Horsted Keynes
Haywards Heath
RH17 7AW
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 9 Perseverence Works Kingsland Road London E2 8DD |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 9 Perseverence Works Kingsland Road London E2 8DD |
Director Name | Mr Robert Bernard Brady |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Stratford Drive Maidstone Kent ME15 9HJ |
Registered Address | Ground Floor, 123 Pall Mall St James'S London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £748 |
Current Liabilities | £190 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
19 October 2017 | Delivered on: 6 November 2017 Persons entitled: Compass Bank Classification: A registered charge Outstanding |
---|---|
19 October 2017 | Delivered on: 6 November 2017 Persons entitled: Compass Bank Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 12 July 2016 Persons entitled: Compass Bank Classification: A registered charge Particulars: None. Outstanding |
4 September 2015 | Delivered on: 24 September 2015 Persons entitled: Compass Bank Classification: A registered charge Outstanding |
8 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
29 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
10 March 2020 | Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 10 March 2020 (1 page) |
5 March 2020 | Director's details changed for Grosvenor Administration Limited on 31 January 2020 (1 page) |
5 March 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020 (1 page) |
31 January 2020 | Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page) |
31 January 2020 | Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page) |
24 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
6 November 2017 | Registration of charge 061757920004, created on 19 October 2017 (19 pages) |
6 November 2017 | Registration of charge 061757920003, created on 19 October 2017 (19 pages) |
6 November 2017 | Registration of charge 061757920003, created on 19 October 2017 (19 pages) |
6 November 2017 | Registration of charge 061757920004, created on 19 October 2017 (19 pages) |
16 August 2017 | Notification of Matthew James Butterfield as a person with significant control on 29 June 2017 (2 pages) |
16 August 2017 | Notification of Matthew James Butterfield as a person with significant control on 29 June 2017 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
4 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 July 2016 | Registration of charge 061757920002, created on 30 June 2016 (18 pages) |
12 July 2016 | Registration of charge 061757920002, created on 30 June 2016 (18 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
22 December 2015 | Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
22 December 2015 | Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page) |
22 December 2015 | Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
4 December 2015 | Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
24 September 2015 | Registration of charge 061757920001, created on 4 September 2015 (20 pages) |
24 September 2015 | Registration of charge 061757920001, created on 4 September 2015 (20 pages) |
24 September 2015 | Registration of charge 061757920001, created on 4 September 2015 (20 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
31 August 2010 | Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
26 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
20 January 2009 | Memorandum and Articles of Association (8 pages) |
20 January 2009 | Ad 19/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Ad 19/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
20 January 2009 | Memorandum and Articles of Association (8 pages) |
20 January 2009 | Resolutions
|
31 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 September 2008 | Director appointed robert brady (1 page) |
9 September 2008 | Director appointed robert brady (1 page) |
3 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
21 March 2007 | Incorporation (11 pages) |
21 March 2007 | Incorporation (11 pages) |