Grange Park
London
N21 1RG
Secretary Name | Mr Jonathan Edward George Hosker |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 52 Vera Avenue Grange Park London N21 1RG |
Director Name | Mr Ian Philip Butler |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties Llp, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Mark Simon Reynolds |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2023(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties Llp, Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Christopher Charles Baron |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Hoe Billericay Essex CM12 9XB |
Director Name | Neil George Hobbs |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Property Developer |
Correspondence Address | 31 Galley Lane Barnet Hertfordshire EN5 4AR |
Secretary Name | Mr Christopher Charles Baron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Hoe Billericay Essex CM12 9XB |
Director Name | Mr Peter Vincent Parkin |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 10 April 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 23 Oaklands Road London N20 8AX |
Director Name | Mr Julian Marks |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 December 2023) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties Llp, Devonshire House Manor Way Borehamwood WD6 1QQ |
Registered Address | C/O Trent Park Properties Llp, Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
17 at £1 | Kaushik Jagjivan Lakhani 8.50% Ordinary |
---|---|
11 at £1 | Galley Property Developments LTD 5.50% Ordinary |
9 at £1 | Neelam Rana & Kamal Rana 4.50% Ordinary |
7 at £1 | Standard Life Trustee Co LTD 3.50% Ordinary |
29 at £1 | Jonathan Edward George Hosker 14.50% Ordinary |
28 at £1 | Theodoris Constanti 14.00% Ordinary |
26 at £1 | Ian P. Butler & Ken Morton 13.00% Ordinary |
26 at £1 | Jon Debson 13.00% Ordinary |
25 at £1 | Event 360 LLP 12.50% Ordinary |
21 at £1 | Peter Parkin & Anna Parkin & Nss Trustees LTD 10.50% Ordinary |
1 at £1 | Galley Property Developments LTD 0.50% Golden |
Year | 2014 |
---|---|
Net Worth | £10,975 |
Current Liabilities | £6,475 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
26 February 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
---|---|
18 January 2021 | Registered office address changed from C/O C/O Trent Park Properties Llp 5 Elstree Way Borehamwood Hertfordshire WD6 1SF England to C/O Trent Park Properties Llp, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
21 October 2020 | Cancellation of shares. Statement of capital on 8 October 2020
|
30 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 July 2020 | Appointment of Mr Ian Philip Butler as a director on 16 July 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 September 2016 | Appointment of Mr Julian Marks as a director on 8 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr Julian Marks as a director on 8 September 2016 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
5 January 2016 | Registered office address changed from C/O C/O Elliot Esterson Esq 781 Finchley Road London NW11 8DN to C/O C/O Trent Park Properties Llp 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from C/O C/O Elliot Esterson Esq 781 Finchley Road London NW11 8DN to C/O C/O Trent Park Properties Llp 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from C/O Elliot Esterson Esq 3 Elstree Way Borehamwood Hertfordshire WD6 1SF England to C/O C/O Trent Park Properties Llp 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from C/O Elliot Esterson Esq 3 Elstree Way Borehamwood Hertfordshire WD6 1SF England to C/O C/O Trent Park Properties Llp 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 5 January 2016 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 April 2015 | Termination of appointment of Peter Vincent Parkin as a director on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Peter Vincent Parkin as a director on 10 April 2015 (1 page) |
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ on 21 February 2013 (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Director's details changed for Jonathan Edward George Hosker on 14 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Jonathan Edward George Hosker on 14 February 2012 (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (8 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 March 2009 | Return made up to 14/02/09; full list of members (6 pages) |
24 March 2009 | Return made up to 14/02/09; full list of members (6 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 4 kenneth gardens stanmore middlesex HA7 3SD (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 4 kenneth gardens stanmore middlesex HA7 3SD (1 page) |
19 November 2008 | Return made up to 14/02/08; full list of members (7 pages) |
19 November 2008 | Return made up to 14/02/08; full list of members (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 37 warren street london W1T 6AD (1 page) |
30 April 2008 | Director appointed peter parkin (2 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 37 warren street london W1T 6AD (1 page) |
30 April 2008 | Director appointed peter parkin (2 pages) |
17 April 2008 | Director and secretary appointed jonathan hosker (2 pages) |
17 April 2008 | Appointment terminated director and secretary christopher baron (1 page) |
17 April 2008 | Appointment terminated director neil hobbs (1 page) |
17 April 2008 | Director and secretary appointed jonathan hosker (2 pages) |
17 April 2008 | Appointment terminated director neil hobbs (1 page) |
17 April 2008 | Appointment terminated director and secretary christopher baron (1 page) |
29 February 2008 | Ad 14/02/08\gbp si 26@1=26\gbp ic 164/190\ (2 pages) |
29 February 2008 | Ad 14/02/08\gbp si 26@1=26\gbp ic 164/190\ (2 pages) |
4 February 2008 | Memorandum and Articles of Association (8 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Memorandum and Articles of Association (8 pages) |
4 February 2008 | Resolutions
|
11 April 2007 | Ad 25/11/06--------- £ si 29@1=29 £ ic 133/162 (2 pages) |
11 April 2007 | Ad 11/01/07--------- £ si 2@1=2 £ ic 162/164 (2 pages) |
11 April 2007 | Return made up to 14/02/07; full list of members (8 pages) |
11 April 2007 | Return made up to 14/02/07; full list of members (8 pages) |
11 April 2007 | Ad 11/01/07--------- £ si 2@1=2 £ ic 162/164 (2 pages) |
11 April 2007 | Return made up to 14/02/06; full list of members; amend (8 pages) |
11 April 2007 | Ad 25/11/06--------- £ si 29@1=29 £ ic 133/162 (2 pages) |
11 April 2007 | Return made up to 14/02/06; full list of members; amend (8 pages) |
7 February 2007 | Ad 11/01/07--------- £ si 26@1=26 £ ic 174/200 (2 pages) |
7 February 2007 | Ad 11/01/07--------- £ si 26@1=26 £ ic 174/200 (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 November 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
3 November 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 86A edgware way edgware middlesex HA8 8JS (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 86A edgware way edgware middlesex HA8 8JS (1 page) |
18 May 2006 | Return made up to 14/02/06; full list of members (4 pages) |
18 May 2006 | Return made up to 14/02/06; full list of members (4 pages) |
20 January 2006 | Ad 12/04/05--------- £ si 7@1=7 £ ic 156/163 (2 pages) |
20 January 2006 | Ad 12/04/05--------- £ si 7@1=7 £ ic 156/163 (2 pages) |
11 January 2006 | Ad 07/04/05--------- £ si 9@1=9 £ ic 147/156 (2 pages) |
11 January 2006 | Ad 07/04/05--------- £ si 9@1=9 £ ic 138/147 (2 pages) |
11 January 2006 | Ad 07/04/05--------- £ si 9@1=9 £ ic 147/156 (2 pages) |
11 January 2006 | Ad 07/04/05--------- £ si 9@1=9 £ ic 138/147 (2 pages) |
9 January 2006 | Ad 21/12/05--------- £ si 17@1=17 £ ic 121/138 (2 pages) |
9 January 2006 | Ad 21/12/05--------- £ si 17@1=17 £ ic 121/138 (2 pages) |
13 April 2005 | Ad 07/04/05--------- £ si 9@1=9 £ ic 103/112 (2 pages) |
13 April 2005 | Ad 06/04/05--------- £ si 29@1=29 £ ic 74/103 (2 pages) |
13 April 2005 | Ad 07/04/05--------- £ si 9@1=9 £ ic 112/121 (2 pages) |
13 April 2005 | Ad 06/04/05--------- £ si 29@1=29 £ ic 45/74 (2 pages) |
13 April 2005 | Ad 07/04/05--------- £ si 9@1=9 £ ic 103/112 (2 pages) |
13 April 2005 | Ad 07/04/05--------- £ si 9@1=9 £ ic 112/121 (2 pages) |
13 April 2005 | Ad 06/04/05--------- £ si 29@1=29 £ ic 45/74 (2 pages) |
13 April 2005 | Ad 06/04/05--------- £ si 29@1=29 £ ic 74/103 (2 pages) |
31 March 2005 | Ad 01/03/05--------- £ si 43@1=43 £ ic 2/45 (2 pages) |
31 March 2005 | Ad 01/03/05--------- £ si 43@1=43 £ ic 2/45 (2 pages) |
14 February 2005 | Incorporation (19 pages) |
14 February 2005 | Incorporation (19 pages) |