Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLQ FULHAM HOLDINGS LTD
Company Information for

GLQ FULHAM HOLDINGS LTD

PLUMTREE COURT, 25 SHOE LANE, LONDON, EC4A 4AU,
Company Registration Number
09083870
Private Limited Company
Active

Company Overview

About Glq Fulham Holdings Ltd
GLQ FULHAM HOLDINGS LTD was founded on 2014-06-12 and has its registered office in London. The organisation's status is listed as "Active". Glq Fulham Holdings Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLQ FULHAM HOLDINGS LTD
 
Legal Registered Office
PLUMTREE COURT
25 SHOE LANE
LONDON
EC4A 4AU
Other companies in PO9
 
Previous Names
FATFACE GROUP PARENT LIMITED30/09/2020
DE FACTO 2120 LIMITED04/09/2014
Filing Information
Company Number 09083870
Company ID Number 09083870
Date formed 2014-06-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 16:06:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLQ FULHAM HOLDINGS LTD

Current Directors
Officer Role Date Appointed
WILLIAM JOHN MILTON CRUMBIE
Director 2014-11-27
ANTHONY JOSEPH THOMPSON
Director 2014-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES PICKERING
Director 2014-09-04 2016-04-18
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2014-06-12 2014-09-04
IHOR SHERSHUNOVYCH
Director 2014-06-12 2014-09-04
TRAVERS SMITH LIMITED
Director 2014-06-12 2014-09-04
TRAVERS SMITH SECRETARIES LIMITED
Director 2014-06-12 2014-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN MILTON CRUMBIE FAT FACE FULHAM LIMITED Director 2014-11-27 CURRENT 2005-04-15 Dissolved 2016-09-27
WILLIAM JOHN MILTON CRUMBIE FAT FACE NEWCO 1 LIMITED Director 2014-11-27 CURRENT 2005-04-15 Dissolved 2016-09-27
WILLIAM JOHN MILTON CRUMBIE FAT FACE NEWCO 2 LIMITED Director 2014-11-27 CURRENT 2005-04-20 Dissolved 2016-09-27
WILLIAM JOHN MILTON CRUMBIE FAT FACE WORLD BORROWINGS LTD Director 2014-11-27 CURRENT 2007-03-09 Dissolved 2016-09-27
WILLIAM JOHN MILTON CRUMBIE FAT FACE WORLD INVESTMENTS LTD Director 2014-11-27 CURRENT 2007-03-09 Dissolved 2016-09-27
WILLIAM JOHN MILTON CRUMBIE FAT FACE HOLDINGS LIMITED Director 2014-11-27 CURRENT 2000-01-13 Active
WILLIAM JOHN MILTON CRUMBIE FATFACE GROUP BORROWINGS LIMITED Director 2014-11-27 CURRENT 2014-02-03 Active
WILLIAM JOHN MILTON CRUMBIE FAT FACE LIMITED Director 2014-11-27 CURRENT 1994-08-02 Active
WILLIAM JOHN MILTON CRUMBIE FATFACE GROUP LIMITED Director 2014-11-24 CURRENT 2007-03-09 Liquidation
ANTHONY JOSEPH THOMPSON FAT FACE FOUNDATION Director 2015-08-18 CURRENT 2009-02-11 Active
ANTHONY JOSEPH THOMPSON FATFACE GROUP BORROWINGS LIMITED Director 2014-04-28 CURRENT 2014-02-03 Active
ANTHONY JOSEPH THOMPSON FAT FACE FULHAM LIMITED Director 2010-04-12 CURRENT 2005-04-15 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE NEWCO 1 LIMITED Director 2010-04-12 CURRENT 2005-04-15 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE NEWCO 2 LIMITED Director 2010-04-12 CURRENT 2005-04-20 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE WORLD BORROWINGS LTD Director 2010-04-12 CURRENT 2007-03-09 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE WORLD INVESTMENTS LTD Director 2010-04-12 CURRENT 2007-03-09 Dissolved 2016-09-27
ANTHONY JOSEPH THOMPSON FAT FACE HOLDINGS LIMITED Director 2010-04-12 CURRENT 2000-01-13 Active
ANTHONY JOSEPH THOMPSON FATFACE GROUP LIMITED Director 2010-04-12 CURRENT 2007-03-09 Liquidation
ANTHONY JOSEPH THOMPSON FAT FACE LIMITED Director 2010-04-12 CURRENT 1994-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-20Annotation
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-11-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19RP04SH01Second filing of capital allotment of shares GBP15,319,425.27
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED MR PAOLO ALFREDO JOSEPH SANTI
2021-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/20
2020-12-18PSC02Notification of Glq Holdings (Uk) Ltd as a person with significant control on 2020-09-25
2020-12-18PSC07CESSATION OF FATFACE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS GASSON
2020-10-01SH0125/09/20 STATEMENT OF CAPITAL GBP 52826558.27
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Unit 3 Ridgway Havant Hampshire PO9 1QJ
2020-09-30TM02Termination of appointment of William John Milton Crumbie on 2020-09-25
2020-09-30AA01Current accounting period shortened from 31/05/21 TO 31/12/20
2020-09-30AP01DIRECTOR APPOINTED MR JEREMY ALAN WILTSHIRE
2020-09-30AP03Appointment of Ms. Clare Charlotte Richards as company secretary on 2020-09-25
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIAN EVANS
2020-09-30RES15CHANGE OF COMPANY NAME 30/09/20
2020-08-12MEM/ARTSARTICLES OF ASSOCIATION
2020-08-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2020-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/06/19
2020-07-29SH20Statement by Directors
2020-07-29SH19Statement of capital on 2020-07-29 GBP 0.27
2020-07-29CAP-SSSolvency Statement dated 22/07/20
2020-07-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 090838700002
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-05-22AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY THOMAS
2020-04-02AP03Appointment of Mr William John Milton Crumbie as company secretary on 2020-04-01
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-03-13AP01DIRECTOR APPOINTED MS ELIZABETH SIAN EVANS
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH THOMPSON
2018-08-21AAFULL ACCOUNTS MADE UP TO 02/06/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-11-21AD03Registers moved to registered inspection location of 51 New North Road Exeter EX4 4EP
2017-11-20AD02Register inspection address changed to 51 New North Road Exeter EX4 4EP
2017-11-01AAFULL ACCOUNTS MADE UP TO 03/06/17
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-03-03AAFULL ACCOUNTS MADE UP TO 28/05/16
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 270508634
2016-07-05AR0112/06/16 ANNUAL RETURN FULL LIST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES PICKERING
2015-12-23AAFULL ACCOUNTS MADE UP TO 30/05/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 270508634
2015-07-09AR0112/06/15 ANNUAL RETURN FULL LIST
2014-12-02AP01DIRECTOR APPOINTED MR WILLIAM JOHN MILTON CRUMBIE
2014-10-27SH0124/09/14 STATEMENT OF CAPITAL GBP 270508634
2014-10-27SH0111/09/14 STATEMENT OF CAPITAL GBP 26199004
2014-10-16RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 090838700001
2014-09-23AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH THOMPSON
2014-09-23AP01DIRECTOR APPOINTED MR SIMON JAMES PICKERING
2014-09-15AA01CURRSHO FROM 30/06/2015 TO 31/05/2015
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/14 FROM 10 Snow Hill London EC1A 2AL England
2014-09-15TM02Termination of appointment of Travers Smith Secretaries Limited on 2014-09-04
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2014-09-09RES01ADOPT ARTICLES 04/09/2014
2014-09-04RES15CHANGE OF NAME 04/09/2014
2014-09-04CERTNMCOMPANY NAME CHANGED DE FACTO 2120 LIMITED CERTIFICATE ISSUED ON 04/09/14
2014-09-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GLQ FULHAM HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLQ FULHAM HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GLQ FULHAM HOLDINGS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GLQ FULHAM HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GLQ FULHAM HOLDINGS LTD
Trademarks
We have not found any records of GLQ FULHAM HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLQ FULHAM HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GLQ FULHAM HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GLQ FULHAM HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLQ FULHAM HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLQ FULHAM HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.