London
N3 1LP
Director Name | Mr Saul Gerrard |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2016(2 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Ballards Lane London N3 1LP |
Director Name | Mr Edward John Rawlins |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Ballards Lane London N3 1LP |
Secretary Name | Miss Emma Jayne Smith |
---|---|
Status | Current |
Appointed | 11 September 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 197 Ballards Lane London N3 1LP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Martyn Gerrard |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | 197 Ballards Lane London N3 1LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Greyclyde Investments Limited 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months, 1 week from now) |
20 September 2019 | Delivered on: 23 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 139 & 141 crouch hill, crouch end, london, N8 9QJ. Title number NGL31895. Outstanding |
---|
8 March 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
12 November 2020 | Confirmation statement made on 12 November 2020 with updates (5 pages) |
20 March 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
23 September 2019 | Registration of charge 088909510001, created on 20 September 2019 (33 pages) |
12 September 2019 | Appointment of Miss Emma Jayne Smith as a secretary on 11 September 2019 (2 pages) |
7 August 2019 | Appointment of Mr Edward John Rawlins as a director on 7 August 2019 (2 pages) |
3 May 2019 | Registered office address changed from 35 Ballards Lane London N3 1XW to 197 Ballards Lane London N3 1LP on 3 May 2019 (1 page) |
26 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
31 March 2016 | Appointment of Mr Saul Gerrard as a director on 26 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Saul Gerrard as a director on 26 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Martyn Gerrard as a director on 26 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Martyn Gerrard as a director on 26 March 2016 (1 page) |
10 March 2016 | Company name changed collins & reid 2 LIMITED\certificate issued on 10/03/16
|
10 March 2016 | Company name changed collins & reid 2 LIMITED\certificate issued on 10/03/16
|
9 March 2016 | Company name changed hotspech LIMITED\certificate issued on 09/03/16
|
9 March 2016 | Company name changed hotspech LIMITED\certificate issued on 09/03/16
|
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
18 November 2014 | Director's details changed for Martyn Gerrard on 1 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Simon Gerrard on 1 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Martyn Gerrard on 1 November 2014 (2 pages) |
18 November 2014 | Registered office address changed from 5Th Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to 35 Ballards Lane London N3 1XW on 18 November 2014 (1 page) |
18 November 2014 | Director's details changed for Mr Simon Gerrard on 1 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Martyn Gerrard on 1 November 2014 (2 pages) |
18 November 2014 | Registered office address changed from 5Th Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to 35 Ballards Lane London N3 1XW on 18 November 2014 (1 page) |
18 November 2014 | Director's details changed for Mr Simon Gerrard on 1 November 2014 (2 pages) |
10 June 2014 | Current accounting period shortened from 28 February 2015 to 31 August 2014 (1 page) |
10 June 2014 | Current accounting period shortened from 28 February 2015 to 31 August 2014 (1 page) |
6 March 2014 | Appointment of Simon Gerrard as a director (2 pages) |
6 March 2014 | Director's details changed for Simon Gerrard on 25 February 2014 (2 pages) |
6 March 2014 | Appointment of Martyn Gerrard as a director (2 pages) |
6 March 2014 | Appointment of Martyn Gerrard as a director (2 pages) |
6 March 2014 | Director's details changed for Simon Gerrard on 25 February 2014 (2 pages) |
6 March 2014 | Appointment of Simon Gerrard as a director (2 pages) |
27 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 February 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 February 2014 (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|