notification of Paul John Watts as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Gary Knight as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/03/2016
Registered office address changed from 454-458 Chiswick High Road London W4 5TT to 44 Chiswick Lane London W4 2JQ on 2016-03-29
dot icon29/03/2016
Termination of appointment of Emma Charlotte Knight as a secretary on 2016-03-07
dot icon24/11/2015
Registration of charge 040185070002, created on 2015-11-06
dot icon18/09/2015
Registration of charge 040185070001, created on 2015-09-07
dot icon22/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon07/08/2013
Secretary's details changed for Emma Charlotte Knight on 2013-06-21
dot icon07/08/2013
Director's details changed for Gary Knight on 2013-06-21
dot icon07/08/2013
Director's details changed for Paul John Watts on 2013-06-21
dot icon07/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/08/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon21/06/2010
Director's details changed for Paul John Watts on 2010-06-21
dot icon21/06/2010
Director's details changed for Gary Knight on 2010-06-21
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/07/2009
Return made up to 21/06/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/06/2008
Return made up to 21/06/08; full list of members
dot icon23/06/2008
Secretary's change of particulars / emma knight / 20/06/2008
dot icon11/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/12/2007
Registered office changed on 19/12/07 from: 104A high street brentford middlesex TW8 8AT
dot icon26/07/2007
Return made up to 21/06/07; no change of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/08/2006
Return made up to 21/06/06; full list of members
dot icon10/08/2005
Return made up to 21/06/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/07/2004
Return made up to 21/06/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon27/06/2003
Return made up to 21/06/03; full list of members
dot icon24/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/08/2002
Return made up to 21/06/02; full list of members
dot icon08/08/2002
Director resigned
dot icon24/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Resolutions
dot icon27/07/2001
Ad 21/06/00--------- £ si 1@1
dot icon26/07/2001
Return made up to 21/06/01; full list of members
dot icon13/07/2000
Registered office changed on 13/07/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
dot icon13/07/2000
New secretary appointed
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
Director resigned
dot icon21/06/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£220,413.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
21/06/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
153.12K
-
0.00
220.41K
-
2021
7
153.12K
-
0.00
220.41K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

153.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

220.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
21/06/2000 - 21/06/2000
3396
Knight, Melany Jane
Director
21/06/2000 - 19/07/2002
-
Knight, Emma Charlotte
Secretary
21/06/2000 - 07/03/2016
-
Wayne, Harold
Nominee Secretary
21/06/2000 - 21/06/2000
2048
Knight, Gary
Director
21/06/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHISWICK GLASS LIMITED

CHISWICK GLASS LIMITED is an(a) Active company incorporated on 21/06/2000 with the registered office located at 44 Chiswick Lane, London W4 2JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CHISWICK GLASS LIMITED?

toggle

CHISWICK GLASS LIMITED is currently Active. It was registered on 21/06/2000 .

Where is CHISWICK GLASS LIMITED located?

toggle

CHISWICK GLASS LIMITED is registered at 44 Chiswick Lane, London W4 2JQ.

What does CHISWICK GLASS LIMITED do?

toggle

CHISWICK GLASS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does CHISWICK GLASS LIMITED have?

toggle

CHISWICK GLASS LIMITED had 7 employees in 2021.

What is the latest filing for CHISWICK GLASS LIMITED?

toggle

The latest filing was on 20/06/2023: Compulsory strike-off action has been suspended.