Company NameGreatwheel Limited
DirectorsBenjamin John Charles Mire and Simone Ann Mire
Company StatusActive
Company Number05222835
CategoryPrivate Limited Company
Incorporation Date6 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Benjamin John Charles Mire
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMrs Simone Ann Mire
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Secretary NameMrs Simone Ann Mire
NationalityBritish
StatusCurrent
Appointed29 October 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Benjamin John Charles Mire & Mrs Simone Ann Mire
100.00%
Ordinary

Financials

Year2014
Net Worth-£414,557
Cash£810
Current Liabilities£1,905

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

8 October 2007Delivered on: 10 October 2007
Satisfied on: 4 January 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & garages on the south east side of chestnut drive new ollerton NG229SJ and land at the back of 6 chestnut drive new ollerton t/no NG229SJ. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 July 2007Delivered on: 9 August 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

22 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(5 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(5 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(5 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(5 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(5 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(5 pages)
2 September 2014Secretary's details changed for Mrs Simone Ann Mire on 1 September 2014 (1 page)
2 September 2014Director's details changed for Mrs Simone Ann Mire on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Benjamin John Charles Mire on 1 September 2014 (2 pages)
2 September 2014Secretary's details changed for Mrs Simone Ann Mire on 1 September 2014 (1 page)
2 September 2014Director's details changed for Mrs Simone Ann Mire on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mrs Simone Ann Mire on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Benjamin John Charles Mire on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Benjamin John Charles Mire on 1 September 2014 (2 pages)
2 September 2014Secretary's details changed for Mrs Simone Ann Mire on 1 September 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(5 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(5 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(5 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
5 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
25 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
19 September 2008Return made up to 06/09/08; full list of members (5 pages)
19 September 2008Return made up to 06/09/08; full list of members (5 pages)
16 October 2007Return made up to 06/09/07; full list of members (7 pages)
16 October 2007Return made up to 06/09/07; full list of members (7 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
28 September 2007Registered office changed on 28/09/07 from: 120 collinwood gardens gants hill essex IG5 0AL (1 page)
28 September 2007Registered office changed on 28/09/07 from: 120 collinwood gardens gants hill essex IG5 0AL (1 page)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 September 2006Return made up to 06/09/06; full list of members (2 pages)
18 September 2006Return made up to 06/09/06; full list of members (2 pages)
16 September 2005Return made up to 06/09/05; full list of members (7 pages)
16 September 2005Return made up to 06/09/05; full list of members (7 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005Secretary resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: 41 chalton street london NW1 1JD (1 page)
4 November 2004Registered office changed on 04/11/04 from: 41 chalton street london NW1 1JD (1 page)
6 September 2004Incorporation (17 pages)
6 September 2004Incorporation (17 pages)