Eden Street
Kingston Upon Thames
KT1 1BL
Director Name | Mrs Aimee Kathryn Monteith |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 4, First Floor Millennium House Eden Street Kingston Upon Thames KT1 1BL |
Director Name | Macia Grebot |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 January 2014) |
Role | Teacher /Education Officer |
Country of Residence | England |
Correspondence Address | 11 Silkmore Lodge St. Margarets Road Twickenham TW1 1AR |
Director Name | Ms Isabella Amata Donnelly |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 May 2018) |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Macia Grebot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 January 2014) |
Role | Teacher /Education Officer |
Country of Residence | England |
Correspondence Address | 11 Silkmore Lodge 361-367 St Margarets Road Twickenham TW1 1AR |
Director Name | Mr David John Finch |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 January 2014(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2016) |
Role | Group M.D. |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Timothy James Peppiatt |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Phillip Martin Maritz |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 2016(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2014(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2016) |
Correspondence Address | Waverley House 7-12 Noel Street London W1F 8GQ |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2019) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | www.grebotdonnelly.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 88922242 |
Telephone region | London |
Registered Address | Suite 4, First Floor Millennium House Eden Street Kingston Upon Thames KT1 1BL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
150 at £0.01 | Paperhat Group Limited 75.00% Ordinary |
---|---|
50 at £0.01 | Isabella Amata Donnelly 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,788 |
Cash | £156,246 |
Current Liabilities | £165,638 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
23 November 2017 | Delivered on: 28 November 2017 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
12 December 2014 | Delivered on: 16 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 January 2014 | Delivered on: 18 January 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
10 June 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
11 April 2022 | Company name changed grebot donnelly associates LIMITED\certificate issued on 11/04/22
|
18 June 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
26 May 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
25 August 2020 | Confirmation statement made on 7 April 2020 with updates (5 pages) |
10 June 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
9 August 2019 | Satisfaction of charge 047252220001 in full (4 pages) |
9 August 2019 | Satisfaction of charge 047252220003 in full (4 pages) |
19 July 2019 | Notification of Aimee Kathryn Monteith as a person with significant control on 9 July 2019 (2 pages) |
19 July 2019 | Notification of Anthony Lino Rapacioli as a person with significant control on 9 July 2019 (2 pages) |
19 July 2019 | Accounts for a small company made up to 28 February 2018 (8 pages) |
18 July 2019 | Director's details changed for Mr Anthony Lino Rapacioli on 8 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Mr Anthony Lino Rapacioli on 16 July 2019 (2 pages) |
18 July 2019 | Satisfaction of charge 047252220002 in full (4 pages) |
17 July 2019 | Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU United Kingdom to Suite 4, First Floor Millennium House Eden Street Kingston upon Thames KT1 1BL on 17 July 2019 (1 page) |
10 July 2019 | Appointment of Mrs Aimee Kathryn Monteith as a director on 9 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Timothy James Peppiatt as a director on 1 October 2018 (1 page) |
10 July 2019 | Cessation of Paperhat Group Limited as a person with significant control on 8 July 2019 (1 page) |
3 June 2019 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 2nd Floor 110 Cannon Street London EC4N 6EU on 3 June 2019 (1 page) |
24 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
4 February 2019 | Termination of appointment of Halco Secretaries Limited as a secretary on 1 February 2019 (1 page) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Termination of appointment of Phillip Martin Maritz as a director on 31 July 2018 (1 page) |
6 June 2018 | Termination of appointment of Isabella Amata Donnelly as a director on 31 May 2018 (1 page) |
23 April 2018 | Director's details changed for Mr Phillip Martin Maritz on 12 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
5 December 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
5 December 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
28 November 2017 | Registration of charge 047252220003, created on 23 November 2017 (44 pages) |
28 November 2017 | Registration of charge 047252220003, created on 23 November 2017 (44 pages) |
3 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
22 November 2016 | Full accounts made up to 29 February 2016 (18 pages) |
22 November 2016 | Full accounts made up to 29 February 2016 (18 pages) |
17 August 2016 | Director's details changed for Isabella Amata Donnelly on 31 July 2016 (2 pages) |
17 August 2016 | Director's details changed for Isabella Amata Donnelly on 31 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Timothy James Pepiatt on 31 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Timothy James Pepiatt on 31 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of David John Finch as a director on 30 June 2016 (1 page) |
22 July 2016 | Termination of appointment of David John Finch as a director on 30 June 2016 (1 page) |
22 July 2016 | Appointment of Mr Phillip Martin Maritz as a director on 30 June 2016 (2 pages) |
22 July 2016 | Appointment of Mr Phillip Martin Maritz as a director on 30 June 2016 (2 pages) |
9 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 January 2016 | Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to 5 Fleet Place London EC4M 7rd on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to 5 Fleet Place London EC4M 7rd on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 (1 page) |
4 January 2016 | Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 (2 pages) |
4 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
4 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Anthony Lino Rapacioli on 7 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Anthony Lino Rapacioli on 7 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Anthony Lino Rapacioli on 7 April 2015 (2 pages) |
16 December 2014 | Registration of charge 047252220002, created on 12 December 2014 (27 pages) |
16 December 2014 | Registration of charge 047252220002, created on 12 December 2014 (27 pages) |
25 November 2014 | Appointment of Mr Anthony Lino Rapacioli as a director on 18 November 2014 (3 pages) |
25 November 2014 | Appointment of Mr Anthony Lino Rapacioli as a director on 18 November 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
17 April 2014 | Second filing of AP04 previously delivered to Companies House
|
17 April 2014 | Second filing of AP04 previously delivered to Companies House
|
14 April 2014 | Appointment of David Finch as a director (3 pages) |
14 April 2014 | Appointment of David Finch as a director (3 pages) |
10 February 2014 | Current accounting period shortened from 31 May 2014 to 28 February 2014 (2 pages) |
10 February 2014 | Current accounting period shortened from 31 May 2014 to 28 February 2014 (2 pages) |
3 February 2014 | Appointment of Hanover Securities Limited as a secretary
|
3 February 2014 | Appointment of Hanover Securities Limited as a secretary
|
3 February 2014 | Appointment of Timothy James Pepiatt as a director (3 pages) |
3 February 2014 | Appointment of Timothy James Pepiatt as a director (3 pages) |
23 January 2014 | Resolutions
|
23 January 2014 | Termination of appointment of Macia Grebot as a director (2 pages) |
23 January 2014 | Registered office address changed from Gda House 1 the Mews Bridge Road Twickenham Middlesex TW1 1RE on 23 January 2014 (2 pages) |
23 January 2014 | Termination of appointment of Macia Grebot as a secretary (2 pages) |
23 January 2014 | Registered office address changed from Gda House 1 the Mews Bridge Road Twickenham Middlesex TW1 1RE on 23 January 2014 (2 pages) |
23 January 2014 | Termination of appointment of Macia Grebot as a director (2 pages) |
23 January 2014 | Termination of appointment of Macia Grebot as a secretary (2 pages) |
23 January 2014 | Resolutions
|
18 January 2014 | Registration of charge 047252220001 (12 pages) |
18 January 2014 | Registration of charge 047252220001 (12 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 August 2013 | Sub-division of shares on 7 August 2013 (5 pages) |
13 August 2013 | Sub-division of shares on 7 August 2013 (5 pages) |
13 August 2013 | Sub-division of shares on 7 August 2013 (5 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Secretary's details changed for Macia Grebot on 1 January 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Macia Grebot on 1 January 2013 (2 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Secretary's details changed for Macia Grebot on 1 January 2013 (2 pages) |
8 April 2013 | Director's details changed for Macia Grebot on 1 January 2013 (2 pages) |
8 April 2013 | Director's details changed for Macia Grebot on 1 January 2013 (2 pages) |
8 April 2013 | Director's details changed for Macia Grebot on 1 January 2013 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 April 2010 | Director's details changed for Isabella Amata Donnelly on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Isabella Amata Donnelly on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Macia Grebot on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Macia Grebot on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Isabella Amata Donnelly on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Macia Grebot on 1 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX United Kingdom on 28 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX United Kingdom on 28 October 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from priory house, pilgrims court sydenham road guildford surrey GU1 3RX united kingdom (1 page) |
27 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from priory house, pilgrims court sydenham road guildford surrey GU1 3RX united kingdom (1 page) |
27 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
2 June 2008 | Return made up to 07/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 07/04/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 April 2007 | Return made up to 07/04/07; full list of members (7 pages) |
26 April 2007 | Return made up to 07/04/07; full list of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 April 2006 | Return made up to 07/04/06; full list of members
|
27 April 2006 | Return made up to 07/04/06; full list of members
|
23 December 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
23 December 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
25 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
17 December 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
17 December 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
11 November 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
11 November 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
14 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
10 May 2004 | Ad 23/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 2004 | Ad 23/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: gamer bleasdale chandler haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: gamer bleasdale chandler haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
28 May 2003 | Memorandum and Articles of Association (9 pages) |
28 May 2003 | Memorandum and Articles of Association (9 pages) |
14 May 2003 | New secretary appointed;new director appointed (1 page) |
14 May 2003 | New secretary appointed;new director appointed (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 May 2003 | Company name changed flighttitan LIMITED\certificate issued on 09/05/03 (2 pages) |
9 May 2003 | Company name changed flighttitan LIMITED\certificate issued on 09/05/03 (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 April 2003 | Incorporation (17 pages) |
7 April 2003 | Incorporation (17 pages) |