Background WavePink WaveYellow Wave

GIFFORD STREET MEWS LTD (08964037)

GIFFORD STREET MEWS LTD (08964037) is an active UK company. incorporated on 27 March 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GIFFORD STREET MEWS LTD has been registered for 12 years. Current directors include BRITTAN, Sharon.

Company Number
08964037
Status
active
Type
ltd
Incorporated
27 March 2014
Age
12 years
Address
First Floor, 14-15 Berners Street, London, W1T 3LJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRITTAN, Sharon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFFORD STREET MEWS LTD

GIFFORD STREET MEWS LTD is an active company incorporated on 27 March 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GIFFORD STREET MEWS LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08964037

LTD Company

Age

12 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

First Floor, 14-15 Berners Street London, W1T 3LJ,

Previous Addresses

C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 30 November 2022To: 28 April 2025
C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
From: 13 March 2019To: 30 November 2022
C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
From: 26 July 2018To: 13 March 2019
19 Portland Place London W1B 1PX England
From: 3 January 2018To: 26 July 2018
C/O Nick Mason Music Ltd. Dove Commercial Centre Unit 13 109 Bartholomew Road London NW5 2BJ United Kingdom
From: 21 April 2015To: 3 January 2018
C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP
From: 4 November 2014To: 21 April 2015
C/O Nick Mason Music Ltd 35 Britannia Row London N1 8QH England
From: 16 April 2014To: 4 November 2014
35 Britannia Row London N1 8QH United Kingdom
From: 27 March 2014To: 16 April 2014
Timeline

12 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

D'SA, Glen Erasmo

Active
Berners Street, LondonW1T 3LJ
Secretary
Appointed 07 Jun 2023

BRITTAN, Sharon

Active
Berners Street, LondonW1T 3LJ
Born February 1967
Director
Appointed 27 Mar 2014

IVANOV, Pavlin Ivanov

Resigned
206-212 St. John Street, LondonEC1V 4PH
Born January 1981
Director
Appointed 27 Mar 2014
Resigned 15 Jun 2017

KNAPFIELD, Paul Samuel

Resigned
206-212 St. John Street, LondonEC1V 4PH
Born June 1949
Director
Appointed 27 Mar 2014
Resigned 15 Jun 2017

MASON, Nicholas Berkeley

Resigned
Great Portland Street, LondonW1W 5QZ
Born January 1944
Director
Appointed 27 Mar 2014
Resigned 01 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Samuel Knapfield

Ceased
St. John Street, LondonEC1V 4JY
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2017

Mr Nick Berkeley Mason

Active
Berners Street, LondonW1T 3LJ
Born January 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
21 August 2014
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number
20 August 2014
MR02Statement that Part/All of Property Released
Mortgage Create With Deed With Charge Number
19 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 August 2014
MR01Registration of a Charge
Resolution
6 August 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Incorporation Company
27 March 2014
NEWINCIncorporation