Founded in 2013, Glaskin Mews, classified under reg no. 08673873 is an active company. Currently registered at 3 Glaskin Mews E9 5DN, London the company has been in the business for eleven years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.
The firm has 4 directors, namely James C., Jessica S. and Martin W. and others. Of them, Alistair G. has been with the company the longest, being appointed on 1 May 2015 and James C. has been with the company for the least time - from 22 October 2023. As of 29 April 2024, there were 5 ex directors - Hugh H., Mark M. and others listed below. There were no ex secretaries.
Office Address | 3 Glaskin Mews |
Town | London |
Post code | E9 5DN |
Country of origin | United Kingdom |
Registration Number | 08673873 |
Date of Incorporation | Tue, 3rd Sep 2013 |
Industry | Dormant Company |
End of financial Year | 30th September |
Company age | 11 years old |
Account next due date | Sun, 30th Jun 2024 (62 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Sat, 28th Sep 2024 (2024-09-28) |
Last confirmation statement dated | Thu, 14th Sep 2023 |
The register of PSCs that own or have control over the company is made up of 7 names. As BizStats identified, there is Martin W. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Jessica S. This PSC owns 25-50% shares. Moving on, there is Alistair G., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.
Martin W.
Notified on | 6 December 2019 |
Nature of control: |
significiant influence or control |
Jessica S.
Notified on | 21 October 2023 |
Nature of control: |
25-50% shares |
Alistair G.
Notified on | 1 September 2016 |
Nature of control: |
significiant influence or control |
Hugh H.
Notified on | 11 September 2017 |
Ceased on | 1 July 2023 |
Nature of control: |
significiant influence or control |
Sarah J.
Notified on | 1 September 2016 |
Ceased on | 24 March 2022 |
Nature of control: |
significiant influence or control |
Mark M.
Notified on | 1 September 2016 |
Ceased on | 6 December 2019 |
Nature of control: |
significiant influence or control |
Edward T.
Notified on | 1 September 2016 |
Ceased on | 11 September 2017 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-09-30 | 2015-09-30 | 2016-09-30 | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 |
Net Worth | 10 | 10 | 10 | 10 | |||||
Balance Sheet | |||||||||
Cash Bank On Hand | 10 | 10 | 10 | 10 | 10 | 10 | |||
Net Assets Liabilities | 10 | 10 | 10 | 10 | 10 | 10 | |||
Cash Bank In Hand | 10 | 10 | 10 | 10 | |||||
Net Assets Liabilities Including Pension Asset Liability | 10 | 10 | 10 | 10 | |||||
Reserves/Capital | |||||||||
Shareholder Funds | 10 | 10 | 10 | 10 | |||||
Other | |||||||||
Number Shares Allotted | 4 | 4 | 4 | 4 | 4 | 4 | 4 | 4 | 4 |
Par Value Share | 3 | 3 | 3 | 3 | 3 | 3 | 3 | 3 | 3 |
Share Capital Allotted Called Up Paid | 10 | 10 | 10 | 10 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates Thu, 14th Sep 2023 filed on: 22nd, October 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy