London
EC2Y 5AU
Director Name | Mr Christopher Leek |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr Simon Paul Wombwell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | James Agar |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Parkfield Road South Didsbury Manchester M20 6DA |
Director Name | Mr William Martin Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Director Name | James Agar |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Secretary Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Director Name | GRIF Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2019) |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Secretary Name | GRIF Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2019) |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Registered Address | 1 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ground Rents Income Fund PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
13 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
11 June 2019 | Director's details changed for James Agar on 13 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Grif Cosec Limited as a director on 13 May 2019 (1 page) |
4 June 2019 | Termination of appointment of Grif Cosec Limited as a secretary on 13 May 2019 (1 page) |
3 June 2019 | Termination of appointment of Simon Paul Wombwell as a director on 13 May 2019 (1 page) |
3 June 2019 | Appointment of Mr Christopher Moore as a director on 13 May 2019 (2 pages) |
3 June 2019 | Appointment of James Agar as a director on 13 May 2019 (2 pages) |
31 May 2019 | Registered office address changed from C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW to 1 London Wall Place London EC2Y 5AU on 31 May 2019 (1 page) |
30 May 2019 | Secretary's details changed for Grif Cosec Limited on 13 May 2019 (1 page) |
30 May 2019 | Director's details changed for Grif Cosec Limited on 13 May 2019 (1 page) |
3 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
30 November 2018 | Director's details changed for Grif Cosec Limited on 1 November 2018 (1 page) |
30 November 2018 | Secretary's details changed for Grif Cosec Limited on 1 November 2018 (1 page) |
30 November 2018 | Director's details changed for Mr Simon Paul Wombwell on 1 January 2018 (2 pages) |
30 November 2018 | Director's details changed for Mr Simon Paul Wombwell on 1 January 2018 (2 pages) |
12 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
15 December 2017 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW on 15 December 2017 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
16 December 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
12 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
12 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
9 June 2015 | Termination of appointment of James Agar as a director on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Grif Cosec Limited as a secretary on 9 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of James Agar as a director on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Grif Cosec Limited as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Grif Cosec Limited as a secretary on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Grif Cosec Limited as a director on 9 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of William Martin Robinson as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of William Martin Robinson as a director on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Grif Cosec Limited as a secretary on 9 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of James Agar as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of William Martin Robinson as a director on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Grif Cosec Limited as a director on 9 June 2015 (2 pages) |
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
3 July 2014 | Company name changed grif cosec LIMITED\certificate issued on 03/07/14
|
3 July 2014 | Company name changed grif cosec LIMITED\certificate issued on 03/07/14
|
13 May 2014 | Appointment of Mr William Martin Robinson as a director (2 pages) |
13 May 2014 | Company name changed GRIF050 LIMITED\certificate issued on 13/05/14
|
13 May 2014 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page) |
13 May 2014 | Appointment of Mr William Martin Robinson as a director (2 pages) |
13 May 2014 | Appointment of James Agar as a director (2 pages) |
13 May 2014 | Appointment of James Agar as a director (2 pages) |
13 May 2014 | Company name changed GRIF050 LIMITED\certificate issued on 13/05/14
|
13 May 2014 | Termination of appointment of Braemar Estates (Residential) Limited as a director (1 page) |
13 May 2014 | Termination of appointment of Braemar Estates (Residential) Limited as a director (1 page) |
13 May 2014 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page) |
12 February 2014 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
12 February 2014 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|