ABOUT THE ISAACS GLASS COMPANY LIMITED
Based in London we predominately work within the M25 but have the capacity to operate nationwide. Due to our indepentant status we are able to offer a fantastic array of glass products and glazing solutions. Using major brands such as Schott, Pilkington, Saint Gobain, AGC (Glaverbel), and Guardian Industries.
The Isaacs Glass Company always strives towards the highest quality product, workmanship, finishes and customer care. Utilising the latest technology to provide outstanding quality at competitive rates. We offer a wide range of products and services including commercial refurbishment, architectural and structural glazing.
Please browse our website to see the innovative and high quality range of products we can offer you.
The Isaacs Glass Company is a London based independent glass company offering an excellent array of glass products and glazing solutions to trade and domestic customers.
KEY FINANCES
Year
2017
Assets
£397.86k
▲ £117.42k (41.87 %)
Cash
£231.86k
▲ £155.13k (202.17 %)
Liabilities
£88.48k
▲ £7.43k (9.17 %)
Net Worth
£309.38k
▲ £109.99k (55.17 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Westminster
- Company name
- THE ISAACS GLASS COMPANY LIMITED
- Company number
- 02747652
- VAT
- GB586795759
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Sep 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.isaacsglass.co.uk
- Phones
-
02082 934 070
02088 533 041
- Registered Address
- 43-45 DORSET STREET,
LONDON,
W1U 7NA
ECONOMIC ACTIVITIES
- 96090
- Other service activities n.e.c.
LAST EVENTS
- 28 Dec 2016
- Total exemption small company accounts made up to 30 September 2016
- 17 Oct 2016
- Confirmation statement made on 16 September 2016 with updates
- 07 Jan 2016
- Total exemption small company accounts made up to 30 September 2015
See Also
Last update 2018
THE ISAACS GLASS COMPANY LIMITED DIRECTORS
Harry Adrian Isaacs
Acting
- Appointed
- 07 December 1993
- Role
- Secretary
- Address
- 119 Albemarle Road, Beckenham, Kent, England, BR3 5HS
- Name
- ISAACS, Harry Adrian
Anthony Lee Baldock
Acting
- Appointed
- 01 June 1996
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 72 Naseby Road, Dagenham, Essex, RM10 7JR
- Country Of Residence
- England
- Name
- BALDOCK, Anthony Lee
Harry Adrian Isaacs
Acting
PSC
- Appointed
- 04 March 1994
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 119 Albemarle Road, Beckenham, Kent, BR3 5HS
- Country Of Residence
- England
- Name
- ISAACS, Harry Adrian
- Notified On
- 15 September 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Adam Cyril Waterman
Acting
PSC
- Appointed
- 18 November 2008
- Occupation
- Works Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 3 Beech Terrace, 2-6 Fashoda Road, Bromley, Kent, BR2 9RF
- Country Of Residence
- England
- Name
- WATERMAN, Adam Cyril
- Notified On
- 15 September 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Peter Anthony Proto
Resigned
- Appointed
- 16 September 1992
- Resigned
- 07 December 1993
- Role
- Secretary
- Address
- 1 Knowlton Green, Bromley, Kent, BR2 9DH
- Name
- PROTO, Peter Anthony
HALLMARK SECRETARIES LIMITED
Resigned
- Appointed
- 16 September 1992
- Resigned
- 16 September 1992
- Role
- Nominee Secretary
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK SECRETARIES LIMITED
Anthony Lee Baldock
Resigned
PSC
- Appointed
- 16 September 1992
- Resigned
- 31 July 1994
- Occupation
- Technical Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 72 Naseby Road, Dagenham, Essex, RM10 7JR
- Country Of Residence
- England
- Name
- BALDOCK, Anthony Lee
- Notified On
- 15 September 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
HALLMARK REGISTRARS LIMITED
Resigned
- Appointed
- 16 September 1992
- Resigned
- 16 September 1992
- Role
- Nominee Director
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK REGISTRARS LIMITED
Clayman Isaacs
Resigned
- Appointed
- 16 September 1992
- Resigned
- 19 September 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 110
- Nationality
- British
- Address
- 151 Bromley Road, London, SE6 2NZ
- Name
- ISAACS, Clayman
John Thomas Jones
Resigned
- Appointed
- 16 September 1992
- Resigned
- 01 October 2003
- Occupation
- Commercial Director
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- 18 Sherwood Way, West Wickham, Kent, BR4 9PD
- Name
- JONES, John Thomas
Peter Anthony Proto
Resigned
- Appointed
- 16 September 1992
- Resigned
- 07 December 1993
- Occupation
- Company Director
- Role
- Director
- Age
- 95
- Nationality
- British
- Address
- 1 Knowlton Green, Bromley, Kent, BR2 9DH
- Country Of Residence
- England
- Name
- PROTO, Peter Anthony
Peter Anthony Proto
Resigned
- Appointed
- 16 September 1992
- Resigned
- 31 July 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 95
- Nationality
- British
- Address
- 1 Knowlton Green, Bromley, Kent, BR2 9DH
- Country Of Residence
- England
- Name
- PROTO, Peter Anthony
REVIEWS
Check The Company
Excellent according to the company’s financial health.