London
SW6 2SG
Director Name | Mr Jamie Albert Victor Hazeel |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 25 Mayfield Mansions 94 West Hill London SW15 2YB |
Director Name | Miss Eulalie Nicolette Vanessa Jacout |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Portobello Road London W11 2QD |
Director Name | Mr Edward Andrew Lewis-Pratt |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Regal Building 75 Kilburn Lane London W10 4BB |
Registered Address | 16a Clapham Common South Side London SW4 7AB |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
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 | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
6 September 2022 | Delivered on: 7 September 2022 Persons entitled: Glif Ld LP Acting by Its General Partner Glif Ld Gp LTD Classification: A registered charge Particulars: 1. by way of first fixed charge:- (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
19 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
7 September 2022 | Registration of charge 099672830001, created on 6 September 2022 (16 pages) |
1 March 2022 | Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU England to 16a Clapham Common South Side London SW4 7AB on 1 March 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
12 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 November 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
3 September 2019 | Registered office address changed from Griffin Building 83, Clerkenwell Road London EC1R 5AR England to 54 Kingsway Place Sans Walk London EC1R 0LU on 3 September 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
14 November 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
14 November 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
25 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
9 August 2017 | Registered office address changed from 56 Government Row Enfield EN3 6JN United Kingdom to Griffin Building 83, Clerkenwell Road London EC1R 5AR on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 56 Government Row Enfield EN3 6JN United Kingdom to Griffin Building 83, Clerkenwell Road London EC1R 5AR on 9 August 2017 (1 page) |
4 August 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
4 August 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
3 August 2017 | Previous accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
3 August 2017 | Previous accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Eulalie Nicolette Vanessa Jacout as a director on 4 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Eulalie Nicolette Vanessa Jacout as a director on 4 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Edward Andrew Lewis-Pratt as a director on 4 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Edward Andrew Lewis-Pratt as a director on 4 April 2017 (1 page) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
25 January 2016 | Incorporation Statement of capital on 2016-01-25
|
25 January 2016 | Incorporation Statement of capital on 2016-01-25
|