London
EC1R 5HL
Director Name | Mr Gareth Leighton Davies |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2014(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 January 2020) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Zdzislaw Jonathon Nastali |
---|---|
Status | Closed |
Appointed | 26 August 2014(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 January 2020) |
Role | Company Director |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Jonathan Paul Larby |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2017(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Roy James Fancy |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saddlers Cottage 2 The Gallops Esher KT10 8BN |
Director Name | Sandra Margaret Fancy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saddlers Cottage 2 The Gallops Esher KT10 8BN |
Director Name | Daniella James Fancy |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 September 2007) |
Role | Lettings Agent |
Country of Residence | England |
Correspondence Address | Saddlers Cottage 2 The Gallops Esher Surrey KT10 8BN |
Director Name | Lisa Stephenson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Rumbold Farmhouse Plaistow West Sussex RH14 0PZ |
Director Name | Rupert Stephenson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Rumbolds Farm House Plaistow West Sussex RH14 0PZ |
Director Name | Mr Andrew Martin Muddyman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House 56 Fairmile Lane Cobham Surrey KT11 2DE |
Director Name | Mrs Karen Jane Muddyman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 March 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Maple House 56 Fairmile Lane Cobham Surrey KT11 2DE |
Secretary Name | Mr Jonathan Paul Larbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 August 2011) |
Role | Company Director |
Correspondence Address | 135 Kings Road Haslemere Surrey GU27 2QQ |
Director Name | Mr Robert Gascoigne-Pees |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 26 August 2014) |
Role | Executive Business Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Robert Gascoigne-Pees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 26 August 2014) |
Role | Company Director |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | White House Law Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Secretary Name | White House Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Website | grosvenorb.co.uk |
---|
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
58.6k at £1 | Gascoignes Residential (Cobham) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£196,835 |
Cash | £22,991 |
Current Liabilities | £239,397 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
22 March 2017 | Termination of appointment of Karen Jane Muddyman as a director on 21 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Jonathan Paul Larby as a director on 21 March 2017 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Appointment of Mr Gareth Leighton Davies as a director on 26 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr Zdzislaw Jonathon Nastali as a secretary on 26 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Robert Gascoigne-Pees as a director on 26 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Robert Gascoigne-Pees as a secretary on 26 August 2014 (1 page) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Statement of company's objects (2 pages) |
18 April 2012 | Register(s) moved to registered inspection location (1 page) |
18 April 2012 | Register inspection address has been changed (1 page) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
5 September 2011 | Appointment of Robert Gascoigne-Pees as a secretary (3 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
5 September 2011 | Termination of appointment of Jonathan Larbey as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Andrew Muddyman as a director (2 pages) |
5 September 2011 | Registered office address changed from Howard House 70 Baker Street Weybridge Surrey KT13 8AL on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Howard House 70 Baker Street Weybridge Surrey KT13 8AL on 5 September 2011 (2 pages) |
5 September 2011 | Appointment of Mr Ian Leighton Davies as a director (3 pages) |
5 September 2011 | Appointment of Robert Gascoigne-Pees as a director (3 pages) |
5 September 2011 | Current accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
31 August 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 April 2009 | Company name changed djf residential lettings LIMITED\certificate issued on 24/04/09 (2 pages) |
15 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
19 January 2009 | Secretary appointed jonathan paul larbey (2 pages) |
19 January 2009 | Director appointed karen jane muddyman (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from the old school 51 princes road weybridge surrey KT13 9DA (1 page) |
19 January 2009 | Director appointed andrew martin muddyman (2 pages) |
31 December 2008 | Appointment terminated director lisa stephenson (1 page) |
31 December 2008 | Appointment terminated director rupert stephenson (1 page) |
31 December 2008 | Appointment terminated secretary white house secretaries LTD (1 page) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
9 April 2008 | Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page) |
8 January 2008 | New director appointed (3 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | New director appointed (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
5 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 June 2007 | Return made up to 08/04/07; full list of members
|
28 June 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 May 2006 | Return made up to 08/04/06; full list of members (8 pages) |
24 August 2005 | Company name changed rjf residential lettings LIMITED\certificate issued on 24/08/05 (2 pages) |
15 June 2005 | Return made up to 08/04/05; full list of members (8 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 May 2004 | Return made up to 08/04/04; full list of members (8 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 April 2003 | Return made up to 08/04/03; full list of members
|
4 July 2002 | New director appointed (1 page) |
20 June 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
9 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 April 1999 | Return made up to 08/04/99; full list of members
|
17 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
7 May 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
15 April 1997 | Ad 09/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1997 | Incorporation (14 pages) |