London
EC1M 4EH
Director Name | Mr Levent James Tanju |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 100 St. John Street London EC1M 4EH |
Director Name | Mr Marshall James Taylor |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lankaster Gardens London N2 9AJ |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Correspondence Address | Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Registered Address | 4th Floor 100 St. John Street London EC1M 4EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 3 weeks from now) |
11 May 2020 | Delivered on: 12 May 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
1 November 2023 | Full accounts made up to 31 January 2023 (22 pages) |
---|---|
27 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
21 February 2023 | Full accounts made up to 31 January 2022 (26 pages) |
24 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
23 September 2022 | Director's details changed for Mr Levent James Tanju on 22 September 2022 (2 pages) |
9 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
3 November 2021 | Full accounts made up to 31 January 2021 (24 pages) |
6 April 2021 | Satisfaction of charge 082539290001 in full (1 page) |
11 February 2021 | Full accounts made up to 31 January 2020 (20 pages) |
27 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
12 May 2020 | Registration of charge 082539290001, created on 11 May 2020 (14 pages) |
22 January 2020 | Change of details for Gslt Holdings Limited as a person with significant control on 21 January 2020 (2 pages) |
22 January 2020 | Director's details changed for Mr Gareth Lloyd Skewis on 10 January 2020 (2 pages) |
22 January 2020 | Registered office address changed from 67/68 Hatton Garden Suites 11/12 London EC1N 8JY England to 4th Floor 100 st. John Street London EC1M 4EH on 22 January 2020 (1 page) |
1 November 2019 | Full accounts made up to 31 January 2019 (19 pages) |
22 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
1 November 2018 | Full accounts made up to 31 January 2018 (19 pages) |
26 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
22 August 2018 | Cessation of Levent James Tanju as a person with significant control on 27 April 2017 (1 page) |
13 August 2018 | Notification of Gslt Holdings Limited as a person with significant control on 27 April 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
24 August 2017 | Director's details changed for Mr Levent James Tanju on 3 May 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Levent James Tanju on 3 May 2017 (2 pages) |
24 August 2017 | Change of details for Mr Levent James Tanju as a person with significant control on 3 May 2017 (2 pages) |
24 August 2017 | Change of details for Mr Levent James Tanju as a person with significant control on 3 May 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Gareth Lloyd Skewis on 15 June 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Gareth Lloyd Skewis on 15 June 2017 (2 pages) |
15 June 2017 | Registered office address changed from Unit B4 Valley Link Industrial Estate Meridian Way Enfield Middlesex EN3 4TY to 67/68 Hatton Garden Suites 11/12 London EC1N 8JY on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from Unit B4 Valley Link Industrial Estate Meridian Way Enfield Middlesex EN3 4TY to 67/68 Hatton Garden Suites 11/12 London EC1N 8JY on 15 June 2017 (1 page) |
17 May 2017 | Termination of appointment of Marshall James Taylor as a director on 27 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Marshall James Taylor as a director on 27 April 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
15 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 January 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
13 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 March 2014 | Registered office address changed from 77 Dunbridge Street London E2 6JG on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 77 Dunbridge Street London E2 6JG on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 77 Dunbridge Street London E2 6JG on 3 March 2014 (1 page) |
9 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
20 November 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
20 November 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
25 March 2013 | Registered office address changed from Unit 9B Wingbury Business Village Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Unit 9B Wingbury Business Village Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW United Kingdom on 25 March 2013 (1 page) |
16 October 2012 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
16 October 2012 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
15 October 2012 | Incorporation
|
15 October 2012 | Incorporation
|