London
SE1 8RT
Secretary Name | Mr Piers Beres De Grouchy |
---|---|
Status | Current |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
60 at £1 | Piers Beres De Grouchy 60.00% Ordinary |
---|---|
30 at £1 | Marie Claire Beres De Grouchy 30.00% Ordinary |
10 at £1 | Warren Price 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,829 |
Cash | £47,309 |
Current Liabilities | £214,814 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
22 February 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
27 January 2023 | Confirmation statement made on 13 January 2023 with updates (4 pages) |
10 May 2022 | Cessation of Piers Nicolai Beres De Grouchy as a person with significant control on 29 March 2022 (1 page) |
10 May 2022 | Notification of Grouchy Limited as a person with significant control on 29 March 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
19 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
23 December 2019 | Change of details for Mr Piers Nicolai Beres De Grouchy as a person with significant control on 5 November 2019 (2 pages) |
1 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
26 October 2018 | Registered office address changed from 103 Dolphin House Frimley Road Camberley Surrey GU15 2PP to Capital Tower 91 Waterloo Road London SE1 8RT on 26 October 2018 (1 page) |
3 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
14 April 2018 | Withdrawal of a person with significant control statement on 14 April 2018 (2 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
4 September 2017 | Notification of Piers De Grouchy as a person with significant control on 21 August 2017 (2 pages) |
4 September 2017 | Notification of Piers De Grouchy as a person with significant control on 21 August 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
3 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Secretary's details changed for Mr Piers Beres De Grouchy on 1 May 2015 (1 page) |
17 September 2015 | Director's details changed for Mr Piers Beres De Grouchy on 1 May 2015 (2 pages) |
17 September 2015 | Secretary's details changed for Mr Piers Beres De Grouchy on 1 May 2015 (1 page) |
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Secretary's details changed for Mr Piers Beres De Grouchy on 1 May 2015 (1 page) |
17 September 2015 | Director's details changed for Mr Piers Beres De Grouchy on 1 May 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Piers Beres De Grouchy on 1 May 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 December 2014 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
14 December 2014 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
10 November 2014 | Registered office address changed from C/O Warren Price Dolphin House 103 Frimley Road Camberley Surrey GU15 2PP to 103 Dolphin House Frimley Road Camberley Surrey GU15 2PP on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from C/O Warren Price Dolphin House 103 Frimley Road Camberley Surrey GU15 2PP to 103 Dolphin House Frimley Road Camberley Surrey GU15 2PP on 10 November 2014 (1 page) |
22 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
2 December 2013 | Registered office address changed from Flat 3 105 Clapham Common North Side, Clapham London SW4 9SH England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Flat 3 105 Clapham Common North Side, Clapham London SW4 9SH England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Flat 3 105 Clapham Common North Side, Clapham London SW4 9SH England on 2 December 2013 (1 page) |
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|