London
W1G 8QG
Director Name | Dr Elizabeth Louise Glyn |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 37 Harley Street London W1G 8QG |
Secretary Name | Ms Elizabeth Glyn |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2007(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Correspondence Address | 37 Harley Street London W1G 8QG |
Director Name | James Glyn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 2006) |
Role | Company Director |
Correspondence Address | Villa Rose 2 Lacets Saint Leon Monaco 98000 Mc |
Secretary Name | Mrs Pauline Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 2007) |
Role | Company Director |
Correspondence Address | 18 Hanover Square London W1S 1HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Iron Bridge House 3 Bridge Approach London NW1 8BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Elizabeth Louise Glyn 33.33% Ordinary C |
---|---|
1000 at £1 | Stuart Glyn 33.33% B Cumulative Redeemable Preference |
500 at £1 | Lynn Glyn 16.67% Ordinary A |
500 at £1 | Stuart Glyn 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,144,834 |
Cash | £3,181,773 |
Current Liabilities | £4,547,460 |
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 | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
27 January 2024 | Notification of Elizabeth Louise Glyn as a person with significant control on 6 April 2016 (2 pages) |
---|---|
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
10 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
7 February 2023 | Registered office address changed from Ironbridge House 3 Bridge Approach London NW1 8BD England to 1 Iron Bridge House 3 Bridge Approach London NW1 8BD on 7 February 2023 (1 page) |
2 February 2023 | Registered office address changed from 37 Harley Street London W1G 8QG to Ironbridge House 3 Bridge Approach London NW1 8BD on 2 February 2023 (1 page) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
14 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
23 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
16 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
16 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
16 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
12 July 2018 | Change of details for Mrs Lyn Glyn as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
7 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
17 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
10 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
10 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
10 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
22 June 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
22 November 2009 | Director's details changed for Ms Elizabeth Glyn on 16 November 2009 (2 pages) |
22 November 2009 | Registered office address changed from 18 Hanover Square London W1S 1HX on 22 November 2009 (1 page) |
22 November 2009 | Director's details changed for Stuart Glyn on 16 November 2009 (2 pages) |
22 November 2009 | Registered office address changed from 18 Hanover Square London W1S 1HX on 22 November 2009 (1 page) |
22 November 2009 | Secretary's details changed for Ms Elizabeth Glyn on 16 November 2009 (1 page) |
22 November 2009 | Director's details changed for Ms Elizabeth Glyn on 16 November 2009 (2 pages) |
22 November 2009 | Secretary's details changed for Ms Elizabeth Glyn on 16 November 2009 (1 page) |
22 November 2009 | Director's details changed for Stuart Glyn on 16 November 2009 (2 pages) |
29 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
13 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
12 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 April 2008 | Prev ext from 24/03/2008 to 31/03/2008 (1 page) |
2 April 2008 | Prev ext from 24/03/2008 to 31/03/2008 (1 page) |
27 December 2007 | Return made up to 04/09/07; full list of members (3 pages) |
27 December 2007 | Return made up to 04/09/07; full list of members (3 pages) |
12 September 2007 | Accounts for a small company made up to 24 March 2007 (8 pages) |
12 September 2007 | Accounts for a small company made up to 24 March 2007 (8 pages) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Secretary resigned (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | Return made up to 04/09/06; full list of members (3 pages) |
1 March 2007 | Return made up to 04/09/06; full list of members (3 pages) |
1 March 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Accounts for a small company made up to 24 March 2006 (8 pages) |
15 January 2007 | Accounts for a small company made up to 24 March 2006 (8 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
14 December 2005 | Full accounts made up to 24 March 2005 (13 pages) |
14 December 2005 | Full accounts made up to 24 March 2005 (13 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 18 hanover square london W1S 1HX (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 18 hanover square london W1S 1HX (1 page) |
23 September 2005 | Return made up to 04/09/05; full list of members
|
23 September 2005 | Return made up to 04/09/05; full list of members
|
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
9 June 2005 | Memorandum and Articles of Association (17 pages) |
9 June 2005 | Memorandum and Articles of Association (17 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
19 January 2005 | Full accounts made up to 24 March 2004 (11 pages) |
19 January 2005 | Full accounts made up to 24 March 2004 (11 pages) |
17 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Ad 22/03/04--------- £ si 2999@1=2999 £ ic 1/3000 (3 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Memorandum and Articles of Association (15 pages) |
8 April 2004 | Accounting reference date shortened from 30/09/04 to 24/03/04 (1 page) |
8 April 2004 | Ad 22/03/04--------- £ si 2999@1=2999 £ ic 1/3000 (3 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Memorandum and Articles of Association (15 pages) |
8 April 2004 | Nc inc already adjusted 22/03/01 (1 page) |
8 April 2004 | Nc inc already adjusted 22/03/01 (1 page) |
8 April 2004 | Resolutions
|
8 April 2004 | Accounting reference date shortened from 30/09/04 to 24/03/04 (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 September 2003 | Incorporation (16 pages) |
4 September 2003 | Incorporation (16 pages) |