Grange Park Winchmore Hill
London
N21 2EG
Director Name | Hilary Mackenzie Duce |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1994(12 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Housewife |
Correspondence Address | 83 Old Park Ridings Grange Park London N21 2ER |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2018(24 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Gordon Haig Brough |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(6 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 May 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Square London SW1W 0RB |
Secretary Name | CLP Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1994(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 May 2002) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 13 July 2018) |
Correspondence Address | One London Wall London EC2Y 5AB |
Website | gvltd.com |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Peter Nigel Duce 96.15% Ordinary |
---|---|
1 at £1 | Alexander George Duce 0.96% Ordinary D |
1 at £1 | Hilary Mackenzie Duce 0.96% Ordinary B |
1 at £1 | Mark Edward Duce 0.96% Ordinary C |
1 at £1 | Michael William Duce 0.96% Ordinary E |
Year | 2014 |
---|---|
Turnover | £8,175 |
Gross Profit | £8,175 |
Net Worth | -£16,907 |
Cash | £2,879 |
Current Liabilities | £19,965 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
17 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
22 January 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
30 September 2022 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
25 August 2022 | Previous accounting period extended from 31 December 2021 to 31 January 2022 (1 page) |
13 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
8 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
19 January 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
13 July 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 13 July 2018 (1 page) |
13 July 2018 | Appointment of Dentons Secretaries Limited as a secretary on 13 July 2018 (2 pages) |
13 July 2018 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 13 July 2018 (1 page) |
21 January 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 January 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 January 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
24 January 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
24 January 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 February 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
17 February 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
18 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
21 February 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
21 February 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
12 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 March 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
12 March 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
17 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
13 March 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
10 August 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
27 July 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
29 July 2009 | Secretary's change of particulars / secretarial solutions LIMITED / 27/07/2009 (2 pages) |
29 July 2009 | Secretary's change of particulars / secretarial solutions LIMITED / 27/07/2009 (2 pages) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
29 August 2008 | Return made up to 21/07/08; full list of members (5 pages) |
29 August 2008 | Return made up to 21/07/08; full list of members (5 pages) |
5 December 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
5 December 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
13 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
7 February 2007 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
7 February 2007 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
23 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page) |
2 December 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
2 December 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
31 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
31 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
17 November 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
17 November 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
20 August 2004 | Return made up to 21/07/04; full list of members
|
20 August 2004 | Return made up to 21/07/04; full list of members
|
28 May 2004 | Registered office changed on 28/05/04 from: 99 charterhouse street london EC1M 6NQ (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 99 charterhouse street london EC1M 6NQ (1 page) |
31 January 2004 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
31 January 2004 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
31 August 2003 | Return made up to 21/07/03; full list of members (9 pages) |
31 August 2003 | Return made up to 21/07/03; full list of members (9 pages) |
31 March 2003 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
31 March 2003 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
30 August 2002 | Return made up to 21/07/02; full list of members (9 pages) |
30 August 2002 | Return made up to 21/07/02; full list of members (9 pages) |
25 July 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
25 July 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (1 page) |
30 May 2002 | New secretary appointed (1 page) |
30 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
14 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
22 August 2001 | Return made up to 21/07/01; full list of members (8 pages) |
22 August 2001 | Return made up to 21/07/01; full list of members (8 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
25 September 2000 | Amended full accounts made up to 31 July 1999 (12 pages) |
25 September 2000 | Amended full accounts made up to 31 July 1999 (12 pages) |
24 August 2000 | Return made up to 21/07/00; full list of members (8 pages) |
24 August 2000 | Return made up to 21/07/00; full list of members (8 pages) |
6 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
6 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
27 July 1999 | Return made up to 21/07/99; no change of members
|
27 July 1999 | Return made up to 21/07/99; no change of members
|
2 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page) |
27 August 1998 | Full accounts made up to 31 July 1997 (11 pages) |
27 August 1998 | Full accounts made up to 31 July 1997 (11 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: one dyers building london EC1N 2SX (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: one dyers building london EC1N 2SX (1 page) |
6 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
6 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
21 May 1998 | Delivery ext'd 3 mth 31/07/97 (2 pages) |
21 May 1998 | Delivery ext'd 3 mth 31/07/97 (2 pages) |
8 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
8 August 1997 | Return made up to 21/07/97; full list of members (6 pages) |
22 July 1997 | Full accounts made up to 31 July 1996 (10 pages) |
22 July 1997 | Full accounts made up to 31 July 1996 (10 pages) |
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
7 August 1996 | Return made up to 21/07/96; no change of members
|
7 August 1996 | Return made up to 21/07/96; no change of members
|
6 June 1996 | Full accounts made up to 31 July 1995 (10 pages) |
6 June 1996 | Full accounts made up to 31 July 1995 (10 pages) |
3 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
3 August 1995 | Return made up to 21/07/95; full list of members (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
13 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
16 November 1994 | Resolutions
|
16 November 1994 | Resolutions
|
29 July 1994 | Memorandum and Articles of Association (9 pages) |
29 July 1994 | Memorandum and Articles of Association (9 pages) |