London
EC4V 4GG
Director Name | Mr Darren William John Sharkey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 February 2017(9 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 26 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Secretary Name | OMW Cosec Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2018(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 26 June 2018) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Mark John Grainger |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(1 week, 2 days after company formation) |
Appointment Duration | 9 years (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 St. Pauls Square Birmingham B3 1RB |
Secretary Name | Victoria Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(1 week, 2 days after company formation) |
Appointment Duration | 9 years (resigned 28 February 2017) |
Role | Company Secretary |
Correspondence Address | 13 St. Pauls Square Birmingham B3 1RB |
Director Name | Mr Kevin Stephen Lee-Crossett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2017(9 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 July 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Secretary Name | Dean Leonard Clarke |
---|---|
Status | Resigned |
Appointed | 28 February 2017(9 years after company formation) |
Appointment Duration | 7 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Old Mutual House Portland Terrace Southampton SO14 7AY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | graingerfm.tppowered.com |
---|
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
1 at £1 | Mark John Grainger 50.00% Ordinary |
---|---|
1 at £1 | Victoria Grainger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,952 |
Cash | £16,969 |
Current Liabilities | £28,061 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2018 | Director's details changed for Darren William John Sharkey on 17 May 2018 (2 pages) |
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2018 | Application to strike the company off the register (3 pages) |
27 March 2018 | Solvency Statement dated 19/03/18 (1 page) |
27 March 2018 | Statement of capital on 27 March 2018
|
27 March 2018 | Statement by Directors (1 page) |
27 March 2018 | Resolutions
|
7 March 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
30 January 2018 | Appointment of Omw Cosec Services Limited as a secretary on 12 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Darren William John Sharkey on 28 February 2017 (2 pages) |
10 January 2018 | Director's details changed for Darren William John Sharkey on 28 February 2017 (2 pages) |
30 November 2017 | Change of details for Old Mutual Wealth Private Client Advisers Limited as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Old Mutual Wealth Private Client Advisers Limited as a person with significant control on 30 November 2017 (2 pages) |
13 October 2017 | Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page) |
9 August 2017 | Termination of appointment of Kevin Stephen Lee-Crossett as a director on 28 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Kevin Stephen Lee-Crossett as a director on 28 July 2017 (1 page) |
3 July 2017 | Cessation of Victoria Grainger as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Cessation of Victoria Grainger as a person with significant control on 28 February 2017 (1 page) |
3 July 2017 | Cessation of Mark John Grainger as a person with significant control on 28 February 2017 (1 page) |
3 July 2017 | Notification of Old Mutual Wealth Private Client Advisers Limited as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Cessation of Victoria Grainger as a person with significant control on 28 February 2017 (1 page) |
3 July 2017 | Cessation of Mark John Grainger as a person with significant control on 28 February 2017 (1 page) |
3 July 2017 | Cessation of Mark John Grainger as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Notification of Old Mutual Wealth Private Client Advisers Limited as a person with significant control on 28 February 2017 (1 page) |
3 July 2017 | Notification of Old Mutual Wealth Private Client Advisers Limited as a person with significant control on 28 February 2017 (1 page) |
31 March 2017 | Resolutions
|
31 March 2017 | Resolutions
|
14 March 2017 | Appointment of Dean Leonard Clarke as a secretary on 28 February 2017 (2 pages) |
14 March 2017 | Termination of appointment of Victoria Grainger as a secretary on 28 February 2017 (1 page) |
14 March 2017 | Appointment of Mr Nigel Speirs as a director on 28 February 2017 (2 pages) |
14 March 2017 | Termination of appointment of Mark John Grainger as a director on 28 February 2017 (1 page) |
14 March 2017 | Registered office address changed from 13 st. Pauls Square Birmingham B3 1RB to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 14 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Victoria Grainger as a secretary on 28 February 2017 (1 page) |
14 March 2017 | Appointment of Dean Leonard Clarke as a secretary on 28 February 2017 (2 pages) |
14 March 2017 | Appointment of Darren Sharkey as a director on 28 February 2017 (2 pages) |
14 March 2017 | Termination of appointment of Mark John Grainger as a director on 28 February 2017 (1 page) |
14 March 2017 | Appointment of Kevin Stephen Lee-Crossett as a director on 28 February 2017 (2 pages) |
14 March 2017 | Appointment of Darren Sharkey as a director on 28 February 2017 (2 pages) |
14 March 2017 | Registered office address changed from 13 st. Pauls Square Birmingham B3 1RB to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 14 March 2017 (1 page) |
14 March 2017 | Appointment of Kevin Stephen Lee-Crossett as a director on 28 February 2017 (2 pages) |
14 March 2017 | Appointment of Mr Nigel Speirs as a director on 28 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
9 January 2014 | Company name changed grainger financial management LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Company name changed grainger financial management LIMITED\certificate issued on 09/01/14
|
30 December 2013 | Change of name notice (2 pages) |
30 December 2013 | Change of name notice (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
3 July 2012 | Registered office address changed from Sherwood Sladd Lane Wolverley Kidderminster Worcestershire DY11 5TE United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Sherwood Sladd Lane Wolverley Kidderminster Worcestershire DY11 5TE United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Sherwood Sladd Lane Wolverley Kidderminster Worcestershire DY11 5TE United Kingdom on 3 July 2012 (1 page) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 June 2011 | Registered office address changed from Premier Planning Plc Premier House 13 St Pauls Square Birmingham B3 1RB United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Premier Planning Plc Premier House 13 St Pauls Square Birmingham B3 1RB United Kingdom on 20 June 2011 (1 page) |
17 May 2011 | Registered office address changed from Partnership House 83 High Street Kinver Stourbridge South Staffordshire DY7 6HD on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from Partnership House 83 High Street Kinver Stourbridge South Staffordshire DY7 6HD on 17 May 2011 (1 page) |
18 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Secretary's details changed for Victoria Grainger on 1 October 2009 (1 page) |
18 February 2011 | Director's details changed for Mark John Grainger on 1 October 2009 (2 pages) |
18 February 2011 | Secretary's details changed for Victoria Grainger on 1 October 2009 (1 page) |
18 February 2011 | Director's details changed for Mark John Grainger on 1 October 2009 (2 pages) |
18 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Director's details changed for Mark John Grainger on 1 October 2009 (2 pages) |
18 February 2011 | Secretary's details changed for Victoria Grainger on 1 October 2009 (1 page) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Mark John Grainger on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mark John Grainger on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Mark John Grainger on 1 October 2009 (2 pages) |
9 November 2009 | Registered office address changed from Sherwood the Sladd Wolverley Kidderminster DY11 5TE on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Sherwood the Sladd Wolverley Kidderminster DY11 5TE on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Sherwood the Sladd Wolverley Kidderminster DY11 5TE on 9 November 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
1 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
25 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
29 February 2008 | Secretary appointed victoria grainger (2 pages) |
29 February 2008 | Director appointed mark grainger (2 pages) |
29 February 2008 | Director appointed mark grainger (2 pages) |
29 February 2008 | Secretary appointed victoria grainger (2 pages) |
25 February 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
25 February 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
25 February 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
25 February 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
12 February 2008 | Incorporation (6 pages) |
12 February 2008 | Incorporation (6 pages) |