50 Glentham Limited LONDON


50 Glentham started in year 2014 as Private Limited Company with registration number 09286445. The 50 Glentham company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 53 Chiswick Staithe. Postal code: W4 3TP. Since Tuesday 25th November 2014 50 Glentham Limited is no longer carrying the name Totalfizz.

The company has one director. George H., appointed on 19 September 2022. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Richard H., Andrew D. and others listed below. There were no ex secretaries.

50 Glentham Limited Address / Contact

Office Address 53 Chiswick Staithe
Town London
Post code W4 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09286445
Date of Incorporation Wed, 29th Oct 2014
Industry Dormant Company
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

George H.

Position: Director

Appointed: 19 September 2022

Richard H.

Position: Director

Appointed: 24 November 2014

Resigned: 19 September 2022

Andrew D.

Position: Director

Appointed: 29 October 2014

Resigned: 24 November 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is George H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Richard H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

George H.

Notified on 19 September 2022
Nature of control: significiant influence or control

Richard H.

Notified on 29 October 2016
Ceased on 19 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Totalfizz November 25, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth111     
Balance Sheet
Cash Bank On Hand   11111
Net Assets Liabilities   11111
Cash Bank In Hand111     
Net Assets Liabilities Including Pension Asset Liability111     
Reserves/Capital
Shareholder Funds111     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   00000
Number Shares Allotted111 1111
Par Value Share111 1111
Share Capital Allotted Called Up Paid111     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Charge 092864450001 satisfaction in full.
filed on: 29th, February 2024
Free Download (1 page)

Company search