Townmead Road
London
SW6 2PY
Secretary Name | Mr John Francis Grieve |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(34 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 2 Station Court Townmead Road London SW6 2PY |
Director Name | Edward Charles Grieve |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(34 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 February 2005) |
Role | Fruit Importer |
Correspondence Address | Calle Dr Pedro De Castro N9 Tercero A Edif San Sebastian 41004 Sevilla Spain |
Director Name | Vicente Lis |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 March 1992(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 1994) |
Role | Fruit Importer |
Correspondence Address | Jorge Juan 8 Valencia Foreign |
Telephone | 020 77317979 |
---|---|
Telephone region | London |
Registered Address | Suite 4 2 Station Court Townmead Road London SW6 2PY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
320 at £1 | Mr Andrew Grieve 8.00% Ordinary |
---|---|
320 at £1 | Mr Edward Charles Grieve 8.00% Ordinary |
320 at £1 | Mrs Ana Long 8.00% Ordinary |
1k at £1 | Mr John Francis Grieve 26.00% Ordinary |
1000 at £1 | Miss Giselle Grieve 25.00% Ordinary |
1000 at £1 | Mrs Esperanza Grieve 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £665,123 |
Cash | £543,951 |
Current Liabilities | £1,283,977 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
3 April 2017 | Delivered on: 8 April 2017 Persons entitled: Banco Bilbao Vizcaya Argentaria S.A. Classification: A registered charge Particulars: L/H property k/a suite 4, 2 station court townmead road imperial wharf london t/no BGL105306. Outstanding |
---|---|
17 February 2017 | Delivered on: 24 February 2017 Persons entitled: Banco Bilbao Vizcaya Argentaria Sa Classification: A registered charge Outstanding |
23 March 1992 | Delivered on: 2 April 1992 Persons entitled: Banco Bilbao Vizcaya Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
---|---|
8 April 2017 | Registration of charge 005925300003, created on 3 April 2017 (16 pages) |
24 February 2017 | Registration of charge 005925300002, created on 17 February 2017 (8 pages) |
19 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
22 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
4 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Director's details changed for John Francis Grieve on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for John Francis Grieve on 4 April 2013 (2 pages) |
4 April 2013 | Secretary's details changed for John Francis Grieve on 4 April 2013 (1 page) |
4 April 2013 | Secretary's details changed for John Francis Grieve on 4 April 2013 (1 page) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
17 June 2005 | Return made up to 31/03/05; full list of members (8 pages) |
25 February 2005 | Director resigned (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 11/12 the green ealing london W5 5DA (1 page) |
20 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 2003 | Return made up to 31/03/03; full list of members
|
17 February 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
9 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
27 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
12 June 2000 | Return made up to 31/03/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
21 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: harrods house 57 the mall ealing london W5 3TA (1 page) |
28 April 1998 | Director's particulars changed (1 page) |
28 April 1998 | Return made up to 31/03/98; no change of members
|
3 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
7 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
11 July 1996 | Return made up to 31/03/96; no change of members (6 pages) |
11 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 1996 | Director resigned (1 page) |
28 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
25 October 1975 | Incorporation (12 pages) |