London
W1W 7GB
Director Name | Dr Suki Dauda Sule |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British,Nigerian |
Status | Current |
Appointed | 22 February 2024(16 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Mortimer Street London W1W 7GB |
Director Name | Mrs Anuoluwapo Esther Lajide |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2009) |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 24 Wissants Harlow Essex CM19 4QW |
Secretary Name | Mr Ebenezer Ayokunle Adewuyi |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 14 December 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 May 2018) |
Role | Company Director |
Correspondence Address | 6 Sugarwell Approach Leeds West Yorkshire LS7 2SG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 95 Mortimer Street London W1W 7GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Anuoluwapo Esther Lajide 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£4,637 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
26 February 2024 | Notification of Suki Dauda Sule as a person with significant control on 26 February 2024 (2 pages) |
---|---|
26 February 2024 | Confirmation statement made on 26 February 2024 with updates (4 pages) |
22 February 2024 | Director's details changed for Dr Suki Dauda Sule on 22 February 2024 (2 pages) |
22 February 2024 | Director's details changed for Dr Suki Dauda Sule on 22 February 2024 (2 pages) |
22 February 2024 | Director's details changed for Dr Suki Dauda Sule on 22 February 2024 (2 pages) |
22 February 2024 | Appointment of Dr Suki Dauda Sule as a director on 22 February 2024 (2 pages) |
22 February 2024 | Director's details changed for Dr Suki Dauda Sule on 22 February 2024 (2 pages) |
22 February 2024 | Director's details changed for Dr Suki Dauda Sule on 22 February 2024 (2 pages) |
22 February 2024 | Director's details changed for Dr Suki Dauda Sule on 22 February 2024 (2 pages) |
22 February 2024 | Director's details changed for Dr Suki Dauda Sule on 22 February 2024 (2 pages) |
9 October 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
9 October 2023 | Registered office address changed from 1st Floor North Westgate House Harlow Essex CM20 1YS England to 95 Mortimer Street London W1W 7GB on 9 October 2023 (1 page) |
18 August 2023 | Confirmation statement made on 18 August 2023 with updates (4 pages) |
6 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
2 September 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (3 pages) |
5 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
21 June 2022 | Company name changed glencrown systems LIMITED\certificate issued on 21/06/22
|
27 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
2 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
15 May 2018 | Termination of appointment of Ebenezer Ayokunle Adewuyi as a secretary on 15 May 2018 (1 page) |
12 August 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 August 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 July 2017 | Cessation of Lekan Lajide as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Notification of Lekan Lajide as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Lekan Lajide as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Cessation of Lekan Lajide as a person with significant control on 31 July 2017 (1 page) |
27 July 2017 | Change of details for Mrs Anuoluwapo Esther Lajide as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Change of details for Mrs Anuoluwapo Esther Lajide as a person with significant control on 27 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
27 June 2017 | Director's details changed for Mr. Lekan Lajide on 27 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from Suite 2 2nd Floor Market House Harlow Essex CM20 1BL to 1st Floor North Westgate House Harlow Essex CM20 1YS on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from Suite 2 2nd Floor Market House Harlow Essex CM20 1BL to 1st Floor North Westgate House Harlow Essex CM20 1YS on 27 June 2017 (1 page) |
27 June 2017 | Director's details changed for Mr. Lekan Lajide on 27 June 2017 (2 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
28 October 2014 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Suite 2 2Nd Floor Market House Harlow Essex CM20 1BL on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Suite 2 2Nd Floor Market House Harlow Essex CM20 1BL on 28 October 2014 (1 page) |
28 October 2014 | Director's details changed for Mr. Lekan Lajide on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr. Lekan Lajide on 28 October 2014 (2 pages) |
13 August 2014 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
13 August 2014 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 February 2014 | Registered office address changed from C/O Aacsl Accountants Market House Suite 2, 2Nd Floor Stone Cross Harlow Essex CM20 1BL England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from C/O Aacsl Accountants Market House Suite 2, 2Nd Floor Stone Cross Harlow Essex CM20 1BL England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from C/O Aacsl Accountants Market House Suite 2, 2Nd Floor Stone Cross Harlow Essex CM20 1BL England on 4 February 2014 (1 page) |
8 August 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
8 August 2013 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
1 August 2013 | Termination of appointment of Anuoluwapo Lajide as a director (1 page) |
1 August 2013 | Termination of appointment of Anuoluwapo Lajide as a director (1 page) |
22 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Appointment of Mr. Lekan Lajide as a director (2 pages) |
22 July 2013 | Director's details changed for Mrs Anuoluwapo Esther Lajide on 1 November 2012 (2 pages) |
22 July 2013 | Director's details changed for Mrs Anuoluwapo Esther Lajide on 1 November 2012 (2 pages) |
22 July 2013 | Director's details changed for Mrs Anuoluwapo Esther Lajide on 1 November 2012 (2 pages) |
22 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Appointment of Mr. Lekan Lajide as a director (2 pages) |
24 January 2013 | Registered office address changed from 24 Wissants Harlow Essex CM19 4QW on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 24 Wissants Harlow Essex CM19 4QW on 24 January 2013 (1 page) |
12 September 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
12 September 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
20 September 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
11 October 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
2 July 2010 | Director's details changed for Anuoluwapo Esther Lajide on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Anuoluwapo Esther Lajide on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Anuoluwapo Esther Lajide on 1 July 2010 (2 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
25 February 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
29 September 2009 | Secretary's change of particulars / ebenezer adewuyi / 16/01/2009 (1 page) |
29 September 2009 | Secretary's change of particulars / ebenezer adewuyi / 16/01/2009 (1 page) |
29 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
29 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
28 September 2009 | Director's change of particulars / anuoluwapo lajide / 02/01/2009 (1 page) |
28 September 2009 | Director's change of particulars / anuoluwapo lajide / 02/01/2009 (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 1 woodside terrace burley leeds west yorkshire LS4 2QT (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 1 woodside terrace burley leeds west yorkshire LS4 2QT (1 page) |
17 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
17 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
10 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
6 May 2008 | Secretary's change of particulars / ebenezer adewuyi / 30/04/2008 (2 pages) |
6 May 2008 | Director's change of particulars / anuoluloapo lajide / 30/04/2008 (2 pages) |
6 May 2008 | Director's change of particulars / anuoluloapo lajide / 30/04/2008 (2 pages) |
6 May 2008 | Secretary's change of particulars / ebenezer adewuyi / 30/04/2008 (2 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 1 woodside terrace burley leeds west yorkshire LS4 2QT (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from flat 151 aspects 14 elmwood lane leeds west yorkshire LS2 8WG (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 1 woodside terrace burley leeds west yorkshire LS4 2QT (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from flat 151 aspects 14 elmwood lane leeds west yorkshire LS2 8WG (1 page) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 July 2007 | Incorporation (6 pages) |
2 July 2007 | Incorporation (6 pages) |