Company NameRebecca Gregg Conservation Ltd
DirectorRebecca Louise Ashby-Crane
Company StatusActive
Company Number07445575
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Rebecca Louise Ashby-Crane
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(same day as company formation)
RoleRestorer
Country of ResidenceGBR
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD

Contact

Websiterebeccagregg.co.uk
Email address[email protected]
Telephone020 76294859
Telephone regionLondon

Location

Registered AddressC/O The Accountancy Partnership Suite 5, 5th Floor, City Reach
5 Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

150 at £1Rebecca Louise Ashby-crane
75.00%
Ordinary
50 at £1Thomas Andrew Ashby-crane
25.00%
Ordinary

Financials

Year2014
Net Worth£29,261
Cash£23,032
Current Liabilities£38,496

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Filing History

24 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
17 June 2020Registered office address changed from 106 Charter Avenue Ilford Essex IG2 7AD England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 17 June 2020 (1 page)
27 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 January 2020Cessation of Thomas Andrew Ashby-Crane as a person with significant control on 1 July 2017 (3 pages)
2 January 2020Confirmation statement made on 19 November 2019 with updates (4 pages)
12 December 2019Cessation of Rebecca Louise Ashby-Crane as a person with significant control on 1 July 2017 (3 pages)
12 December 2019Change of details for Mrs Rebecca Louise Ashby-Crane as a person with significant control on 1 November 2019 (5 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 November 2017Confirmation statement made on 19 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 19 November 2017 with updates (5 pages)
28 November 2017Cessation of Thomas Andrew Ashby-Crane as a person with significant control on 30 June 2017 (1 page)
28 November 2017Cessation of Thomas Andrew Ashby-Crane as a person with significant control on 30 June 2017 (1 page)
24 August 2017Change of details for Mrs Rebecca Louise Ashby-Crane as a person with significant control on 18 May 2017 (2 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 August 2017Notification of Thomas Andrew Ashby-Crane as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Change of details for Mr Thomas Andrew Ashby-Crane as a person with significant control on 18 May 2017 (2 pages)
24 August 2017Notification of Thomas Andrew Ashby-Crane as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Notification of Rebecca Louise Ashby-Crane as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Change of details for Mr Thomas Andrew Ashby-Crane as a person with significant control on 18 May 2017 (2 pages)
24 August 2017Change of details for Mrs Rebecca Louise Ashby-Crane as a person with significant control on 18 May 2017 (2 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 August 2017Director's details changed for Mrs Rebecca Louise Ashby-Crane on 18 May 2017 (2 pages)
24 August 2017Director's details changed for Mrs Rebecca Louise Ashby-Crane on 18 May 2017 (2 pages)
24 August 2017Notification of Thomas Andrew Ashby-Crane as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Rebecca Louise Ashby-Crane as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Rebecca Louise Ashby-Crane as a person with significant control on 24 August 2017 (2 pages)
29 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Director's details changed for Mrs Rebecca Louise Ashby-Crane on 22 July 2016 (2 pages)
27 July 2016Registered office address changed from 5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH England to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Director's details changed for Mrs Rebecca Louise Ashby-Crane on 22 July 2016 (2 pages)
27 July 2016Registered office address changed from 5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH England to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
1 February 2016Director's details changed for Mrs Rebecca Louise Ashby-Crane on 21 January 2016 (2 pages)
1 February 2016Registered office address changed from 50 Cowick Street St Thomas Exeter Devon EX4 1AP to 5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH on 1 February 2016 (1 page)
1 February 2016Director's details changed for Mrs Rebecca Louise Ashby-Crane on 21 January 2016 (2 pages)
1 February 2016Registered office address changed from 50 Cowick Street St Thomas Exeter Devon EX4 1AP to 5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH on 1 February 2016 (1 page)
27 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200
(4 pages)
27 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
(4 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 200
(4 pages)
9 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 200
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
14 December 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
14 December 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)