London
E14 5GL
Director Name | Mr Paul Henry Brace Thomas |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mr Paul Henry Brace Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mike Henebery |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 19 Martineau Drive St Margarets Twickenham Middlesex TW1 1PZ |
Director Name | Mr Kenneth William Lawrence |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Paul Christopher Marson-Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | greshampe.com |
---|---|
Telephone | 020 73095000 |
Telephone region | London |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
244 at £1 | Gresham LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,188,176 |
Net Worth | £2,281,199 |
Cash | £2,284,489 |
Current Liabilities | £3,693 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2020 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 March 2020 | Liquidators' statement of receipts and payments to 27 January 2020 (6 pages) |
18 February 2019 | Registered office address changed from C/O Gresham Llp 99 Bishopsgate First Floor London EC2M 3XD England to 15 Canada Square London E14 5GL on 18 February 2019 (2 pages) |
15 February 2019 | Appointment of a voluntary liquidator (3 pages) |
15 February 2019 | Resolutions
|
15 February 2019 | Declaration of solvency (5 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (10 pages) |
5 September 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (9 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (9 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (10 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (10 pages) |
13 April 2016 | Registered office address changed from , C/O Legal Director, 2 London Bridge 3rd Floor, London, SE1 9RA to C/O Gresham Llp 99 Bishopsgate First Floor London EC2M 3XD on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from , C/O Legal Director, 2 London Bridge 3rd Floor, London, SE1 9RA to C/O Gresham Llp 99 Bishopsgate First Floor London EC2M 3XD on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from C/O Legal Director 2 London Bridge 3rd Floor London SE1 9RA to C/O Gresham Llp 99 Bishopsgate First Floor London EC2M 3XD on 13 April 2016 (1 page) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 July 2014 | Registered office address changed from C/O Legal Director Augentius (Uk) Ltd 2 London Bridge London SE1 9RA United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from , C/O Legal Director, Augentius (Uk) Ltd 2 London Bridge, London, SE1 9RA, United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from C/O Legal Director Augentius (Uk) Ltd 2 London Bridge London SE1 9RA United Kingdom on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from , C/O Legal Director, Augentius (Uk) Ltd 2 London Bridge, London, SE1 9RA, United Kingdom on 3 July 2014 (1 page) |
2 July 2014 | Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX on 2 July 2014 (1 page) |
1 July 2014 | Register inspection address has been changed (1 page) |
1 July 2014 | Register inspection address has been changed (1 page) |
16 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 February 2014 | Termination of appointment of Paul Marson-Smith as a director (1 page) |
10 February 2014 | Termination of appointment of Kenneth Lawrence as a director (1 page) |
10 February 2014 | Termination of appointment of Kenneth Lawrence as a director (1 page) |
10 February 2014 | Termination of appointment of Paul Marson-Smith as a director (1 page) |
17 September 2013 | Section 519 (2 pages) |
17 September 2013 | Section 519 (2 pages) |
29 August 2013 | Auditor's resignation (2 pages) |
29 August 2013 | Auditor's resignation (2 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Registered office address changed from , One South Place, London, EC2M 2GT on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from One South Place London EC2M 2GT on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from , One South Place, London, EC2M 2GT on 12 September 2012 (1 page) |
18 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
8 April 2011 | Director's details changed for Mr Simon Nicholas Inchley on 18 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Simon Nicholas Inchley on 18 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Mr Kenneth William Lawrence on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Kenneth William Lawrence on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Kenneth William Lawrence on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (1 page) |
13 October 2009 | Director's details changed for Paul Christopher Marson-Smith on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (1 page) |
13 October 2009 | Director's details changed for Paul Christopher Marson-Smith on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Christopher Marson-Smith on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Kenneth William Lawrence on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Kenneth William Lawrence on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Kenneth William Lawrence on 9 October 2009 (2 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
4 February 2009 | Appointment terminated director mike henebery (1 page) |
4 February 2009 | Appointment terminated director mike henebery (1 page) |
16 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
12 January 2007 | Ad 06/12/06--------- £ si 41@1=41 £ ic 203/244 (2 pages) |
12 January 2007 | Ad 06/12/06--------- £ si 103@1=103 £ ic 100/203 (2 pages) |
12 January 2007 | Nc inc already adjusted 31/10/06 (1 page) |
12 January 2007 | Ad 06/12/06--------- £ si 103@1=103 £ ic 100/203 (2 pages) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
12 January 2007 | Ad 06/12/06--------- £ si 41@1=41 £ ic 203/244 (2 pages) |
12 January 2007 | Nc inc already adjusted 31/10/06 (1 page) |
29 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
29 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
5 June 2006 | Incorporation (28 pages) |
5 June 2006 | Incorporation (28 pages) |