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(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr Simon John Michael Devonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hilltop View Wheathampstead St Albans Hertfordshire AL4 8AJ |
Secretary Name | Mr Peter Andrew Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Greystoke Close Berkhamsted Herts HP4 3JJ |
Director Name | Mr Peter Andrew Halliwell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Greystoke Close Berkhamsted Herts HP4 3JJ |
Director Name | David Stewart Lloyd |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Port Soderick House Port Soderick Isle Of Man IM4 1BF |
Director Name | Richard James Townend |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2008) |
Role | Property Consultant |
Correspondence Address | Slaynt As Shee 3glen Road Laxey Isle Of Man IM4 7AB |
Director Name | Simon Paul Wombwell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(8 years 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(14 years, 5 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 | Braemar Estates Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2012(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2014) |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Secretary Name | Braemar Estates Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2012(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2014) |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Director Name | GRIF Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2014(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 May 2019) |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Secretary Name | GRIF Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2014(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 May 2019) |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
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 |
1000 at £1 | Ground Rents Income Fund PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £141,320 |
Net Worth | £436,024 |
Current Liabilities | £2,433,976 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 1 day from now) |
27 September 2023 | Full accounts made up to 30 September 2022 (26 pages) |
---|---|
20 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
22 June 2022 | Full accounts made up to 30 September 2021 (24 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
26 November 2021 | Appointment of Mr Christopher Leek as a director on 11 November 2021 (2 pages) |
6 October 2021 | Termination of appointment of James Agar as a director on 5 October 2021 (1 page) |
13 July 2021 | Full accounts made up to 30 September 2020 (20 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
22 September 2020 | Full accounts made up to 30 September 2019 (19 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
11 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 James Agar as a director on 13 May 2019 (2 pages) |
3 June 2019 | Appointment of Mr Christopher Moore as a director on 13 May 2019 (2 pages) |
3 June 2019 | Registered office address changed from C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW United Kingdom to 1 London Wall Place London EC2Y 5AU on 3 June 2019 (1 page) |
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) |
25 April 2019 | Full accounts made up to 30 September 2018 (18 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 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) |
30 May 2018 | Full accounts made up to 30 September 2017 (21 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
2 January 2018 | Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom to C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom to C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW on 2 January 2018 (1 page) |
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) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 May 2016 | Full accounts made up to 30 September 2015 (19 pages) |
16 May 2016 | Full accounts made up to 30 September 2015 (19 pages) |
4 April 2016 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP on 4 April 2016 (1 page) |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
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) |
29 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
29 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
4 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
22 July 2014 | Termination of appointment of Braemar Estates Residential Limited as a director on 21 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Braemar Estates Residential Limited as a secretary on 21 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Braemar Estates Residential Limited as a director on 21 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Braemar Estates Residential Limited as a secretary on 21 July 2014 (1 page) |
21 July 2014 | Appointment of Grif Cosec Limited as a secretary on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Grif Cosec Limited as a secretary on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Grif Cosec Limited as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Grif Cosec Limited as a director on 21 July 2014 (2 pages) |
17 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
7 February 2014 | Full accounts made up to 30 September 2013 (16 pages) |
7 February 2014 | Full accounts made up to 30 September 2013 (16 pages) |
24 October 2013 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (3 pages) |
24 October 2013 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
6 February 2013 | Appointment of Braemar Estates Residential Limited as a secretary (3 pages) |
6 February 2013 | Appointment of Braemar Estates Residential Limited as a director (3 pages) |
6 February 2013 | Appointment of Braemar Estates Residential Limited as a director (3 pages) |
6 February 2013 | Appointment of Braemar Estates Residential Limited as a secretary (3 pages) |
25 January 2013 | Termination of appointment of Simon Devonald as a director (2 pages) |
25 January 2013 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 25 January 2013 (2 pages) |
25 January 2013 | Appointment of Simon Paul Wombwell as a director (3 pages) |
25 January 2013 | Termination of appointment of Peter Halliwell as a director (2 pages) |
25 January 2013 | Termination of appointment of Peter Halliwell as a director (2 pages) |
25 January 2013 | Termination of appointment of Peter Halliwell as a secretary (2 pages) |
25 January 2013 | Termination of appointment of Simon Devonald as a director (2 pages) |
25 January 2013 | Termination of appointment of Peter Halliwell as a secretary (2 pages) |
25 January 2013 | Appointment of Simon Paul Wombwell as a director (3 pages) |
25 January 2013 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 25 January 2013 (2 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
6 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
17 February 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
4 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
4 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from lea river house 143 lower luton road harpenden herts AL5 5EQ (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from lea river house 143 lower luton road harpenden herts AL5 5EQ (1 page) |
15 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
27 October 2008 | Appointment terminated director richard townend (1 page) |
27 October 2008 | Appointment terminated director richard townend (1 page) |
21 October 2008 | Appointment terminated director david lloyd (1 page) |
21 October 2008 | Appointment terminated director david lloyd (1 page) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
12 December 2007 | Accounts made up to 31 July 2007 (2 pages) |
12 December 2007 | Accounts made up to 31 July 2007 (2 pages) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
11 June 2007 | Accounts made up to 31 July 2006 (1 page) |
11 June 2007 | Accounts made up to 31 July 2006 (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
14 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: verulam house, 110 luton road harpenden hertfordshire AL5 3BL (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: verulam house, 110 luton road harpenden hertfordshire AL5 3BL (1 page) |
12 May 2006 | Accounts made up to 31 July 2005 (1 page) |
12 May 2006 | Accounts made up to 31 July 2005 (1 page) |
23 March 2006 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
23 March 2006 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
10 March 2006 | Return made up to 14/12/05; full list of members (3 pages) |
10 March 2006 | Return made up to 14/12/05; full list of members (3 pages) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | New director appointed (3 pages) |
12 October 2005 | Ad 14/12/04--------- £ si 567@1=567 £ ic 433/1000 (2 pages) |
12 October 2005 | Ad 14/12/04--------- £ si 567@1=567 £ ic 433/1000 (2 pages) |
14 December 2004 | Incorporation (16 pages) |
14 December 2004 | Incorporation (16 pages) |