Company NameGroundrents-UK Limited
Company StatusActive
Company Number04532345
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Jean Kirsch
NationalityBritish
StatusCurrent
Appointed11 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 23 Catalyst House 720 Centennial Court Cente
Elstree
Hertfordshire
WD6 3SY
Director NameMrs Danielle Lisa Bond
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(21 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMrs Jean Kirsch
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(21 years after company formation)
Appointment Duration6 months, 3 weeks
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMr Marc Kirsch
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(21 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMr Brian Kirsch
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 23 Catalyst House 720 Centennial Court Cente
Elstree
Hertfordshire
WD6 3SY
Director NameHenry John Edwards
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(6 months, 1 week after company formation)
Appointment Duration3 months (resigned 19 June 2003)
RoleCompany Director
Correspondence AddressHilltop
Woodhouse Lane, Holmbury St. Mary
Dorking
Surrey
RH5 6NN
Director NameAnthony John Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(9 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mount Mews
High Street
Hampton
Middlesex
TW12 2SH
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websitegroundrents-uk.com
Telephone020 87364080
Telephone regionLondon

Location

Registered AddressSuite 23 Catalyst House Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Danielle Lisa Bond
9.90%
Ordinary
20 at £1Marc Kirsch
9.90%
Ordinary
70 at £1Mr Brian Kirsch
34.65%
Ordinary
65 at £1Jean Kirsch
32.18%
Ordinary
5 at £1Dylan Kirsch
2.48%
Ordinary
5 at £1Mr Casey Jake Bond
2.48%
Ordinary
5 at £1Mr Joshua Sami Bond
2.48%
Ordinary
5 at £1Mr Louie Rafi Bond
2.48%
Ordinary
5 at £1Zac Bond
2.48%
Ordinary
-OTHER
0.99%
-

Financials

Year2014
Net Worth£82,150
Cash£38,028
Current Liabilities£138,980

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

13 April 2007Delivered on: 18 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stonebridge court stonebridge lane farnley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 February 2007Delivered on: 24 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a blue granary wharf, little neville street, leeds, t/nos WYK7317. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 December 2006Delivered on: 21 December 2006
Satisfied on: 13 September 2010
Persons entitled: National Westminster 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
20 January 2004Delivered on: 30 January 2004
Satisfied on: 28 July 2004
Persons entitled: Anthony Edwards

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h interest known as 585 moseley road, balsall heath. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 November 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
25 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 September 2019Confirmation statement made on 11 September 2019 with updates (5 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 October 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 202
(5 pages)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 202
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 202
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 202
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(5 pages)
19 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(5 pages)
15 September 2014Director's details changed for Mr Brian Kirsch on 15 September 2014 (2 pages)
15 September 2014Director's details changed for Mr Brian Kirsch on 15 September 2014 (2 pages)
16 July 2014Registered office address changed from Suite 23 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY to Suite 2 Fountain House 1a Elm Road, Stanmore Middlesex HA7 4AU on 16 July 2014 (1 page)
16 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 July 2014Registered office address changed from Suite 23 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY to Suite 2 Fountain House 1a Elm Road, Stanmore Middlesex HA7 4AU on 16 July 2014 (1 page)
16 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200
(5 pages)
11 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200
(5 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
7 August 2012Registered office address changed from 144 High Street Edgware Middlesex HA8 7EZ England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 144 High Street Edgware Middlesex HA8 7EZ England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 144 High Street Edgware Middlesex HA8 7EZ England on 7 August 2012 (1 page)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 200
(3 pages)
2 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 200
(3 pages)
1 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 102
(3 pages)
1 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 102
(3 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 September 2009Return made up to 11/09/09; full list of members (3 pages)
17 September 2009Return made up to 11/09/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 October 2008Registered office changed on 28/10/2008 from 144 high street edgware HA8 7BJ (1 page)
28 October 2008Registered office changed on 28/10/2008 from 144 high street edgware HA8 7BJ (1 page)
23 September 2008Return made up to 11/09/08; full list of members (3 pages)
23 September 2008Return made up to 11/09/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 September 2007Return made up to 11/09/07; full list of members (2 pages)
17 September 2007Return made up to 11/09/07; full list of members (2 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
26 September 2006Return made up to 11/09/06; full list of members (3 pages)
26 September 2006Return made up to 11/09/06; full list of members (3 pages)
4 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
14 September 2005Return made up to 11/09/05; full list of members (6 pages)
14 September 2005Return made up to 11/09/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 September 2004Return made up to 11/09/04; full list of members (6 pages)
30 September 2004Return made up to 11/09/04; full list of members (6 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
10 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
4 November 2003Return made up to 11/09/03; full list of members (6 pages)
4 November 2003Return made up to 11/09/03; full list of members (6 pages)
26 July 2003Director resigned (1 page)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003Director resigned (1 page)
5 April 2003New director appointed (3 pages)
5 April 2003New director appointed (3 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Registered office changed on 27/09/02 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Registered office changed on 27/09/02 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
27 September 2002Director resigned (1 page)
11 September 2002Incorporation (12 pages)
11 September 2002Incorporation (12 pages)