Stanmore
Middx
HA7 4LX
Director Name | Philip Grant |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 23 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 London House Canons Corner Edgware Middlesex HA8 8AX |
Secretary Name | Anne Leah Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 August 1997) |
Role | Company Director |
Correspondence Address | Flat 3 London House Edgware Middlesex HA8 8AX |
Secretary Name | Jessica Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(32 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 02 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-4 Andersens Wharf 20 Copenhagen Place London E14 7DX |
Director Name | Mrs Jessica Benson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(43 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 02 April 2021) |
Role | Cd |
Country of Residence | United Kingdom |
Correspondence Address | Units 1-4 Andersens Wharf 20 Copenhagen Place London E14 7DX |
Registered Address | First Floor Spitalfields House Stirling Way Borehamwood Herts WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Executors Of Estate Of Mr Philip Grant 50.00% Ordinary |
---|---|
25 at £1 | Mr M. Grant 25.00% Ordinary |
25 at £1 | Mrs J. Benson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,293,661 |
Cash | £699,019 |
Current Liabilities | £39,372 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
26 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
20 July 2023 | Confirmation statement made on 20 July 2023 with updates (4 pages) |
14 July 2023 | Appointment of Mrs Shelley Grant as a director on 14 July 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
23 January 2023 | Change of details for Mgsg Properties Limited as a person with significant control on 1 November 2022 (2 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 January 2022 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
26 November 2021 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to First Floor Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 26 November 2021 (1 page) |
28 September 2021 | Total exemption full accounts made up to 2 April 2021 (12 pages) |
28 May 2021 | Cessation of Michael Harold Grant as a person with significant control on 2 April 2021 (1 page) |
28 May 2021 | Cessation of Jessica Benson as a person with significant control on 2 April 2021 (1 page) |
28 May 2021 | Termination of appointment of Jessica Benson as a director on 2 April 2021 (1 page) |
28 May 2021 | Termination of appointment of Jessica Benson as a secretary on 2 April 2021 (1 page) |
28 May 2021 | Notification of Mgsg Properties Limited as a person with significant control on 2 April 2021 (1 page) |
10 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
9 December 2020 | Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 9 December 2020 (1 page) |
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
24 September 2019 | Withdrawal of a person with significant control statement on 24 September 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for Jessica Benson on 1 January 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Jessica Benson on 1 January 2012 (2 pages) |
11 December 2012 | Director's details changed for Jessica Benson on 1 January 2012 (2 pages) |
11 December 2012 | Director's details changed for Jessica Benson on 1 January 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Jessica Benson on 1 January 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Jessica Benson on 1 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Termination of appointment of Philip Grant as a director (1 page) |
11 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Termination of appointment of Philip Grant as a director (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Michael Harold Grant on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Philip Grant on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Philip Grant on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael Harold Grant on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Jessica Benson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael Harold Grant on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Philip Grant on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Jessica Benson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Jessica Benson on 1 October 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
12 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
16 May 2008 | Director appointed michael harold grant (2 pages) |
16 May 2008 | Director appointed jessica benson (2 pages) |
16 May 2008 | Director appointed michael harold grant (2 pages) |
16 May 2008 | Director appointed jessica benson (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: c/o shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: c/o shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
14 February 2006 | Return made up to 30/11/05; full list of members (6 pages) |
14 February 2006 | Return made up to 30/11/05; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 December 2003 | Return made up to 30/11/03; no change of members (6 pages) |
9 December 2003 | Return made up to 30/11/03; no change of members (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
22 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 January 2001 | Return made up to 30/11/00; full list of members
|
5 January 2001 | Return made up to 30/11/00; full list of members
|
13 March 2000 | Return made up to 30/11/99; full list of members (6 pages) |
13 March 2000 | Return made up to 30/11/99; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 December 1998 | Return made up to 30/11/98; full list of members
|
24 December 1998 | Return made up to 30/11/98; full list of members
|
11 September 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 September 1998 | Full accounts made up to 31 March 1997 (11 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: 843A finchley rd london NW11 8NA (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: 843A finchley rd london NW11 8NA (1 page) |
28 January 1998 | Return made up to 30/11/97; no change of members
|
28 January 1998 | Return made up to 30/11/97; no change of members
|
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
18 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
18 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
10 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
10 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
19 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
9 November 1964 | Company name changed\certificate issued on 09/11/64 (3 pages) |
9 November 1964 | Company name changed\certificate issued on 09/11/64 (3 pages) |
28 September 1964 | Certificate of incorporation (1 page) |
28 September 1964 | Certificate of incorporation (1 page) |