CITY GLASS PARTITIONING LTD

Register to unlock more data on OkredoRegister

CITY GLASS PARTITIONING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04354077

Incorporation date

16/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2002)
dot icon19/02/2026
Change of details for Mr Paul David Foreman as a person with significant control on 2025-06-26
dot icon24/01/2026
Compulsory strike-off action has been discontinued
dot icon22/01/2026
Registered office address changed from PO Box 4385 04354077 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2026-01-22
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/11/2025
Registered office address changed to PO Box 4385, 04354077 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-03
dot icon15/07/2025
Compulsory strike-off action has been discontinued
dot icon14/07/2025
Registered office address changed from PO Box 4385 04354077 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-07-14
dot icon12/07/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon25/06/2025
Confirmation statement made on 2025-05-08 with updates
dot icon20/05/2025
Registered office address changed to PO Box 4385, 04354077 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-20
dot icon20/05/2025
Address of officer Paul David Foreman changed to 04354077 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-20
dot icon20/05/2025
Address of person with significant control Mr Paul David Foreman changed to 04354077 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-20
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon08/02/2024
Director's details changed for Paul David Foreman on 2024-02-08
dot icon06/02/2024
Registered office address changed from Maison Le Mer Southsea Avenue Minster on Sea Sheerness Kent ME12 2NH to 85 Great Portland Street First Floor London W1W 7LT on 2024-02-06
dot icon18/01/2024
Micro company accounts made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon31/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-03-31
dot icon27/05/2020
Termination of appointment of Anne Jane Sullivan as a secretary on 2020-05-26
dot icon03/03/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon03/03/2020
Cessation of Paul David Foreman as a person with significant control on 2020-01-17
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Notification of Paul Foreman as a person with significant control on 2018-01-01
dot icon25/03/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/05/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon09/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/01/2013
Registered office address changed from 29 Bowlers Croft Honywood Road Basildon Essex SS14 3DZ on 2013-01-29
dot icon08/03/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/07/2011
Compulsory strike-off action has been discontinued
dot icon21/07/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon17/05/2011
First Gazette notice for compulsory strike-off
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/06/2010
Compulsory strike-off action has been discontinued
dot icon04/06/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/04/2009
Return made up to 16/01/09; full list of members
dot icon07/03/2008
Return made up to 16/01/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2008
Return made up to 16/01/07; full list of members
dot icon29/01/2007
Return made up to 16/01/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 16/01/05; full list of members
dot icon31/03/2005
Particulars of mortgage/charge
dot icon16/02/2005
Registered office changed on 16/02/05 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/02/2004
Return made up to 16/01/04; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/05/2003
Return made up to 16/01/03; full list of members
dot icon29/04/2003
Secretary resigned;director resigned
dot icon26/04/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon07/04/2003
New director appointed
dot icon07/04/2003
New secretary appointed
dot icon10/10/2002
Particulars of mortgage/charge
dot icon29/08/2002
Ad 22/01/02-06/06/02 £ si 99@1=99 £ ic 1/100
dot icon28/08/2002
New secretary appointed
dot icon23/05/2002
New director appointed
dot icon18/01/2002
Secretary resigned
dot icon18/01/2002
Director resigned
dot icon16/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
72.40K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/01/2002 - 18/01/2002
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
16/01/2002 - 18/01/2002
12878
Foreman, Paul David
Director
12/03/2003 - Present
12
Sullivan, Anne
Secretary
12/03/2003 - 26/05/2020
3
Wallis, Alan John
Director
16/01/2002 - 10/03/2003
8

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY GLASS PARTITIONING LTD

CITY GLASS PARTITIONING LTD is an(a) Active company incorporated on 16/01/2002 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY GLASS PARTITIONING LTD?

toggle

CITY GLASS PARTITIONING LTD is currently Active. It was registered on 16/01/2002 .

Where is CITY GLASS PARTITIONING LTD located?

toggle

CITY GLASS PARTITIONING LTD is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does CITY GLASS PARTITIONING LTD do?

toggle

CITY GLASS PARTITIONING LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CITY GLASS PARTITIONING LTD?

toggle

The latest filing was on 19/02/2026: Change of details for Mr Paul David Foreman as a person with significant control on 2025-06-26.