London
EC4A 3TW
Director Name | Mr Anthony Lionel Dalwood |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Duncan James Langlands Abbot |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mr Duncan James Langlands Abbot |
---|---|
Status | Closed |
Appointed | 01 December 2014(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Michael Boyens |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | The Earl Of Dundonald Ian Alexander Douglas Blair Cochrane |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | 13 Lennox Street Edinburgh Midlothian EH4 1QB Scotland |
Director Name | Alfred Patrick Stirling |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 December 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elder Street London E1 6BT |
Director Name | Andrew Rowley McLelland |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 May 1992) |
Role | Surveyor |
Correspondence Address | 36 Hawthorne Place Epsom Surrey KT17 4AA |
Director Name | Alfred Patrick Stirling |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 December 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elder Street London E1 6BT |
Secretary Name | Miss Rosemary Helen Northwood |
---|---|
Status | Resigned |
Appointed | 06 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 3 Hempstead Close Buckhurst Hill Essex IG9 5JQ |
Secretary Name | Karen Ann Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(6 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 36 Elder Street London E1 6BT |
Director Name | Mr Fintan Michael Earley |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 1998(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | Apartment C24 15 Boulevard De La Liberation St Jean Cap Ferrat France |
Director Name | Mr Brian James Hallett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ |
Director Name | Mr Richard Andrew Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Derek Lucie-Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr John Anthony Crosbie Lorimer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2014) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Secretary Name | Brian James Hallett |
---|---|
Status | Resigned |
Appointed | 24 October 2008(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Watlington Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 October 2008) |
Correspondence Address | 36 Elder Street London E1 6BT |
Website | greshamhouse.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 38376270 |
Telephone region | London |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1.1k at £1 | Deacon Knowsley Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 November 2006 | Delivered on: 21 November 2006 Satisfied on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the west side of circus road, dorking t/no SY699399. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
17 October 2006 | Delivered on: 27 October 2006 Satisfied on: 10 October 2014 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 |
26 February 1998 | Delivered on: 18 March 1998 Satisfied on: 10 October 2014 Persons entitled: Security Change Limited Classification: Debenture Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
29 June 1993 | Delivered on: 16 July 1993 Satisfied on: 10 October 2014 Persons entitled: Gresham House Finance PLC Classification: Mortgage 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 |
24 January 1991 | Delivered on: 4 February 1991 Satisfied on: 6 January 1998 Persons entitled: Natwest Investment Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: & stocks shares & other securities. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 January 1991 | Delivered on: 1 February 1991 Satisfied on: 6 January 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Stardand security Secured details: All monies due or to become due from the company to the chargee under terms of agreement presented for registration in scotland. Particulars: Office premises at water of leith business centre ref no. 44 in block a on levels 01 & 02 in high green development hawthorne bank lane dean village edinborough (see 395-223 c for details). Fully Satisfied |
28 January 1991 | Delivered on: 1 February 1991 Satisfied on: 6 January 1998 Persons entitled: Natwest Investment Bank Limited Classification: Standard security presented for registration in scotland on 28/1/91 Secured details: All monies due or to become due from the company and/or arthurstone developments PLC to the chargee. Particulars: Parts of estate of stronvar lock voil (see 395 & 398 and continuation pages for details. Fully Satisfied |
9 March 1989 | Delivered on: 23 March 1989 Satisfied on: 13 October 2014 Persons entitled: Security Change Limited 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 |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
14 April 2015 | Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages) |
13 October 2014 | Satisfaction of charge 1 in full (4 pages) |
10 October 2014 | Satisfaction of charge 5 in full (4 pages) |
10 October 2014 | Satisfaction of charge 7 in full (4 pages) |
10 October 2014 | Satisfaction of charge 8 in full (4 pages) |
10 October 2014 | Satisfaction of charge 6 in full (4 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 April 2014 | Termination of appointment of Derek Lucie-Smith as a director (1 page) |
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
10 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
29 May 2013 | Auditor's resignation (2 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Termination of appointment of Michael Boyens as a director (1 page) |
14 December 2011 | Termination of appointment of Richard Chadwick as a director (1 page) |
21 June 2011 | Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Michael Boyens on 20 June 2011 (2 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (8 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Boyens on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Boyens on 1 October 2009 (2 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
8 February 2009 | Location of register of members (1 page) |
2 December 2008 | Director appointed john lorimer (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page) |
7 November 2008 | Director appointed derek lucie-smith (3 pages) |
4 November 2008 | Secretary appointed brian james hallett (2 pages) |
28 October 2008 | Appointment terminated secretary watlington securities LIMITED (1 page) |
23 October 2008 | Appointment terminated director alfred stirling (1 page) |
10 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 June 2008 | Director appointed mr richard andrew chadwick (2 pages) |
17 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
10 July 2006 | Memorandum and Articles of Association (6 pages) |
10 July 2006 | Resolutions
|
19 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 June 2006 | Return made up to 05/04/06; full list of members (3 pages) |
30 May 2006 | Director resigned (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
18 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 April 2004 | Return made up to 05/04/04; full list of members (3 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 April 2002 | Return made up to 05/04/02; full list of members (4 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 April 2001 | Return made up to 05/04/01; no change of members (2 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 April 1999 | Return made up to 05/04/99; no change of members (8 pages) |
21 July 1998 | Return made up to 05/04/98; full list of members; amend (10 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 May 1998 | Return made up to 05/04/98; full list of members (10 pages) |
6 May 1998 | Director resigned (1 page) |
18 March 1998 | Particulars of mortgage/charge (14 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | Secretary resigned (1 page) |
18 February 1998 | Company name changed new capital & scottish propertie s LIMITED\certificate issued on 19/02/98 (2 pages) |
13 February 1998 | Auditor's resignation (1 page) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 May 1997 | Return made up to 05/04/97; change of members (6 pages) |
7 May 1997 | Director resigned (1 page) |
7 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 April 1996 | Return made up to 05/04/96; full list of members (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 November 1995 | Auditor's resignation (2 pages) |
19 May 1995 | Return made up to 05/04/95; no change of members (10 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (13 pages) |
31 May 1994 | Return made up to 06/04/94; no change of members
|
9 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
16 July 1993 | Particulars of mortgage/charge (15 pages) |
27 May 1993 | Return made up to 12/04/93; full list of members (7 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (15 pages) |
13 May 1992 | Return made up to 06/04/92; full list of members (8 pages) |
23 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
17 July 1991 | Return made up to 05/04/91; no change of members (11 pages) |
12 July 1991 | Return made up to 06/04/91; no change of members (7 pages) |
5 July 1991 | Full accounts made up to 31 December 1989 (14 pages) |
14 March 1990 | Ad 18/05/89--------- £ si 50@1=50 £ ic 1050/1100 (2 pages) |
14 February 1990 | Full group accounts made up to 31 December 1988 (17 pages) |
19 June 1989 | Wd 15/06/89 ad 18/05/89--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
24 April 1989 | Return made up to 06/04/89; full list of members (8 pages) |
23 March 1989 | Particulars of mortgage/charge (3 pages) |
4 February 1988 | Return made up to 29/01/88; full list of members (9 pages) |
15 September 1986 | Company name changed gortin LIMITED\certificate issued on 15/09/86 (2 pages) |
21 July 1986 | Incorporation (15 pages) |
21 July 1986 | Certificate of Incorporation (1 page) |