London
EC2Y 5AU
Director Name | Mr Christopher Leek |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr Richard Walbourn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(4 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northfield Farm Mews Cobham Surrey KT11 1JZ |
Director Name | Mr Richard Graham Werth |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(4 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Secretary Name | Mr Richard Walbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(4 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northfield Farm Mews Cobham Surrey KT11 1JZ |
Director Name | Simon Paul Wombwell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | James Agar |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2012(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2014) |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Secretary Name | GRIF Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2014(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 May 2019) |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Website | www.groundrentsincomefund.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8703860 |
Telephone region | Manchester |
Registered Address | 1 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ground Rents Income Fund PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,700 |
Net Worth | £41,739 |
Current Liabilities | £1,238,261 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
3 May 2005 | Delivered on: 13 May 2005 Satisfied on: 22 December 2011 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 |
---|---|
17 May 2004 | Delivered on: 27 May 2004 Satisfied on: 22 December 2011 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: Consolata missionary college totteridge green N20 8PL t/no NGL71181. 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. Fully Satisfied |
22 September 2020 | Full accounts made up to 30 September 2019 (19 pages) |
---|---|
26 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
12 June 2019 | Director's details changed for James Agar on 13 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Grif Cosec Limited as a director on 13 May 2019 (1 page) |
4 June 2019 | Termination of appointment of Grif Cosec Limited as a secretary on 13 May 2019 (1 page) |
3 June 2019 | Appointment of Mr Christopher Moore as a director on 13 May 2019 (2 pages) |
3 June 2019 | Appointment of James Agar as a director on 13 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Simon Paul Wombwell as a director on 13 May 2019 (1 page) |
30 May 2019 | Director's details changed for Grif Cosec Limited on 13 May 2019 (1 page) |
30 May 2019 | Secretary's details changed for Grif Cosec Limited on 13 May 2019 (1 page) |
28 May 2019 | Registered office address changed from C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW to 1 London Wall Place London EC2Y 5AU on 28 May 2019 (1 page) |
29 April 2019 | Full accounts made up to 30 September 2018 (18 pages) |
30 November 2018 | Director's details changed for Simon Paul Wombwell on 1 January 2018 (2 pages) |
30 November 2018 | Director's details changed for Grif Cosec Limited on 1 November 2018 (1 page) |
30 November 2018 | Secretary's details changed for Grif Cosec Limited on 1 November 2018 (1 page) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
30 May 2018 | Full accounts made up to 30 September 2017 (21 pages) |
15 December 2017 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW on 15 December 2017 (2 pages) |
12 July 2017 | Notification of Ground Rents Income Fund Plc as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Notification of Ground Rents Income Fund Plc as a person with significant control on 12 July 2017 (1 page) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
10 May 2017 | Full accounts made up to 30 September 2016 (21 pages) |
10 May 2017 | Full accounts made up to 30 September 2016 (21 pages) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
16 May 2016 | Full accounts made up to 30 September 2015 (17 pages) |
16 May 2016 | Full accounts made up to 30 September 2015 (17 pages) |
21 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
3 June 2015 | Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
30 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
30 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
7 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 July 2014 | Termination of appointment of Braemar Estates (Residential) Limited as a director (1 page) |
4 July 2014 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page) |
4 July 2014 | Appointment of Grif Cosec Limited as a secretary (2 pages) |
4 July 2014 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page) |
4 July 2014 | Appointment of Grif Cosec Limited as a director (2 pages) |
4 July 2014 | Appointment of Grif Cosec Limited as a secretary (2 pages) |
4 July 2014 | Termination of appointment of Braemar Estates (Residential) Limited as a director (1 page) |
4 July 2014 | Appointment of Grif Cosec Limited as a director (2 pages) |
3 March 2014 | Company name changed banner ground rents LTD\certificate issued on 03/03/14
|
3 March 2014 | Company name changed banner ground rents LTD\certificate issued on 03/03/14
|
7 February 2014 | Full accounts made up to 30 September 2013 (15 pages) |
7 February 2014 | Full accounts made up to 30 September 2013 (15 pages) |
10 January 2014 | Company name changed consolata house LIMITED\certificate issued on 10/01/14
|
10 January 2014 | Company name changed consolata house LIMITED\certificate issued on 10/01/14
|
21 October 2013 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
21 October 2013 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
18 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
18 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
11 March 2013 | Termination of appointment of Richard Walbourn as a secretary (1 page) |
11 March 2013 | Termination of appointment of Richard Walbourn as a secretary (1 page) |
21 February 2013 | Registered office address changed from Riverside House Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TJ on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from Riverside House Holtspur Lane Wooburn Green High Wycombe Buckinghamshire HP10 0TJ on 21 February 2013 (2 pages) |
24 January 2013 | Appointment of Braemar Estates (Residential) Limited as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Richard Walbourn as a director (2 pages) |
24 January 2013 | Appointment of Braemar Estates (Residential) Limited as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Richard Walbourn as a director (2 pages) |
24 January 2013 | Termination of appointment of Richard Werth as a director (2 pages) |
24 January 2013 | Appointment of Braemar Estates (Residential) Limited as a director (3 pages) |
24 January 2013 | Appointment of Braemar Estates (Residential) Limited as a director (3 pages) |
24 January 2013 | Termination of appointment of Richard Werth as a director (2 pages) |
24 January 2013 | Appointment of Simon Paul Wombwell as a director (3 pages) |
24 January 2013 | Appointment of Simon Paul Wombwell as a director (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
10 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
16 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
6 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
21 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
29 August 2007 | Return made up to 27/07/07; no change of members (7 pages) |
29 August 2007 | Return made up to 27/07/07; no change of members (7 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
18 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
11 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
4 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
20 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
16 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
20 February 2004 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New director appointed (7 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: 47 castle street reading berkshire RG1 7SR (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (7 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 47 castle street reading berkshire RG1 7SR (1 page) |
21 January 2004 | Company name changed pitcomp 320 LIMITED\certificate issued on 21/01/04 (2 pages) |
21 January 2004 | Company name changed pitcomp 320 LIMITED\certificate issued on 21/01/04 (2 pages) |
14 August 2003 | Incorporation (16 pages) |
14 August 2003 | Incorporation (16 pages) |