London
SW16 1UW
Secretary Name | Mr Hamish Aird Harold Owen |
---|---|
Status | Closed |
Appointed | 31 July 2018(46 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 November 2022) |
Role | Company Director |
Correspondence Address | 9 Rogers Road London SW17 0EB |
Director Name | Klaus Wilhelm Voss |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 1991(19 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Th Storm Allee 48 Uetersen 2082 Germany |
Director Name | Mr Peter John Owen |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years after company formation) |
Appointment Duration | 27 years (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Oak Road Cobham Surrey KT11 3BA |
Secretary Name | Brian Norman Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | 7 Bankside Close Biggin Hill Westerham Kent TN16 3RP |
Secretary Name | Alison Jane Swaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(33 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 85 Greenview Avenue Beckenham Kent BR3 3RU |
Telephone | 020 87780071 |
---|---|
Telephone region | London |
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
15k at £1 | Klaus Willhelm Voss 50.00% Ordinary |
---|---|
15k at £1 | Peter John Owen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £546,762 |
Cash | £36,242 |
Current Liabilities | £392,943 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 November 2005 | Delivered on: 26 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 50-52 sunderland road, sandy, bedfordshire t/n BD239957. Outstanding |
---|---|
29 April 1988 | Delivered on: 10 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 158/160 ravencroft road, (even nos only) london borough of bromley title no sgl 33550. Outstanding |
8 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2022 | Return of final meeting in a members' voluntary winding up (19 pages) |
9 November 2021 | Liquidators' statement of receipts and payments to 14 September 2021 (17 pages) |
16 October 2020 | Registered office address changed from 91 Galgate Barnard Castle Co Durham DL12 8ES England to Redheugh House Teesdale South Thornaby Place Stockton TS17 6SG on 16 October 2020 (2 pages) |
24 September 2020 | Declaration of solvency (5 pages) |
24 September 2020 | Appointment of a voluntary liquidator (3 pages) |
24 September 2020 | Resolutions
|
31 July 2020 | Change of details for Mr Stuart Colin Peter Owen as a person with significant control on 31 July 2020 (2 pages) |
31 July 2020 | Change of details for Mr Hamish Aird Harold Owen as a person with significant control on 31 July 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
31 July 2020 | Notification of Mary Elizabeth Owen as a person with significant control on 31 July 2020 (2 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
21 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
4 January 2019 | Registered office address changed from 158 Ravenscroft Road Beckenham Kent BR3 4TW to 91 Galgate Barnard Castle Co Durham DL12 8ES on 4 January 2019 (1 page) |
18 October 2018 | Change of details for Mr Hamish Aird Harold Own as a person with significant control on 18 October 2018 (2 pages) |
18 October 2018 | Secretary's details changed for Mr Hamish Aird Harold Own on 18 October 2018 (1 page) |
5 September 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
15 August 2018 | Termination of appointment of Alison Jane Swaby as a secretary on 31 July 2018 (1 page) |
15 August 2018 | Cessation of Peter John Owen as a person with significant control on 31 July 2018 (1 page) |
15 August 2018 | Termination of appointment of Peter John Owen as a director on 31 July 2018 (1 page) |
15 August 2018 | Notification of Hamish Aird Harold Own as a person with significant control on 31 July 2018 (2 pages) |
15 August 2018 | Notification of Stuart Colin Peter Owen as a person with significant control on 31 July 2018 (2 pages) |
15 August 2018 | Appointment of Mr Stuart Colin Peter Owen as a director on 31 July 2018 (2 pages) |
15 August 2018 | Appointment of Mr Hamish Aird Harold Own as a secretary on 31 July 2018 (2 pages) |
25 June 2018 | Company name changed bondaglass voss LIMITED\certificate issued on 25/06/18 (2 pages) |
25 June 2018 | Change of name notice (2 pages) |
27 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 April 2016 | Termination of appointment of Klaus Wilhelm Voss as a director on 14 January 2011 (1 page) |
12 April 2016 | Termination of appointment of Klaus Wilhelm Voss as a director on 14 January 2011 (1 page) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 18 May 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
15 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption full accounts made up to 31 July 2009 (16 pages) |
29 March 2010 | Total exemption full accounts made up to 31 July 2009 (16 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
8 August 2009 | Full accounts made up to 31 July 2008 (15 pages) |
8 August 2009 | Full accounts made up to 31 July 2008 (15 pages) |
6 August 2009 | Director's change of particulars / klaus voss / 05/01/2009 (1 page) |
6 August 2009 | Director's change of particulars / klaus voss / 05/01/2009 (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from delta house, E. C. brown & batts 175-177 borough high street london SE1 1HR (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from delta house, E. C. brown & batts 175-177 borough high street london SE1 1HR (1 page) |
27 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 August 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
21 August 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
5 November 2007 | Full accounts made up to 31 July 2006 (15 pages) |
5 November 2007 | Full accounts made up to 31 July 2006 (15 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: delta house 175-177 borough high street london SE1 1XP (1 page) |
11 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: delta house 175-177 borough high street london SE1 1XP (1 page) |
11 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (14 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Return made up to 31/07/05; full list of members (3 pages) |
4 October 2005 | Return made up to 31/07/05; full list of members (3 pages) |
29 April 2005 | Full accounts made up to 31 July 2004 (14 pages) |
29 April 2005 | Full accounts made up to 31 July 2004 (14 pages) |
29 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
26 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
26 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
30 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
16 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
16 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members
|
8 August 2002 | Return made up to 31/07/02; full list of members
|
6 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (14 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: hearts of oak house 84 kingsway london WC2B 6NF (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: hearts of oak house 84 kingsway london WC2B 6NF (1 page) |
1 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (14 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (14 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
12 May 2000 | Full accounts made up to 31 July 1999 (14 pages) |
12 May 2000 | Full accounts made up to 31 July 1999 (14 pages) |
9 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 31 July 1998 (14 pages) |
29 April 1999 | Full accounts made up to 31 July 1998 (14 pages) |
29 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
26 November 1997 | Full accounts made up to 31 July 1996 (14 pages) |
26 November 1997 | Full accounts made up to 31 July 1996 (14 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
13 September 1996 | Full accounts made up to 31 July 1995 (16 pages) |
13 September 1996 | Full accounts made up to 31 July 1995 (16 pages) |
4 September 1996 | Return made up to 31/07/96; full list of members (5 pages) |
4 September 1996 | Return made up to 31/07/96; full list of members (5 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: messrs ashdens 106/114 borough high street london SE1 1LB (1 page) |
10 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: messrs ashdens 106/114 borough high street london SE1 1LB (1 page) |
10 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
8 June 1995 | Auditor's resignation (2 pages) |
8 June 1995 | Auditor's resignation (2 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
2 August 1972 | Incorporation (17 pages) |
2 August 1972 | Incorporation (17 pages) |