Company NameBehind The Glass London Ltd
DirectorSabrina Lee Endfield
Company StatusActive
Company Number08115377
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Director

Director NameMrs Sabrina Lee Endfield
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleFreelance Set Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Sabrina Lee Hammon
100.00%
Ordinary

Financials

Year2014
Net Worth£3,966
Cash£7,011
Current Liabilities£12,632

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

2 April 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
25 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
27 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
16 March 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
22 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 June 2021Director's details changed for Mrs Sabrina Lee Endfield on 11 March 2021 (2 pages)
1 June 2021Change of details for Mrs Sabrina Lee Endfield as a person with significant control on 11 March 2021 (2 pages)
1 June 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
16 February 2021Director's details changed for Miss Sabrina Lee Hammon on 12 February 2021 (2 pages)
16 February 2021Change of details for Miss Sabrina Lee Hammon as a person with significant control on 12 February 2021 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
25 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 July 2018Amended total exemption full accounts made up to 30 June 2017 (6 pages)
28 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
18 April 2018Director's details changed for Miss Sabrina Lee Hammon on 18 April 2018 (2 pages)
18 April 2018Change of details for Miss Sabrina Lee Hammon as a person with significant control on 18 April 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
30 June 2017Change of details for Miss Sabrina Lee Hammon as a person with significant control on 12 June 2017 (2 pages)
30 June 2017Notification of Sabrina Lee Hammon as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
30 June 2017Notification of Sabrina Lee Hammon as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Change of details for Miss Sabrina Lee Hammon as a person with significant control on 12 June 2017 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
14 June 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
14 June 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
1 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 July 2014Registered office address changed from C/O Alan Kaye 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ England to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 14 July 2014 (1 page)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Registered office address changed from Brentmead House Britannia Road North Finchley London N12 9RU to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 14 July 2014 (1 page)
14 July 2014Registered office address changed from C/O Alan Kaye 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ England to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Brentmead House Britannia Road North Finchley London N12 9RU to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 14 July 2014 (1 page)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
1 April 2014Registered office address changed from No 5 Hayward Road London N20 0HA on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from No 5 Hayward Road London N20 0HA on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from No 5 Hayward Road London N20 0HA on 1 April 2014 (2 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 October 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
(3 pages)
25 October 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-25
(3 pages)
25 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 September 2013 (1 page)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)