East Grimstead
Salisbury
Wiltshire
SP5 3RT
Director Name | Elizabeth Anne Francesca Small |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2010(12 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 103 Atkins Road London SW12 0AL |
Director Name | Mr Craig Farquhar Eadie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 August 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Home Farm Close Abbots Ripton Huntingdon Cambridgeshire PE28 2PT |
Director Name | Steven Charles Sugar |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 January 2005) |
Role | Solicitor |
Correspondence Address | 1 Putney Heath Lane Putney London SW15 3JG |
Secretary Name | Mr Craig Farquhar Eadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 August 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Home Farm Close Abbots Ripton Huntingdon Cambridgeshire PE28 2PT |
Director Name | Mr Jeremy Paul Whiteson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sunnydale Gardens London NW7 3PD |
Director Name | Anthony James Patterson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 December 2011) |
Role | Solicitor |
Correspondence Address | 2 White Horse Street Mayfair London W1J 7LD |
Director Name | Mrs Craigie Anne Pearson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 June 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Penthouse C Ross Court Putney Hill London SW15 3NZ |
Director Name | Paul Anthony Roberts |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(12 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 March 2021) |
Role | Pdesmember |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bradgate Close Cuffley EN6 4RF |
Director Name | Mrs Christine Bernadette Dubignon |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(20 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | forsters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78638333 |
Telephone region | London |
Registered Address | 22 Baker Street London W1U 3BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Craig Farquhar Eadie 50.00% Ordinary |
---|---|
1 at £1 | Steven Charles Sugar 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
5 December 2013 | Delivered on: 7 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
12 March 2021 | Termination of appointment of Paul Anthony Roberts as a director on 12 March 2021 (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Christine Bernadette Dubignon as a director on 18 March 2019 (1 page) |
25 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 June 2018 | Termination of appointment of Craigie Anne Pearson as a director on 27 June 2018 (1 page) |
27 June 2018 | Appointment of Miss Christine Bernadette Dubignon as a director on 27 June 2018 (2 pages) |
23 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 December 2013 | Registration of charge 035898000001 (30 pages) |
7 December 2013 | Registration of charge 035898000001 (30 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 January 2012 | Termination of appointment of Anthony Patterson as a director (1 page) |
25 January 2012 | Termination of appointment of Anthony Patterson as a director (1 page) |
16 August 2011 | Annual return made up to 30 June 2011 (17 pages) |
16 August 2011 | Annual return made up to 30 June 2011 (17 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 August 2010 | Appointment of Paul Anthony Roberts as a director (3 pages) |
11 August 2010 | Appointment of Paul Anthony Roberts as a director (3 pages) |
2 August 2010 | Appointment of Andrew Herbert Lane as a director (3 pages) |
2 August 2010 | Appointment of Andrew Herbert Lane as a director (3 pages) |
29 July 2010 | Appointment of Elizabeth Anne Francesca Small as a director (3 pages) |
29 July 2010 | Appointment of Elizabeth Anne Francesca Small as a director (3 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Termination of appointment of Jeremy Whiteson as a director (1 page) |
6 July 2010 | Termination of appointment of Jeremy Whiteson as a director (1 page) |
14 May 2010 | Appointment of Mrs Craigie Anne Pearson as a director (3 pages) |
14 May 2010 | Appointment of Mrs Craigie Anne Pearson as a director (3 pages) |
20 August 2009 | Appointment terminated director craig eadie (1 page) |
20 August 2009 | Appointment terminated director craig eadie (1 page) |
20 August 2009 | Appointment terminated secretary craig eadie (1 page) |
20 August 2009 | Appointment terminated secretary craig eadie (1 page) |
6 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 July 2007 | Return made up to 30/06/07; no change of members
|
26 July 2007 | Return made up to 30/06/07; no change of members
|
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
6 February 2006 | New director appointed (4 pages) |
6 February 2006 | New director appointed (4 pages) |
5 February 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
5 February 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
23 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
23 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 67 grosvenor street london W1K 3JN (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 67 grosvenor street london W1K 3JN (1 page) |
8 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
8 February 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
2 August 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
15 August 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
15 August 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
14 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
14 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
21 June 2002 | Return made up to 30/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 30/06/02; full list of members (7 pages) |
24 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
24 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members
|
31 July 2001 | Return made up to 30/06/01; full list of members
|
13 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
13 April 2001 | Resolutions
|
13 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
13 April 2001 | Resolutions
|
22 June 2000 | Return made up to 30/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 30/06/00; full list of members (6 pages) |
31 May 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
31 May 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
2 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
21 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | Resolutions
|
23 June 1999 | Resolutions
|
23 June 1999 | Resolutions
|
22 September 1998 | Memorandum and Articles of Association (12 pages) |
22 September 1998 | Memorandum and Articles of Association (12 pages) |
16 September 1998 | Company name changed greatspace LIMITED\certificate issued on 17/09/98 (2 pages) |
16 September 1998 | Company name changed greatspace LIMITED\certificate issued on 17/09/98 (2 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New secretary appointed;new director appointed (2 pages) |
10 September 1998 | New secretary appointed;new director appointed (2 pages) |
10 September 1998 | New director appointed (3 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (3 pages) |
30 June 1998 | Incorporation (17 pages) |
30 June 1998 | Incorporation (17 pages) |