Cobb Road
Lyme Regis
Dorset
DT7 3JR
Director Name | Mr Anthony David Stalbow |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1991(82 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 48 Lowndes Square London SW1X 9JX |
Secretary Name | Panayi Georgiou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1996(87 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 04 June 2019) |
Role | Company Director |
Correspondence Address | 137 Arlington Road Southgate London N14 5BA |
Director Name | Mr John Henry James Lewis |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2003(94 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 04 June 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shute House Donhead St Mary Shaftesbury Dorset SP7 9DG |
Director Name | Simon Reiss |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 1 Oxford Square London W2 2PQ |
Director Name | John Adrian Stalbow |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(82 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 October 2003) |
Role | Company Director |
Correspondence Address | Feering Croft Priory Drive Stanmore Middlesex HA7 3HL |
Secretary Name | George Kenneth Charles Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(82 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 1994) |
Role | Company Director |
Correspondence Address | Aylmer House 193 Upper Woodcote Road Caversham Reading Berkshire RG4 7JP |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1994(84 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 1996) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Website | grholdingsplc.co.uk |
---|
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
69.9k at £1 | G.r. (Holdings) PLC 73.58% Ordinary |
---|---|
25k at £1 | G.r. (Holdings) PLC 26.32% Cumulative Preference |
100 at £1 | Mr Anthony David Stalbow 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,000 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 06 July |
6 November 1944 | Delivered on: 13 November 1944 Persons entitled: Lloyds Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at glastonbury, somerset. Fixed plant, machinery & fixtures (including trade fixtures) fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 67 for full details). Fully Satisfied |
---|---|
7 November 1922 | Delivered on: 24 January 1923 Satisfied on: 6 November 1944 Persons entitled: H.R. Helway W. Moon Classification: Debenture registered pursuant to an order of court dated 15TH jan, 1923 Secured details: £14,500. Particulars: Beckery mills at glastonbury, somerset containing 10 acres 2 roods 26 perches nos. 744, 745, 746, 747, 748, 749, 750, 751, 752 & 654 on glastonbury land at beckery, glastonbury containing 14 perches and no. 743 part of the park at beckery, glastonbury containing 2 roods 20 perches together with rug factory and buildings standing thereon land adjoining beckery road glastonbury containing 1 rood 37 perches and glove factory land at beckery, glastonbury containing 6 acres 1 rood 30 perches undertaking and all property present and future including goodwill uncalled capital. (See doc 31 for details). Fully Satisfied |
1 November 1922 | Delivered on: 24 January 1923 Persons entitled: H.R. Helway W. Moon A.A. Baily J.A.S. Baily Classification: Trust of deed registered pursuant to an order of court dated 15TH jan, 1925 Secured details: (Supplemental to trust deed dd 11TH nov, 1909) for securing the sum of £7690 debenture stock outstanding and increasing the rate of interestpayable thereon. Particulars: "Beckery mills", glastonbury, somerset containing 10 acres 2 roods 26 perches and numbered:- 744, 745, 746, 747, 748, 749, 750, 751, 752 & 654 on glastonbury land at beckering glastonbury contaning 6 acres 1 rood 30 perches & goodwil of the business of the company. Fully Satisfied |
28 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
---|---|
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 October 2016 | Director's details changed for Anthony David Stalbow on 6 September 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
18 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 April 2015 | Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page) |
6 April 2015 | Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page) |
29 March 2015 | Previous accounting period extended from 30 June 2014 to 8 July 2014 (1 page) |
29 March 2015 | Previous accounting period extended from 30 June 2014 to 8 July 2014 (1 page) |
24 February 2015 | Resolutions
|
24 February 2015 | Statement of company's objects (2 pages) |
21 October 2014 | Director's details changed for Anthony David Stalbow on 1 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Anthony David Stalbow on 1 October 2014 (2 pages) |
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
26 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Director's details changed for Richard Mayers on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Richard Mayers on 1 October 2009 (2 pages) |
19 January 2010 | Full accounts made up to 30 June 2009 (11 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
9 January 2009 | Full accounts made up to 30 June 2008 (11 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
25 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
1 October 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
15 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
22 November 2005 | Full accounts made up to 30 June 2005 (11 pages) |
19 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
19 September 2005 | Director's particulars changed (1 page) |
27 January 2005 | Full accounts made up to 30 June 2004 (11 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 1-6 sloane square london SW1W 8EE (1 page) |
24 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
14 January 2004 | Full accounts made up to 30 June 2003 (11 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
27 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
27 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
7 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
25 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
9 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
25 September 2001 | Director's particulars changed (1 page) |
7 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
15 September 2000 | Return made up to 15/09/00; full list of members (8 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 54,jermyn street london SW1Y 6LX (1 page) |
18 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
17 September 1999 | Return made up to 15/09/99; full list of members (8 pages) |
15 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
25 September 1998 | Return made up to 15/09/98; full list of members (8 pages) |
19 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
14 October 1997 | Return made up to 15/09/97; full list of members (8 pages) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Secretary resigned (1 page) |
17 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
3 September 1996 | Return made up to 15/09/96; full list of members (8 pages) |
18 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
21 September 1995 | Return made up to 15/09/95; full list of members (16 pages) |
4 April 1995 | Director resigned (2 pages) |
26 June 1943 | Articles of association (17 pages) |
19 August 1909 | Incorporation (56 pages) |