London
SW10 9HS
Director Name | Veere Grenney |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Flat 2 8 Chelsea Embankment London SW3 4LE |
Secretary Name | Mr Allan George Pratt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Worcester Park Road Worcester Park Surrey KT4 7QD |
Secretary Name | Mr James Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 27 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Hillcroft Avenue Purley Surrey CR8 3DJ |
Director Name | Knewco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 66 Worcester Park Road Worcester Park Surrey KT4 7QD |
Website | www.veeregrenney.com |
---|---|
Email address | [email protected] |
Telephone | 020 73517170 |
Telephone region | London |
Registered Address | 1b Hollywood Road London SW10 9HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £121 |
Cash | £7,494 |
Current Liabilities | £44,735 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
9 February 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
18 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
20 January 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
12 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
14 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
6 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
15 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
31 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
25 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
25 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2013 | Termination of appointment of James Smith as a secretary (1 page) |
27 June 2013 | Registered office address changed from Suite 8 19Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL England on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Suite 8 19Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL England on 27 June 2013 (1 page) |
27 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Termination of appointment of James Smith as a secretary (1 page) |
27 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Director's details changed for Miss Natasha Clare Greig on 26 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Miss Natasha Clare Greig on 26 June 2011 (2 pages) |
26 May 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
26 May 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
12 May 2011 | Director's details changed for Miss Natasha Clare Greig on 11 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Director's details changed for Miss Natasha Clare Greig on 11 May 2011 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 March 2011 | Registered office address changed from 1B Hollywood Road London SW10 9HS on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from 1B Hollywood Road London SW10 9HS on 28 March 2011 (1 page) |
17 May 2010 | Director's details changed for Veere Grenney on 2 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Veere Grenney on 2 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Veere Grenney on 2 February 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 July 2009 | Capitals not rolled up (2 pages) |
3 July 2009 | Capitals not rolled up (2 pages) |
30 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
11 September 2008 | Company name changed grenney fabrics LIMITED\certificate issued on 12/09/08 (2 pages) |
11 September 2008 | Company name changed grenney fabrics LIMITED\certificate issued on 12/09/08 (2 pages) |
14 August 2008 | Appointment terminated secretary allan pratt (1 page) |
14 August 2008 | Appointment terminated secretary allan pratt (1 page) |
6 August 2008 | Secretary appointed james frederick smith (1 page) |
6 August 2008 | Secretary appointed james frederick smith (1 page) |
1 August 2008 | Director appointed veere grenney (1 page) |
1 August 2008 | Ad 01/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 August 2008 | Appointment terminated director knewco LIMITED (1 page) |
1 August 2008 | Director appointed veere grenney (1 page) |
1 August 2008 | Appointment terminated director knewco LIMITED (1 page) |
1 August 2008 | Director appointed natasha greig (1 page) |
1 August 2008 | Ad 01/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from 66 worcester park road worcester park surrey KT4 7QD (1 page) |
1 August 2008 | Director appointed natasha greig (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 66 worcester park road worcester park surrey KT4 7QD (1 page) |
13 May 2008 | Incorporation (13 pages) |
13 May 2008 | Incorporation (13 pages) |