Company NameGreatcliff Limited
Company StatusDissolved
Company Number01027509
CategoryPrivate Limited Company
Incorporation Date15 October 1971(52 years, 6 months ago)
Dissolution Date18 August 2022 (1 year, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth William Stewart
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(19 years, 9 months after company formation)
Appointment Duration31 years, 1 month (closed 18 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilyfield The Green
Ewhurst
Cranleigh
Surrey
GU6 7RT
Director NameMrs Anne Carol Drugnick
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2016(44 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 18 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarchwood Ember Gardens
Thames Ditton
Surrey
KT7 0LL
Secretary NameMrs Anne Carol Drugnick
StatusClosed
Appointed17 September 2016(44 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 18 August 2022)
RoleCompany Director
Correspondence AddressLarchwood Ember Gardens
Thames Ditton
Surrey
KT7 0LL
Director NameMrs Patricia Helen Stewart
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(19 years, 9 months after company formation)
Appointment Duration4 months (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressBlackstone Hound House Road
Shere
Guildford
Surrey
GU5 9JH
Director NameMr Gerald Sidney Drugnick
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(19 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 17 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House 17 Johnsons Drive
Hampton
Middlesex
TW12 2EQ
Secretary NameMr Gerald Sidney Drugnick
NationalityBritish
StatusResigned
Appointed15 July 1991(19 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 17 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House 17 Johnsons Drive
Hampton
Middlesex
TW12 2EQ

Location

Registered AddressUnit 1 First Floor
Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1 at £1Anne C. Drugnick
25.00%
Ordinary A
1 at £1Anne C.e Stewart
25.00%
Ordinary A
1 at £1Mr Gerald Sidney Drugnick
25.00%
Ordinary A
1 at £1Mr Kenneth William Stewart
25.00%
Ordinary A

Financials

Year2014
Net Worth£40,511
Cash£31,580
Current Liabilities£18,279

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

28 February 1989Delivered on: 2 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 100 kew road and 3 and 3A, evelyn mansions richmond london title no sy 305032 together with all buildings and fixtures thereon. By way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 June 1983Delivered on: 21 June 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 kew rd & 3 & 3A evelyn mansions richmond upon thames title no SY305052 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
4 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
20 July 2017Cessation of Gerald Sidney Drugnick as a person with significant control on 17 September 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
19 October 2016Termination of appointment of Gerald Sidney Drugnick as a director on 17 September 2016 (1 page)
19 October 2016Appointment of Mrs Anne Carol Drugnick as a director on 17 September 2016 (2 pages)
19 October 2016Appointment of Mrs Ann Carol Drugnick as a secretary on 17 September 2016 (2 pages)
19 October 2016Termination of appointment of Gerald Sidney Drugnick as a secretary on 17 September 2016 (1 page)
11 August 2016Director's details changed for Mr Kenneth William Stewart on 15 July 2016 (2 pages)
11 August 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
11 August 2016Director's details changed for Mr Gerald Sidney Drugnick on 15 July 2016 (2 pages)
19 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(5 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
(5 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
21 September 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
17 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 July 2010Secretary's details changed for Mr Gerald Sidney Drugnick on 15 July 2010 (2 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Kenneth William Stewart on 15 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Gerald Sidney Drugnick on 15 July 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 August 2009Return made up to 15/07/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
25 July 2008Return made up to 15/07/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 November 2007Registered office changed on 07/11/07 from: farley court allsop place london NW1 5LG (1 page)
6 September 2007Return made up to 15/07/07; full list of members (3 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
10 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 November 2006Return made up to 15/07/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 September 2005Return made up to 15/07/05; full list of members (8 pages)
15 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
19 July 2004Return made up to 15/07/04; full list of members (8 pages)
22 July 2003Return made up to 15/07/03; full list of members (8 pages)
11 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 August 2002Return made up to 15/07/02; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
21 September 2001Return made up to 15/07/01; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
12 September 2000Return made up to 15/07/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
21 July 1999Return made up to 15/07/99; no change of members (4 pages)
7 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
15 July 1998Return made up to 15/07/98; no change of members (4 pages)
14 July 1997Return made up to 15/07/97; full list of members (6 pages)
28 April 1997Full accounts made up to 28 February 1997 (13 pages)
10 July 1996Return made up to 15/07/96; no change of members (4 pages)
21 April 1996Full accounts made up to 28 February 1996 (16 pages)
7 June 1995Full accounts made up to 28 February 1995 (13 pages)