DAVID GLASS ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

DAVID GLASS ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01166524

Incorporation date

10/04/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1974)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/09/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Voluntary strike-off action has been suspended
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon11/02/2025
Application to strike the company off the register
dot icon24/01/2025
Secretary's details changed for Joanna Kate Alsop on 2024-12-27
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/08/2024
Appointment of Mr Justin William Herbert as a director on 2024-07-31
dot icon13/08/2024
Termination of appointment of Hugh Jordan Mcgeever as a director on 2024-07-31
dot icon29/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/07/2023
Termination of appointment of Christopher Paul Martin as a secretary on 2023-07-01
dot icon04/07/2023
Appointment of Joanna Kate Alsop as a secretary on 2023-07-01
dot icon13/06/2023
Director's details changed for Mr Hugh Jordan Mcgeever on 2023-06-06
dot icon15/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon05/01/2022
Director's details changed for Mr Hugh Jordan Mcgeever on 2021-12-01
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/12/2021
Secretary's details changed for Christopher Paul Martin on 2021-12-01
dot icon17/12/2021
Termination of appointment of David Cowans as a director on 2021-12-01
dot icon06/08/2021
Director's details changed for Mr David Cowans on 2021-08-04
dot icon10/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-03-31
dot icon22/01/2021
Micro company accounts made up to 2019-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon11/11/2020
Restoration by order of the court
dot icon05/03/2019
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon18/12/2018
First Gazette notice for voluntary strike-off
dot icon05/12/2018
Application to strike the company off the register
dot icon25/10/2018
Micro company accounts made up to 2018-03-31
dot icon29/05/2018
Statement by Directors
dot icon29/05/2018
Statement of capital on 2018-05-29
dot icon29/05/2018
Solvency Statement dated 28/03/18
dot icon29/05/2018
Resolutions
dot icon18/05/2018
Solvency Statement dated 28/03/18
dot icon18/05/2018
Resolutions
dot icon30/04/2018
Statement by Directors
dot icon30/04/2018
Solvency Statement dated 28/03/18
dot icon30/04/2018
Resolutions
dot icon17/04/2018
Statement by Directors
dot icon17/04/2018
Solvency Statement dated 28/03/18
dot icon17/04/2018
Resolutions
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Termination of appointment of Christopher Robin Leslie Phillips as a director on 2016-03-14
dot icon23/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon23/02/2016
Director's details changed for Hugh Jordan Mcgeever on 2016-02-22
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon23/02/2015
Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE
dot icon23/02/2015
Register inspection address has been changed to The White House 10 Clifton York YO30 6AE
dot icon23/02/2015
Director's details changed for Hugh Mcgeever on 2015-02-22
dot icon23/02/2015
Director's details changed for Mr Christopher Robin Leslie Phillips on 2015-02-22
dot icon23/02/2015
Director's details changed for Mr David Cowans on 2015-02-22
dot icon23/02/2015
Secretary's details changed for Christopher Paul Martin on 2015-02-22
dot icon12/02/2015
Director's details changed for Mr David Cowans on 2015-02-12
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon25/02/2014
Director's details changed for Mr Christopher Robin Leslie Phillips on 2013-12-15
dot icon13/12/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/06/2013
Appointment of Mr David Cowans as a director
dot icon10/06/2013
Appointment of Mr Christopher Robin Leslie Phillips as a director
dot icon10/06/2013
Appointment of Christopher Paul Martin as a secretary
dot icon10/06/2013
Termination of appointment of Christina Ye as a secretary
dot icon29/05/2013
Satisfaction of charge 5 in full
dot icon29/05/2013
Satisfaction of charge 6 in full
dot icon04/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/04/2011
Termination of appointment of Andrew Jenkinson as a director
dot icon07/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon10/11/2009
Director's details changed for Hugh Mcgeever on 2009-11-10
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2009
Director's details changed for Andrew Timothy Jenkinson on 2009-10-07
dot icon08/10/2009
Director's details changed for Alan James Inglis on 2009-10-07
dot icon08/10/2009
Secretary's details changed for Christina Hong Ye on 2009-10-07
dot icon07/10/2009
Director's details changed for Hugh Mcgeever on 2009-10-07
dot icon23/03/2009
Return made up to 22/02/09; full list of members
dot icon16/02/2009
Auditor's resignation
dot icon27/10/2008
Director appointed alan james inglis
dot icon13/10/2008
Appointment terminated secretary robin johnson
dot icon10/10/2008
Appointment terminated director dominic joseph lavelle
dot icon07/10/2008
Director appointed andrew timothy jenkinson
dot icon02/10/2008
Secretary appointed christina hong ye
dot icon18/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/09/2008
Full accounts made up to 2006-12-31
dot icon01/09/2008
Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon30/07/2008
Appointment terminated director nigel davis
dot icon30/07/2008
Appointment terminated secretary juliet bellis
dot icon30/07/2008
Director appointed hugh mcgeever
dot icon30/07/2008
Secretary appointed robin simon johnson
dot icon12/03/2008
Return made up to 22/02/08; full list of members
dot icon02/12/2007
New director appointed
dot icon21/11/2007
Particulars of mortgage/charge
dot icon20/11/2007
Director resigned
dot icon16/03/2007
Return made up to 22/02/07; full list of members
dot icon19/12/2006
Auditor's resignation
dot icon16/08/2006
Certificate of re-registration from Public Limited Company to Private
dot icon16/08/2006
Application for reregistration from PLC to private
dot icon16/08/2006
Re-registration of Memorandum and Articles
dot icon16/08/2006
Resolutions
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Director's particulars changed
dot icon23/02/2006
Return made up to 22/02/06; full list of members
dot icon23/02/2006
Director's particulars changed
dot icon23/02/2006
Location of register of members
dot icon16/09/2005
Return made up to 22/02/05; full list of members
dot icon10/08/2005
New director appointed
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon28/02/2005
Full accounts made up to 2004-06-30
dot icon17/02/2005
Director resigned
dot icon31/01/2005
Director resigned
dot icon04/01/2005
New secretary appointed
dot icon24/12/2004
Secretary resigned
dot icon24/12/2004
Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ
dot icon23/12/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon03/12/2004
Declaration of satisfaction of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon16/11/2004
New director appointed
dot icon16/11/2004
Director resigned
dot icon08/11/2004
Director resigned
dot icon04/11/2004
New secretary appointed;new director appointed
dot icon04/11/2004
Secretary resigned
dot icon20/04/2004
Return made up to 22/02/04; full list of members
dot icon07/11/2003
Full accounts made up to 2003-06-30
dot icon24/07/2003
Return made up to 22/02/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-06-30
dot icon12/08/2002
Director resigned
dot icon24/04/2002
Resolutions
dot icon19/04/2002
Declaration of satisfaction of mortgage/charge
dot icon19/04/2002
Declaration of satisfaction of mortgage/charge
dot icon21/03/2002
Return made up to 22/02/02; full list of members
dot icon14/03/2002
Particulars of mortgage/charge
dot icon17/12/2001
Full accounts made up to 2001-06-30
dot icon07/12/2001
New director appointed
dot icon28/02/2001
Return made up to 22/02/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-06-30
dot icon11/01/2001
Registered office changed on 11/01/01 from: hyde house the hyde london NW9 6LH
dot icon01/03/2000
Return made up to 22/02/00; full list of members
dot icon21/12/1999
Full accounts made up to 1999-06-30
dot icon19/11/1999
Particulars of mortgage/charge
dot icon03/06/1999
New director appointed
dot icon10/02/1999
Return made up to 22/02/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-06-30
dot icon03/09/1998
Registered office changed on 03/09/98 from: eleventh floor hyde house the hyde colindale london NW9 6LH
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Registered office changed on 20/04/98 from: hyde house the hyde london NW8
dot icon20/04/1998
Return made up to 02/02/98; bulk list available separately
dot icon06/04/1998
New director appointed
dot icon20/03/1998
Director resigned
dot icon16/02/1998
Particulars of mortgage/charge
dot icon31/10/1997
Secretary resigned
dot icon31/10/1997
New secretary appointed
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Director resigned
dot icon19/09/1997
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon11/09/1997
New director appointed
dot icon31/07/1997
Resolutions
dot icon31/07/1997
Resolutions
dot icon28/07/1997
Full group accounts made up to 1997-03-31
dot icon03/07/1997
New director appointed
dot icon04/03/1997
Return made up to 22/02/97; bulk list available separately
dot icon03/03/1997
Resolutions
dot icon04/08/1996
Resolutions
dot icon04/08/1996
Resolutions
dot icon23/07/1996
Full group accounts made up to 1996-03-31
dot icon10/05/1996
Div 19/10/95
dot icon18/03/1996
Return made up to 22/02/96; bulk list available separately
dot icon08/03/1996
Div 19/10/95
dot icon05/01/1996
Location of register of members
dot icon05/01/1996
New secretary appointed
dot icon05/12/1995
Ad 03/11/95--------- £ si [email protected]=4166 £ ic 50000/54166
dot icon08/11/1995
Prospectus
dot icon07/11/1995
New director appointed
dot icon26/10/1995
Resolutions
dot icon26/10/1995
Resolutions
dot icon26/10/1995
Resolutions
dot icon26/10/1995
Resolutions
dot icon26/10/1995
Resolutions
dot icon26/10/1995
Div 19/10/95
dot icon26/10/1995
Ad 19/10/95--------- £ si [email protected]=49900 £ ic 100/50000
dot icon26/10/1995
£ nc 100/100000 19/10/95
dot icon20/10/1995
Certificate of re-registration from Private to Public Limited Company
dot icon20/10/1995
Re-registration of Memorandum and Articles
dot icon20/10/1995
Resolutions
dot icon20/10/1995
Auditor's report
dot icon20/10/1995
Balance Sheet
dot icon20/10/1995
Auditor's statement
dot icon20/10/1995
Declaration on reregistration from private to PLC
dot icon20/10/1995
Application for reregistration from private to PLC
dot icon25/08/1995
Accounts for a small company made up to 1995-03-31
dot icon24/02/1995
Return made up to 22/02/95; no change of members
dot icon16/02/1995
Declaration of satisfaction of mortgage/charge
dot icon17/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Accounts for a small company made up to 1994-03-31
dot icon08/03/1994
Return made up to 22/02/94; full list of members
dot icon27/09/1993
Accounts for a small company made up to 1993-03-31
dot icon01/03/1993
Return made up to 22/02/93; no change of members
dot icon08/01/1993
Accounts for a small company made up to 1992-03-31
dot icon31/03/1992
Accounts for a small company made up to 1991-03-31
dot icon27/02/1992
Return made up to 22/02/92; no change of members
dot icon22/03/1991
Return made up to 22/02/91; full list of members
dot icon13/01/1991
Registered office changed on 13/01/91 from: 14/18 high holborn london WC1V 6DB
dot icon11/01/1991
Group accounts for a small company made up to 1990-03-31
dot icon06/04/1990
Return made up to 22/02/90; full list of members
dot icon19/02/1990
Group accounts for a small company made up to 1989-03-31
dot icon19/07/1989
Return made up to 12/07/89; no change of members
dot icon27/04/1989
Auditor's resignation
dot icon13/04/1989
Accounts for a small company made up to 1988-03-31
dot icon13/04/1989
Return made up to 31/12/88; full list of members
dot icon28/11/1988
Registered office changed on 28/11/88 from: 1-9 peterborough road harrow middlesex HA1 2AZ
dot icon22/09/1987
Return made up to 03/09/87; full list of members
dot icon21/09/1987
Full group accounts made up to 1987-03-31
dot icon10/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon30/10/1986
Return made up to 16/06/86; full list of members
dot icon09/06/1986
Group of companies' accounts made up to 1985-03-31
dot icon10/04/1974
Miscellaneous
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
28/03/2025
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
0.00
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbert, Justin William
Director
31/07/2024 - Present
421
Johnson, Robin Simon
Secretary
28/07/2008 - 01/10/2008
158
Lipman, Larry Glenn
Director
13/06/1997 - 22/10/2004
146
Davis, Nigel Peter
Director
22/10/2004 - 31/05/2008
71
Phillips, Christopher Robin Leslie
Director
20/05/2013 - 14/03/2016
228

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID GLASS ASSOCIATES LIMITED

DAVID GLASS ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 10/04/1974 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID GLASS ASSOCIATES LIMITED?

toggle

DAVID GLASS ASSOCIATES LIMITED is currently Dissolved. It was registered on 10/04/1974 and dissolved on 17/03/2026.

Where is DAVID GLASS ASSOCIATES LIMITED located?

toggle

DAVID GLASS ASSOCIATES LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does DAVID GLASS ASSOCIATES LIMITED do?

toggle

DAVID GLASS ASSOCIATES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DAVID GLASS ASSOCIATES LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.