London
N1 7SR
Director Name | Pamela Clare Bostock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Walden Hall Cowfold Road West Grinstead West Sussex RH13 8LY |
Secretary Name | Wendy Anne Robertson |
---|---|
Status | Resigned |
Appointed | 20 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | International House 64 Nile Street London N1 7SR |
Director Name | Miss Wendy Anne Robertson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 2019) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | International House 64 Nile Street London N1 7SR |
Director Name | Mr David Walsh |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 13 May 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 64 Nile Street London N1 7SR |
Registered Address | International House 64 Nile Street London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
4 August 2023 | Delivered on: 7 August 2023 Persons entitled: Glif Sd LP Acting by Its General Partner Glif Sd Gp LTD Classification: A registered charge Particulars: 1. by way of equitable charge: 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them. 2. by way of first fixed charge: 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
---|
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
17 August 2020 | Confirmation statement made on 11 August 2020 with updates (3 pages) |
10 August 2020 | Confirmation statement made on 1 August 2020 with updates (7 pages) |
1 August 2020 | Director's details changed for Mrs Pamela Clare Bostock on 5 February 2020 (2 pages) |
12 June 2020 | Registered office address changed from 23 Second Floor Charlotte Road London EC2A 3PB England to International House 64 Nile Street London N1 7SR on 12 June 2020 (1 page) |
12 June 2020 | Registered office address changed from International House 64 Nile Street London N1 7SR England to International House 64 Nile Street London N1 7SR on 12 June 2020 (1 page) |
3 June 2020 | Change of details for Mrs Pamela Clare Bostock as a person with significant control on 5 February 2020 (2 pages) |
27 May 2020 | Termination of appointment of David Walsh as a director on 13 May 2020 (1 page) |
3 December 2019 | Change of details for Mrs Pamela Clare Bostock as a person with significant control on 3 December 2019 (2 pages) |
20 November 2019 | Registered office address changed from International House 64 Nile Street London N1 7SR England to 23 Second Floor Charlotte Road London EC2A 3PB on 20 November 2019 (1 page) |
15 August 2019 | Director's details changed for Mrs Pamela Clare Bostock on 15 August 2019 (2 pages) |
15 August 2019 | Change of details for Mrs Pamela Clare Bostock as a person with significant control on 15 August 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 1 August 2019 with updates (7 pages) |
17 July 2019 | Appointment of Mr David Walsh as a director on 17 July 2019 (2 pages) |
12 June 2019 | Termination of appointment of Wendy Anne Robertson as a secretary on 8 June 2019 (1 page) |
12 June 2019 | Termination of appointment of Wendy Anne Robertson as a director on 8 June 2019 (1 page) |
29 April 2019 | Registered office address changed from 55 Baker Street London W1U 7EU England to International House 64 Nile Street London N1 7SR on 29 April 2019 (1 page) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (7 pages) |
17 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 September 2017 | Confirmation statement made on 1 August 2017 with updates (7 pages) |
8 September 2017 | Confirmation statement made on 1 August 2017 with updates (7 pages) |
5 September 2017 | Registered office address changed from Gilbody and Co 65 Sackville Road Hove East Sussex BN3 3WE England to 55 Baker Street London W1U 7EU on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from Gilbody and Co 65 Sackville Road Hove East Sussex BN3 3WE England to 55 Baker Street London W1U 7EU on 5 September 2017 (1 page) |
4 September 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
30 August 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
27 August 2017 | Statement of capital following an allotment of shares on 27 August 2017
|
27 August 2017 | Statement of capital following an allotment of shares on 27 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
19 July 2017 | Sub-division of shares on 28 June 2017 (6 pages) |
19 July 2017 | Sub-division of shares on 28 June 2017 (6 pages) |
19 July 2017 | Sub-division of shares on 28 June 2017 (6 pages) |
19 July 2017 | Sub-division of shares on 28 June 2017 (6 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
12 April 2017 | Cancellation of shares. Statement of capital on 24 March 2017
|
12 April 2017 | Purchase of own shares. (3 pages) |
12 April 2017 | Purchase of own shares. (3 pages) |
12 April 2017 | Cancellation of shares. Statement of capital on 24 March 2017
|
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
24 February 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
24 February 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
2 August 2016 | Registered office address changed from 65 Gilbody & Co 65 Sackville Road Hove East Sussex BN3 3WE England to Gilbody and Co 65 Sackville Road Hove East Sussex BN3 3WE on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 65 Gilbody & Co 65 Sackville Road Hove East Sussex BN3 3WE England to Gilbody and Co 65 Sackville Road Hove East Sussex BN3 3WE on 2 August 2016 (1 page) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
21 June 2016 | Second filing of SH01 previously delivered to Companies House
|
21 June 2016 | Second filing of SH01 previously delivered to Companies House
|
21 June 2016 | Second filing of SH01 previously delivered to Companies House
|
21 June 2016 | Second filing of SH01 previously delivered to Companies House
|
21 June 2016 | Second filing of SH01 previously delivered to Companies House
|
21 June 2016 | Second filing of SH01 previously delivered to Companies House
|
14 June 2016 | Registered office address changed from Walden Hall Cowfold Road West Grinstead West Sussex RH13 8LY England to 65 Gilbody & Co 65 Sackville Road Hove East Sussex BN3 3WE on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Walden Hall Cowfold Road West Grinstead West Sussex RH13 8LY England to 65 Gilbody & Co 65 Sackville Road Hove East Sussex BN3 3WE on 14 June 2016 (1 page) |
13 June 2016 | Director's details changed for Mrs Pamela Clare Bostock on 13 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Mrs Pamela Clare Bostock on 13 June 2016 (2 pages) |
17 February 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
17 February 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
17 February 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
8 February 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
8 February 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
8 February 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
13 November 2015 | Termination of appointment of Pamela Clare Bostock as a director on 20 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Pamela Clare Bostock as a director on 20 October 2015 (1 page) |
13 November 2015 | Appointment of Mrs Pamela Clare Bostock as a director on 20 October 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Pamela Clare Bostock as a director on 20 October 2015 (2 pages) |
11 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
11 November 2015 | Appointment of Ms Wendy Anne Robertson as a director on 10 November 2015 (2 pages) |
11 November 2015 | Appointment of Ms Wendy Anne Robertson as a director on 10 November 2015 (2 pages) |
11 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
20 October 2015 | Incorporation
Statement of capital on 2015-10-20
|
20 October 2015 | Incorporation
Statement of capital on 2015-10-20
|