Weybridge
Surrey
KT13 8JG
Director Name | Mr Ivan Alwyn Chan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 17 June 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Investor |
Country of Residence | Hong Kong |
Correspondence Address | Nicholson House Thames Street Weybridge Surrey KT13 8JG |
Director Name | Executive One Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Penstraze Business Centre Penstraze Chacewater Truro Cornwall TR4 8PN |
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 June 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Lane London N6 4SB |
Secretary Name | Mr Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carlton Hill London NW8 0JY |
Director Name | Shelley Granger |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2008) |
Role | Property Developer |
Correspondence Address | 51 Bush Grove Stanmore London Middlesex HA7 2DY |
Director Name | Mr Rickard Kelly Eriksson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 June 2009(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Birkbeck Mansions Birkbeck Road London N8 7PG |
Secretary Name | Dr David Stephen Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 13 Craven Street London WC2N 5PB |
Director Name | Dr David Stephen Thornton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(8 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 09 March 2015) |
Role | Investor |
Country of Residence | Switzerland |
Correspondence Address | 13 Craven Street London WC2N 5PB |
Director Name | Mr Charles Lindsay Estep |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 March 2015(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 October 2017) |
Role | Realtor |
Country of Residence | Isle Of Man |
Correspondence Address | Nicholson House Thames Street Weybridge Surrey KT13 8JG |
Director Name | Ms Maria Del Carmen Leon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 October 2017(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 January 2019) |
Role | Management Consultant |
Country of Residence | Hong Kong |
Correspondence Address | Nicholson House Thames Street Weybridge Surrey KT13 8JG |
Director Name | Mr James Ogle |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2019(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 2022) |
Role | IT Engineer |
Country of Residence | Canada |
Correspondence Address | Nicholson House Thames Street Weybridge Surrey KT13 8JG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Gresham Corporate Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 November 2019) |
Correspondence Address | Commerce Chambers Commerce House Bowring Road Ramsey IM8 2LQ |
Telephone | 020 74512929 |
---|---|
Telephone region | London |
Registered Address | Nicholson House Thames Street Weybridge Surrey KT13 8JG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
49.9k at £1 | Gresham Corporate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,188 |
Cash | £8,673 |
Current Liabilities | £373,129 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
19 March 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 15 September 2021 Persons entitled: First Securities Group Limited Classification: A registered charge Outstanding |
9 October 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
7 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 March 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 August 2022 | Appointment of Mr Ivan Alwyn Chan as a director on 17 June 2022 (2 pages) |
4 August 2022 | Termination of appointment of James Ogle as a director on 17 June 2022 (1 page) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 October 2021 | Registration of charge 042019390029, created on 8 October 2021 (7 pages) |
26 October 2021 | Registration of charge 042019390028, created on 8 October 2021 (7 pages) |
25 October 2021 | Registration of charge 042019390026, created on 8 October 2021 (7 pages) |
25 October 2021 | Registration of charge 042019390024, created on 8 October 2021 (7 pages) |
25 October 2021 | Registration of charge 042019390023, created on 8 October 2021 (7 pages) |
25 October 2021 | Registration of charge 042019390025, created on 8 October 2021 (7 pages) |
25 October 2021 | Registration of charge 042019390027, created on 8 October 2021 (7 pages) |
15 September 2021 | Registration of charge 042019390022, created on 30 August 2021 (43 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 March 2020 | All of the property or undertaking has been released from charge 21 (1 page) |
9 March 2020 | All of the property or undertaking has been released from charge 19 (2 pages) |
9 March 2020 | All of the property or undertaking has been released from charge 18 (1 page) |
9 March 2020 | All of the property or undertaking has been released from charge 16 (1 page) |
9 March 2020 | All of the property or undertaking has been released from charge 17 (1 page) |
9 March 2020 | All of the property or undertaking has been released from charge 15 (1 page) |
9 March 2020 | All of the property or undertaking has been released from charge 20 (1 page) |
16 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
30 January 2020 | Appointment of Executive One Limited as a director on 8 November 2019 (2 pages) |
30 January 2020 | Statement of capital following an allotment of shares on 31 March 2019
|
30 January 2020 | Termination of appointment of Gresham Corporate Holdings Limited as a director on 8 November 2019 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 September 2019 | Appointment of Mr Glenn Rodgers as a secretary on 8 September 2019 (2 pages) |
6 February 2019 | Appointment of Mr James Ogle as a director on 2 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of Maria Del Carmen Leon as a director on 2 January 2019 (1 page) |
24 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 January 2018 | Appointment of Ms Maria Del Carmen Leon as a director on 21 October 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 November 2017 | Termination of appointment of Charles Lindsay Estep as a director on 21 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Charles Lindsay Estep as a director on 21 October 2017 (1 page) |
10 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 September 2015 | Termination of appointment of David Stephen Thornton as a secretary on 9 March 2015 (1 page) |
23 September 2015 | Termination of appointment of David Stephen Thornton as a director on 9 March 2015 (1 page) |
23 September 2015 | Appointment of Mr Charles Lindsay Estep as a director on 8 March 2015 (2 pages) |
23 September 2015 | Termination of appointment of David Stephen Thornton as a director on 9 March 2015 (1 page) |
23 September 2015 | Termination of appointment of David Stephen Thornton as a secretary on 9 March 2015 (1 page) |
23 September 2015 | Appointment of Mr Charles Lindsay Estep as a director on 8 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2013 | Director's details changed for Gresham Corporate Holdings Limited on 18 October 2012 (2 pages) |
31 January 2013 | Director's details changed for Gresham Corporate Holdings Limited on 18 October 2012 (2 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 September 2012 | Registered office address changed from , 19 Buckingham Street, London, WC2N 6EF on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 19 Buckingham Street London WC2N 6EF on 14 September 2012 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 March 2012 | Amended accounts made up to 31 March 2010 (3 pages) |
28 March 2012 | Amended accounts made up to 31 March 2010 (3 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
21 February 2011 | Director's details changed for Gresham Corporate Holdings Limited on 29 January 2010 (2 pages) |
21 February 2011 | Director's details changed for Gresham Corporate Holdings Limited on 29 January 2010 (2 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 April 2010 | Appointment of Mr David Stephen Thornton as a director (2 pages) |
8 April 2010 | Appointment of Mr David Stephen Thornton as a director (2 pages) |
29 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for David Thornton on 31 December 2009 (1 page) |
29 March 2010 | Secretary's details changed for David Thornton on 31 December 2009 (1 page) |
29 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Gresham Corporate Holdings Limited on 31 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Gresham Corporate Holdings Limited on 31 December 2009 (2 pages) |
6 March 2010 | Company name changed A.H. ground rents LIMITED\certificate issued on 06/03/10
|
6 March 2010 | Change of name notice (2 pages) |
6 March 2010 | Company name changed A.H. ground rents LIMITED\certificate issued on 06/03/10
|
6 March 2010 | Change of name notice (2 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (15 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (15 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 July 2009 | Appointment terminated director rickard eriksson (1 page) |
23 July 2009 | Appointment terminated director rickard eriksson (1 page) |
23 July 2009 | Director appointed rickard eriksson (2 pages) |
23 July 2009 | Director appointed rickard eriksson (2 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
25 June 2009 | Ad 19/06/09\gbp si 49904@1=49904\gbp ic 1/49905\ (2 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from, 109 gloucester place, london, W1U 6JW (1 page) |
25 June 2009 | Resolutions
|
25 June 2009 | Statement of affairs (2 pages) |
25 June 2009 | Nc inc already adjusted 19/06/09 (2 pages) |
25 June 2009 | Secretary appointed david stephen thornton (1 page) |
25 June 2009 | Appointment terminated director romy summerskill (1 page) |
25 June 2009 | Appointment terminated secretary stephen brook (1 page) |
25 June 2009 | Ad 19/06/09\gbp si 49904@1=49904\gbp ic 1/49905\ (2 pages) |
25 June 2009 | Director appointed gresham corporate holdings LIMITED (1 page) |
25 June 2009 | Resolutions
|
25 June 2009 | Nc inc already adjusted 19/06/09 (2 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from 109 gloucester place london W1U 6JW (1 page) |
25 June 2009 | Secretary appointed david stephen thornton (1 page) |
25 June 2009 | Director appointed gresham corporate holdings LIMITED (1 page) |
25 June 2009 | Appointment terminated secretary stephen brook (1 page) |
25 June 2009 | Appointment terminated director romy summerskill (1 page) |
25 June 2009 | Statement of affairs (2 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Memorandum and Articles of Association (5 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Memorandum and Articles of Association (5 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 September 2008 | Appointment terminated director shelley granger (1 page) |
17 September 2008 | Appointment terminated director shelley granger (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 109 gloucester place, london, W1H 3PH (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
3 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2004 | Company name changed one newhams row LIMITED\certificate issued on 05/02/04 (2 pages) |
5 February 2004 | Company name changed one newhams row LIMITED\certificate issued on 05/02/04 (2 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
7 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
30 April 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
30 April 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | New director appointed (13 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 83 leonard street, london, EC2A 4QS (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (13 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 83 leonard street london EC2A 4QS (1 page) |
16 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Company name changed vivals LIMITED\certificate issued on 10/08/01 (2 pages) |
10 August 2001 | Company name changed vivals LIMITED\certificate issued on 10/08/01 (2 pages) |
19 April 2001 | Incorporation (16 pages) |
19 April 2001 | Incorporation (16 pages) |