Highgate
London
N6 5EX
Director Name | Mr Simon Peter Brooke |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2007(5 days after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Cholmeley Crescent Highgate London N6 5EX |
Secretary Name | Mrs Amanda Jane Brooke |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2007(5 days after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Cholmeley Crescent Highgate London N6 5EX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | grossmithlondon.com |
---|---|
Telephone | 020 73550355 |
Telephone region | London |
Registered Address | 6 Deanery Street London W1K 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Miss Catherine Brooke 25.00% Ordinary |
---|---|
1 at £1 | Miss Eleanor Brooke 25.00% Ordinary |
1 at £1 | Mrs Amanda Jane Brooke 25.00% Ordinary |
1 at £1 | Simon Peter Brooke 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,277 |
Cash | £194 |
Current Liabilities | £70,889 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (8 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Director's details changed for Simon Peter Brooke on 1 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Simon Peter Brooke on 1 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Director's details changed for Simon Peter Brooke on 1 August 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 March 2009 | Memorandum and Articles of Association (12 pages) |
4 March 2009 | Memorandum and Articles of Association (12 pages) |
25 February 2009 | Ad 01/02/09-28/02/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
25 February 2009 | Ad 01/02/09-28/02/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
24 February 2009 | Company name changed J. grossmith LIMITED\certificate issued on 26/02/09 (2 pages) |
24 February 2009 | Company name changed J. grossmith LIMITED\certificate issued on 26/02/09 (2 pages) |
25 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
28 September 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
28 September 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: knights quarter 14 st john's lane london EC1M 4AJ (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: knights quarter 14 st john's lane london EC1M 4AJ (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
14 August 2007 | Company name changed cityside LIMITED\certificate issued on 14/08/07 (2 pages) |
14 August 2007 | Company name changed cityside LIMITED\certificate issued on 14/08/07 (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 41 chalton street london NW1 1JD (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 41 chalton street london NW1 1JD (1 page) |
1 August 2007 | Incorporation (17 pages) |
1 August 2007 | Incorporation (17 pages) |