London
EC4V 6BJ
Secretary Name | Mrs Catherine Margaret Lief |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 9 months (closed 30 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Peter Syme |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 7 months (closed 30 August 2014) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Alistair Hay |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 30 August 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mrs Catherine Margaret Lief |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 30 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Matthew James Goodwin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(9 years after company formation) |
Appointment Duration | 13 years, 2 months (closed 30 August 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Cameron Beresford Sunter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 128 Ramsden Road London SW12 8RB |
Secretary Name | Lorna Jean Barford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Montpelier Avenue Ealing London W5 2XP |
Director Name | Michael James Lyons |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 December 2006) |
Role | Chartered Architect |
Correspondence Address | Rosemary Cottage 7 Chapel Lane, Neston Corsham Wiltshire SN13 9TD |
Director Name | Mr Barry John Gore |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year after company formation) |
Appointment Duration | 17 years, 1 month (resigned 13 August 2010) |
Role | Mechanical & Electrical Engine |
Country of Residence | United Kingdom |
Correspondence Address | Wheathampstead Place Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB |
Director Name | Mr Geoffrey James Rice |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 October 2002) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mill End Close Eaton Bray Bedfordshire LU6 2FH |
Director Name | Mr Richard Ivan Gale |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Bleach Mill Lane Menston Ilkley West Yorkshire LS29 6HE |
Website | www.ghm-group.co.uk |
---|
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
90.8k at £0.1 | Matthew Goodwin 9.74% Ordinary |
---|---|
89.8k at £0.1 | Joanne Freckleton 9.64% Ordinary |
66.4k at £0.1 | Susan C. Hay 7.12% Ordinary |
46k at £0.1 | Canute Freckleton 4.93% Ordinary |
42k at £0.1 | Richard Gale 4.51% Ordinary |
34k at £0.1 | Andrea Howlett 3.65% Ordinary |
34k at £0.1 | Claire Stokes 3.65% Ordinary |
255.2k at £0.1 | Laytons Trustees 27.38% Ordinary |
24.5k at £0.1 | Alistair Hay 2.63% Ordinary |
18.9k at £0.1 | Michael Lief 2.03% Ordinary |
167.5k at £0.1 | Peter Syme 17.97% Ordinary |
17k at £0.1 | Catherine Lief 1.82% Ordinary |
17k at £0.1 | Martin P. Howlett 1.82% Ordinary |
17k at £0.1 | Stephen M. Stokes 1.82% Ordinary |
12k at £0.1 | Anne Syme 1.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £847,006 |
Cash | £616,030 |
Current Liabilities | £243,124 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
30 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
30 May 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 12 August 2013 (10 pages) |
16 October 2013 | Liquidators statement of receipts and payments to 12 August 2013 (10 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 12 August 2013 (10 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
28 August 2012 | Registered office address changed from Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB United Kingdom on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB United Kingdom on 28 August 2012 (2 pages) |
24 August 2012 | Declaration of solvency (4 pages) |
24 August 2012 | Declaration of solvency (4 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
17 July 2012 | Secretary's details changed for Mrs Catherine Margaret Lief on 17 July 2012 (1 page) |
17 July 2012 | Director's details changed for Alistair Hay on 17 July 2012 (2 pages) |
17 July 2012 | Registered office address changed from Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Director's details changed for Matthew James Goodwin on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Alistair Hay on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Canute Donovon Freckleton on 17 July 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Mrs Catherine Margaret Lief on 17 July 2012 (1 page) |
17 July 2012 | Director's details changed for Mrs Catherine Margaret Lief on 17 July 2012 (2 pages) |
17 July 2012 | Registered office address changed from Burgundy House 22 the Forresters Harpenden Hertfordshire AL5 2FB United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Director's details changed for Peter Syme on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Canute Donovon Freckleton on 17 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Director's details changed for Peter Syme on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mrs Catherine Margaret Lief on 17 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Director's details changed for Matthew James Goodwin on 17 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from Wheathampstead Place Wheathampstead Herts AL4 8SB on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Wheathampstead Place Wheathampstead Herts AL4 8SB on 16 July 2012 (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Resolutions
|
1 December 2010 | Company name changed ghm group holdings LIMITED\certificate issued on 01/12/10
|
1 December 2010 | Company name changed ghm group holdings LIMITED\certificate issued on 01/12/10
|
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 August 2010 | Termination of appointment of Barry Gore as a director (1 page) |
18 August 2010 | Termination of appointment of Barry Gore as a director (1 page) |
22 July 2010 | Director's details changed for Catherine Margaret Lief on 30 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (11 pages) |
22 July 2010 | Director's details changed for Barry John Gore on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Catherine Margaret Lief on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Barry John Gore on 30 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (11 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (11 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (11 pages) |
25 June 2009 | Director and secretary's change of particulars / catherine lief / 22/06/2009 (1 page) |
25 June 2009 | Director and secretary's change of particulars / catherine lief / 25/06/2009 (1 page) |
25 June 2009 | Director and secretary's change of particulars / catherine lief / 22/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / barry gore / 22/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / matthew goodwin / 22/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / matthew goodwin / 22/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / alistair hay / 22/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / canute freckleton / 22/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / peter syme / 22/06/2009 (1 page) |
25 June 2009 | Director and secretary's change of particulars / catherine lief / 25/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / barry gore / 22/06/2009 (1 page) |
25 June 2009 | Director and secretary's change of particulars / catherine lief / 22/06/2009 (1 page) |
25 June 2009 | Director and secretary's change of particulars / catherine lief / 22/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / peter syme / 22/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / canute freckleton / 22/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / alistair hay / 22/06/2009 (1 page) |
5 June 2009 | Appointment terminated director richard gale (1 page) |
5 June 2009 | Appointment terminated director richard gale (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (12 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (12 pages) |
8 July 2008 | Director's change of particulars / matthew goodwin / 01/03/2008 (1 page) |
8 July 2008 | Director's change of particulars / matthew goodwin / 01/03/2008 (1 page) |
8 July 2008 | Director's change of particulars / alistair hay / 01/02/2008 (1 page) |
8 July 2008 | Director's change of particulars / alistair hay / 01/02/2008 (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (8 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (8 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Return made up to 30/06/06; full list of members (9 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (9 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members
|
21 July 2005 | Return made up to 30/06/05; full list of members
|
12 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
9 July 2004 | Return made up to 30/06/04; change of members (9 pages) |
9 July 2004 | Return made up to 30/06/04; change of members (9 pages) |
8 September 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
8 September 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
31 July 2003 | Return made up to 30/06/03; full list of members (13 pages) |
31 July 2003 | Return made up to 30/06/03; full list of members (13 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | £ ic 98349/93214 24/05/03 £ sr [email protected]=5135 (1 page) |
24 June 2003 | £ ic 98349/93214 24/05/03 £ sr [email protected]=5135 (1 page) |
24 June 2003 | Resolutions
|
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
31 January 2003 | Amended accounts made up to 31 December 2001 (9 pages) |
31 January 2003 | Amended accounts made up to 31 December 2001 (9 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
7 October 2002 | Ad 12/07/02--------- £ si [email protected]=8160 £ ic 90189/98349 (2 pages) |
7 October 2002 | Ad 12/07/02--------- £ si [email protected]=8160 £ ic 90189/98349 (2 pages) |
7 October 2002 | Particulars of contract relating to shares (4 pages) |
7 October 2002 | Particulars of contract relating to shares (4 pages) |
30 September 2002 | Resolutions
|
30 September 2002 | £ ic 98349/90189 10/09/02 £ sr [email protected]=8160 (1 page) |
30 September 2002 | £ ic 98349/90189 10/09/02 £ sr [email protected]=8160 (1 page) |
30 September 2002 | Resolutions
|
16 September 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
16 September 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (12 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (12 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
5 July 2001 | Return made up to 30/06/01; change of members (9 pages) |
5 July 2001 | Return made up to 30/06/01; change of members (9 pages) |
3 July 2001 | Ad 28/06/01--------- £ si [email protected]=5200 £ ic 86170/91370 (2 pages) |
3 July 2001 | Ad 28/06/01--------- £ si [email protected]=5200 £ ic 86170/91370 (2 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | £ ic 89760/86170 27/10/00 £ sr [email protected]=3590 (1 page) |
8 November 2000 | £ ic 89760/86170 27/10/00 £ sr [email protected]=3590 (1 page) |
8 November 2000 | Resolutions
|
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 June 2000 | Return made up to 30/06/00; no change of members (8 pages) |
30 June 2000 | Return made up to 30/06/00; no change of members (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 June 1999 | Return made up to 30/06/99; full list of members (8 pages) |
30 June 1999 | Return made up to 30/06/99; full list of members (8 pages) |
20 December 1998 | Particulars of contract relating to shares (3 pages) |
20 December 1998 | Particulars of contract relating to shares (3 pages) |
20 December 1998 | Particulars of contract relating to shares (3 pages) |
20 December 1998 | Particulars of contract relating to shares (3 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
17 April 1998 | Company name changed ghm partnership holdings LIMITED\certificate issued on 20/04/98 (2 pages) |
17 April 1998 | Company name changed ghm partnership holdings LIMITED\certificate issued on 20/04/98 (2 pages) |
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
11 March 1998 | Resolutions
|
12 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 July 1996 | Return made up to 30/06/96; change of members
|
29 July 1996 | Return made up to 30/06/96; change of members
|
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
3 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
23 April 1993 | Statement of affairs (6 pages) |
23 April 1993 | Statement of affairs (6 pages) |
2 March 1993 | Memorandum and Articles of Association (7 pages) |
2 March 1993 | Memorandum and Articles of Association (7 pages) |
2 March 1993 | Resolutions
|
2 March 1993 | Resolutions
|
2 March 1993 | Resolutions
|
30 June 1992 | Incorporation (25 pages) |
30 June 1992 | Incorporation (25 pages) |