Company NameMetropolitan Ground Rents Limited
DirectorsChristopher Daniel Moore and Christopher Leek
Company StatusActive
Company Number01707653
CategoryPrivate Limited Company
Incorporation Date18 March 1983(41 years, 1 month ago)
Previous NamesPoolavon Limited and Louis Group Land Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Daniel Moore
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(36 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Christopher Leek
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(38 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameLindsey Helen Ross Jarrett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address2 Major Court
Moseley
Birmingham
West Midlands
B13 9XW
Director NameMr David Arthur Hall
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 20 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Wellington Road
Edgbaston
Birmingham
B15 2ES
Secretary NameMr David Arthur Hall
NationalityBritish
StatusResigned
Appointed19 June 1991(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 20 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Wellington Road
Edgbaston
Birmingham
B15 2ES
Director NameMr Roderick Mark Ackrill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 January 2005)
RoleCompany Director
Correspondence AddressCedar Lawn
Packwood Lane Lapworth
Solihull
West Midlands
B94 6AU
Director NameNeil Styler
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 1997)
RoleAccountant
Correspondence Address195 Ralph Road
Shirley
Solihull
West Midlands
B90 3LB
Director NameDharam Vir Abrol
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2000)
RoleAccountant
Correspondence Address331 Pershore Road
Edgbaston
Birmingham
West Midlands
B5 7TY
Secretary NameDharam Vir Abrol
NationalityBritish
StatusResigned
Appointed20 June 1997(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2000)
RoleAccountant
Correspondence Address331 Pershore Road
Edgbaston
Birmingham
West Midlands
B5 7TY
Director NameMr Stephen Philip Allkins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(17 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Secretary NameMr Stephen Philip Allkins
NationalityBritish
StatusResigned
Appointed31 October 2000(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameJonathan Morris Flint
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(20 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 January 2005)
RoleCompany Director
Correspondence Address18 The Glade
Sutton Coldfield
West Midlands
B74 3NR
Director NameMr Timothy Guy Haslam
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(20 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Retreat Street
Astwood Bank
Redditch
Worcestershire
B96 6AH
Director NameMrs Jane Miller
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(20 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 January 2005)
RoleCompany Director
Correspondence Address4 Poplar Rise
Wappenham
Towcester
Northamptonshire
NN12 8RR
Director NameRuth Elizabeth Penn
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(20 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 January 2005)
RoleCompany Director
Correspondence Address9 Belbroughton Road
Halesowen
B63 4NB
Secretary NameMrs Jane Miller
NationalityBritish
StatusResigned
Appointed21 January 2004(20 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 January 2005)
RoleCompany Director
Correspondence Address4 Poplar Rise
Wappenham
Towcester
Northamptonshire
NN12 8RR
Director NameDr Alan Louis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 August 2010)
RoleEntrepreneur
Country of ResidenceBritain
Correspondence AddressWelcombe Manor
Welcombe Park Warwick Road
Stratford Upon Avon
Warwickshire
CV37 0NR
Director NameDr Alan Louis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 August 2010)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressWelcombe Manor
Welcombe Park Warwick Road
Stratford Upon Avon
Warwickshire
CV37 0NR
Director NameAlmie Louis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed28 January 2005(21 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 August 2010)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressWelcombe Manor
Welcombe Park Warwick Road
Stratford Upon Avon
Warwickshire
CV37 0NR
Secretary NameDr Alan Louis
NationalityBritish
StatusResigned
Appointed28 January 2005(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2008)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressWelcombe Manor
Welcombe Park Warwick Road
Stratford Upon Avon
Warwickshire
CV37 0NR
Director NameDirk Frederik Mudge
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed07 July 2006(23 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2010)
RoleFinance Director
Correspondence Address88 Fairways Drive
Mount Murray
Douglas
Isle Of Man
IM4 2JF
Secretary NameMino Themistocli
NationalityBritish
StatusResigned
Appointed07 July 2006(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2008)
RoleSolicitor
Correspondence Address37 South View
Letchworth
Hertfordshire
SG6 3JJ
Secretary NameMr Nathan Bloch
NationalitySouth African
StatusResigned
Appointed05 March 2008(24 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2010)
RoleFinancial Manager
Correspondence Address31 Darlow Drive
Stratford-Upon-Avon
Warwickshire
CV37 9DG
Secretary NameMr Andrew Peter Henderson Nardone
StatusResigned
Appointed17 February 2010(26 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 August 2010)
RoleCompany Director
Correspondence AddressLouis Building Timothy's Bridge Road
Stratford Upon Avon
Warwickshire
CV37 9BX
Director NameMr Johannes Calvyn Cloete
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed27 August 2010(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Elizabeth House
Church Street
Stratford-Upon-Avon
Warwickshire
CV37 6HB
Director NameMr Michael Peter Ansell
Date of BirthApril 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed27 August 2010(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 15 Church Street
Stratford-Upon-Avon
Warwickshire
CV37 6HX
Director NameMr Simon Paul Wombwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(29 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameJames Agar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(36 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed26 September 2012(29 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2014)
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed26 September 2012(29 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2014)
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Director NameGRIF Cosec Limited (Corporation)
StatusResigned
Appointed21 July 2014(31 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 2019)
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Secretary NameGRIF Cosec Limited (Corporation)
StatusResigned
Appointed21 July 2014(31 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 2019)
Correspondence Address1 London Wall Place
London
EC2Y 5AU

Location

Registered Address1 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ground Rents Income Fund PLC
100.00%
Ordinary

Financials

Year2014
Turnover£270,860
Net Worth£1,036,652
Current Liabilities£2,857,348

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Charges

27 October 1989Delivered on: 1 November 1989
Satisfied on: 25 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barns at bushwood lane lapworth, solihull. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1989Delivered on: 8 March 1989
Satisfied on: 25 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21, priory road, edgbaston birmingham.
Fully Satisfied
20 July 1988Delivered on: 29 July 1988
Satisfied on: 25 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the rear of 219/223 bristol road edgbaston title no. Wm 406627 by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 July 1988Delivered on: 29 July 1988
Satisfied on: 25 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the rear of 219/223 bristol road, edgbaston, title no wm 406627 by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 July 1988Delivered on: 29 July 1988
Satisfied on: 16 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property & land to the rear of 34 church road edgbaston, birmingham together with all buildings & fixtures theroen by way of assignment the goodwil of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1985Delivered on: 26 September 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/6 salisbury buildings alcester road mosely, west midlands ittle no. Wjk 37049.
Fully Satisfied
21 March 1985Delivered on: 28 March 1985
Satisfied on: 25 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 st marys row mosley birmingham title no wm 201438.
Fully Satisfied
6 January 2012Delivered on: 7 January 2012
Satisfied on: 6 October 2012
Persons entitled: Sunrock Limited

Classification: Legal charge
Secured details: £1,000,000.00 due or to become due from the company to the chargee.
Particulars: 29 avenue road warwick.
Fully Satisfied
19 May 2008Delivered on: 28 May 2008
Satisfied on: 12 March 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 February 1985Delivered on: 11 March 1985
Satisfied on: 25 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 st marys row, mosely birmingham, west midlands title no wm 71777.
Fully Satisfied
9 August 2006Delivered on: 11 August 2006
Satisfied on: 7 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
13 May 2003Delivered on: 29 May 2003
Satisfied on: 1 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
20 September 2000Delivered on: 27 September 2000
Satisfied on: 5 September 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pearl palace,birmingham rd,henley in arden warwickshire - gloucester; WK314330. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 September 1998Delivered on: 2 October 1998
Satisfied on: 5 September 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brook house beaudesert henley-in-arden t/no;-WK361749. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 August 1991Delivered on: 3 September 1991
Satisfied on: 19 November 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 prince harry road henley-in-arden warwickshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1991Delivered on: 6 August 1991
Satisfied on: 16 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
14 September 1990Delivered on: 3 October 1990
Satisfied on: 21 May 1993
Persons entitled: Credit Lyonis

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buldings on the west side of warwick road, chardwick end, knowle baddesley clinton, warwickshire title no. Wk 248445 floating charge over. Undertaking and all property and assets.
Fully Satisfied
15 January 1990Delivered on: 19 January 1990
Satisfied on: 25 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 weoley park road, selly oak, birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1989Delivered on: 21 November 1989
Satisfied on: 25 November 2004
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: 54 st marys row moseley, birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1989Delivered on: 21 November 1989
Satisfied on: 25 November 2004
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: 54/56 st marys road moseley birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1983Delivered on: 26 September 1983
Satisfied on: 25 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 20/12 florenco street, birmingham, west midlands. Ittle no. Wm 165748.
Fully Satisfied

Filing History

27 September 2023Full accounts made up to 30 September 2022 (22 pages)
12 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
3 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
2 September 2022Confirmation statement made on 31 July 2021 with no updates (3 pages)
21 June 2022Full accounts made up to 30 September 2021 (24 pages)
26 November 2021Appointment of Mr Christopher Leek as a director on 11 November 2021 (2 pages)
6 October 2021Termination of appointment of James Agar as a director on 5 October 2021 (1 page)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
13 July 2021Full accounts made up to 30 September 2020 (20 pages)
22 September 2020Full accounts made up to 30 September 2019 (19 pages)
26 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
11 June 2019Director's details changed for James Agar on 13 May 2019 (2 pages)
4 June 2019Termination of appointment of Grif Cosec Limited as a director on 13 May 2019 (1 page)
4 June 2019Termination of appointment of Grif Cosec Limited as a secretary on 13 May 2019 (1 page)
3 June 2019Appointment of James Agar as a director on 13 May 2019 (2 pages)
3 June 2019Appointment of Mr Christopher Moore as a director on 13 May 2019 (2 pages)
3 June 2019Termination of appointment of Simon Paul Wombwell as a director on 13 May 2019 (1 page)
3 June 2019Registered office address changed from C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester England M2 1HW England to 1 London Wall Place London EC2Y 5AU on 3 June 2019 (1 page)
30 May 2019Director's details changed for Grif Cosec Limited on 13 May 2019 (1 page)
30 May 2019Secretary's details changed for Grif Cosec Limited on 13 May 2019 (1 page)
25 April 2019Full accounts made up to 30 September 2018 (18 pages)
30 November 2018Director's details changed for Mr Simon Paul Wombwell on 1 January 2018 (2 pages)
30 November 2018Secretary's details changed for Grif Cosec Limited on 1 November 2018 (1 page)
30 November 2018Director's details changed for Grif Cosec Limited on 1 November 2018 (1 page)
30 November 2018Director's details changed for Mr Simon Paul Wombwell on 1 January 2018 (2 pages)
27 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
29 May 2018Full accounts made up to 30 September 2017 (21 pages)
2 January 2018Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester England M2 1HW on 2 January 2018 (1 page)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
10 May 2017Full accounts made up to 30 September 2016 (21 pages)
10 May 2017Full accounts made up to 30 September 2016 (21 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
16 May 2016Full accounts made up to 30 September 2015 (19 pages)
16 May 2016Full accounts made up to 30 September 2015 (19 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
3 June 2015Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
3 June 2015Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page)
29 April 2015Full accounts made up to 30 September 2014 (19 pages)
29 April 2015Full accounts made up to 30 September 2014 (19 pages)
22 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
21 July 2014Termination of appointment of Braemar Estates (Residential) Limited as a director on 21 July 2014 (1 page)
21 July 2014Appointment of Grif Cosec Limited as a director on 21 July 2014 (2 pages)
21 July 2014Termination of appointment of Braemar Estates (Residential) Limited as a director on 21 July 2014 (1 page)
21 July 2014Appointment of Grif Cosec Limited as a secretary on 21 July 2014 (2 pages)
21 July 2014Appointment of Grif Cosec Limited as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Grif Cosec Limited as a secretary on 21 July 2014 (2 pages)
21 July 2014Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 21 July 2014 (1 page)
7 April 2014Full accounts made up to 31 March 2013 (17 pages)
7 April 2014Full accounts made up to 31 March 2013 (17 pages)
28 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
28 February 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
18 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
18 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
18 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (12 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (12 pages)
13 December 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 December 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
21 November 2012Termination of appointment of Alan Louis as a director (1 page)
21 November 2012Termination of appointment of Alan Louis as a director (1 page)
21 November 2012Appointment of Braemar Estates (Residential) Limited as a director (2 pages)
21 November 2012Appointment of Braemar Estates (Residential) Limited as a director (2 pages)
19 November 2012Registered office address changed from 15 Elizabeth House Church Street Stratford-upon-Avon Warwickshire CV37 6HB England on 19 November 2012 (1 page)
19 November 2012Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages)
19 November 2012Registered office address changed from 15 Elizabeth House Church Street Stratford-upon-Avon Warwickshire CV37 6HB England on 19 November 2012 (1 page)
19 November 2012Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages)
12 November 2012Appointment of Mr Simon Paul Wombwell as a director (2 pages)
12 November 2012Termination of appointment of Johannes Cloete as a director (1 page)
12 November 2012Appointment of Mr Simon Paul Wombwell as a director (2 pages)
12 November 2012Termination of appointment of Johannes Cloete as a director (1 page)
17 October 2012Company name changed louis group land investments LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-09-26
(3 pages)
17 October 2012Company name changed louis group land investments LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-09-26
(3 pages)
12 October 2012Sect 519 aud res. 26/09/12 (1 page)
12 October 2012Sect 519 aud res. 26/09/12 (1 page)
11 October 2012Change of name notice (2 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 October 2012Change of name notice (2 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
25 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 September 2012Statement of capital on 25 September 2012
  • GBP 100
(4 pages)
25 September 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 663,018.00
(4 pages)
25 September 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 663,018.00
(4 pages)
25 September 2012Statement by directors (1 page)
25 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £662,918 24/09/2012
(2 pages)
25 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 September 2012Solvency statement dated 24/09/12 (1 page)
25 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £662,918 24/09/2012
(2 pages)
25 September 2012Solvency statement dated 24/09/12 (1 page)
25 September 2012Statement of capital on 25 September 2012
  • GBP 100
(4 pages)
25 September 2012Statement by directors (1 page)
12 September 2012Accounts for a small company made up to 29 February 2012 (7 pages)
12 September 2012Accounts for a small company made up to 29 February 2012 (7 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
15 June 2012Registered office address changed from Elizabeth House 15 Church Street Stratford-upon-Avon Warwickshire CV37 6HX England on 15 June 2012 (1 page)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
15 June 2012Registered office address changed from Elizabeth House 15 Church Street Stratford-upon-Avon Warwickshire CV37 6HX England on 15 June 2012 (1 page)
11 January 2012Section 519 (2 pages)
11 January 2012Section 519 (2 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
23 November 2011Appointment of Dr Alan Louis as a director (2 pages)
23 November 2011Appointment of Dr Alan Louis as a director (2 pages)
23 November 2011Termination of appointment of Michael Ansell as a director (1 page)
23 November 2011Termination of appointment of Michael Ansell as a director (1 page)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
24 June 2011Full accounts made up to 28 February 2010 (15 pages)
24 June 2011Full accounts made up to 28 February 2010 (15 pages)
25 January 2011Registered office address changed from Louis Building Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9BX England on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Louis Building Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9BX England on 25 January 2011 (1 page)
13 October 2010Section 519 (1 page)
13 October 2010Section 519 (1 page)
6 September 2010Appointment of Mr Johannes Calvyn Cloete as a director (2 pages)
6 September 2010Termination of appointment of Andrew Nardone as a secretary (1 page)
6 September 2010Termination of appointment of Andrew Nardone as a secretary (1 page)
6 September 2010Termination of appointment of Alan Louis as a director (1 page)
6 September 2010Appointment of Mr Michael Peter Ansell as a director (2 pages)
6 September 2010Termination of appointment of Almie Louis as a director (1 page)
6 September 2010Appointment of Mr Johannes Calvyn Cloete as a director (2 pages)
6 September 2010Appointment of Mr Michael Peter Ansell as a director (2 pages)
6 September 2010Termination of appointment of Almie Louis as a director (1 page)
6 September 2010Termination of appointment of Alan Louis as a director (1 page)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
25 June 2010Termination of appointment of Dirk Mudge as a director (1 page)
25 June 2010Termination of appointment of Dirk Mudge as a director (1 page)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
11 May 2010Full accounts made up to 28 February 2009 (16 pages)
11 May 2010Full accounts made up to 28 February 2009 (16 pages)
17 February 2010Termination of appointment of Nathan Bloch as a secretary (1 page)
17 February 2010Appointment of Mr Andrew Peter Henderson Nardone as a secretary (1 page)
17 February 2010Termination of appointment of Nathan Bloch as a secretary (1 page)
17 February 2010Appointment of Mr Andrew Peter Henderson Nardone as a secretary (1 page)
3 August 2009Registered office changed on 03/08/2009 from 13 the courtyard timothys bridge road stratford upon avon CV37 9NP (1 page)
3 August 2009Registered office changed on 03/08/2009 from 13 the courtyard timothys bridge road stratford upon avon CV37 9NP (1 page)
3 June 2009Return made up to 03/06/09; full list of members (4 pages)
3 June 2009Return made up to 03/06/09; full list of members (4 pages)
3 March 2009Full accounts made up to 29 February 2008 (17 pages)
3 March 2009Full accounts made up to 29 February 2008 (17 pages)
5 June 2008Return made up to 03/06/08; full list of members (4 pages)
5 June 2008Return made up to 03/06/08; full list of members (4 pages)
4 June 2008Appointment terminated secretary mino themistocli (1 page)
4 June 2008Appointment terminated secretary mino themistocli (1 page)
28 May 2008Particulars of a mortgage or charge / charge no: 20 (9 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 20 (9 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
6 March 2008Appointment terminated secretary alan louis (1 page)
6 March 2008Secretary appointed mr nathan bloch (1 page)
6 March 2008Secretary appointed mr nathan bloch (1 page)
6 March 2008Appointment terminated secretary alan louis (1 page)
20 February 2008Full accounts made up to 28 February 2007 (19 pages)
20 February 2008Full accounts made up to 28 February 2007 (19 pages)
23 July 2007Return made up to 03/06/07; no change of members
  • 363(287) ‐ Registered office changed on 23/07/07
(8 pages)
23 July 2007Return made up to 03/06/07; no change of members
  • 363(287) ‐ Registered office changed on 23/07/07
(8 pages)
12 March 2007Company name changed poolavon LIMITED\certificate issued on 12/03/07 (2 pages)
12 March 2007Company name changed poolavon LIMITED\certificate issued on 12/03/07 (2 pages)
14 February 2007Full accounts made up to 28 February 2006 (18 pages)
14 February 2007Full accounts made up to 28 February 2006 (18 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
7 June 2006Return made up to 03/06/06; full list of members (7 pages)
7 June 2006Return made up to 03/06/06; full list of members (7 pages)
1 September 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
1 September 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
7 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/05
(7 pages)
7 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/05
(7 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005Full accounts made up to 31 December 2004 (12 pages)
8 February 2005Full accounts made up to 31 December 2004 (12 pages)
7 February 2005Director resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: brook house birmingham road henley in arden solihull B95 5QR (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned;director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005Secretary resigned;director resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: brook house birmingham road henley in arden solihull B95 5QR (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Full accounts made up to 31 December 2003 (12 pages)
28 July 2004Full accounts made up to 31 December 2003 (12 pages)
8 June 2004Return made up to 03/06/04; full list of members (4 pages)
8 June 2004Return made up to 03/06/04; full list of members (4 pages)
21 January 2004New director appointed (1 page)
21 January 2004New secretary appointed (1 page)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (1 page)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
22 July 2003Full accounts made up to 31 December 2002 (12 pages)
22 July 2003Full accounts made up to 31 December 2002 (12 pages)
10 June 2003Return made up to 03/06/03; full list of members (7 pages)
10 June 2003Return made up to 03/06/03; full list of members (7 pages)
2 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
29 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 August 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 August 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
15 August 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 August 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
27 September 2000Particulars of mortgage/charge (5 pages)
27 September 2000Particulars of mortgage/charge (5 pages)
3 August 2000Return made up to 19/06/00; full list of members (6 pages)
3 August 2000Return made up to 19/06/00; full list of members (6 pages)
8 February 2000Full accounts made up to 31 March 1999 (9 pages)
8 February 2000Full accounts made up to 31 March 1999 (9 pages)
23 July 1999Return made up to 19/06/99; no change of members (4 pages)
23 July 1999Return made up to 19/06/99; no change of members (4 pages)
22 February 1999Full accounts made up to 31 March 1998 (8 pages)
22 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 October 1998Particulars of mortgage/charge (4 pages)
2 October 1998Particulars of mortgage/charge (4 pages)
20 July 1998Return made up to 19/06/98; no change of members (4 pages)
20 July 1998Return made up to 19/06/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Return made up to 19/06/97; full list of members
  • 363(287) ‐ Registered office changed on 15/07/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Return made up to 19/06/97; full list of members
  • 363(287) ‐ Registered office changed on 15/07/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
19 July 1996Return made up to 19/06/96; no change of members (4 pages)
19 July 1996Return made up to 19/06/96; no change of members (4 pages)
4 February 1996Full accounts made up to 31 March 1995 (10 pages)
4 February 1996Full accounts made up to 31 March 1995 (10 pages)
11 January 1996Return made up to 19/06/95; full list of members
  • 363(287) ‐ Registered office changed on 11/01/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Return made up to 19/06/95; full list of members
  • 363(287) ‐ Registered office changed on 11/01/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1995Strike-off action suspended (2 pages)
5 December 1995Strike-off action suspended (2 pages)
1 December 1995Full accounts made up to 31 March 1994 (11 pages)
1 December 1995Full accounts made up to 31 March 1994 (11 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (51 pages)
16 February 1994Declaration of satisfaction of mortgage/charge (1 page)
16 February 1994Declaration of satisfaction of mortgage/charge (1 page)
9 February 1994New director appointed (2 pages)
9 February 1994New director appointed (2 pages)
22 June 1993Return made up to 19/06/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
22 June 1993Return made up to 19/06/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
21 May 1993Declaration of satisfaction of mortgage/charge (1 page)
21 May 1993Declaration of satisfaction of mortgage/charge (1 page)
14 July 1992New director appointed (2 pages)
14 July 1992New director appointed (2 pages)
19 November 1991Declaration of satisfaction of mortgage/charge (1 page)
19 November 1991Declaration of satisfaction of mortgage/charge (1 page)
3 September 1991Particulars of mortgage/charge (4 pages)
3 September 1991Particulars of mortgage/charge (4 pages)
6 August 1991Particulars of mortgage/charge (5 pages)
6 August 1991Particulars of mortgage/charge (5 pages)
21 March 1990Director resigned;new director appointed (2 pages)
21 March 1990Director resigned;new director appointed (2 pages)
11 May 1983Allotment of shares (2 pages)
11 May 1983Allotment of shares (2 pages)
11 April 1983Dir / sec appoint / resign (3 pages)
11 April 1983Dir / sec appoint / resign (3 pages)
18 March 1983Incorporation (13 pages)
18 March 1983Incorporation (13 pages)