London
E1 6QH
Secretary Name | Ms Eleanor Greenaway |
---|---|
Status | Current |
Appointed | 26 October 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Era Property Services 40 Bowling Green Lane London EC1R 0NE |
Director Name | Mr Thomas Brancato |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Era Property Services 40 Bowling Green Lane London EC1R 0NE |
Director Name | Mr Jeya Muthukumarasamy |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(24 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Banker |
Country of Residence | England |
Correspondence Address | Era Property Services 40 Bowling Green Lane London EC1R 0NE |
Director Name | Mrs Jessica Da Silva |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(6 days after company formation) |
Appointment Duration | 11 years, 12 months (resigned 05 August 2011) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 22 Canewdon Road Westcliff On Sea Essex SS0 7NE |
Secretary Name | David Da Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(6 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 22 Canewdon Road Westcliff On Sea Essex SS0 7NE |
Director Name | Mr Daniel St John Isard Barraclough |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 April 2013) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 26d Princelet Street London E1 6QH |
Director Name | Jessica Stein |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 June 2013) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 26 Princelet Street London E1 6QH |
Director Name | Robert Patrick Fairman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 8 months (resigned 11 August 2023) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cottons Gardens London E2 8DN |
Director Name | Mr Richard Tokatly |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(13 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 January 2014) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 26a Princelet Street London E1 6QH |
Director Name | Benjamin Rahou |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 2013(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 August 2023) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 26d Princelet Street London E1 6QH |
Secretary Name | Ms Eleanor Greenaway |
---|---|
Status | Resigned |
Appointed | 01 September 2016(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 March 2024) |
Role | Company Director |
Correspondence Address | Era Property Services 40 Bowling Green Lane London EC1R 0NE |
Director Name | Mr James Gautrey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 2019) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bowling Green Lane London EC1R 0NE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | JPW Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2013(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 October 2017) |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
Registered Address | Era Property Services 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Alexanda Duncan & Claire Mccool 20.00% Ordinary |
---|---|
1 at £1 | L. Butler & Mr J. Gautrey 20.00% Ordinary |
1 at £1 | M. Faulkner 20.00% Ordinary |
1 at £1 | Robert Patrick Fairman 20.00% Ordinary |
1 at £1 | S. Valentine & Benjamin Rahou 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £1,894 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
26 March 2024 | Confirmation statement made on 26 March 2024 with updates (4 pages) |
---|---|
11 March 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
5 March 2024 | Appointment of Mr Jeya Muthukumarasamy as a director on 26 February 2024 (2 pages) |
5 March 2024 | Termination of appointment of Eleanor Greenaway as a secretary on 4 March 2024 (1 page) |
3 October 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
3 October 2023 | Termination of appointment of Robert Patrick Fairman as a director on 11 August 2023 (1 page) |
3 October 2023 | Termination of appointment of Benjamin Rahou as a director on 14 August 2023 (1 page) |
17 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
26 September 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
29 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
7 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
4 November 2020 | Appointment of Mr Thomas Brancato as a director on 18 February 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
10 June 2020 | Termination of appointment of James Gautrey as a director on 23 August 2019 (1 page) |
14 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 September 2019 | Confirmation statement made on 4 August 2019 with updates (5 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 September 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
13 September 2018 | Appointment of Mr James Gautrey as a director on 26 October 2017 (2 pages) |
3 May 2018 | Appointment of Ms Eleanor Greenaway as a secretary on 26 October 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
1 May 2018 | Appointment of Ms Eleanor Greenaway as a secretary on 1 September 2016 (2 pages) |
24 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2018 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 November 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to Era Property Services Bowling Green Lane London EC1R 0NE on 30 November 2017 (4 pages) |
3 November 2017 | Termination of appointment of Jpw Property Management Limited as a secretary on 26 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Jpw Property Management Limited as a secretary on 26 October 2017 (2 pages) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
10 August 2016 | Registered office address changed from C/O J J Homes Properties Ltd Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from C/O J J Homes Properties Ltd Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 10 August 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes Properties Ltd on 1 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes Properties Ltd on 1 March 2016 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Termination of appointment of Richard Tokatly as a director on 1 January 2014 (1 page) |
10 August 2015 | Termination of appointment of Richard Tokatly as a director on 1 January 2014 (1 page) |
10 August 2015 | Termination of appointment of Richard Tokatly as a director on 1 January 2014 (1 page) |
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW England to C/O J J Homes Properties Ltd Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 24 September 2014 (1 page) |
24 September 2014 | Secretary's details changed for J J Homes Properties Ltd on 18 September 2014 (1 page) |
24 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW England to C/O J J Homes Properties Ltd Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 24 September 2014 (1 page) |
24 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Secretary's details changed for J J Homes Properties Ltd on 18 September 2014 (1 page) |
12 February 2014 | Appointment of Claire Mccool as a director (2 pages) |
12 February 2014 | Appointment of Claire Mccool as a director (2 pages) |
22 November 2013 | Appointment of Benjamin Rahou as a director (2 pages) |
22 November 2013 | Appointment of Benjamin Rahou as a director (2 pages) |
7 November 2013 | Termination of appointment of Jessica Stein as a director (1 page) |
7 November 2013 | Termination of appointment of Jessica Stein as a director (1 page) |
4 November 2013 | Termination of appointment of Daniel Barraclough as a director (1 page) |
4 November 2013 | Termination of appointment of Daniel Barraclough as a director (1 page) |
28 October 2013 | Registered office address changed from 32 Argyll Road Pennsylvania Exeter EX4 4RY on 28 October 2013 (1 page) |
28 October 2013 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
28 October 2013 | Registered office address changed from 32 Argyll Road Pennsylvania Exeter EX4 4RY on 28 October 2013 (1 page) |
28 October 2013 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
25 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
18 June 2013 | Amended accounts made up to 31 December 2011 (4 pages) |
18 June 2013 | Amended accounts made up to 31 December 2011 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 February 2013 | Appointment of Mr Richard Tokatly as a director (2 pages) |
27 February 2013 | Appointment of Mr Richard Tokatly as a director (2 pages) |
26 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 August 2012 | Registered office address changed from 226 Harrow View Harrow Middlesex HA2 6PL United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 226 Harrow View Harrow Middlesex HA2 6PL United Kingdom on 13 August 2012 (1 page) |
10 January 2012 | Termination of appointment of Jessica Da Silva as a director (1 page) |
10 January 2012 | Termination of appointment of David Da Silva as a secretary (1 page) |
10 January 2012 | Termination of appointment of David Da Silva as a secretary (1 page) |
10 January 2012 | Termination of appointment of Jessica Da Silva as a director (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
24 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Registered office address changed from 22 Canewdon Road Westcliff on Sea Essex SS0 7NE on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 22 Canewdon Road Westcliff on Sea Essex SS0 7NE on 23 September 2010 (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
8 August 2010 | Director's details changed for Jessica Da Silva on 4 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Mr Daniel St John Isard Barraclough on 4 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Robert Patrick Fairman on 4 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Jessica Stein on 4 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Jessica Stein on 4 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Mr Daniel St John Isard Barraclough on 4 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Mr Daniel St John Isard Barraclough on 4 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Robert Patrick Fairman on 4 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Jessica Stein on 4 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Robert Patrick Fairman on 4 August 2010 (2 pages) |
8 August 2010 | Director's details changed for Jessica Da Silva on 4 August 2010 (2 pages) |
8 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
8 August 2010 | Director's details changed for Jessica Da Silva on 4 August 2010 (2 pages) |
8 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 September 2009 | Return made up to 04/08/09; full list of members (5 pages) |
9 September 2009 | Return made up to 04/08/09; full list of members (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 September 2007 | Return made up to 04/08/07; no change of members (8 pages) |
11 September 2007 | Return made up to 04/08/07; no change of members (8 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 August 2006 | Return made up to 04/08/06; full list of members
|
30 August 2006 | Return made up to 04/08/06; full list of members
|
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 August 2005 | Return made up to 04/08/05; full list of members (9 pages) |
22 August 2005 | Return made up to 04/08/05; full list of members (9 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
2 September 2004 | Return made up to 04/08/04; full list of members (9 pages) |
2 September 2004 | Return made up to 04/08/04; full list of members (9 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
21 August 2003 | Return made up to 04/08/03; full list of members (9 pages) |
21 August 2003 | Return made up to 04/08/03; full list of members (9 pages) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
16 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
16 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
14 August 2001 | Return made up to 04/08/01; full list of members
|
14 August 2001 | Return made up to 04/08/01; full list of members
|
6 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
15 September 2000 | Return made up to 04/08/00; full list of members
|
15 September 2000 | Return made up to 04/08/00; full list of members
|
28 March 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
28 March 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Ad 17/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Ad 17/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 120 east road london N1 6AA (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 120 east road london N1 6AA (1 page) |
16 August 1999 | Company name changed benchgrid LIMITED\certificate issued on 17/08/99 (2 pages) |
16 August 1999 | Company name changed benchgrid LIMITED\certificate issued on 17/08/99 (2 pages) |
4 August 1999 | Incorporation (15 pages) |
4 August 1999 | Incorporation (15 pages) |