Kingsland Road
London
E2 8DD
Secretary Name | Bridgefield Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2012(same day as company formation) |
Correspondence Address | Suite 102 Langdale House 11 Marshalsea Road London SE1 1EN |
Director Name | Sonya Tansley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | 16 Grange House Taylors Hill Rathfarnham Dublin 16 |
Registered Address | 9 Perseverance Works Kingsland Road London E2 8DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Gledswood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,627 |
Current Liabilities | £2,671 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
4 April 2016 | Delivered on: 12 April 2016 Persons entitled: Creditsuisse Ag Classification: A registered charge Particulars: None. Outstanding |
---|
2 February 2021 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 9 Perseverance Works Kingsland Road London E2 8DD on 2 February 2021 (1 page) |
---|---|
5 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
3 May 2019 | Cessation of Gledswood Limited as a person with significant control on 2 June 2017 (1 page) |
3 May 2019 | Notification of Aleksei Zhukov as a person with significant control on 2 June 2017 (2 pages) |
23 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 July 2018 | Amended total exemption full accounts made up to 30 June 2017 (10 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 March 2018 | Notification of Gledswood Limited as a person with significant control on 2 June 2017 (2 pages) |
28 March 2018 | Withdrawal of a person with significant control statement on 28 March 2018 (2 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 June 2016 | Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page) |
1 June 2016 | Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 April 2016 | Registration of charge 080920220001, created on 4 April 2016 (7 pages) |
12 April 2016 | Registration of charge 080920220001, created on 4 April 2016 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 February 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
6 January 2015 | Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
15 June 2012 | Termination of appointment of Sonya Tansley as a director (1 page) |
15 June 2012 | Appointment of Maurice Taylor as a director (2 pages) |
15 June 2012 | Appointment of Maurice Taylor as a director (2 pages) |
15 June 2012 | Termination of appointment of Sonya Tansley as a director (1 page) |
1 June 2012 | Incorporation (33 pages) |
1 June 2012 | Incorporation (33 pages) |