Madeira Road
West Byfleet
KT14 6BE
Director Name | Mrs Katharine McLeod |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 72 Townfield Rickmansworth WD3 7DD |
Director Name | Mr Paul Anthony Snowden |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2018) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hersham Place Technology Park (Hd) Molesey Road Hersham Walton-On-Thames Surrey KT12 4RZ |
Website | www.grscltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 33978553 |
Telephone region | London |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
1 at £1 | Jason Harris 50.00% Ordinary |
---|---|
1 at £1 | Paul Snowden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350 |
Cash | £8,095 |
Latest Accounts | 30 May 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 20 September 2018 (5 years, 7 months ago) |
---|---|
Next Return Due | 4 October 2019 (overdue) |
28 September 2018 | Delivered on: 19 October 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
7 February 2024 | Liquidators' statement of receipts and payments to 3 December 2023 (10 pages) |
---|---|
14 February 2023 | Liquidators' statement of receipts and payments to 3 December 2022 (9 pages) |
8 February 2022 | Liquidators' statement of receipts and payments to 3 December 2021 (10 pages) |
26 January 2021 | Liquidators' statement of receipts and payments to 3 December 2020 (11 pages) |
18 February 2020 | Appointment of a voluntary liquidator (3 pages) |
18 February 2020 | Removal of liquidator by court order (14 pages) |
24 December 2019 | Liquidators' statement of receipts and payments to 3 December 2019 (17 pages) |
24 December 2018 | Resolutions
|
24 December 2018 | Appointment of a voluntary liquidator (3 pages) |
24 December 2018 | Statement of affairs (7 pages) |
11 December 2018 | Registered office address changed from Hersham Place Technology Park (Hd) Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 11 December 2018 (2 pages) |
19 October 2018 | Registration of charge 076202920001, created on 28 September 2018 (25 pages) |
21 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
31 August 2018 | Termination of appointment of Paul Anthony Snowden as a director on 31 August 2018 (1 page) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
25 April 2018 | Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX to Hersham Place Technology Park (Hd) Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ on 25 April 2018 (1 page) |
27 February 2018 | Micro company accounts made up to 30 May 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (3 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
28 February 2017 | Micro company accounts made up to 30 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 30 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Termination of appointment of Katharine Mcleod as a director (1 page) |
31 May 2012 | Appointment of Mr Paul Anthony Snowden as a director (2 pages) |
31 May 2012 | Termination of appointment of Katharine Mcleod as a director (1 page) |
31 May 2012 | Appointment of Mr Paul Anthony Snowden as a director (2 pages) |
25 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Registered office address changed from 17 Fleetwood Court Madeira Road West Byfleet KT14 6BE United Kingdom on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from 17 Fleetwood Court Madeira Road West Byfleet KT14 6BE United Kingdom on 23 May 2012 (2 pages) |
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|