27/29 Glasshouse Street
London
W1B 5DF
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £222,629 |
Cash | £270,222 |
Current Liabilities | £50,809 |
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 | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
31 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
8 January 2024 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024 (1 page) |
6 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
28 February 2023 | Amended total exemption full accounts made up to 31 March 2022 (7 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
12 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 June 2018 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
16 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
22 March 2016 | Director's details changed for Miss Rosamund Mary Ellen Pike on 6 October 2014 (2 pages) |
22 March 2016 | Director's details changed for Miss Rosamund Mary Ellen Pike on 6 October 2014 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House, 81 Aldwych London London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House, 81 Aldwych London London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Director's details changed for Ms Rosamund Mary Ellen Pike on 12 October 2012 (3 pages) |
13 December 2012 | Director's details changed for Ms Rosamund Mary Ellen Pike on 12 October 2012 (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|