GLASSMILL LIMITED
Overview
| Company Name | GLASSMILL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02941430 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLASSMILL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GLASSMILL LIMITED located?
| Registered Office Address | 1 Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLASSMILL LIMITED?
| Company Name | From | Until |
|---|---|---|
| EHUROFIN LIMITED | Jun 22, 1994 | Jun 22, 1994 |
What are the latest accounts for GLASSMILL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GLASSMILL LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for GLASSMILL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Director's details changed for Ms Liberty Rebecca Davey on Jan 03, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Liberty Rebecca Davey on Nov 04, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Termination of appointment of Ilana Michelle Varney as a director on Aug 21, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Ilana Michelle Goldstone on Aug 26, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Miss Liberty Rebecca Davey on May 04, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Khatera Hakimi as a director on Feb 02, 2017 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GLASSMILL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| M & N SECRETARIES LIMITED | Secretary | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | 74919560014 | |||||||
| HAKIMI, Khatera | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | United Kingdom | British | 209189170001 | |||||
| MILLINER, Karen Jayne | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | England | British | 40044300003 | |||||
| O'BRIEN, Liberty Rebecca | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | United Kingdom | British | 231737380022 | |||||
| AMHURST, Anthony Francesco Lorenzo | Director | 3 Ennismore Mews SW7 1AP London | British | 80376940001 | ||||||
| BURGESS, Vicki | Director | 16 Woodside Road KT2 5AT Kingston Upon Thames Surrey | British | 89607080001 | ||||||
| BUSKELL, Christine | Director | 21 Firdene Tolworth KT5 9QQ Surbiton Surrey | British | 104976650002 | ||||||
| DAVIES, Anna | Director | 14 Burns Close SW19 1TX London | Polish | 105467420001 | ||||||
| DEAN, Salina | Director | 52 Blakes Lane KT3 6NX New Malden Surrey | British | 106018620001 | ||||||
| DUHANEY, Natalie Tanya | Director | 62 Park Court Battersea Park Road SW11 4LE London | British | 84289970001 | ||||||
| DUVAL, Mark Stanislaus | Director | 20 Wilton Crescent SW1X 8SA London | United Kingdom | British | 105318060001 | |||||
| EDEN, Tamsin Jane | Director | Coombe Ridings KT2 7JU Kingston Upon Thames 18 Surrey United Kingdom | United Kingdom | British | 71565350001 | |||||
| FIELD, Joanna Maria | Director | 5 Silverton Road Hammersmith W6 9NY London | British | 40044430002 | ||||||
| GILLANI, Nina | Director | Flat 3 60 Warwick Gardens W14 8PP London | United Kingdom | British | 44411530001 | |||||
| GILLANI, Saeed Iqbal | Director | The Glassmill 1 Battersea Bridge Road SW11 3BG London | British | 41466460002 | ||||||
| HAWKINS, Chloe Jane | Director | 118 London Road KT2 6QJ Kingston Upon Thames The Quadrant Surrey United Kingdom | United Kingdom | British | 134872050003 | |||||
| JOHN, Amanda | Director | 118 London Road KT2 6QJ Kingston Upon Thames The Quadrant Surrey United Kingdom | United Kingdom | British | 158233740001 | |||||
| KELLY, Eve Louise | Director | 14 Clowders Road Catford SE6 4DA London | British | 70147740001 | ||||||
| LONG, Shelley | Director | 118 London Road KT2 6QJ Kingston Upon Thames The Quadrant Surrey United Kingdom | United Kingdom | British | 157363840001 | |||||
| MENZIES, James Newton | Director | 7 Waldeck Grove SE27 OBE London | British | 54336240001 | ||||||
| MILLINER, Karen Jayne | Director | 3 Hawker Court Queens Road KT2 7SE Kingston Surrey | United Kingdom | British | 40044300001 | |||||
| NASH, Kerry Lee | Director | 49 Balloch Road Catford SE6 1SP London | British | 51522060001 | ||||||
| NEWTON, Melissa | Director | 31 The Glade KT17 2HN Epsom Surrey | Australia | 66236020005 | ||||||
| TAMILA, Charlene Marie | Director | Flat 5 11 Grove Road KT6 4BX Surbiton Surrey | British | 125651190001 | ||||||
| VARNEY, Ilana Michelle | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | United Kingdom | British | 178476180002 | |||||
| GUARDHEATH SECURITIES LIMITED | Nominee Director | 2 Duke Street St James's SW1Y 6BJ London | 900001050001 |
Who are the persons with significant control of GLASSMILL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Karen Jayne Milliner | Apr 06, 2016 | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0