London
EC4A 1JQ
Secretary Name | Grosvenor Secretaries London Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2013(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 September 2017) |
Correspondence Address | Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ |
Director Name | Mr Alan Christopher Luck |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 March 1997) |
Role | Farmer |
Correspondence Address | Oldfield Lodge Farm The Chase Burnham Road Latchingdon Essex CM3 6EZ |
Director Name | Mrs Denise Ruth Luck |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 March 1997) |
Role | Farmer |
Correspondence Address | Oldfield Lodge Farm The Chase Burnham Road Latchingdon Essex CM3 6EZ |
Secretary Name | Mrs Denise Ruth Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | Oldfield Lodge Farm The Chase Burnham Road Latchingdon Essex CM3 6EZ |
Secretary Name | Nemo Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1997(9 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 July 2013) |
Correspondence Address | Curzon House 64 Clifton Street London EC2A 4HB |
Registered Address | Fourth Floor 30-31 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £50,660 |
Cash | £851 |
Current Liabilities | £48,994 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
13 July 1988 | Delivered on: 20 July 1988 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: 192C blackshots lane, grays essex. Fully Satisfied |
---|---|
18 May 1988 | Delivered on: 3 June 1988 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: 192C blackshots lane, grays, essex. Outstanding |
19 March 2020 | Bona Vacantia disclaimer (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Secretary's details changed for Grosvenor Secretaries London Limited on 1 January 2014 (1 page) |
17 April 2014 | Secretary's details changed for Grosvenor Secretaries London Limited on 1 January 2014 (1 page) |
17 April 2014 | Secretary's details changed for Grosvenor Secretaries London Limited on 1 January 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS England on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS England on 12 November 2013 (1 page) |
2 July 2013 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB on 2 July 2013 (1 page) |
2 July 2013 | Termination of appointment of Nemo Secretaries Limited as a secretary (1 page) |
2 July 2013 | Appointment of Grosvenor Secretaries London Limited as a secretary (2 pages) |
2 July 2013 | Appointment of Grosvenor Secretaries London Limited as a secretary (2 pages) |
2 July 2013 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB on 2 July 2013 (1 page) |
2 July 2013 | Termination of appointment of Nemo Secretaries Limited as a secretary (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
29 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Nemo Secretaries Limited on 29 March 2010 (2 pages) |
6 April 2010 | Director's details changed for James Patrick Davis on 29 March 2010 (2 pages) |
6 April 2010 | Director's details changed for James Patrick Davis on 29 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Nemo Secretaries Limited on 29 March 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 April 2005 | Return made up to 29/03/05; full list of members
|
7 April 2005 | Return made up to 29/03/05; full list of members
|
9 November 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
6 May 2004 | Return made up to 29/03/04; full list of members (6 pages) |
6 May 2004 | Return made up to 29/03/04; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
10 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
10 April 2002 | Return made up to 29/03/02; full list of members
|
10 April 2002 | Return made up to 29/03/02; full list of members
|
6 July 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 July 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 80/83 long lane london EC1A 9RL (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 80/83 long lane london EC1A 9RL (1 page) |
13 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 July 2000 | Return made up to 29/03/00; full list of members
|
4 July 2000 | Return made up to 29/03/00; full list of members
|
17 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 May 1997 | Return made up to 29/03/97; no change of members (4 pages) |
28 May 1997 | Return made up to 29/03/97; no change of members (4 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned;director resigned (1 page) |
26 March 1997 | New director appointed (3 pages) |
26 March 1997 | New director appointed (3 pages) |
26 March 1997 | Secretary resigned;director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
19 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
9 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
9 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
25 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
25 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
6 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
6 April 1995 | Return made up to 29/03/95; no change of members (4 pages) |