London
WC2H 8AP
Director Name | Jane Melanie Griffiths |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Giles Square London WC2H 8AP |
Director Name | Mr John Kiernan Toshack |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Giles Square London WC2H 8AP |
Director Name | Irvindjit Suri |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Giles Square London WC2H 8AP |
Director Name | Timothy Algernon Clement Page |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Giles Square London WC2H 8AP |
Director Name | Yasmin Khajavi |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Head Of Bespoke Commissions |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Giles Square London WC2H 8AP |
Director Name | Thomas Keeter |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Television Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Giles Square London WC2H 8AP |
Director Name | Mr John Walter Jacobs |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Giles Square London WC2H 8AP |
Director Name | Ms Michelle Carin Speckhardt Forczek |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Giles Square London WC2H 8AP |
Director Name | Dorothy Anderson Eyton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Giles Square London WC2H 8AP |
Director Name | Mr Stephen John Enderle |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Giles Square London WC2H 8AP |
Director Name | Miss Katherine Margaret Benson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Director/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Giles Square London WC2H 8AP |
Director Name | Mr Robert John Ayling |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Giles Square London WC2H 8AP |
Director Name | Mrs Laura Maria Roberts |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 23 March 2021(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director Of Construction Company |
Country of Residence | England |
Correspondence Address | 2 St. Giles Square London WC2H 8AP |
Director Name | Miss Sonja Miranda Miller |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 2 St. Giles Square London WC2H 8AP |
Director Name | Mr Rajan Singh Dosanjh |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Cso |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Giles Square London WC2H 8AP |
Director Name | Mrs Liesl Frida Fichardt |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 St. Giles Square London WC2H 8AP |
Director Name | Mr Ian Clive Diamond |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Management Educator |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Giles Square London WC2H 8AP |
Director Name | Mr Sacha Marshall-Ocana |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(20 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Estate Director |
Country of Residence | United Kingdom |
Correspondence Address | Estate Management Office 30 Gatliff Road London SW1W 8QN |
Secretary Name | Nicholas St John Gilmour Hothersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Lambeth Court Frogmore London SW18 1HN |
Director Name | Mark Lee Midgley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Drury Lane London WC2B 5RZ |
Director Name | John Hunter Maxwell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Drury Lane London WC2B 5RZ |
Director Name | Mr Graham Douglas Morrison |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Drury Lane London WC2B 5RZ |
Director Name | Michael George Newton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 October 2023) |
Role | Director Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Giles Square London WC2H 8AP |
Director Name | Stephen Platt Lumby |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor Waterside Estate Management Office 30 Gatliff Road London SW1W 8QN |
Director Name | Vanessa Lumby |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Drury Lane London WC2B 5RZ |
Director Name | Mr Pavel Erochkine |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2021) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Drury Lane London WC2B 5RZ |
Director Name | Rakish Dighe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2021) |
Role | Chartered Accountant/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Drury Lane London WC2B 5RZ |
Director Name | Gerard McGovern |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2020) |
Role | Chief Design Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Drury Lane London WC2B 5RZ |
Director Name | Elmar Gasimov |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 03 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 September 2019) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
Director Name | Mr Elmar Sahil Gasimov |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor Waterside Estate Management Office 30 Gatliff Road London SW1W 8QN |
Director Name | Ms Hayley Rachel Morley |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2022) |
Role | Partner At Property Services Business |
Country of Residence | England |
Correspondence Address | 55 Drury Lane London WC2B 5RZ |
Director Name | Macemere Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | Laytons Tempus Court, Onslow Street Guildford Surrey GU1 4SS |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 August 2014) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 August 2014) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 2 St. Giles Square London WC2H 8AP |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
28 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
6 December 2023 | Appointment of Mr Sacha Marshall-Ocana as a director on 22 November 2023 (2 pages) |
6 October 2023 | Termination of appointment of Michael George Newton as a director on 5 October 2023 (1 page) |
14 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
23 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
12 January 2023 | Registered office address changed from 55 Drury Lane London WC2B 5RZ England to 2 st. Giles Square London WC2H 8AP on 12 January 2023 (1 page) |
14 December 2022 | Appointment of Mr Ian Clive Diamond as a director on 29 November 2022 (2 pages) |
28 September 2022 | Termination of appointment of Hayley Rachel Morley as a director on 25 August 2022 (1 page) |
12 September 2022 | Termination of appointment of Mark Lee Midgley as a director on 9 September 2022 (1 page) |
14 July 2022 | Termination of appointment of John Hunter Maxwell as a director on 14 July 2022 (1 page) |
27 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
23 May 2022 | Termination of appointment of Graham Douglas Morrison as a director on 20 May 2022 (1 page) |
11 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
2 December 2021 | Appointment of Mrs Liesl Frida Fichardt as a director on 27 November 2021 (2 pages) |
17 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
10 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
7 June 2021 | Termination of appointment of Vanessa Lumby as a director on 3 May 2021 (1 page) |
25 March 2021 | Appointment of Mrs Laura Maria Roberts as a director on 23 March 2021 (2 pages) |
25 March 2021 | Appointment of Ms Hayley Rachel Morley as a director on 23 March 2021 (2 pages) |
24 March 2021 | Appointment of Mr Rajan Singh Dosanjh as a director on 23 March 2021 (2 pages) |
24 March 2021 | Appointment of Miss Sonja Miranda Miller as a director on 23 March 2021 (2 pages) |
17 February 2021 | Termination of appointment of Pavel Erochkine as a director on 16 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Rakish Dighe as a director on 16 February 2021 (1 page) |
21 August 2020 | Termination of appointment of Gerard Mcgovern as a director on 20 August 2020 (1 page) |
27 July 2020 | Registered office address changed from Grosvenor Waterside Estate Management Office 30 Gatliff Road London SW1W 8QN England to 55 Drury Lane London WC2B 5RZ on 27 July 2020 (1 page) |
22 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
8 October 2019 | Termination of appointment of Elmar Sahil Gasimov as a director on 4 October 2019 (1 page) |
16 September 2019 | Termination of appointment of Elmar Gasimov as a director on 13 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Mayed Al Qasimi as a director on 14 September 2019 (1 page) |
22 July 2019 | Termination of appointment of Stephen Platt Lumby as a director on 21 July 2019 (1 page) |
1 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
26 June 2019 | Register inspection address has been changed from 1 st. James Court Whitefriars Norwich England NR3 1RU England to C/O Clintons 55 Drury Lane Covent Garden London WC2B 5RZ (1 page) |
25 June 2019 | Registered office address changed from C/O Rendall & Rittner Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom to Grosvenor Waterside Estate Management Office 30 Gatliff Road London SW1W 8QN on 25 June 2019 (1 page) |
25 June 2019 | Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU (1 page) |
13 June 2019 | Appointment of Mr Elmar Sahil Gasimov as a director on 14 May 2019 (2 pages) |
7 May 2019 | Appointment of Thomas Keeter as a director on 3 May 2019 (2 pages) |
7 May 2019 | Appointment of Michael George Newton as a director on 3 May 2019 (2 pages) |
7 May 2019 | Appointment of Yasmin Khajavi as a director on 3 May 2019 (2 pages) |
7 May 2019 | Register(s) moved to registered office address C/O Rendall & Rittner Portsoken House 155-157 Minories London EC3N 1LJ (1 page) |
3 May 2019 | Appointment of Mrs Michelle Carin Speckhardt Forczek as a director on 3 May 2019 (2 pages) |
3 May 2019 | Termination of appointment of David John Roberts as a director on 3 May 2019 (1 page) |
3 May 2019 | Appointment of Mr Robert John Ayling as a director on 3 May 2019 (2 pages) |
3 May 2019 | Appointment of Dorothy Anderson Eyton as a director on 3 May 2019 (2 pages) |
3 May 2019 | Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to C/O Rendall & Rittner Portsoken House 155-157 Minories London EC3N 1LJ on 3 May 2019 (1 page) |
3 May 2019 | Appointment of Mr Pavel Erochkine as a director on 3 May 2019 (2 pages) |
3 May 2019 | Appointment of Katherine Benson as a director on 3 May 2019 (2 pages) |
3 May 2019 | Appointment of Irvindjit Suri as a director on 3 May 2019 (2 pages) |
3 May 2019 | Appointment of Gerard Mcgovern as a director on 3 May 2019 (2 pages) |
3 May 2019 | Appointment of Mr John Walter Jacobs as a director on 3 May 2019 (2 pages) |
3 May 2019 | Appointment of Mr John Kiernan Toshack as a director on 3 May 2019 (2 pages) |
3 May 2019 | Appointment of Elmar Gasimov as a director on 3 May 2019 (2 pages) |
3 May 2019 | Appointment of Mr Stephen John Enderle as a director on 3 May 2019 (2 pages) |
3 May 2019 | Notification of a person with significant control statement (2 pages) |
3 May 2019 | Cessation of David John Roberts as a person with significant control on 3 May 2019 (1 page) |
3 May 2019 | Appointment of Jane Griffiths as a director on 3 May 2019 (2 pages) |
3 May 2019 | Appointment of Stephen Platt Lumby as a director on 3 May 2019 (2 pages) |
3 May 2019 | Appointment of Rakish Dighe as a director on 3 May 2019 (2 pages) |
3 May 2019 | Appointment of Annelyse Fournier as a director on 3 May 2019 (2 pages) |
3 May 2019 | Appointment of John Hunter Maxwell as a director on 3 May 2019 (2 pages) |
3 May 2019 | Appointment of Mayed Al Qasimi as a director on 3 May 2019 (2 pages) |
3 May 2019 | Appointment of Mark Lee Midgley as a director on 3 May 2019 (2 pages) |
3 May 2019 | Appointment of Mr Graham Douglas Morrison as a director on 3 May 2019 (2 pages) |
3 May 2019 | Appointment of Timothy Algernon Clement Page as a director on 3 May 2019 (2 pages) |
3 May 2019 | Appointment of Vanessa Lumby as a director on 3 May 2019 (2 pages) |
27 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
28 February 2019 | Resolutions
|
13 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
28 December 2017 | Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU (1 page) |
1 August 2017 | Director's details changed for Mr David John Roberts on 21 July 2017 (2 pages) |
1 August 2017 | Change of details for Mr David John Roberts as a person with significant control on 21 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr David John Roberts on 21 July 2017 (2 pages) |
1 August 2017 | Change of details for Mr David John Roberts as a person with significant control on 21 July 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 8 June 2016 no member list (3 pages) |
9 June 2016 | Annual return made up to 8 June 2016 no member list (3 pages) |
15 March 2016 | Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU (1 page) |
15 March 2016 | Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU (1 page) |
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 8 June 2015 no member list (3 pages) |
8 June 2015 | Annual return made up to 8 June 2015 no member list (3 pages) |
8 June 2015 | Annual return made up to 8 June 2015 no member list (3 pages) |
17 December 2014 | Director's details changed for Mr David John Roberts on 17 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr David John Roberts on 17 October 2014 (2 pages) |
26 September 2014 | Register inspection address has been changed to 1 St. James Court Whitefriars Norwich England NR3 1RU (1 page) |
26 September 2014 | Register inspection address has been changed to 1 St. James Court Whitefriars Norwich England NR3 1RU (1 page) |
26 September 2014 | Registered office address changed from Botanic House 98-100 Hills Road Cambridge CB2 2JY United Kingdom to Botanic House 100 Hills Road Cambridge England CB2 1PH on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Botanic House 98-100 Hills Road Cambridge CB2 2JY United Kingdom to Botanic House 100 Hills Road Cambridge England CB2 1PH on 26 September 2014 (1 page) |
11 August 2014 | Termination of appointment of Everdirector Limited as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Eversecretary Limited as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Eversecretary Limited as a secretary on 8 August 2014 (1 page) |
11 August 2014 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Botanic House 98-100 Hills Road Cambridge CB2 2JY on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Botanic House 98-100 Hills Road Cambridge CB2 2JY on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Everdirector Limited as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Everdirector Limited as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Eversecretary Limited as a secretary on 8 August 2014 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 8 June 2014 no member list (4 pages) |
9 June 2014 | Annual return made up to 8 June 2014 no member list (4 pages) |
9 June 2014 | Annual return made up to 8 June 2014 no member list (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 no member list (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 no member list (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 no member list (4 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 8 June 2012 no member list (4 pages) |
19 June 2012 | Annual return made up to 8 June 2012 no member list (4 pages) |
19 June 2012 | Annual return made up to 8 June 2012 no member list (4 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (4 pages) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (4 pages) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
9 June 2010 | Annual return made up to 8 June 2010 no member list (3 pages) |
9 June 2010 | Annual return made up to 8 June 2010 no member list (3 pages) |
9 June 2010 | Annual return made up to 8 June 2010 no member list (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
8 June 2009 | Annual return made up to 08/06/09 (2 pages) |
8 June 2009 | Annual return made up to 08/06/09 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
10 October 2008 | Director appointed david roberts (1 page) |
10 October 2008 | Director appointed david roberts (1 page) |
13 June 2008 | Annual return made up to 08/06/08 (2 pages) |
13 June 2008 | Annual return made up to 08/06/08 (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
10 January 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: c/o laytons tempus court, onslow street guildford surrey GU1 4SS (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: c/o laytons tempus court, onslow street guildford surrey GU1 4SS (1 page) |
20 June 2007 | Annual return made up to 08/06/07 (3 pages) |
20 June 2007 | Annual return made up to 08/06/07 (3 pages) |
10 July 2006 | Annual return made up to 08/06/06 (3 pages) |
10 July 2006 | Annual return made up to 08/06/06 (3 pages) |
26 July 2005 | Annual return made up to 08/06/05 (3 pages) |
26 July 2005 | Annual return made up to 08/06/05 (3 pages) |
8 June 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
8 June 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
26 July 2004 | Annual return made up to 08/06/04 (3 pages) |
26 July 2004 | Annual return made up to 08/06/04 (3 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
28 July 2003 | Memorandum and Articles of Association (8 pages) |
28 July 2003 | Memorandum and Articles of Association (8 pages) |
14 July 2003 | Company name changed grosvenor riverside residents co mpany LIMITED\certificate issued on 14/07/03 (2 pages) |
14 July 2003 | Company name changed grosvenor riverside residents co mpany LIMITED\certificate issued on 14/07/03 (2 pages) |
8 June 2003 | Incorporation (23 pages) |
8 June 2003 | Incorporation (23 pages) |