Background WavePink WaveYellow Wave

GLASSY JUNCTION LIMITED (02840985)

GLASSY JUNCTION LIMITED (02840985) is an active UK company. incorporated on 30 July 1993. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLASSY JUNCTION LIMITED has been registered for 32 years. Current directors include LERNER, Charles, LERNER, Frances Rosalind, LERNER, Irving Marc.

Company Number
02840985
Status
active
Type
ltd
Incorporated
30 July 1993
Age
32 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LERNER, Charles, LERNER, Frances Rosalind, LERNER, Irving Marc
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASSY JUNCTION LIMITED

GLASSY JUNCTION LIMITED is an active company incorporated on 30 July 1993 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLASSY JUNCTION LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02840985

LTD Company

Age

32 Years

Incorporated 30 July 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 May 2024 - 28 February 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

SPEED 3718 LIMITED
From: 30 July 1993To: 13 September 1993
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

9 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Aug 14
Loan Cleared
Feb 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

LERNER, Francis Rosalind

Active
115 Craven Park RoadN15 6BL
Secretary
Appointed 31 Jul 2014

LERNER, Charles

Active
115 Craven Park RoadN15 6BL
Born February 1954
Director
Appointed 15 Jul 2003

LERNER, Frances Rosalind

Active
115 Craven Park RoadN15 6BL
Born October 1956
Director
Appointed 20 Mar 2009

LERNER, Irving Marc

Active
115 Craven Park RoadN15 6BL
Born December 1977
Director
Appointed 04 Apr 2006

HATHAWAY, John Lester

Resigned
173 Tentelow Lane, SouthallUB2 4LP
Secretary
Appointed 18 Jul 1996
Resigned 19 Oct 2001

KHAMBAY, Darshan Singh

Resigned
30 Heston Avenue, HestonTW5 9EX
Secretary
Appointed 31 Aug 1993
Resigned 30 Nov 1994

KHAMBAY, Virinderjit Singh

Resigned
7 Stour Avenue, SouthallUB2 4HL
Secretary
Appointed 30 Nov 1994
Resigned 30 Jul 1998

MATTU, Ninder Kaur

Resigned
47 Melbury Avenue, SouthallUB2 4HS
Secretary
Appointed 19 Oct 2001
Resigned 15 Jul 2003

NOE, Etelka

Resigned
4 Queensway, LondonNW4 2TN
Secretary
Appointed 15 Jul 2003
Resigned 31 Jul 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Jul 1993
Resigned 31 Aug 1993

BENSON, John Edward

Resigned
36 Melbury Avenue, SouthallUB2 4HS
Born October 1940
Director
Appointed 18 Jul 1996
Resigned 19 Oct 2001

HATHAWAY, John Lester

Resigned
173 Tentelow Lane, SouthallUB2 4LP
Born November 1946
Director
Appointed 18 Jul 1996
Resigned 19 Oct 2001

KHAMBAY, Amarjit Singh

Resigned
93-95 South Road, SouthallUB1 1SQ
Born August 1955
Director
Appointed 31 Aug 1993
Resigned 15 Jul 2003

NOE, Salomon

Resigned
4 Queens Way, LondonNW4 2TN
Born December 1930
Director
Appointed 15 Jul 2003
Resigned 14 Mar 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Jul 1993
Resigned 31 Aug 1993

Persons with significant control

1

Mr Charles Lerner

Active
115 Craven Park RoadN15 6BL
Born February 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Resolution
2 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Small
1 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
2 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2007
363aAnnual Return
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
20 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
403aParticulars of Charge Subject to s859A
Legacy
10 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
287Change of Registered Office
Accounts Amended With Made Up Date
2 January 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 November 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 January 2002
AAAnnual Accounts
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
20 December 1998
363sAnnual Return (shuttle)
Legacy
20 December 1998
363sAnnual Return (shuttle)
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
27 December 1996
88(2)R88(2)R
Legacy
30 July 1996
225Change of Accounting Reference Date
Legacy
7 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 October 1995
AAAnnual Accounts
Resolution
23 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 October 1995
AAAnnual Accounts
Resolution
23 October 1995
RESOLUTIONSResolutions
Legacy
1 September 1995
363sAnnual Return (shuttle)
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363aAnnual Return
Legacy
9 November 1994
287Change of Registered Office
Legacy
17 September 1993
288288
Memorandum Articles
17 September 1993
MEM/ARTSMEM/ARTS
Resolution
17 September 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1993
287Change of Registered Office
Incorporation Company
30 July 1993
NEWINCIncorporation