London
E8 3QA
Secretary Name | Susanna Wallin |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Film Maker |
Correspondence Address | Flat 4 9 Clapton Square Hackney London E5 8HP |
Secretary Name | Ilona Carimb |
---|---|
Status | Resigned |
Appointed | 16 December 2013(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 2016) |
Role | Company Director |
Correspondence Address | 26 Gransden Avenue London E8 3QA |
Website | www.glock-uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 85338899 |
Telephone region | London |
Registered Address | 26 Gransden Avenue London E8 3QA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Carsten Rudi Glock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £624,832 |
Cash | £605,599 |
Current Liabilities | £247,019 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 9 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
24 September 2009 | Delivered on: 1 October 2009 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
19 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (9 pages) |
15 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
31 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (9 pages) |
22 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
26 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (9 pages) |
16 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
16 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
10 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
2 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
11 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
11 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Termination of appointment of Ilona Carimb as a secretary on 20 July 2016 (1 page) |
9 December 2016 | Termination of appointment of Ilona Carimb as a secretary on 20 July 2016 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Carsten Rudi Glock on 1 March 2014 (2 pages) |
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Carsten Rudi Glock on 1 March 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Carsten Rudi Glock on 1 March 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 December 2013 | Appointment of Ilona Carimb as a secretary (2 pages) |
16 December 2013 | Termination of appointment of Susanna Wallin as a secretary (1 page) |
16 December 2013 | Termination of appointment of Susanna Wallin as a secretary (1 page) |
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Appointment of Ilona Carimb as a secretary (2 pages) |
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
28 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
28 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 March 2009 | Return made up to 09/12/08; full list of members (3 pages) |
25 March 2009 | Return made up to 09/12/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from unit 4 25A vyner street london E2 9DG (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from unit 4 25A vyner street london E2 9DG (1 page) |
25 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
4 May 2007 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
4 May 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
4 May 2007 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
4 May 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
29 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 January 2006 | Return made up to 09/12/05; full list of members (6 pages) |
3 January 2006 | Return made up to 09/12/05; full list of members (6 pages) |
9 December 2004 | Incorporation (10 pages) |
9 December 2004 | Incorporation (10 pages) |