Company NameAHGR Limited
DirectorsIvan Alwyn Chan and Executive One Limited
Company StatusActive
Company Number04201939
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Secretary NameMr Glenn Rodgers
StatusCurrent
Appointed08 September 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressNicholson House Thames Street
Weybridge
Surrey
KT13 8JG
Director NameMr Ivan Alwyn Chan
Date of BirthJune 1958 (Born 65 years ago)
NationalityHong Konger
StatusCurrent
Appointed17 June 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleInvestor
Country of ResidenceHong Kong
Correspondence AddressNicholson House Thames Street
Weybridge
Surrey
KT13 8JG
Director NameExecutive One Limited (Corporation)
StatusCurrent
Appointed08 November 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressPenstraze Business Centre Penstraze
Chacewater
Truro
Cornwall
TR4 8PN
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(3 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 19 June 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameMr Stephen Oliver Brook
NationalityBritish
StatusResigned
Appointed08 August 2001(3 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carlton Hill
London
NW8 0JY
Director NameShelley Granger
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2008)
RoleProperty Developer
Correspondence Address51 Bush Grove
Stanmore
London
Middlesex
HA7 2DY
Director NameMr Rickard Kelly Eriksson
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed19 June 2009(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 19 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Birkbeck Mansions Birkbeck Road
London
N8 7PG
Secretary NameDr David Stephen Thornton
NationalityBritish
StatusResigned
Appointed19 June 2009(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address13 Craven Street
London
WC2N 5PB
Director NameDr David Stephen Thornton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(8 years, 10 months after company formation)
Appointment Duration5 years (resigned 09 March 2015)
RoleInvestor
Country of ResidenceSwitzerland
Correspondence Address13 Craven Street
London
WC2N 5PB
Director NameMr Charles Lindsay Estep
Date of BirthJune 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed08 March 2015(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 2017)
RoleRealtor
Country of ResidenceIsle Of Man
Correspondence AddressNicholson House Thames Street
Weybridge
Surrey
KT13 8JG
Director NameMs Maria Del Carmen Leon
Date of BirthJune 1958 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed21 October 2017(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 2019)
RoleManagement Consultant
Country of ResidenceHong Kong
Correspondence AddressNicholson House Thames Street
Weybridge
Surrey
KT13 8JG
Director NameMr James Ogle
Date of BirthMay 1988 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2019(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2022)
RoleIT Engineer
Country of ResidenceCanada
Correspondence AddressNicholson House Thames Street
Weybridge
Surrey
KT13 8JG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameGresham Corporate Holdings Limited (Corporation)
StatusResigned
Appointed19 June 2009(8 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 November 2019)
Correspondence AddressCommerce Chambers Commerce House Bowring Road
Ramsey
IM8 2LQ

Contact

Telephone020 74512929
Telephone regionLondon

Location

Registered AddressNicholson House
Thames Street
Weybridge
Surrey
KT13 8JG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

49.9k at £1Gresham Corporate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100,188
Cash£8,673
Current Liabilities£373,129

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

19 March 2004Delivered on: 25 March 2004
Satisfied on: 24 June 2009
Persons entitled: Ruffler Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 166 tower bridge road london SE1 3LS tittle absolute t/n TGL3089 together with all buildings, fixtures, plant and machinery fittings and apparatus.. See the mortgage charge document for full details.
Fully Satisfied
19 March 2004Delivered on: 25 March 2004
Satisfied on: 24 June 2009
Persons entitled: Ruffler Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 23 and 25 blue anchor lane london SE16 3UL title absolute t/n LN126206 together with all buildings, fixtures, plant and machinery fittings and apparatus.. See the mortgage charge document for full details.
Fully Satisfied
24 December 2003Delivered on: 13 January 2004
Satisfied on: 24 June 2009
Persons entitled: Acorn Homes (GB) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all estates or interests in any f/h or l/h property by way of fixed charge all stocks shares or other securities fixed legal charge its goodwill fixed charge all book and other debts floating security its undertaking and all its other property and assets and rights including its uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
16 December 2001Delivered on: 22 December 2001
Satisfied on: 14 February 2004
Persons entitled: Halifax PLC

Classification: Deed of assignment of rental guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assignment of a rental guarantee deed by barclays bank PLC dated 28 november 2001 in respect of the property k/a 1 newhams row london SE1.
Fully Satisfied
5 September 2001Delivered on: 7 September 2001
Satisfied on: 14 February 2004
Persons entitled: Halifax PLC

Classification: Deed of assignment of rental deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assignment of rental deposit deed by:- 27 april 2001 level group limited (1) the mortgagor (2) 29 june 2001 navis llc (1) the mortgagor (2) 3 august 2001 the other media limited (1) the mortgagor (2). any rent deposit deed to be entered into between the mortgagor and any tenant of the property from time to time.
Fully Satisfied
5 September 2001Delivered on: 7 September 2001
Satisfied on: 14 February 2004
Persons entitled: Halifax PLC

Classification: Deed of assignment of rental guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assignment of a rental guarantee deed by barclays bank PLC.
Fully Satisfied
5 September 2001Delivered on: 7 September 2001
Satisfied on: 14 February 2004
Persons entitled: Halifax PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents payable in respect of the freehold property known as 1 newhams road london SE1.
Fully Satisfied
5 September 2001Delivered on: 7 September 2001
Satisfied on: 14 February 2004
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 1 newhams row london SE1 title number part LN179300. By way of floating charge all of its property and assets present and future of the company. Goodwill of the business carried on ipon the property. All benefit of all licences held in connection with the business carried on on the property.
Fully Satisfied
19 March 2004Delivered on: 25 March 2004
Satisfied on: 24 June 2009
Persons entitled: Ruffler Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 1 to 5 archie street and 165 tower bridge road london SE1 3LW t/n TGL181313 together with all buildings, fixtures, plant and machinery fittings and apparatus.. See the mortgage charge document for full details.
Fully Satisfied
19 March 2004Delivered on: 25 March 2004
Satisfied on: 24 June 2009
Persons entitled: Ruffler Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 151-153 bermondsey street london SE1 3UW t/n TGL99361 and SGL294017 together with all buildings, fixtures, plant and machinery fittings and apparatus.. See the mortgage charge document for full details.
Fully Satisfied
19 March 2004Delivered on: 25 March 2004
Satisfied on: 24 June 2009
Persons entitled: Ruffler Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 256-260 waterloo road london SE1 8RF t/n TGL164235 together with all buildings, fixtures, plant and machinery fittings and apparatus.. See the mortgage charge document for full details.
Fully Satisfied
19 March 2004Delivered on: 25 March 2004
Satisfied on: 24 June 2009
Persons entitled: Ruffler Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 70 weston street london SE1 3QH title absolute t/n TGL160058 together with all buildings, fixtures, plant and machinery fittings and apparatus.. See the mortgage charge document for full details.
Fully Satisfied
19 March 2004Delivered on: 25 March 2004
Satisfied on: 24 June 2009
Persons entitled: Ruffler Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 72 weston street london SE1 3QH title absolute t/n TGL159255 together with all buildings, fixtures, plant and machinery fittings and apparatus.. See the mortgage charge document for full details.
Fully Satisfied
5 September 2001Delivered on: 7 September 2001
Satisfied on: 14 February 2004
Persons entitled: Halifax PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 October 2021Delivered on: 26 October 2021
Persons entitled: First Securities Group Limited

Classification: A registered charge
Particulars: 151 - 153 bermondsey street & land on the north east side of 147 bermondsey street london.
Outstanding
8 October 2021Delivered on: 26 October 2021
Persons entitled: First Securities Group Limited

Classification: A registered charge
Particulars: Block d the jam factory green walk london.
Outstanding
8 October 2021Delivered on: 25 October 2021
Persons entitled: First Securities Group Limited

Classification: A registered charge
Particulars: 166 tower bridge road london SE1 3LZ.
Outstanding
8 October 2021Delivered on: 25 October 2021
Persons entitled: First Securities Group Limited

Classification: A registered charge
Particulars: 23 and 25 blue anchor lane london SE16 3UL.
Outstanding
8 October 2021Delivered on: 25 October 2021
Persons entitled: First Securities Group Limited

Classification: A registered charge
Particulars: 1 - 5 archie street london SE1 3JT.
Outstanding
8 October 2021Delivered on: 25 October 2021
Persons entitled: First Securities Group Limited

Classification: A registered charge
Particulars: Milliners house 171-173 bermondsey street london SE1 3UW.
Outstanding
8 October 2021Delivered on: 25 October 2021
Persons entitled: First Securities Group Limited

Classification: A registered charge
Particulars: 70-72 weston street london SE1 3QH.
Outstanding
30 August 2021Delivered on: 15 September 2021
Persons entitled: First Securities Group Limited

Classification: A registered charge
Outstanding
9 October 2009Delivered on: 12 October 2009
Persons entitled: Gresham Corporate Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 166 tower bridge road london.
Outstanding
9 October 2009Delivered on: 12 October 2009
Persons entitled: Gresham Corporate Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 151/153 bermonsey street london.
Outstanding
9 October 2009Delivered on: 12 October 2009
Persons entitled: Gresham Corporate Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 1-5 archie street & 165 tower bridge road london.
Outstanding
9 October 2009Delivered on: 12 October 2009
Persons entitled: Gresham Corporate Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 70 weston street london.
Outstanding
9 October 2009Delivered on: 12 October 2009
Persons entitled: Gresham Corporate Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 72 weston street london.
Outstanding
9 October 2009Delivered on: 12 October 2009
Persons entitled: Gresham Corporate Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 23/25 blue anchor lane london.
Outstanding
9 October 2009Delivered on: 12 October 2009
Persons entitled: Gresham Corporate Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 171-173 bermondsey street london.
Outstanding

Filing History

7 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
11 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 August 2022Appointment of Mr Ivan Alwyn Chan as a director on 17 June 2022 (2 pages)
4 August 2022Termination of appointment of James Ogle as a director on 17 June 2022 (1 page)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
19 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 October 2021Registration of charge 042019390029, created on 8 October 2021 (7 pages)
26 October 2021Registration of charge 042019390028, created on 8 October 2021 (7 pages)
25 October 2021Registration of charge 042019390026, created on 8 October 2021 (7 pages)
25 October 2021Registration of charge 042019390024, created on 8 October 2021 (7 pages)
25 October 2021Registration of charge 042019390023, created on 8 October 2021 (7 pages)
25 October 2021Registration of charge 042019390025, created on 8 October 2021 (7 pages)
25 October 2021Registration of charge 042019390027, created on 8 October 2021 (7 pages)
15 September 2021Registration of charge 042019390022, created on 30 August 2021 (43 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 March 2020All of the property or undertaking has been released from charge 21 (1 page)
9 March 2020All of the property or undertaking has been released from charge 19 (2 pages)
9 March 2020All of the property or undertaking has been released from charge 18 (1 page)
9 March 2020All of the property or undertaking has been released from charge 16 (1 page)
9 March 2020All of the property or undertaking has been released from charge 17 (1 page)
9 March 2020All of the property or undertaking has been released from charge 15 (1 page)
9 March 2020All of the property or undertaking has been released from charge 20 (1 page)
16 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 January 2020Appointment of Executive One Limited as a director on 8 November 2019 (2 pages)
30 January 2020Statement of capital following an allotment of shares on 31 March 2019
  • GBP 429,089
(3 pages)
30 January 2020Termination of appointment of Gresham Corporate Holdings Limited as a director on 8 November 2019 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 September 2019Appointment of Mr Glenn Rodgers as a secretary on 8 September 2019 (2 pages)
6 February 2019Appointment of Mr James Ogle as a director on 2 January 2019 (2 pages)
6 February 2019Termination of appointment of Maria Del Carmen Leon as a director on 2 January 2019 (1 page)
24 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 January 2018Appointment of Ms Maria Del Carmen Leon as a director on 21 October 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Termination of appointment of Charles Lindsay Estep as a director on 21 October 2017 (1 page)
3 November 2017Termination of appointment of Charles Lindsay Estep as a director on 21 October 2017 (1 page)
10 May 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 July 2016Registered office address changed from , 13 Craven Street, London, WC2N 5PB to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 13 Craven Street London WC2N 5PB to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 12 July 2016 (1 page)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 49,906
(3 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 49,906
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Termination of appointment of David Stephen Thornton as a secretary on 9 March 2015 (1 page)
23 September 2015Termination of appointment of David Stephen Thornton as a director on 9 March 2015 (1 page)
23 September 2015Appointment of Mr Charles Lindsay Estep as a director on 8 March 2015 (2 pages)
23 September 2015Termination of appointment of David Stephen Thornton as a director on 9 March 2015 (1 page)
23 September 2015Termination of appointment of David Stephen Thornton as a secretary on 9 March 2015 (1 page)
23 September 2015Appointment of Mr Charles Lindsay Estep as a director on 8 March 2015 (2 pages)
9 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 49,906
(4 pages)
9 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 49,906
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 49,906
(4 pages)
18 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 49,906
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2013Director's details changed for Gresham Corporate Holdings Limited on 18 October 2012 (2 pages)
31 January 2013Director's details changed for Gresham Corporate Holdings Limited on 18 October 2012 (2 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 September 2012Registered office address changed from , 19 Buckingham Street, London, WC2N 6EF on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 19 Buckingham Street London WC2N 6EF on 14 September 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 March 2012Amended accounts made up to 31 March 2010 (3 pages)
28 March 2012Amended accounts made up to 31 March 2010 (3 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
21 February 2011Director's details changed for Gresham Corporate Holdings Limited on 29 January 2010 (2 pages)
21 February 2011Director's details changed for Gresham Corporate Holdings Limited on 29 January 2010 (2 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 April 2010Appointment of Mr David Stephen Thornton as a director (2 pages)
8 April 2010Appointment of Mr David Stephen Thornton as a director (2 pages)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for David Thornton on 31 December 2009 (1 page)
29 March 2010Secretary's details changed for David Thornton on 31 December 2009 (1 page)
29 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Gresham Corporate Holdings Limited on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Gresham Corporate Holdings Limited on 31 December 2009 (2 pages)
6 March 2010Company name changed A.H. ground rents LIMITED\certificate issued on 06/03/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
6 March 2010Change of name notice (2 pages)
6 March 2010Company name changed A.H. ground rents LIMITED\certificate issued on 06/03/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
6 March 2010Change of name notice (2 pages)
11 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
11 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (15 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (15 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 July 2009Appointment terminated director rickard eriksson (1 page)
23 July 2009Appointment terminated director rickard eriksson (1 page)
23 July 2009Director appointed rickard eriksson (2 pages)
23 July 2009Director appointed rickard eriksson (2 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
25 June 2009Ad 19/06/09\gbp si 49904@1=49904\gbp ic 1/49905\ (2 pages)
25 June 2009Registered office changed on 25/06/2009 from, 109 gloucester place, london, W1U 6JW (1 page)
25 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2009Statement of affairs (2 pages)
25 June 2009Nc inc already adjusted 19/06/09 (2 pages)
25 June 2009Secretary appointed david stephen thornton (1 page)
25 June 2009Appointment terminated director romy summerskill (1 page)
25 June 2009Appointment terminated secretary stephen brook (1 page)
25 June 2009Ad 19/06/09\gbp si 49904@1=49904\gbp ic 1/49905\ (2 pages)
25 June 2009Director appointed gresham corporate holdings LIMITED (1 page)
25 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2009Nc inc already adjusted 19/06/09 (2 pages)
25 June 2009Registered office changed on 25/06/2009 from 109 gloucester place london W1U 6JW (1 page)
25 June 2009Secretary appointed david stephen thornton (1 page)
25 June 2009Director appointed gresham corporate holdings LIMITED (1 page)
25 June 2009Appointment terminated secretary stephen brook (1 page)
25 June 2009Appointment terminated director romy summerskill (1 page)
25 June 2009Statement of affairs (2 pages)
24 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2009Memorandum and Articles of Association (5 pages)
24 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2009Memorandum and Articles of Association (5 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (9 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (9 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
17 September 2008Appointment terminated director shelley granger (1 page)
17 September 2008Appointment terminated director shelley granger (1 page)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Full accounts made up to 31 March 2007 (9 pages)
25 January 2008Full accounts made up to 31 March 2007 (9 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
6 February 2007Full accounts made up to 31 March 2006 (12 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 109 gloucester place, london, W1H 3PH (1 page)
7 February 2006Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page)
3 February 2006Full accounts made up to 31 March 2005 (11 pages)
3 February 2006Full accounts made up to 31 March 2005 (11 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Company name changed one newhams row LIMITED\certificate issued on 05/02/04 (2 pages)
5 February 2004Company name changed one newhams row LIMITED\certificate issued on 05/02/04 (2 pages)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
7 May 2003Return made up to 19/04/03; full list of members (6 pages)
7 May 2003Return made up to 19/04/03; full list of members (6 pages)
26 November 2002Full accounts made up to 31 March 2002 (12 pages)
26 November 2002Full accounts made up to 31 March 2002 (12 pages)
2 May 2002Return made up to 19/04/02; full list of members (6 pages)
2 May 2002Return made up to 19/04/02; full list of members (6 pages)
30 April 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
30 April 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
16 August 2001New director appointed (13 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 83 leonard street, london, EC2A 4QS (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (13 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 83 leonard street london EC2A 4QS (1 page)
16 August 2001Secretary resigned (1 page)
10 August 2001Company name changed vivals LIMITED\certificate issued on 10/08/01 (2 pages)
10 August 2001Company name changed vivals LIMITED\certificate issued on 10/08/01 (2 pages)
19 April 2001Incorporation (16 pages)
19 April 2001Incorporation (16 pages)