London
EC2A 1AG
Director Name | Mr David Paul Munton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2020(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Malcolm Antony Gomersall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2020(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mrs Ruth Patricia Topham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2021(20 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | John David Mew |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Michael John Cleary |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Secretary Name | Robert Ian Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 191 Chingford Mount Road Chingford London E4 8LR |
Director Name | Mr Simon Charles Morris |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2011) |
Role | Accountant |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Mr Paul Michael David Etherington |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Mr Scott Barnes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Mr Simon Jonathan Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Ms Sacha Veronica Romanovitch |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Robert Hannah |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Jonathan Charles Riley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Nigel Morrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2013) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | Grant Thornton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 February 2019) |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Website | grant-thornton.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Grant Thornton Nominees 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2021 | Appointment of Mrs Ruth Patricia Topham as a director on 1 October 2021 (2 pages) |
20 October 2021 | Application to strike the company off the register (2 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
13 August 2020 | Cessation of Grant Thornton Uk Llp as a person with significant control on 26 February 2019 (1 page) |
13 August 2020 | Notification of Grant Thornton Acquisitions No.2 Limited as a person with significant control on 26 February 2019 (2 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
11 June 2020 | Appointment of Mr David Munton as a director on 5 June 2020 (2 pages) |
11 June 2020 | Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages) |
9 June 2020 | Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page) |
9 June 2020 | Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page) |
6 November 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
10 April 2019 | Termination of appointment of Grant Thornton Limited as a secretary on 26 February 2019 (1 page) |
18 February 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
16 January 2019 | Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page) |
19 December 2018 | Appointment of David John Dunckley as a director on 1 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page) |
1 August 2018 | Confirmation statement made on 31 July 2018 with updates (3 pages) |
25 July 2018 | Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 October 2017 | Secretary's details changed for Grant Thornton Ltd on 31 October 2017 (1 page) |
31 October 2017 | Secretary's details changed for Grant Thornton Ltd on 31 October 2017 (1 page) |
31 October 2017 | Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 October 2017 | Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
22 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
9 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 June 2015 | Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page) |
1 May 2015 | Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages) |
16 October 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 October 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
6 August 2014 | Registered office address changed from 22 Melton Street London NW1 2BW to Grant Thornton House Melton Street London NW1 2EP on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 22 Melton Street London NW1 2BW to Grant Thornton House Melton Street London NW1 2EP on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 22 Melton Street London NW1 2BW to Grant Thornton House Melton Street London NW1 2EP on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
14 August 2013 | Appointment of Grant Thornton Ltd as a secretary (2 pages) |
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
14 August 2013 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
14 August 2013 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
14 August 2013 | Appointment of Grant Thornton Ltd as a secretary (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Termination of appointment of John Mew as a director (1 page) |
3 July 2012 | Termination of appointment of John Mew as a director (1 page) |
23 May 2012 | Appointment of Scott Barnes as a director (3 pages) |
23 May 2012 | Appointment of Paul Michael David Etherington as a director (3 pages) |
23 May 2012 | Appointment of Paul Michael David Etherington as a director (3 pages) |
23 May 2012 | Appointment of Scott Barnes as a director (3 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
14 December 2011 | Termination of appointment of Simon Morris as a director (1 page) |
14 December 2011 | Termination of appointment of Simon Morris as a director (1 page) |
10 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
30 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
28 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
8 July 2009 | Director appointed simon charles morris (3 pages) |
8 July 2009 | Director appointed simon charles morris (3 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
8 January 2009 | Appointment terminated director michael cleary (1 page) |
8 January 2009 | Appointment terminated director michael cleary (1 page) |
24 July 2008 | Return made up to 24/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (5 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
1 August 2007 | Return made up to 24/07/07; full list of members (5 pages) |
1 August 2007 | Return made up to 24/07/07; full list of members (5 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
14 August 2006 | Return made up to 24/07/06; full list of members (5 pages) |
14 August 2006 | Return made up to 24/07/06; full list of members (5 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
10 August 2005 | Return made up to 24/07/05; full list of members (5 pages) |
10 August 2005 | Return made up to 24/07/05; full list of members (5 pages) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
4 August 2004 | Return made up to 24/07/04; full list of members (5 pages) |
4 August 2004 | Return made up to 24/07/04; full list of members (5 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
31 July 2003 | Return made up to 24/07/03; full list of members (5 pages) |
31 July 2003 | Return made up to 24/07/03; full list of members (5 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Resolutions
|
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
22 August 2002 | Return made up to 24/07/02; full list of members (5 pages) |
22 August 2002 | Return made up to 24/07/02; full list of members (5 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
16 August 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
24 July 2001 | Incorporation (18 pages) |
24 July 2001 | Incorporation (18 pages) |