Old Roar Road
St. Leonards On Sea
East Sussex
TN37 7HD
Director Name | Mr Clifford Robert Harris |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(10 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 13 February 2016) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 19 Aldenham House Aldenham Street London NW1 1PR |
Director Name | James Alastair Geoffrey Fawcett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Role | Executive Sales Director |
Correspondence Address | The Grange Ouston Lane Tadcaster North Yorkshire LS24 8DP |
Director Name | Mrs Lara Sarah Fawcett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Role | P.R. Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clifforth House Becca Lane Aberford Leeds LS25 3BD |
Secretary Name | Lara Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Role | P.R. Consultant |
Correspondence Address | The Grange Ouston Lane Tadcaster North Yorkshire LS24 8DP |
Director Name | Fiona Karen Petheram |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1999) |
Role | PR Consultant |
Correspondence Address | 3 Trefoil Road London SW18 2EG |
Director Name | Beth Louise Harrison |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1999) |
Role | Public Relations Consultant |
Correspondence Address | Flat 40 Greville Hall Greville Place London NG16 5JT |
Director Name | Azelle Pery |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(4 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 2002) |
Role | PR |
Correspondence Address | 45a Haldane Road London SW6 7ET |
Director Name | Henri Tatham |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(4 years after company formation) |
Appointment Duration | 4 years (resigned 24 May 2004) |
Role | Interiors Public Relation |
Correspondence Address | 440 Edgware Road London W2 1EG |
Secretary Name | Mrs Andrea Clare Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(8 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waverley The Avenue Collingham Wetherby West Yorkshire LS22 5BU |
Director Name | Mrs Andrea Clare Stanley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Waverley The Avenue Collingham Wetherby West Yorkshire LS22 5BU |
Director Name | Miss Emma Jayne Tweedie |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(9 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 27 June 2006) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | Flat D 342 South Lambeth Road London SW8 1UQ |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | www.gryllsandreade.com |
---|---|
Telephone | 020 71868000 |
Telephone region | London |
Registered Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
70 at £1 | Jane R. Reade 70.00% Ordinary |
---|---|
30 at £1 | Andrea Clare Stanley 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £619,544 |
Gross Profit | £520,213 |
Net Worth | £51,313 |
Cash | £22,497 |
Current Liabilities | £129,229 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
13 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
2 February 2015 | Liquidators' statement of receipts and payments to 20 November 2014 (18 pages) |
2 February 2015 | Liquidators statement of receipts and payments to 20 November 2014 (18 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 20 November 2013 (16 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 20 November 2013 (16 pages) |
12 December 2012 | Registered office address changed from 17-21 Kings Terrace London NW1 0JP on 12 December 2012 (2 pages) |
11 December 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 November 2012 | Statement of affairs with form 4.19 (7 pages) |
26 November 2012 | Appointment of a voluntary liquidator (1 page) |
26 November 2012 | Resolutions
|
7 August 2012 | Termination of appointment of Andrea Stanley as a secretary (1 page) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Termination of appointment of Andrea Stanley as a director (1 page) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mrs Andrea Clare Stanley on 7 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Clifford Robert Harris on 7 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Jane Rosemary Reade on 7 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Clifford Robert Harris on 7 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Jane Rosemary Reade on 7 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Andrea Clare Stanley on 7 May 2010 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
22 July 2009 | Return made up to 07/05/09; full list of members (4 pages) |
9 January 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
26 September 2008 | Appointment terminated director lara fawcett (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from unit 27 112 tabernacle street london EC2A 4LE (1 page) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: cufforth house becca lane aberford leeds west yorkshire LS25 3BD (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
24 May 2007 | Return made up to 07/05/07; no change of members
|
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
14 February 2007 | New director appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
6 June 2006 | Return made up to 07/05/06; full list of members (8 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: the grange ouston lane tadcaster north yorkshire LS24 8DP (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
8 July 2005 | Return made up to 07/05/05; full list of members (7 pages) |
12 October 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
23 December 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
7 August 2003 | Return made up to 07/05/03; full list of members (7 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: chelsea chambers 262A fulham road london SW10 9EL (1 page) |
6 November 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
28 June 2002 | Return made up to 07/05/02; full list of members (8 pages) |
28 June 2002 | Ad 05/03/01--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
2 June 2002 | Director resigned (1 page) |
4 December 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
4 May 2001 | Ad 05/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 2001 | New director appointed (2 pages) |
27 March 2001 | Company name changed lara grylls P.R. LIMITED\certificate issued on 27/03/01 (2 pages) |
2 November 2000 | Full accounts made up to 31 May 2000 (11 pages) |
11 October 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
21 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 31 May 1998 (11 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Return made up to 07/05/98; full list of members
|
11 February 1998 | Full accounts made up to 31 May 1997 (11 pages) |
16 June 1997 | Return made up to 07/05/97; full list of members (6 pages) |
11 December 1996 | New director appointed (2 pages) |
16 June 1996 | Resolutions
|
16 June 1996 | Ad 05/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Incorporation (15 pages) |