Haymarket
London
WC2H 7DQ
Secretary Name | Hazel Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2002(7 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Hazel Graham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2017(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ormond Road Richmond Upon Thames Surrey TW10 6TH |
Director Name | Lily Wong |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 50 Latimer Avenue London E6 2LH |
Secretary Name | Alma Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cornerways Park Road London NW4 3TJ |
Website | glasshead.co.uk |
---|
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Hazel Graham 50.00% Ordinary |
---|---|
1 at £1 | Lambros Michael Atteshlis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,677 |
Cash | £21,975 |
Current Liabilities | £59,679 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
18 May 2001 | Delivered on: 22 May 2001 Persons entitled: Covetree Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date and under this deed. Particulars: £5,350.00 and such other sums deposited and all interest thereon and any other sums from time to time deposited in respect of vat. Outstanding |
---|
10 April 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
18 March 2024 | Change of details for Mr Lambros Michael Atteshlis as a person with significant control on 18 March 2024 (2 pages) |
18 March 2024 | Director's details changed for Mr Lambros Michael Atteshlis on 18 March 2024 (2 pages) |
18 March 2024 | Change of details for Hazel Graham as a person with significant control on 18 March 2024 (2 pages) |
18 March 2024 | Director's details changed for Hazel Graham on 18 March 2024 (2 pages) |
5 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
29 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 April 2021 | Director's details changed for Mr Lambros Michael Atteshlis on 6 April 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
25 March 2019 | Change of details for Hazel Graham as a person with significant control on 22 March 2019 (2 pages) |
22 March 2019 | Director's details changed for Hazel Graham on 22 March 2019 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
10 April 2018 | Notification of Hazel Graham as a person with significant control on 6 April 2016 (2 pages) |
10 April 2018 | Change of details for Mr Lambros Michael Atteshlis as a person with significant control on 6 April 2016 (2 pages) |
9 April 2018 | Director's details changed for Mr Lambros Michael Atteshlis on 27 March 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr Lambros Michael Atteshlis on 27 March 2018 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 August 2017 | Director's details changed for Hazel Graham on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Hazel Graham on 7 August 2017 (2 pages) |
7 August 2017 | Secretary's details changed for Hazel Graham on 7 August 2017 (1 page) |
7 August 2017 | Secretary's details changed for Hazel Graham on 7 August 2017 (1 page) |
7 August 2017 | Director's details changed for Hazel Graham on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Hazel Graham on 7 August 2017 (2 pages) |
27 July 2017 | Appointment of Hazel Graham as a director on 1 July 2017 (2 pages) |
27 July 2017 | Appointment of Hazel Graham as a director on 1 July 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Director's details changed for Mr Lambros Michael Atteshlis on 2 May 2014 (2 pages) |
13 April 2015 | Secretary's details changed for Hazel Graham on 2 May 2014 (1 page) |
13 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr Lambros Michael Atteshlis on 2 May 2014 (2 pages) |
13 April 2015 | Secretary's details changed for Hazel Graham on 2 May 2014 (1 page) |
13 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Secretary's details changed for Hazel Graham on 2 May 2014 (1 page) |
13 April 2015 | Director's details changed for Mr Lambros Michael Atteshlis on 2 May 2014 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 March 2014 | Register inspection address has been changed from 1 Clifton Walk London W6 0QE United Kingdom (2 pages) |
14 March 2014 | Register inspection address has been changed from 1 Clifton Walk London W6 0QE United Kingdom (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Registered office address changed from , 1 Clifton Walk 146 King Street, London, W6 0QE on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from , 1 Clifton Walk 146 King Street, London, W6 0QE on 23 September 2013 (1 page) |
10 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Director's details changed for Lambros Michael Atteshlis on 8 December 2011 (2 pages) |
10 June 2013 | Secretary's details changed for Hazel Graham on 8 December 2011 (2 pages) |
10 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Director's details changed for Lambros Michael Atteshlis on 8 December 2011 (2 pages) |
10 June 2013 | Secretary's details changed for Hazel Graham on 8 December 2011 (2 pages) |
10 June 2013 | Secretary's details changed for Hazel Graham on 8 December 2011 (2 pages) |
10 June 2013 | Director's details changed for Lambros Michael Atteshlis on 8 December 2011 (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Director's details changed for Lambros Michael Atteshlis on 28 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Director's details changed for Lambros Michael Atteshlis on 28 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from, julco house jones and partners, 26 - 28 great portland street, london, W1W 8AS (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from, julco house jones and partners, 26 - 28 great portland street, london, W1W 8AS (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from, 325 city road, london, EC1V 1LJ (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from, 325 city road, london, EC1V 1LJ (1 page) |
20 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
20 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Return made up to 28/03/08; full list of members (3 pages) |
11 August 2008 | Return made up to 28/03/08; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
8 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
9 April 2002 | Director's particulars changed (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 April 2000 | Return made up to 28/03/00; full list of members
|
6 April 2000 | Return made up to 28/03/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 May 1998 | Return made up to 28/03/98; full list of members
|
22 May 1998 | Return made up to 28/03/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 October 1997 | Return made up to 28/03/97; no change of members (4 pages) |
14 October 1997 | Return made up to 28/03/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 May 1996 | Return made up to 28/03/96; no change of members (4 pages) |
24 May 1996 | Return made up to 28/03/96; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
28 March 1994 | Incorporation (16 pages) |
28 March 1994 | Incorporation (16 pages) |