39-40 Upper Grosvenor Street
London
W1K 2NG
Secretary Name | John Christopher Knighton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2002(3 years after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Eaton House 39-40 Upper Grosvenor Street London W1K 2NG |
Director Name | Derek James White |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(3 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 January 2011) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 2 Millview Close Reigate Surrey RH2 0JD |
Director Name | Paul Christopher Derek White |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hornhatch Chilworth Guildford Surrey GU4 8AY |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | Eaton House Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | Eaton House 39-40 Upper Grosvenor Street London W1X 9PF |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Homelea Flat 2, Homelea Prince's Esplanade Walton On The Naze Essex CO14 8QD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Walton |
Built Up Area | Walton-on-the-Naze |
Address Matches | 5 other UK companies use this postal address |
4 at £1 | Christopher John Knighton 44.44% Ordinary |
---|---|
1 at £1 | Ea Group Of Companies LTD 11.11% Ordinary |
1 at £1 | Graystone Property Services LTD 11.11% Ordinary |
1 at £1 | Ian Corbett & Josephine Corbett 11.11% Ordinary |
1 at £1 | John Christopher Knighton 11.11% Ordinary |
1 at £1 | Paul White & Catherine White 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,841 |
Current Liabilities | £27,561 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
16 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
12 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
14 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
3 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
3 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 May 2017 | Registered office address changed from C/O C.J.Knighton Flat 5 Homelea Prince's Esplanade Princes Esplanade Walton on the Naze Essex CO14 8QD to PO Box CO14 8QD Homelea Flat 2, Homelea Prince's Esplanade Walton on the Naze Essex CO14 8QD on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from C/O C.J.Knighton Flat 5 Homelea Prince's Esplanade Princes Esplanade Walton on the Naze Essex CO14 8QD to PO Box CO14 8QD Homelea Flat 2, Homelea Prince's Esplanade Walton on the Naze Essex CO14 8QD on 25 May 2017 (1 page) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
16 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
8 June 2015 | Termination of appointment of Paul Christopher Derek White as a director on 30 April 2015 (1 page) |
8 June 2015 | Termination of appointment of Paul Christopher Derek White as a director on 30 April 2015 (1 page) |
25 April 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
25 April 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
7 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Registered office address changed from Eaton House 39-40 Upper Grosvenor Street London W1K 2NG on 7 December 2013 (1 page) |
7 December 2013 | Registered office address changed from Eaton House 39-40 Upper Grosvenor Street London W1K 2NG on 7 December 2013 (1 page) |
7 December 2013 | Registered office address changed from Eaton House 39-40 Upper Grosvenor Street London W1K 2NG on 7 December 2013 (1 page) |
30 October 2013 | Appointment of Paul Christopher Derek White as a director (2 pages) |
30 October 2013 | Appointment of Paul Christopher Derek White as a director (2 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
6 January 2013 | Termination of appointment of Derek White as a director (1 page) |
6 January 2013 | Termination of appointment of Derek White as a director (1 page) |
6 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
6 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
23 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Director's details changed for Derek James White on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Derek James White on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
5 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
12 August 2008 | Return made up to 07/12/07; full list of members (7 pages) |
12 August 2008 | Return made up to 07/12/07; full list of members (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
15 December 2006 | Return made up to 07/12/06; full list of members (7 pages) |
15 December 2006 | Return made up to 07/12/06; full list of members (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
24 February 2006 | Return made up to 07/12/05; full list of members (7 pages) |
24 February 2006 | Return made up to 07/12/05; full list of members (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
27 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
17 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
17 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
14 January 2004 | Return made up to 07/12/03; full list of members
|
14 January 2004 | Return made up to 07/12/03; full list of members
|
23 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
23 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
16 January 2003 | Return made up to 07/12/02; full list of members
|
16 January 2003 | Return made up to 07/12/02; full list of members
|
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
23 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
6 February 2002 | Return made up to 07/12/01; full list of members (6 pages) |
6 February 2002 | Return made up to 07/12/01; full list of members (6 pages) |
16 March 2001 | Return made up to 07/12/00; full list of members (6 pages) |
16 March 2001 | Return made up to 07/12/00; full list of members (6 pages) |
4 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 January 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
4 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 January 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
7 December 1999 | Incorporation (15 pages) |
7 December 1999 | Incorporation (15 pages) |