Princes Street
London
EC2R 8AD
Director Name | Mr Henry Nicholas Almroth Colthurst |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Grocers Hall Princes Street London EC2R 8AD |
Director Name | Sir John Michael Pickard |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(2 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 March 2007) |
Role | Company Director |
Correspondence Address | Kingsbarn Tot Hill Headley Epsom Surrey KT18 6PU |
Director Name | Mr Christopher Stewart Smith |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(2 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 March 2007) |
Role | Company Director |
Correspondence Address | Stanley Hall Pebmarsh Halstead Essex CO9 2LY |
Secretary Name | Mr Colin Grierson Mattingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Little Coat Coat Martock Somerset TA12 6AR |
Secretary Name | Brigadier Peregrine Peter Rawlins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(2 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grey House Low Road Little Cheverell Devizes Wiltshire SN10 4JS |
Secretary Name | Brigadier Robert Pridham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(10 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 30 November 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Grocers' Hall Princes Street London EC2R 8AD |
Director Name | Mr Christopher Holdsworth Hunt |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 July 2010) |
Role | Retired Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 55 Melbury Road London W14 8AD |
Director Name | Mr Giles Herchard Mounsey-Heysham |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(14 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Castletown Estate Office Castletown Rockcliffe Carlisle CA6 4BN |
Director Name | Mr Julian George Tregoning |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(21 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grocers Hall Princes Street London EC2R 8AD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | grocershall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76063113 |
Telephone region | London |
Registered Address | Grocers Hall Princes Street London EC2R 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Wardens & Commonalty Of The Mistery Of Grocers 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 29 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
3 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
---|---|
3 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
8 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
1 August 2017 | Appointment of Mr Julian George Tregoning as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Giles Herchard Mounsey-Heysham as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Giles Herchard Mounsey-Heysham as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Julian George Tregoning as a director on 1 August 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
6 December 2016 | Appointment of Brigadier Greville Ken Neth Bibby as a secretary on 1 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Robert Pridham as a secretary on 30 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Robert Pridham as a secretary on 30 November 2016 (1 page) |
6 December 2016 | Appointment of Brigadier Greville Ken Neth Bibby as a secretary on 1 December 2016 (2 pages) |
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 December 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 December 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
10 January 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
10 January 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
11 April 2013 | Secretary's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Secretary's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages) |
11 April 2013 | Secretary's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
27 July 2010 | Termination of appointment of Christopher Holdsworth Hunt as a director (1 page) |
27 July 2010 | Appointment of Mr Giles Herchard Mounsey-Heysham as a director (2 pages) |
27 July 2010 | Termination of appointment of Christopher Holdsworth Hunt as a director (1 page) |
27 July 2010 | Appointment of Mr Giles Herchard Mounsey-Heysham as a director (2 pages) |
13 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
29 December 2008 | Full accounts made up to 31 July 2008 (7 pages) |
29 December 2008 | Full accounts made up to 31 July 2008 (7 pages) |
18 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
28 December 2007 | Full accounts made up to 31 July 2007 (8 pages) |
28 December 2007 | Full accounts made up to 31 July 2007 (8 pages) |
11 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 January 2007 | Full accounts made up to 31 July 2006 (7 pages) |
2 January 2007 | Full accounts made up to 31 July 2006 (7 pages) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Secretary resigned (1 page) |
30 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
22 December 2005 | Full accounts made up to 31 July 2005 (7 pages) |
22 December 2005 | Full accounts made up to 31 July 2005 (7 pages) |
28 April 2005 | Auditor's resignation (1 page) |
28 April 2005 | Auditor's resignation (1 page) |
7 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
12 January 2005 | Full accounts made up to 31 July 2004 (7 pages) |
12 January 2005 | Full accounts made up to 31 July 2004 (7 pages) |
6 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 31 July 2003 (7 pages) |
2 February 2004 | Full accounts made up to 31 July 2003 (7 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
8 April 2003 | Full accounts made up to 31 July 2002 (6 pages) |
8 April 2003 | Full accounts made up to 31 July 2002 (6 pages) |
10 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
10 April 2002 | Full accounts made up to 31 July 2001 (6 pages) |
10 April 2002 | Full accounts made up to 31 July 2001 (6 pages) |
10 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
11 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 31 July 2000 (6 pages) |
11 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 31 July 2000 (6 pages) |
13 April 2000 | Full accounts made up to 31 July 1999 (6 pages) |
13 April 2000 | Full accounts made up to 31 July 1999 (6 pages) |
11 April 2000 | Return made up to 29/03/00; full list of members
|
11 April 2000 | Return made up to 29/03/00; full list of members
|
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
26 April 1999 | Return made up to 29/03/99; no change of members (6 pages) |
26 April 1999 | Full accounts made up to 31 July 1998 (6 pages) |
26 April 1999 | Return made up to 29/03/99; no change of members (6 pages) |
26 April 1999 | Full accounts made up to 31 July 1998 (6 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
22 April 1998 | Return made up to 29/03/98; no change of members (6 pages) |
22 April 1998 | Return made up to 29/03/98; no change of members (6 pages) |
10 March 1998 | Full accounts made up to 31 July 1997 (6 pages) |
10 March 1998 | Full accounts made up to 31 July 1997 (6 pages) |
8 June 1997 | Return made up to 22/05/97; full list of members (8 pages) |
8 June 1997 | Return made up to 22/05/97; full list of members (8 pages) |
18 March 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
18 March 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
2 August 1996 | Secretary resigned (2 pages) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | New director appointed (3 pages) |
2 August 1996 | Secretary resigned (2 pages) |
2 August 1996 | Director resigned (4 pages) |
2 August 1996 | Director resigned (4 pages) |
2 August 1996 | New director appointed (3 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: 120 east road london N1 6AA (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 120 east road london N1 6AA (1 page) |
26 June 1996 | Company name changed grocer's property company limite d\certificate issued on 27/06/96 (2 pages) |
26 June 1996 | Company name changed grocer's property company limite d\certificate issued on 27/06/96 (2 pages) |
3 June 1996 | Company name changed dellbase LIMITED\certificate issued on 04/06/96 (2 pages) |
3 June 1996 | Company name changed dellbase LIMITED\certificate issued on 04/06/96 (2 pages) |
22 May 1996 | Incorporation (15 pages) |
22 May 1996 | Incorporation (15 pages) |