Petersfield
Hampshire
GU31 5EJ
Director Name | Mr Steven Michael Talbot |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(1 year after company formation) |
Appointment Duration | 13 years, 1 month (closed 06 September 2022) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | Flat 16 10 Priory Grove London SW8 2PH |
Secretary Name | Mr Hugo Alistair Sugden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(1 year after company formation) |
Appointment Duration | 13 years, 1 month (closed 06 September 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wakeham Wood Rogate Petersfield Hampshire GU31 5EJ |
Director Name | Andrew Cracknell |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Manager |
Correspondence Address | 17 The Farthings Cardy Road Boxmoor Hemel Hempstead Hertfordshire HP1 1XD |
Director Name | Mr Jonathan James Grill |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Granary West Harting Petersfield West Sussex GU31 5PA |
Secretary Name | Richard Cable |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Fields House 9 Old Fields Road Pencoed Bridgend CF35 5LJ Wales |
Website | g-q-r.com |
---|
Registered Address | Westminster Tower 3 Albert Embankment London SE1 7SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Wynden Stark LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
21 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 August 2018 | Register inspection address has been changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Westminster Tower 3 Albert Embankment London SE1 7SP (1 page) |
16 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 May 2017 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Westminster Tower 3 Albert Embankment London England SE1 7SP on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Westminster Tower 3 Albert Embankment London England SE1 7SP on 31 May 2017 (1 page) |
31 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
6 July 2016 | Register inspection address has been changed to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB (1 page) |
6 July 2016 | Register inspection address has been changed to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB (1 page) |
24 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 June 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page) |
21 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
15 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
14 August 2014 | Register inspection address has been changed from Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP England to Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ (1 page) |
14 August 2014 | Register inspection address has been changed from Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP England to Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ (1 page) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Register inspection address has been changed from St Clements House 27 Clements Lane London EC4N7AE England (1 page) |
14 August 2012 | Register inspection address has been changed from St Clements House 27 Clements Lane London EC4N7AE England (1 page) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Register inspection address has been changed (1 page) |
8 August 2011 | Register inspection address has been changed (1 page) |
4 March 2011 | Registered office address changed from 22 Adam & Eve Mews London W8 6UJ on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 22 Adam & Eve Mews London W8 6UJ on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 22 Adam & Eve Mews London W8 6UJ on 4 March 2011 (1 page) |
6 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
1 October 2009 | Director appointed mr steven michael talbot (1 page) |
1 October 2009 | Director appointed mr hugo alisair sugden (1 page) |
1 October 2009 | Director appointed mr hugo alisair sugden (1 page) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 October 2009 | Director appointed mr steven michael talbot (1 page) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 October 2009 | Secretary appointed mr hugo alisair sugden (1 page) |
1 October 2009 | Secretary appointed mr hugo alisair sugden (1 page) |
30 September 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
30 September 2009 | Appointment terminated director jonathan grill (1 page) |
30 September 2009 | Appointment terminated secretary richard cable (1 page) |
30 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
30 September 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
30 September 2009 | Appointment terminated director jonathan grill (1 page) |
30 September 2009 | Appointment terminated director andrew cracknell (1 page) |
30 September 2009 | Appointment terminated director andrew cracknell (1 page) |
30 September 2009 | Appointment terminated secretary richard cable (1 page) |
30 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from fields house 12-13 old fields road bocam park pencoed bridgend CF35 5LJ wales (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from fields house 12-13 old fields road bocam park pencoed bridgend CF35 5LJ wales (1 page) |
29 July 2008 | Incorporation (11 pages) |
29 July 2008 | Incorporation (11 pages) |