Cobham
KT11 3DY
Director Name | Robert Gascoigne Pees |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Ian Leighton Davies |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Executive Business Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Secretary Name | Robert Gascoigne Pees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | grosvenorb.co.uk |
---|
Registered Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gascoignes Residential LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£625,759 |
Cash | £6,935 |
Current Liabilities | £767,576 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
2 December 2002 | Delivered on: 10 December 2002 Satisfied on: 10 September 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 |
---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
9 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 May 2022 | Change of details for Gascoignes Property Services Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 May 2022 | Change of details for Gascoignes Property Services Ltd as a person with significant control on 28 April 2021 (2 pages) |
16 May 2022 | Confirmation statement made on 7 May 2022 with updates (5 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 May 2021 | Termination of appointment of Ian Leighton Davies as a director on 9 May 2021 (1 page) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
28 April 2021 | Registered office address changed from 3 Coldbath Square London EC1R 5HL to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 28 April 2021 (1 page) |
20 April 2021 | Appointment of Mr Gareth Leighton Davies as a director on 9 April 2021 (2 pages) |
24 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
19 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
17 June 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
25 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Termination of appointment of Robert Gascoigne Pees as a secretary on 26 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Robert Gascoigne Pees as a director on 26 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Robert Gascoigne Pees as a secretary on 26 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Robert Gascoigne Pees as a director on 26 August 2014 (1 page) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Secretary's details changed for Robert Gascoigne Pees on 1 January 2011 (1 page) |
17 May 2011 | Secretary's details changed for Robert Gascoigne Pees on 1 January 2011 (1 page) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Director's details changed for Mr Ian Leighton Davies on 1 January 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Robert Gascoigne Pees on 1 January 2011 (1 page) |
17 May 2011 | Director's details changed for Mr Ian Leighton Davies on 1 January 2011 (2 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Director's details changed for Mr Ian Leighton Davies on 1 January 2011 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Director's details changed for Robert Gascoigne Pees on 1 January 2010 (2 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Director's details changed for Mr Ian Leighton Davies on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Ian Leighton Davies on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Robert Gascoigne Pees on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Robert Gascoigne Pees on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Ian Leighton Davies on 1 January 2010 (2 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 June 2006 | Location of register of members (1 page) |
14 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
14 June 2006 | Location of register of members (1 page) |
14 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
8 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 August 2004 | Return made up to 13/05/04; full list of members
|
31 August 2004 | Return made up to 13/05/04; full list of members
|
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
5 March 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
5 March 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
19 December 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
19 December 2003 | Accounting reference date shortened from 31/05/03 to 31/10/02 (1 page) |
19 December 2003 | Accounting reference date shortened from 31/05/03 to 31/10/02 (1 page) |
19 December 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Nc inc already adjusted 06/11/03 (2 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Nc inc already adjusted 06/11/03 (2 pages) |
10 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: suite 17 city business centre, lower road london SE16 2XB (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: suite 17 city business centre, lower road london SE16 2XB (1 page) |
23 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Incorporation (11 pages) |
13 May 2002 | Incorporation (11 pages) |