London
SE19 3RW
Secretary Name | Mrs Mette Willemoes Cooper |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 21 June 2007(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Westow Street London SE19 3RW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | royalmail.com |
---|
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Grand Central Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
5 June 2023 | Notification of Alexander Daniel Springer as a person with significant control on 8 June 2020 (2 pages) |
8 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 February 2023 | Second filing of Confirmation Statement dated 8 June 2022 (4 pages) |
8 February 2023 | Second filing of Confirmation Statement dated 8 June 2022 (3 pages) |
30 January 2023 | Second filing of Confirmation Statement dated 8 June 2020 (3 pages) |
24 January 2023 | Resolutions
|
22 June 2022 | 08/06/22 Statement of Capital gbp 100
|
12 March 2022 | Statement of company's objects (2 pages) |
12 March 2022 | Memorandum and Articles of Association (35 pages) |
12 March 2022 | Resolutions
|
11 March 2022 | Change of share class name or designation (2 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (3 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates
|
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
28 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (5 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 March 2015 | Termination of appointment of Mette Willemoes Cooper as a secretary on 27 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Mette Willemoes Cooper as a secretary on 27 February 2015 (1 page) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 July 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
31 July 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
31 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: regent house 316 beulah hill london SE19 3HF (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: regent house 316 beulah hill london SE19 3HF (1 page) |
20 July 2007 | Company name changed rexcrown builders LTD\certificate issued on 20/07/07 (2 pages) |
20 July 2007 | Company name changed rexcrown builders LTD\certificate issued on 20/07/07 (2 pages) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Director resigned (1 page) |
14 June 2006 | Incorporation (10 pages) |
14 June 2006 | Incorporation (10 pages) |