London
W6 0LJ
Registered Address | 10-11 Glenthorne Mews London W6 0LJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
26 May 2017 | Delivered on: 2 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 May 2017 | Delivered on: 1 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as units 10 and 11 glenthorne mews 115A glenthorne road london W6 0LJ, part of title number NGL630963 (being 11 glenthorne mews as the same is shown edged red on the plan annexed to the legal charge) and a full title number NGL640198. For more details please refer to the instrument. Outstanding |
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
31 October 2022 | Director's details changed for Mr Marcus Christopher Lyn Barnett on 31 October 2022 (2 pages) |
31 October 2022 | Change of details for Mr Marcus Christopher Lyn Barnett as a person with significant control on 31 October 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 26 October 2022 with updates (5 pages) |
17 May 2022 | Micro company accounts made up to 30 September 2021 (7 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
19 January 2021 | Unaudited abridged accounts made up to 30 September 2020 (15 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
13 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (15 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
21 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (16 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
26 January 2018 | Registered office address changed from Timbers Cheverells Green Markyate St. Albans AL3 8RN England to 10-11 Glenthorne Mews London W6 0LJ on 26 January 2018 (1 page) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
2 June 2017 | Registration of charge 104489110002, created on 26 May 2017 (26 pages) |
2 June 2017 | Registration of charge 104489110002, created on 26 May 2017 (26 pages) |
1 June 2017 | Registration of charge 104489110001, created on 26 May 2017
|
1 June 2017 | Registration of charge 104489110001, created on 26 May 2017
|
6 April 2017 | Registered office address changed from 54 Brocklebank Road London SW18 3AX United Kingdom to Timbers Cheverells Green Markyate St. Albans AL3 8RN on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 54 Brocklebank Road London SW18 3AX United Kingdom to Timbers Cheverells Green Markyate St. Albans AL3 8RN on 6 April 2017 (1 page) |
27 October 2016 | Incorporation
Statement of capital on 2016-10-27
|
27 October 2016 | Incorporation
Statement of capital on 2016-10-27
|
27 October 2016 | Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
27 October 2016 | Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |