Greete
Ludlow
Shropshire
SY8 3BX
Wales
Director Name | Mrs Miranda Jane Richards |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Rafe Henry Clutton |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Chartered Surveyor - Retired |
Correspondence Address | Providence Cottage Church Road, Barcombe Lewes East Sussex BN8 5TP |
Director Name | Mr Thomas Fermor Godfrey-Faussett |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bough Beech Farmhouse Chequers Hill, Bough Beech Edenbridge Kent TN8 7PB |
Director Name | Mr Edward William Eden Andrewes |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lindridge Priory Tenbury Wells Worcestershire WP15 8JQ |
Director Name | Peter Alexander Lendrum |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2002) |
Role | Retired |
Correspondence Address | 15 Tulip Tree Drive Framingham Earl Norwich NR14 7UL |
Secretary Name | Simon Vernon Muncaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(10 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 December 2014) |
Role | Accountant |
Correspondence Address | 241 London Road Twickenham TW1 1ES |
Director Name | Howard Hughes |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 February 2009) |
Role | Chartered Accountant |
Correspondence Address | Witham Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Mr Bryan Frederick William Baughan |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 December 2015) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Lower Road East Farleigh Maidstone Kent ME15 0JW |
Director Name | Mr Francis Rodney Abbott |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Campbell Road Twickenham TW2 5BY |
Secretary Name | Mr Roy William Blackwell |
---|---|
Status | Resigned |
Appointed | 11 December 2014(16 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 March 2015) |
Role | Company Director |
Correspondence Address | 55a Catherine Place London SW1E 6DY |
Secretary Name | Mr Michael John Bithell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Director Name | Vice-Admiral Peter Arthur Dunt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 2020) |
Role | Royal Naval Officer (Ret'D) |
Country of Residence | England |
Correspondence Address | 57 Palace Street London SW1E 5HJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 020 78283055 |
---|---|
Telephone region | London |
Registered Address | 57 Palace Street London SW1E 5HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.3m at £1 | Grey Coat Hospital Foundation 50.00% Ordinary |
---|---|
1.3m at £1 | United Westminster Schools 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £133,669 |
Gross Profit | £48,673 |
Net Worth | £2,946,123 |
Cash | £6,740 |
Current Liabilities | £71,822 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
21 June 2012 | Delivered on: 26 June 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Accounts for a small company made up to 31 August 2022 (14 pages) |
1 June 2022 | Termination of appointment of Michael John Bithell as a secretary on 1 June 2022 (1 page) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
15 March 2022 | Accounts for a small company made up to 31 August 2021 (13 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
20 February 2021 | Accounts for a small company made up to 31 August 2020 (13 pages) |
23 October 2020 | Termination of appointment of Peter Arthur Dunt as a director on 13 October 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 August 2019 (13 pages) |
9 December 2019 | Memorandum and Articles of Association (5 pages) |
22 November 2019 | Appointment of Mrs Miranda Jane Richards as a director on 20 November 2019 (2 pages) |
12 November 2019 | Satisfaction of charge 1 in full (1 page) |
16 May 2019 | Current accounting period extended from 30 June 2019 to 31 August 2019 (1 page) |
2 April 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
31 March 2019 | Notification of The United Westminster & Grey Coat Foundation as a person with significant control on 31 March 2019 (2 pages) |
31 March 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
31 March 2019 | Cessation of Michael John Bithell as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Cessation of John Oliver Nesbitt as a person with significant control on 31 March 2019 (1 page) |
31 March 2019 | Cessation of Peter Arthur Dunt as a person with significant control on 31 March 2019 (1 page) |
13 March 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
6 March 2019 | Cessation of Edward William Eden Andrewes as a person with significant control on 27 February 2019 (1 page) |
6 March 2019 | Termination of appointment of Edward William Eden Andrewes as a director on 27 February 2019 (1 page) |
6 March 2019 | Termination of appointment of Francis Rodney Abbott as a director on 27 February 2019 (1 page) |
6 March 2019 | Cessation of Francis Rodney Abbott as a person with significant control on 27 February 2019 (1 page) |
29 November 2018 | Change of details for Mr Francis Rodney Abbott as a person with significant control on 29 November 2018 (2 pages) |
29 November 2018 | Change of details for Mr Peter Arthur Dunt as a person with significant control on 29 November 2018 (2 pages) |
29 November 2018 | Change of details for Mr John Oliver Nesbitt as a person with significant control on 29 November 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
7 February 2018 | Registered office address changed from 55a Catherine Place London SW1E 6DY to 57 Palace Street London SW1E 5HJ on 7 February 2018 (1 page) |
19 January 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
19 January 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
7 June 2017 | Auditor's resignation (1 page) |
7 June 2017 | Auditor's resignation (1 page) |
29 April 2017 | Confirmation statement made on 3 April 2017 with updates (9 pages) |
29 April 2017 | Confirmation statement made on 3 April 2017 with updates (9 pages) |
6 April 2017 | Appointment of Mr Peter Arthur Dunt as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Peter Arthur Dunt as a director on 5 April 2017 (2 pages) |
30 November 2016 | Full accounts made up to 30 June 2016 (13 pages) |
30 November 2016 | Full accounts made up to 30 June 2016 (13 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
4 January 2016 | Termination of appointment of Bryan Frederick William Baughan as a director on 19 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Bryan Frederick William Baughan as a director on 19 December 2015 (1 page) |
16 December 2015 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
16 December 2015 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
24 March 2015 | Appointment of Mr Michael John Bithell as a secretary on 23 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Roy William Blackwell as a secretary on 23 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Roy William Blackwell as a secretary on 23 March 2015 (1 page) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Appointment of Mr Michael John Bithell as a secretary on 23 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 February 2015 | Termination of appointment of Simon Vernon Muncaster as a secretary on 11 December 2014 (1 page) |
3 February 2015 | Appointment of Mr Roy William Blackwell as a secretary on 11 December 2014 (2 pages) |
3 February 2015 | Termination of appointment of Simon Vernon Muncaster as a secretary on 11 December 2014 (1 page) |
3 February 2015 | Appointment of Mr Roy William Blackwell as a secretary on 11 December 2014 (2 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
5 March 2014 | Register(s) moved to registered office address (1 page) |
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Register(s) moved to registered office address (1 page) |
2 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
18 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (12 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (12 pages) |
15 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Director's details changed for Mr Francis Rodney Abbott on 1 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Director's details changed for Mr Francis Rodney Abbott on 1 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Francis Rodney Abbott on 1 March 2011 (2 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Director's details changed for Bryan Frederick William Baughan on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Bryan Frederick William Baughan on 17 March 2010 (2 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
30 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
18 December 2009 | Appointment of Mr Francis Rodney Abbott as a director (2 pages) |
18 December 2009 | Appointment of Mr Francis Rodney Abbott as a director (2 pages) |
17 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Location of register of members (1 page) |
17 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 55A catherine place london SW1E 6DY (1 page) |
16 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
16 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
16 March 2009 | Appointment terminated director howard hughes (1 page) |
16 March 2009 | Appointment terminated director howard hughes (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 55A catherine place london SW1E 6DY (1 page) |
11 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
11 March 2008 | Full accounts made up to 30 June 2007 (12 pages) |
4 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
27 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
27 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
1 February 2007 | Full accounts made up to 30 June 2006 (13 pages) |
1 February 2007 | Full accounts made up to 30 June 2006 (13 pages) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
7 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
7 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
1 March 2006 | Return made up to 19/02/06; full list of members
|
1 March 2006 | Return made up to 19/02/06; full list of members
|
22 March 2005 | Return made up to 19/02/05; full list of members (8 pages) |
22 March 2005 | Return made up to 19/02/05; full list of members (8 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
28 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
28 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
13 March 2004 | Return made up to 19/02/04; full list of members
|
13 March 2004 | Return made up to 19/02/04; full list of members
|
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
6 June 2002 | Return made up to 01/05/02; full list of members (8 pages) |
6 June 2002 | Return made up to 01/05/02; full list of members (8 pages) |
26 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
26 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
4 June 2001 | Return made up to 01/05/01; full list of members
|
4 June 2001 | Return made up to 01/05/01; full list of members
|
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
19 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
19 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
19 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
19 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | New secretary appointed (2 pages) |
26 October 1998 | Ad 10/08/98--------- £ si 2499998@1=2499998 £ ic 2/2500000 (2 pages) |
26 October 1998 | Ad 10/08/98--------- £ si 2499998@1=2499998 £ ic 2/2500000 (2 pages) |
7 October 1998 | Company name changed the westminster greycoat propert y company LIMITED\certificate issued on 08/10/98 (2 pages) |
7 October 1998 | Company name changed the westminster greycoat propert y company LIMITED\certificate issued on 08/10/98 (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 53 palace street london SW1E 5HJ (1 page) |
23 September 1998 | Accounting reference date shortened from 31/05/99 to 30/06/98 (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 53 palace street london SW1E 5HJ (1 page) |
23 September 1998 | Accounting reference date shortened from 31/05/99 to 30/06/98 (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Incorporation (21 pages) |
1 May 1998 | Incorporation (21 pages) |