London
EC2Y 5AU
Director Name | Mr Christopher Leek |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr Nicholas Stuart Payne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harrop Road Hale Cheshire WA15 9BU |
Secretary Name | Mr Stephen Paul Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End Attenburys Lane Altrincham Cheshire WA14 5QN |
Director Name | Mr Marc Joel Duschenes |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Secretary Name | Jonathan Stewart Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2012) |
Role | Company Director |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Director Name | Mr William Martin Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Director Name | Mr Simon Paul Wombwell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | James Agar |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Secretary Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2012(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 July 2014) |
Correspondence Address | Richmond House Heath Road Hale Cheshire WA14 2XP |
Director Name | GRIF Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2014(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 May 2019) |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Secretary Name | GRIF Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2014(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 May 2019) |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Telephone | 0161 2141800 |
---|---|
Telephone region | Manchester |
Registered Address | 1 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Midlands Ground Rents LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,300 |
Net Worth | £175,169 |
Current Liabilities | £231,312 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
27 September 2023 | Full accounts made up to 30 September 2022 (22 pages) |
---|---|
2 August 2023 | Confirmation statement made on 31 July 2023 with updates (3 pages) |
5 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
2 September 2022 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
21 June 2022 | Full accounts made up to 30 September 2021 (24 pages) |
26 November 2021 | Appointment of Mr Christopher Leek as a director on 11 November 2021 (2 pages) |
6 October 2021 | Termination of appointment of James Agar as a director on 5 October 2021 (1 page) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 30 September 2020 (20 pages) |
22 September 2020 | Full accounts made up to 30 September 2019 (19 pages) |
26 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
11 June 2019 | Director's details changed for James Agar on 13 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Grif Cosec Limited as a secretary on 13 May 2019 (1 page) |
4 June 2019 | Termination of appointment of Grif Cosec Limited as a director on 13 May 2019 (1 page) |
3 June 2019 | Appointment of Mr Christopher Moore as a director on 13 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Simon Paul Wombwell as a director on 13 May 2019 (1 page) |
3 June 2019 | Registered office address changed from C/O Brooks Macdonald, 10th Floor, No 1 Marsden Street Manchester M2 1HW to 1 London Wall Place London EC2Y 5AU on 3 June 2019 (1 page) |
3 June 2019 | Appointment of James Agar as a director on 13 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Grif Cosec Limited on 13 May 2019 (1 page) |
30 May 2019 | Secretary's details changed for Grif Cosec Limited on 13 May 2019 (1 page) |
26 April 2019 | Full accounts made up to 30 September 2018 (18 pages) |
6 March 2019 | Cessation of Midlands Ground Rents Limited as a person with significant control on 6 April 2016 (1 page) |
6 March 2019 | Notification of Ground Rents Income Fund Plc as a person with significant control on 6 April 2016 (2 pages) |
30 November 2018 | Director's details changed for Mr Simon Paul Wombwell on 1 January 2018 (2 pages) |
30 November 2018 | Director's details changed for Grif Cosec Limited on 1 November 2018 (1 page) |
30 November 2018 | Secretary's details changed for Grif Cosec Limited on 1 November 2018 (1 page) |
30 November 2018 | Director's details changed for Mr Simon Paul Wombwell on 1 January 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
29 May 2018 | Full accounts made up to 30 September 2017 (21 pages) |
15 December 2017 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP United Kingdom to C/O Brooks Macdonald, 10th Floor, No 1 Marsden Street Manchester M2 1HW on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP United Kingdom to C/O Brooks Macdonald, 10th Floor, No 1 Marsden Street Manchester M2 1HW on 15 December 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
10 May 2017 | Full accounts made up to 30 September 2016 (21 pages) |
10 May 2017 | Full accounts made up to 30 September 2016 (21 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 May 2016 | Full accounts made up to 30 September 2015 (17 pages) |
16 May 2016 | Full accounts made up to 30 September 2015 (17 pages) |
4 April 2016 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 4 April 2016 (1 page) |
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
3 June 2015 | Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Grif Cosec Limited on 3 June 2015 (1 page) |
29 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
29 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
22 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
21 July 2014 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 21 July 2014 (1 page) |
21 July 2014 | Appointment of Grif Cosec Limited as a secretary on 21 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 21 July 2014 (1 page) |
21 July 2014 | Appointment of Grif Cosec Limited as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Grif Cosec Limited as a secretary on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Grif Cosec Limited as a director on 21 July 2014 (2 pages) |
20 February 2014 | Full accounts made up to 30 September 2013 (16 pages) |
20 February 2014 | Full accounts made up to 30 September 2013 (16 pages) |
23 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
13 December 2012 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
13 December 2012 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
4 October 2012 | Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Simon Paul Wombwell on 4 October 2012 (2 pages) |
12 September 2012 | Termination of appointment of William Robinson as a director (2 pages) |
12 September 2012 | Termination of appointment of William Robinson as a director (2 pages) |
12 September 2012 | Appointment of Simon Paul Wombwell as a director (3 pages) |
12 September 2012 | Appointment of Simon Paul Wombwell as a director (3 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Termination of appointment of Jonathan Stewart Murphy as a secretary (1 page) |
14 June 2012 | Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages) |
14 June 2012 | Termination of appointment of Jonathan Stewart Murphy as a secretary (1 page) |
14 June 2012 | Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
24 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Appointment of Mr William Martin Robinson as a director (2 pages) |
6 June 2011 | Termination of appointment of Marc Duschenes as a director (1 page) |
6 June 2011 | Appointment of Mr William Martin Robinson as a director (2 pages) |
6 June 2011 | Termination of appointment of Marc Duschenes as a director (1 page) |
17 November 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages) |
17 November 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages) |
15 November 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
15 November 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
5 October 2010 | Termination of appointment of Stephen Robinson as a secretary (2 pages) |
5 October 2010 | Appointment of Marc Joel Duschenes as a director (3 pages) |
5 October 2010 | Registered office address changed from Mynshulls House 14 Cateaton Street Manchester M3 1SQ on 5 October 2010 (2 pages) |
5 October 2010 | Termination of appointment of Stephen Robinson as a secretary (2 pages) |
5 October 2010 | Registered office address changed from Mynshulls House 14 Cateaton Street Manchester M3 1SQ on 5 October 2010 (2 pages) |
5 October 2010 | Termination of appointment of Nicholas Payne as a director (2 pages) |
5 October 2010 | Registered office address changed from Mynshulls House 14 Cateaton Street Manchester M3 1SQ on 5 October 2010 (2 pages) |
5 October 2010 | Appointment of Jonathan Stewart Murphy as a secretary (3 pages) |
5 October 2010 | Appointment of Jonathan Stewart Murphy as a secretary (3 pages) |
5 October 2010 | Appointment of Marc Joel Duschenes as a director (3 pages) |
5 October 2010 | Termination of appointment of Nicholas Payne as a director (2 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from barnett house 53 fountain street manchester M2 2AN (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from barnett house 53 fountain street manchester M2 2AN (1 page) |
5 September 2008 | Return made up to 20/06/08; full list of members (3 pages) |
5 September 2008 | Return made up to 20/06/08; full list of members (3 pages) |
14 August 2007 | Accounting reference date extended from 30/06/08 to 30/11/08 (1 page) |
14 August 2007 | Accounting reference date extended from 30/06/08 to 30/11/08 (1 page) |
20 June 2007 | Incorporation (24 pages) |
20 June 2007 | Incorporation (24 pages) |