London
EC2Y 5AU
Director Name | James Agar |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Company Director |
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 | 03 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Website | groundrentsincomefund.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8703860 |
Telephone region | Manchester |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ground Rents Income Fund PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2023 | Return of final meeting in a members' voluntary winding up (8 pages) |
7 November 2022 | Registered office address changed from 1 London Wall Place London EC2Y 5AU England to 30 Finsbury Square London EC2A 1AG on 7 November 2022 (2 pages) |
7 November 2022 | Resolutions
|
7 November 2022 | Appointment of a voluntary liquidator (3 pages) |
7 November 2022 | Declaration of solvency (5 pages) |
3 October 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
2 September 2022 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
15 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
26 November 2021 | Appointment of Mr Christopher Leek as a director on 11 November 2021
|
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
27 August 2020 | Director's details changed for Martin Robinson on 27 August 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
13 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
3 June 2019 | Director's details changed for James Agar on 13 May 2019 (2 pages) |
31 May 2019 | Termination of appointment of James Agar as a director on 13 May 2019 (1 page) |
31 May 2019 | Termination of appointment of Simon Paul Wombwell as a director on 13 May 2019 (1 page) |
30 May 2019 | Registered office address changed from C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW United Kingdom to 1 London Wall Place London EC2Y 5AU on 30 May 2019 (1 page) |
3 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
30 November 2018 | Registered office address changed from 10th Floor No. 1 Marsden Street Manchester M2 1HW United Kingdom to C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW on 30 November 2018 (1 page) |
30 November 2018 | Registered office address changed from C/O Brooks Macdonald 10th Floor No. 1 Marsden Street Manchester M2 1HW to 10th Floor No. 1 Marsden Street Manchester M2 1HW on 30 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) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
11 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
15 December 2017 | Registered office address changed from 72 Welbeck Street London W1G 0AY to 10th Floor No. 1 Marsden Street Manchester M2 1HW on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from 72 Welbeck Street London W1G 0AY to 10th Floor No. 1 Marsden Street Manchester M2 1HW on 15 December 2017 (2 pages) |
22 August 2017 | Notification of Ground Rents Income Fund Plc as a person with significant control on 6 April 2016 (1 page) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
22 August 2017 | Notification of Ground Rents Income Fund Plc as a person with significant control on 6 April 2016 (1 page) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
22 August 2017 | Notification of Ground Rents Income Fund Plc as a person with significant control on 22 August 2017 (1 page) |
22 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
17 December 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
17 December 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
15 July 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (3 pages) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (3 pages) |
9 July 2015 | Director's details changed for James Agar on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Martin Robinson on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Martin Robinson on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for James Agar on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Martin Robinson on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for James Agar on 9 July 2015 (2 pages) |
19 June 2015 | Registered office address changed from 111-113 Park Street London W1K 7JL United Kingdom to 72 Welbeck Street London W1G 0AY on 19 June 2015 (2 pages) |
19 June 2015 | Registered office address changed from 111-113 Park Street London W1K 7JL United Kingdom to 72 Welbeck Street London W1G 0AY on 19 June 2015 (2 pages) |
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|