Greenford
Middlesex
UB6 0FX
Secretary Name | Mrs Claudia Sanker |
---|---|
Status | Current |
Appointed | 25 May 2016(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 56 The Avenue Hatch End Pinner Middlesex HA5 4HA |
Director Name | Limecourt Ventures Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 19 Newman Street London W1T 1PF |
Director Name | Jose Fernando Grifo |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Ruislip Court, West End Road Ruislip Middlesex HA4 6JW |
Secretary Name | Gracinda Mariana Grifo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Dartmouth Road Ruislip Middlesex HA4 0DE |
Secretary Name | Jose Fernando Grifo |
---|---|
Status | Resigned |
Appointed | 30 March 2012(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 May 2016) |
Role | Company Director |
Correspondence Address | Cosmos Consultants Limited 2 Crescent Gardens Ruislip Middlesex HA4 8TA |
Secretary Name | Carole Bloodworth |
---|---|
Status | Resigned |
Appointed | 25 May 2016(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2021) |
Role | Company Director |
Correspondence Address | 19 Newman Street London W1T 1PF |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Jose Fernando Grifo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,249 |
Cash | £227,965 |
Current Liabilities | £276,848 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
22 May 2020 | Delivered on: 2 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
27 March 2024 | Cessation of Limecourt Ventures Limited as a person with significant control on 1 March 2024 (1 page) |
---|---|
27 March 2024 | Confirmation statement made on 25 March 2024 with updates (4 pages) |
27 March 2024 | Notification of Limecourt Holdings Limited as a person with significant control on 1 March 2024 (2 pages) |
6 December 2023 | Director's details changed for Mr Oliver James Sanker on 17 November 2023 (2 pages) |
27 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
30 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
19 July 2022 | Change of details for Limecourt Ventures Limited as a person with significant control on 28 June 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
9 April 2021 | Termination of appointment of Carole Bloodworth as a secretary on 30 March 2021 (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
2 June 2020 | Registration of charge 054940290001, created on 22 May 2020 (13 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 March 2019 | Director's details changed for Mr Oliver James Sanker on 17 March 2019 (2 pages) |
28 March 2019 | Director's details changed for Mr Oliver James Sanker on 17 March 2019 (2 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
18 August 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
18 August 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
20 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Limecourt Ventures Limited as a person with significant control on 25 May 2016 (1 page) |
20 July 2017 | Notification of Limecourt Ventures Limited as a person with significant control on 25 May 2016 (1 page) |
10 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
10 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
10 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
25 July 2016 | Termination of appointment of Jose Fernando Grifo as a secretary on 25 May 2016 (1 page) |
25 July 2016 | Termination of appointment of Jose Fernando Grifo as a director on 25 May 2016 (1 page) |
25 July 2016 | Registered office address changed from Cosmos Consultants Limited 2 Crescent Gardens Ruislip Middlesex HA4 8TA to York House Empire Way Wembley Middlesex HA9 0FQ on 25 July 2016 (1 page) |
25 July 2016 | Appointment of Carole Bloodworth as a secretary on 25 May 2016 (2 pages) |
25 July 2016 | Appointment of Oliver James Sanker as a director on 25 May 2016 (2 pages) |
25 July 2016 | Appointment of Oliver James Sanker as a director on 25 May 2016 (2 pages) |
25 July 2016 | Appointment of Mrs Claudia Sanker as a secretary on 25 May 2016 (2 pages) |
25 July 2016 | Termination of appointment of Jose Fernando Grifo as a director on 25 May 2016 (1 page) |
25 July 2016 | Termination of appointment of Jose Fernando Grifo as a secretary on 25 May 2016 (1 page) |
25 July 2016 | Appointment of Mrs Claudia Sanker as a secretary on 25 May 2016 (2 pages) |
25 July 2016 | Registered office address changed from Cosmos Consultants Limited 2 Crescent Gardens Ruislip Middlesex HA4 8TA to York House Empire Way Wembley Middlesex HA9 0FQ on 25 July 2016 (1 page) |
25 July 2016 | Appointment of Carole Bloodworth as a secretary on 25 May 2016 (2 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 May 2016 | Appointment of Limecourt Ventures Limited as a director on 6 May 2016 (2 pages) |
6 May 2016 | Appointment of Limecourt Ventures Limited as a director on 6 May 2016 (2 pages) |
24 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 May 2012 | Director's details changed for Jose Fernando Grifo on 2 April 2012 (2 pages) |
30 May 2012 | Termination of appointment of Gracinda Grifo as a secretary (1 page) |
30 May 2012 | Appointment of Jose Fernando Grifo as a secretary (1 page) |
30 May 2012 | Director's details changed for Jose Fernando Grifo on 2 April 2012 (2 pages) |
30 May 2012 | Termination of appointment of Gracinda Grifo as a secretary (1 page) |
30 May 2012 | Appointment of Jose Fernando Grifo as a secretary (1 page) |
30 May 2012 | Director's details changed for Jose Fernando Grifo on 2 April 2012 (2 pages) |
3 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Jose Fernando Grifo on 31 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Jose Fernando Grifo on 31 January 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Gracinda Mariana Grifo on 31 January 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Gracinda Mariana Grifo on 31 January 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
4 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
4 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 April 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
27 April 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
21 August 2006 | Return made up to 28/06/06; full list of members (6 pages) |
21 August 2006 | Return made up to 28/06/06; full list of members (6 pages) |
14 October 2005 | Ad 01/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 2005 | Ad 01/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 2005 | Incorporation (6 pages) |
28 June 2005 | Incorporation (6 pages) |