UKBizDB.co.uk

GLP OLD STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glp Old Street Limited. The company was founded 7 years ago and was given the registration number 10502424. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GLP OLD STREET LIMITED
Company Number:10502424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:29 November 2016
End of financial year:23 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director22 December 2016Active
43, Haldane Road, Fulham, United Kingdom, SW6 7ET

Director09 August 2019Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director25 August 2021Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director29 November 2016Active

People with Significant Control

Mr Parvin Mammadov
Notified on:31 May 2018
Status:Active
Date of birth:October 1988
Nationality:Azerbaijani
Address:Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pmgc Ltd
Notified on:22 December 2016
Status:Active
Country of residence:England
Address:5th Floor, 89 New Bond Street, London, England, W1S 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Goodlife Projects Limited
Notified on:29 November 2016
Status:Active
Country of residence:England
Address:5th Floor, 89, New Bond Street, London, England, W1S 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Gazette

Gazette dissolved liquidation.

Download
2024-01-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-30Address

Change registered office address company with date old address new address.

Download
2023-01-04Resolution

Resolution.

Download
2022-11-11Address

Change registered office address company with date old address new address.

Download
2022-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-11Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-06-08Insolvency

Liquidation voluntary arrangement completion.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Miscellaneous

Legacy.

Download
2019-08-22Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.