Fulham
SW6 4QP
Director Name | Mrs Nalini Howell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Secretary Name | Clifford John Pegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Brambles Welwyn Hertfordshire AL6 0PG |
Secretary Name | Miss Yvonne Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Malvern Road Tottenham London N17 9HH |
Director Name | Mr Timothy John Bishop |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2020(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bonallack & Bishop Rougemont House Rougemont Close Salisbury SP1 1LY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AGK Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 February 2011) |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Telephone | 020 75820046 |
---|---|
Telephone region | London |
Registered Address | 11 Harwood Road Fulham SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Nalini Howell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,188 |
Cash | £10,325 |
Current Liabilities | £10,797 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
17 September 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
---|---|
15 September 2020 | Termination of appointment of Nalini Howell as a director on 15 September 2020 (1 page) |
15 September 2020 | Cessation of Nalini Howell as a person with significant control on 15 September 2020 (1 page) |
15 September 2020 | Appointment of Mr Timothy John Bishop as a director on 15 September 2020 (2 pages) |
15 September 2020 | Notification of Timothy John Bishop as a person with significant control on 15 September 2020 (2 pages) |
15 September 2020 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Bonallack & Bishop Rougemont House Rougemont Close Salisbury SP1 1LY on 15 September 2020 (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
29 April 2019 | Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page) |
5 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
15 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
17 February 2017 | Director's details changed for Nalini Howell on 4 October 2016 (2 pages) |
17 February 2017 | Director's details changed for Nalini Howell on 4 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 March 2016 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 23 March 2016 (1 page) |
23 March 2016 | Director's details changed for Nalini Howell on 26 February 2016 (2 pages) |
23 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Nalini Howell on 26 February 2016 (2 pages) |
23 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Nalini Howell on 28 February 2013 (2 pages) |
6 March 2014 | Director's details changed for Nalini Howell on 28 February 2013 (2 pages) |
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Termination of appointment of Agk Secretarial Ltd as a secretary (1 page) |
24 April 2012 | Termination of appointment of Agk Secretarial Ltd as a secretary (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
23 September 2008 | Company name changed grosvenor lettings LTD\certificate issued on 24/09/08 (2 pages) |
23 September 2008 | Company name changed grosvenor lettings LTD\certificate issued on 24/09/08 (2 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
8 March 2008 | Company name changed grosvenor enterprise LTD\certificate issued on 11/03/08 (4 pages) |
8 March 2008 | Company name changed grosvenor enterprise LTD\certificate issued on 11/03/08 (4 pages) |
4 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
4 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
4 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 27/02/06; full list of members; amend
|
6 March 2007 | Return made up to 27/02/06; full list of members; amend
|
22 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | New secretary appointed (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 43 blackstock road london N4 2JF (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 43 blackstock road london N4 2JF (1 page) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
7 April 2005 | Return made up to 27/02/05; full list of members (2 pages) |
7 April 2005 | Return made up to 27/02/05; full list of members (2 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 March 2004 | Return made up to 27/02/04; full list of members
|
16 March 2004 | Return made up to 27/02/04; full list of members
|
15 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 May 2003 | Return made up to 27/02/03; full list of members (6 pages) |
2 May 2003 | Return made up to 27/02/03; full list of members (6 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 57 grosvenor street london W1X 9DA (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 57 grosvenor street london W1X 9DA (1 page) |
6 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
11 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 March 2000 | Return made up to 27/02/00; full list of members
|
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Return made up to 27/02/00; full list of members
|
14 September 1999 | Return made up to 27/02/98; no change of members (8 pages) |
14 September 1999 | Return made up to 27/02/98; no change of members (8 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 8-10 stamford hill london N16 6XZ (1 page) |
9 September 1999 | Location of register of members (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Location of register of members (1 page) |
9 September 1999 | Return made up to 27/02/99; full list of members (5 pages) |
9 September 1999 | Return made up to 27/02/99; full list of members (5 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 8-10 stamford hill london N16 6XZ (1 page) |
9 September 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
9 September 1999 | Secretary resigned (1 page) |
16 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
19 August 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
18 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New secretary appointed (2 pages) |
27 February 1997 | Incorporation (12 pages) |
27 February 1997 | Incorporation (12 pages) |