Pinner
Middlesex
HA5 3NN
Secretary Name | Mrs Ann Margaret Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1998(6 days after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Housewife |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mr Guy William D'Arcy Evans |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(6 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Town Lane Wooburn Green High Wycombe Buckinghamshire HP10 0PL |
Director Name | Mr Ian Craythorne |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 April 2009) |
Role | Engineer Elec |
Country of Residence | United Kingdom |
Correspondence Address | Woodland View 7 Spillbutters Doddinghurst Brentwood Essex CM15 0LT |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Website | grsolutions.co.uk |
---|
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
180 at £0.1 | R. Hall 8.07% Ordinary B |
---|---|
140 at £1 | Raymond Hall 62.78% Ordinary |
90 at £0.1 | A.m. Hall 4.04% Ordinary B |
90 at £0.1 | M. Hall 4.04% Ordinary B |
465 at £0.1 | Raymond Hall 20.85% Ordinary B |
- | OTHER 0.22% - |
Year | 2014 |
---|---|
Net Worth | £351,033 |
Cash | £28,966 |
Current Liabilities | £116,116 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (6 months, 1 week from now) |
28 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
25 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
21 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 20 August 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) |
13 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 20 August 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) |
4 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 February 2015 | Registered office address changed from First Floor Offices 2 Park Road Sandy Bedfordshire SG19 1AA to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from First Floor Offices 2 Park Road Sandy Bedfordshire SG19 1AA to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 17 February 2015 (1 page) |
19 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 March 2012 | Annual return made up to 20 August 2009 with a full list of shareholders (10 pages) |
1 March 2012 | Annual return made up to 20 August 2009 with a full list of shareholders (10 pages) |
4 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2011 (16 pages) |
4 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2010 (16 pages) |
4 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2010 (16 pages) |
4 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2011 (16 pages) |
17 October 2011 | Director's details changed for Mr Raymond Mark Hall on 20 August 2011 (2 pages) |
17 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders
|
17 October 2011 | Secretary's details changed for Mrs Ann Margaret Hall on 20 August 2011 (1 page) |
17 October 2011 | Secretary's details changed for Mrs Ann Margaret Hall on 20 August 2011 (1 page) |
17 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders
|
17 October 2011 | Director's details changed for Mr Raymond Mark Hall on 20 August 2011 (2 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders
|
1 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders
|
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 July 2010 | Compulsory strike-off action has been suspended (1 page) |
7 July 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 April 2009 | Appointment terminated director ian craythorne (1 page) |
28 April 2009 | Appointment terminated director guy d'arcy evans (1 page) |
28 April 2009 | Appointment terminated director guy d'arcy evans (1 page) |
28 April 2009 | Appointment terminated director ian craythorne (1 page) |
17 October 2008 | Return made up to 20/08/08; full list of members (10 pages) |
17 October 2008 | Return made up to 20/08/08; full list of members (10 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from, canada house 272 field end road, eastcote, ruislip, middlesex, HA4 9NA (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from, canada house 272 field end road, eastcote, ruislip, middlesex, HA4 9NA (1 page) |
11 December 2007 | Return made up to 20/08/07; full list of members (10 pages) |
11 December 2007 | Ad 02/08/06--------- £ si [email protected] (2 pages) |
11 December 2007 | Ad 02/08/06--------- £ si 40@1 (2 pages) |
11 December 2007 | Ad 02/08/06--------- £ si [email protected] (2 pages) |
11 December 2007 | Return made up to 20/08/07; full list of members (10 pages) |
11 December 2007 | Ad 02/08/06--------- £ si 40@1 (2 pages) |
25 June 2007 | Ad 02/08/06--------- £ si 231@1 (3 pages) |
25 June 2007 | Ad 02/08/06--------- £ si 231@1 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 October 2006 | Return made up to 20/08/06; full list of members (10 pages) |
19 October 2006 | Return made up to 20/08/06; full list of members (10 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 July 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
25 July 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 September 2005 | Return made up to 20/08/05; full list of members
|
16 September 2005 | Return made up to 20/08/05; full list of members
|
18 August 2005 | Return made up to 20/08/04; full list of members
|
18 August 2005 | Return made up to 20/08/04; full list of members
|
9 August 2005 | Ad 16/08/04--------- £ si [email protected]=7 £ ic 145/152 (2 pages) |
9 August 2005 | Ad 16/08/04--------- £ si [email protected]=7 £ ic 145/152 (2 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 July 2004 | Ad 01/12/03--------- £ si [email protected]=21 £ ic 121/142 (2 pages) |
14 July 2004 | Ad 02/01/04--------- £ si [email protected]=3 £ ic 142/145 (2 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | S-div 01/11/03 (1 page) |
14 July 2004 | Resolutions
|
14 July 2004 | Ad 02/11/03--------- £ si [email protected]=21 £ ic 100/121 (2 pages) |
14 July 2004 | Ad 02/01/04--------- £ si [email protected]=3 £ ic 142/145 (2 pages) |
14 July 2004 | Ad 02/11/03--------- £ si [email protected]=21 £ ic 100/121 (2 pages) |
14 July 2004 | S-div 01/11/03 (1 page) |
14 July 2004 | Ad 01/12/03--------- £ si [email protected]=21 £ ic 121/142 (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
19 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 September 2003 | Return made up to 20/08/03; full list of members
|
27 September 2003 | Return made up to 20/08/03; full list of members
|
27 August 2003 | Registered office changed on 27/08/03 from: elm park court, pinner, middlesex, HA5 3NN (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: elm park court, pinner, middlesex, HA5 3NN (1 page) |
5 September 2002 | Return made up to 20/08/02; full list of members
|
5 September 2002 | Return made up to 20/08/02; full list of members
|
22 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: elm park court, pinner, middlesex, HA5 3NN (2 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: elm park court, pinner, middlesex, HA5 3NN (2 pages) |
22 September 2000 | Return made up to 20/08/00; full list of members
|
22 September 2000 | Return made up to 20/08/00; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 September 1999 | Return made up to 20/08/99; full list of members
|
2 September 1999 | Return made up to 20/08/99; full list of members
|
4 March 1999 | Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page) |
4 March 1999 | Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page) |
1 December 1998 | Resolutions
|
1 December 1998 | Ad 25/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 December 1998 | Ad 25/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 December 1998 | Resolutions
|
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: suite C1 city cloisters, 188/196 old street, london, EC1V 9FR (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: suite C1 city cloisters, 188/196 old street, london, EC1V 9FR (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
20 August 1998 | Incorporation (14 pages) |
20 August 1998 | Incorporation (14 pages) |