Company number 08534558
Status Active
Incorporation Date 17 May 2013
Company Type Private Limited Company
Address BRIDGE HOUSE 4 BOROUGH HIGH STREET, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Satisfaction of charge 085345580004 in full; Satisfaction of charge 085345580003 in full; Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
GBP 4
. The most likely internet sites of ONE LUSTY GLAZE LIMITED are www.onelustyglaze.co.uk, and www.one-lusty-glaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. One Lusty Glaze Limited is a Private Limited Company.
The company registration number is 08534558. One Lusty Glaze Limited has been working since 17 May 2013.
The present status of the company is Active. The registered address of One Lusty Glaze Limited is Bridge House 4 Borough High Street London Bridge London Se1 9qr. . SKOK, John Mirko is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. OMIROU, Melanie Jayne is a Director of the company. Secretary MEDZIA, Malgorzata Anna has been resigned. Director SKOK, John Mirko has been resigned. The company operates in "Non-trading company".
one lusty glaze Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
ONE LUSTY GLAZE LIMITED Events
29 Sep 2016
Satisfaction of charge 085345580004 in full
29 Sep 2016
Satisfaction of charge 085345580003 in full
28 Jul 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
28 Jul 2016
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
28 Jul 2016
Secretary's details changed for Mr John Mirko Skok on 5 October 2015
...
... and 21 more events
05 Jun 2013
Statement of capital following an allotment of shares on 23 May 2013
05 Jun 2013
Statement of capital following an allotment of shares on 23 May 2013
29 May 2013
Termination of appointment of John Skok as a director
23 May 2013
Appointment of Mr Stephen Stuart Solomon Conway as a director
17 May 2013
Incorporation
25 November 2014
Charge code 0853 4558 0004
Delivered: 27 November 2014
Status: Satisfied
on 29 September 2016
Persons entitled: Bank of London and the Middle East PLC
Description: F/H land being hotel rivera 1 lusty glaze road newquay…
25 November 2014
Charge code 0853 4558 0003
Delivered: 27 November 2014
Status: Satisfied
on 29 September 2016
Persons entitled: Bank of London and the Middle East PLC
Description: F/H land being hotel rivera 1 lusty glaze road newquay…
12 June 2013
Charge code 0853 4558 0002
Delivered: 15 June 2013
Status: Satisfied
on 13 October 2014
Persons entitled: Roy Emanuel Conway
Description: F/H property k/a hotel riviera 1 lusty glaze road newquay…
12 June 2013
Charge code 0853 4558 0001
Delivered: 15 June 2013
Status: Satisfied
on 13 October 2014
Persons entitled: Roy Emanuel Conway
Description: F/H property k/a hotel riviera 1 lusty glaze road newquay…