Company NameGlider Trading Llp
Company StatusActive
Company NumberOC363584
CategoryLimited Liability Partnership
Incorporation Date7 April 2011(13 years ago)

Directors

LLP Designated Member NameMr Corrado Scian
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Gloucester Road
London
SW7 4RB
LLP Member NameMr William Frederick Griffin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechgrove Farm Chinnor Road
Chinnor
Oxfordshire
OX39 4BP
LLP Member NameMrs Mary Tilney
Date of BirthMarch 1957 (Born 67 years ago)
StatusCurrent
Appointed06 April 2016(5 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Street
Henley-On-Thames
Oxfordshire
RG9 2DT
LLP Designated Member NameLong Wings Trading Ltd (Corporation)
StatusCurrent
Appointed07 April 2011(same day as company formation)
Correspondence Address14a Gloucester Road
London
SW7 4RB
LLP Member NameMr John Martin Tilney
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory Harpsden Bottom
Harpsden
Henley-On-Thames
Oxfordshire
RG9 4HT
LLP Member NameDouble Eight Ltd (Corporation)
StatusResigned
Appointed06 April 2016(5 years after company formation)
Appointment DurationResigned same day (resigned 06 April 2016)
Correspondence Address2 West Street
Henley-On-Thames
Oxfordshire
RG9 2DT

Contact

Websiteglidertrading.com

Location

Registered Address205 Lavender Hill
London
SW11 5TB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£138,942
Net Worth£237,500
Cash£135,364
Current Liabilities£28,777

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

9 April 2024Confirmation statement made on 7 April 2024 with no updates (3 pages)
16 August 2023Accounts for a small company made up to 30 April 2023 (8 pages)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 30 April 2022 (9 pages)
16 August 2022Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA England to 205 Lavender Hill London SW11 5TB on 16 August 2022 (1 page)
11 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
21 February 2022Accounts for a small company made up to 30 April 2021 (9 pages)
12 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
13 April 2021Accounts for a small company made up to 30 April 2020 (15 pages)
31 December 2020Registered office address changed from Millbank Tower 1st Floor 21-24 Millbank London SW1P 4QP to 300 Vauxhall Bridge Road London SW1V 1AA on 31 December 2020 (1 page)
10 June 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
19 November 2019Accounts for a small company made up to 30 April 2019 (14 pages)
13 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
23 August 2018Full accounts made up to 30 April 2018 (17 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
12 September 2017Full accounts made up to 30 April 2017 (17 pages)
12 September 2017Full accounts made up to 30 April 2017 (17 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
10 October 2016Full accounts made up to 30 April 2016 (18 pages)
10 October 2016Full accounts made up to 30 April 2016 (18 pages)
31 May 2016Termination of appointment of Double Eight Ltd as a member on 6 April 2016 (1 page)
31 May 2016Appointment of Mrs Mary Tilney as a member on 6 April 2016 (2 pages)
31 May 2016Appointment of Mrs Mary Tilney as a member on 6 April 2016 (2 pages)
31 May 2016Termination of appointment of Double Eight Ltd as a member on 6 April 2016 (1 page)
29 April 2016Annual return made up to 7 April 2016 (5 pages)
29 April 2016Appointment of Double Eight Ltd as a member on 6 April 2016 (2 pages)
29 April 2016Termination of appointment of John Martin Tilney as a member on 6 April 2016 (1 page)
29 April 2016Termination of appointment of John Martin Tilney as a member on 6 April 2016 (1 page)
29 April 2016Annual return made up to 7 April 2016 (5 pages)
29 April 2016Appointment of Double Eight Ltd as a member on 6 April 2016 (2 pages)
9 September 2015Full accounts made up to 30 April 2015 (14 pages)
9 September 2015Full accounts made up to 30 April 2015 (14 pages)
1 June 2015Annual return made up to 7 April 2015 (5 pages)
1 June 2015Annual return made up to 7 April 2015 (5 pages)
1 June 2015Annual return made up to 7 April 2015 (5 pages)
29 May 2015Member's details changed for Mr Corrado Scian on 29 May 2015 (2 pages)
29 May 2015Member's details changed for Mr Corrado Scian on 29 May 2015 (2 pages)
11 May 2015Registered office address changed from 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR England to Millbank Tower 1st Floor 21-24 Millbank London SW1P 4QP on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR England to Millbank Tower 1st Floor 21-24 Millbank London SW1P 4QP on 11 May 2015 (1 page)
30 September 2014Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR on 30 September 2014 (1 page)
30 September 2014Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR on 30 September 2014 (1 page)
2 September 2014Full accounts made up to 30 April 2014 (15 pages)
2 September 2014Full accounts made up to 30 April 2014 (15 pages)
11 April 2014Member's details changed for Long Wings Trading Ltd on 11 April 2014 (1 page)
11 April 2014Annual return made up to 7 April 2014 (5 pages)
11 April 2014Annual return made up to 7 April 2014 (5 pages)
11 April 2014Member's details changed for Long Wings Trading Ltd on 11 April 2014 (1 page)
11 April 2014Annual return made up to 7 April 2014 (5 pages)
10 January 2014Full accounts made up to 30 April 2013 (14 pages)
10 January 2014Full accounts made up to 30 April 2013 (14 pages)
1 May 2013Annual return made up to 7 April 2013 (5 pages)
1 May 2013Annual return made up to 7 April 2013 (5 pages)
1 May 2013Annual return made up to 7 April 2013 (5 pages)
21 August 2012Full accounts made up to 30 April 2012 (14 pages)
21 August 2012Full accounts made up to 30 April 2012 (14 pages)
10 April 2012Annual return made up to 7 April 2012 (5 pages)
10 April 2012Annual return made up to 7 April 2012 (5 pages)
10 April 2012Annual return made up to 7 April 2012 (5 pages)
28 April 2011Appointment of Mr William Frederick Griffin as a member (3 pages)
28 April 2011Appointment of Mr. John Martin Tilney as a member (3 pages)
28 April 2011Appointment of Mr. John Martin Tilney as a member (3 pages)
28 April 2011Appointment of Mr William Frederick Griffin as a member (3 pages)
7 April 2011Incorporation of a limited liability partnership (9 pages)
7 April 2011Incorporation of a limited liability partnership (9 pages)