London
W12 7RU
Director Name | Lorraine Allana Ellicott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Park Hill Ealing London W5 2JS |
Director Name | Jeremy Spencer Hill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Queens Road Ealing London W5 2SA |
Secretary Name | Lorraine Allana Ellicott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Park Hill Ealing London W5 2JS |
Director Name | Mr Michael John Desmond |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Copse Hill Wimbledon London SW20 0NB |
Director Name | Mr Graham Joseph Parrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Secretary Name | Mr Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 June 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 39 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 11 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 November 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Henry Eric Staunton |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | Itv Plc London Television Centre Upper Ground London SE1 9LT |
Director Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Secretary Name | Mrs Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Rachel Julia Bradford |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 September 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Website | petalcascadeflorist.co.uk |
---|
Registered Address | Itv White City 201 Wood Lane London W12 7RU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Granada Uk Rental & Retail LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
11 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
23 May 2022 | Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022 (1 page) |
17 February 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
21 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
6 July 2020 | Change of details for Granada Uk Rental and Retail Limited as a person with significant control on 6 June 2018 (2 pages) |
18 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 April 2019 | Termination of appointment of Helen Jane Tautz as a director on 11 April 2019 (1 page) |
30 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 6 June 2018 (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
11 February 2014 | Appointment of Eleanor Kate Irving as a director (2 pages) |
5 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
5 November 2013 | Termination of appointment of Rachel Bradford as a director (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Rachel Julia Smith on 16 August 2013 (2 pages) |
27 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Termination of appointment of Eleanor Irving as a secretary (1 page) |
22 January 2013 | Termination of appointment of Eleanor Irving as a secretary (1 page) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
18 January 2013 | Appointment of Rachel Julia Smith as a director (2 pages) |
16 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
16 January 2013 | Termination of appointment of Eleanor Irving as a director (1 page) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Termination of appointment of Helen Tautz as a secretary (1 page) |
3 November 2009 | Termination of appointment of Helen Tautz as a secretary (1 page) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Helen Jane Tautz on 16 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Eleanor Kate Irving on 16 October 2009 (1 page) |
19 October 2009 | Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page) |
21 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
10 September 2008 | Director appointed eleanor kate irving (1 page) |
10 September 2008 | Director appointed eleanor kate irving (1 page) |
9 September 2008 | Appointment terminated director james tibbitts (1 page) |
9 September 2008 | Appointment terminated director james tibbitts (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 June 2008 | Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / helen tautz / 01/01/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / eleanor irving / 01/01/2008 (1 page) |
14 April 2008 | Return made up to 26/02/08; full list of members (4 pages) |
14 April 2008 | Return made up to 26/02/08; full list of members (4 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page) |
6 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
15 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
15 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
17 March 2005 | Return made up to 26/02/05; full list of members (3 pages) |
17 March 2005 | Return made up to 26/02/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 26/02/04; full list of members (3 pages) |
9 March 2004 | Return made up to 26/02/04; full list of members (3 pages) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (1 page) |
25 June 2003 | New secretary appointed (1 page) |
18 June 2003 | Company name changed tsms connector LIMITED\certificate issued on 18/06/03 (2 pages) |
18 June 2003 | Company name changed tsms connector LIMITED\certificate issued on 18/06/03 (2 pages) |
27 February 2003 | Return made up to 26/02/03; full list of members (3 pages) |
27 February 2003 | Return made up to 26/02/03; full list of members (3 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
30 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
30 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
8 April 2002 | Return made up to 26/02/02; full list of members (6 pages) |
8 April 2002 | Return made up to 26/02/02; full list of members (6 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 August 2001 | New director appointed (5 pages) |
1 August 2001 | New director appointed (5 pages) |
30 July 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
30 July 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
4 July 2001 | New secretary appointed (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (1 page) |
18 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: west world west gate london W5 1EN (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: west world west gate london W5 1EN (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: tsms westworld west gate london W5 1EH (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: tsms westworld west gate london W5 1EH (1 page) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
15 March 2001 | Return made up to 26/02/01; full list of members (3 pages) |
15 March 2001 | Return made up to 26/02/01; full list of members (3 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
8 November 2000 | New director appointed (3 pages) |
8 November 2000 | New secretary appointed;new director appointed (8 pages) |
8 November 2000 | New director appointed (3 pages) |
8 November 2000 | New secretary appointed;new director appointed (8 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
9 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
13 March 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
13 March 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
26 February 1999 | Incorporation (23 pages) |
26 February 1999 | Incorporation (23 pages) |