Gunter Grove
London
SW10 0UJ
Director Name | Mrs Emma Catherine Jane Villiers |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2020(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Stanley Skpm 8 Milner Street London SW3 2PU |
Director Name | Michael Tsoi |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(1 day after company formation) |
Appointment Duration | 3 years (resigned 23 July 1999) |
Role | Retired Accountant |
Correspondence Address | Grove House High Street Great Yeldham Halstead Essex CO9 4EY |
Secretary Name | Carla Martyres |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 25 June 1996(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | 46 Gunter Grove London SW10 0UJ |
Director Name | Annette Marie Corder |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 July 2005) |
Role | Banker |
Correspondence Address | Garden Flat 46 Gunter Grove Chelsea London SW10 0LJ |
Secretary Name | Michael John Lander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 August 2005) |
Role | Management Consultant |
Correspondence Address | 46 Gunter Grove Top Floor Flat London SW10 0UJ |
Director Name | Ms Pascale Claire Frances Taylor |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(3 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 12 October 2020) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | First Floor Flat 46 Gunter Grove London SW10 0UJ |
Director Name | Michael John Lander |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2007) |
Role | Consultant |
Correspondence Address | 81 Grandison Road London SW11 6LT |
Secretary Name | Susan Mary Frances Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arncliffe Marston Road Sherborne Dorset DT9 4BL |
Director Name | Michael George Hyde Villiers |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2015(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 November 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hitcham Park Cottage Hitcham Lane Burnham Slough Berkshire SL1 7DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Stanley Skpm 8 Milner Street London SW3 2PU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Carla Martyres 25.00% Ordinary |
---|---|
1 at £1 | Michael George Hyde Villiers & Emma Catherine Jane Villiers 25.00% Ordinary |
1 at £1 | Pascale Claire Frances Taylor 25.00% Ordinary |
1 at £1 | Sahdya Darr & Hinnan Isra Butt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £2,651 |
Current Liabilities | £5,147 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
26 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Accounts for a dormant company made up to 25 March 2023 (2 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
18 November 2022 | Accounts for a dormant company made up to 25 March 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
25 June 2021 | Accounts for a dormant company made up to 25 March 2021 (2 pages) |
25 June 2021 | Previous accounting period shortened from 30 June 2021 to 25 March 2021 (1 page) |
18 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (6 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
9 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
23 November 2020 | Appointment of Mrs Emma Catherine Jane Villiers as a director on 21 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Michael George Hyde Villiers as a director on 19 November 2020 (1 page) |
18 November 2020 | Registered office address changed from First Floor Flat 46 Gunter Grove London SW10 0UJ to Stanley Skpm 8 Milner Street London SW3 2PU on 18 November 2020 (1 page) |
14 October 2020 | Termination of appointment of Pascale Claire Frances Taylor as a director on 12 October 2020 (1 page) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
3 November 2019 | Confirmation statement made on 3 November 2019 with updates (5 pages) |
16 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
28 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
3 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 June 2015 | Appointment of Michael George Hyde Villiers as a director on 30 May 2015 (3 pages) |
15 June 2015 | Appointment of Michael George Hyde Villiers as a director on 30 May 2015 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Carla Martyres on 24 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Carla Martyres on 24 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Pascale Claire Frances Taylor on 24 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Pascale Claire Frances Taylor on 24 June 2010 (2 pages) |
28 June 2010 | Termination of appointment of Susan Taylor as a secretary (1 page) |
28 June 2010 | Termination of appointment of Susan Taylor as a secretary (1 page) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 July 2008 | Return made up to 24/06/08; change of members
|
16 July 2008 | Return made up to 24/06/08; change of members
|
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 24/06/07; no change of members
|
26 July 2007 | Return made up to 24/06/07; no change of members
|
3 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 July 2006 | Return made up to 24/06/06; full list of members
|
19 July 2006 | Return made up to 24/06/06; full list of members
|
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
27 July 2005 | Return made up to 24/06/05; full list of members
|
27 July 2005 | Return made up to 24/06/05; full list of members
|
12 July 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
12 July 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
25 June 2004 | Return made up to 24/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 24/06/04; full list of members (8 pages) |
25 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
25 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
9 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
9 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
14 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
14 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
20 August 2002 | Return made up to 24/06/02; full list of members (8 pages) |
20 August 2002 | Return made up to 24/06/02; full list of members (8 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
22 June 2001 | Return made up to 24/06/01; full list of members (8 pages) |
22 June 2001 | Return made up to 24/06/01; full list of members (8 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
28 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
28 July 2000 | Return made up to 24/06/00; full list of members (8 pages) |
16 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
16 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Return made up to 24/06/99; no change of members
|
3 August 1999 | Return made up to 24/06/99; no change of members
|
17 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
17 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
10 July 1998 | Return made up to 24/06/98; no change of members
|
10 July 1998 | Return made up to 24/06/98; no change of members
|
27 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
9 February 1998 | Return made up to 24/06/97; full list of members (8 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Return made up to 24/06/97; full list of members (8 pages) |
9 February 1998 | New secretary appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New secretary appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
25 October 1996 | Ad 24/10/96--------- £ si 2@1=2 £ ic 2/4 (1 page) |
25 October 1996 | Ad 24/10/96--------- £ si 2@1=2 £ ic 2/4 (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: 46 gunter grove london SW10 0UJ (1 page) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: 46 gunter grove london SW10 0UJ (1 page) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
2 July 1996 | Company name changed summerhall LIMITED\certificate issued on 03/07/96 (3 pages) |
2 July 1996 | Company name changed summerhall LIMITED\certificate issued on 03/07/96 (3 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: 788-790 finchley road london NW11 7UR (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: 788-790 finchley road london NW11 7UR (1 page) |
24 June 1996 | Incorporation (17 pages) |
24 June 1996 | Incorporation (17 pages) |