Grafton Place
Euston
London
NW1 2DX
Director Name | Mr Paul Trevor Saunders |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1991(4 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 06 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX |
Secretary Name | Jacqueline Margaret Manaley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 December 2000) |
Role | Company Director |
Correspondence Address | 19 Eversleigh Road New Barnet Barnet Hertfordshire EN5 1NE |
Secretary Name | Clive Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 64 Highland Road Northwood Hills Middlesex HA6 1JU |
Registered Address | C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
490.1k at £1 | Paul Trevor Saunders 100.00% Ordinary |
---|---|
1 at £1 | Alexanders Solicitors Trustees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £490,166 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
---|---|
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
9 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 November 2013 | Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 26 November 2013 (1 page) |
7 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 February 2012 | Director's details changed for Graham David Saunders on 1 October 2011 (2 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Director's details changed for Graham David Saunders on 1 October 2011 (2 pages) |
20 June 2011 | Registered office address changed from Russell Bedford House City Forum 250 City Road London, EC1V 2QQ on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 June 2010 | Termination of appointment of Clive Marsh as a secretary (1 page) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
19 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
12 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
23 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
22 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
10 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
3 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
20 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
26 February 2002 | Return made up to 26/02/02; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Return made up to 26/02/01; full list of members
|
23 January 2001 | Secretary resigned (1 page) |
17 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
23 March 1999 | Return made up to 26/02/99; no change of members (6 pages) |
22 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
8 February 1999 | Director's particulars changed (1 page) |
12 March 1998 | Return made up to 26/02/98; no change of members (9 pages) |
28 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
3 March 1997 | Return made up to 26/02/97; full list of members (9 pages) |
14 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
20 May 1996 | Return made up to 26/02/96; no change of members (6 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
28 May 1987 | Memorandum and Articles of Association (5 pages) |