Albert Place
London
N3 1QA
Director Name | Mr Richard Anthony Owen Firth |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Kassala Road London SW11 4HN |
Secretary Name | Richard Anthony Owen Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Co Director |
Correspondence Address | 4 Kassala Road London SW11 4HN |
Director Name | UKF Directors Limited (Corporation) |
---|---|
Date of Birth | November 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Website | glgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01508 040900 |
Telephone region | Brooke |
Registered Address | Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Alon Falach 50.00% Ordinary B |
---|---|
50 at £1 | Mr Richard Anthony Owen Firth 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £867,505 |
Cash | £465,869 |
Current Liabilities | £1,253,460 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 March 2025 (1 year from now) |
7 February 2017 | Delivered on: 9 February 2017 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
---|---|
3 March 2005 | Delivered on: 5 March 2005 Persons entitled: Jackson 31 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the deposit account and all that money from tine to time withdrawn from the deposit account. Outstanding |
17 March 2003 | Delivered on: 21 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Satisfaction of charge 045704710003 in full (1 page) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
23 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
4 May 2020 | Resolutions
|
27 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
23 February 2017 | Termination of appointment of Richard Anthony Owen Firth as a secretary on 7 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Richard Anthony Owen Firth as a director on 7 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Richard Anthony Owen Firth as a director on 7 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Richard Anthony Owen Firth as a secretary on 7 February 2017 (1 page) |
9 February 2017 | Registration of charge 045704710003, created on 7 February 2017 (37 pages) |
9 February 2017 | Registration of charge 045704710003, created on 7 February 2017 (37 pages) |
18 January 2017 | Satisfaction of charge 2 in full (1 page) |
18 January 2017 | Satisfaction of charge 2 in full (1 page) |
4 January 2017 | Satisfaction of charge 1 in full (4 pages) |
4 January 2017 | Satisfaction of charge 1 in full (4 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 October 2014 | Director's details changed for Richard Anthony Owen Firth on 28 October 2014 (2 pages) |
28 October 2014 | Secretary's details changed for Richard Anthony Owen Firth on 28 October 2014 (1 page) |
28 October 2014 | Secretary's details changed for Richard Anthony Owen Firth on 28 October 2014 (1 page) |
28 October 2014 | Director's details changed for Alon Falach on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Richard Anthony Owen Firth on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Alon Falach on 28 October 2014 (2 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
16 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 October 2012 (16 pages) |
16 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 October 2012 (16 pages) |
6 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders
|
6 November 2012 | Director's details changed for Alon Falach on 20 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Alon Falach on 20 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders
|
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
4 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
4 May 2012 | Statement of company's objects (2 pages) |
4 May 2012 | Change of share class name or designation (2 pages) |
4 May 2012 | Statement of company's objects (2 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Change of share class name or designation (2 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 March 2008 | Return made up to 23/10/07; full list of members; amend (5 pages) |
8 March 2008 | Return made up to 23/10/07; full list of members; amend (5 pages) |
5 March 2008 | Director and secretary's change of particulars / richard firth / 20/10/2007 (1 page) |
5 March 2008 | Director and secretary's change of particulars / richard firth / 20/10/2007 (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
31 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
21 July 2006 | Return made up to 23/10/05; full list of members (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 22 grafton street london W1S 4EX (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 22 grafton street london W1S 4EX (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Return made up to 23/10/05; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
6 December 2004 | Return made up to 23/10/04; full list of members
|
6 December 2004 | Return made up to 23/10/04; full list of members
|
30 October 2003 | Return made up to 23/10/03; full list of members
|
30 October 2003 | Return made up to 23/10/03; full list of members
|
7 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
7 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 54 haymarket london SW1Y 4RP (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 54 haymarket london SW1Y 4RP (1 page) |
21 March 2003 | Particulars of mortgage/charge (7 pages) |
21 March 2003 | Particulars of mortgage/charge (7 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
23 October 2002 | Incorporation (21 pages) |
23 October 2002 | Incorporation (21 pages) |