Eccleston
Chester
CH4 9ET
Wales
Director Name | Mrs Catherine Susan Fradley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2016(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eccleston Eccleston Chester CH4 9ET Wales |
Director Name | Mrs Sarah Helen Dean |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eccleston Chester CH4 9ET Wales |
Secretary Name | Judith Patricia Ball |
---|---|
Status | Current |
Appointed | 22 March 2022(8 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Ms Ulrike Schwarz-Runer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Katharine Robinson |
---|---|
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 85a Gipsy Hill London SE19 1QL |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 11 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 61 Vineyard Hill Road Wimbledon London SW19 7JL |
Director Name | Mr Peter Sean Vernon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 11 February 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Liskeard Gardens London SE3 0PE |
Director Name | Dr Ian Douglas Mair |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 11 February 2014) |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Peter Lawrence Doyle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Judith Patricia Ball |
---|---|
Status | Resigned |
Appointed | 11 February 2014(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 2017) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Mrs Sarah Helen Carss |
---|---|
Status | Resigned |
Appointed | 04 October 2017(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 March 2022) |
Role | Company Director |
Correspondence Address | Eaton Estate Office Eccleston Chester CH4 9ET Wales |
Registered Address | Eaton Estate Office Eccleston Chester CH4 9ET Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | F.a. Scott & J.h.m. Newsum & L.m.s. Knox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
16 February 2024 | Director's details changed for Mrs Catherine Susan Fradley on 16 February 2024 (2 pages) |
---|---|
27 November 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
12 June 2023 | Termination of appointment of Sarah Helen Dean as a director on 12 June 2023 (1 page) |
12 June 2023 | Appointment of Mr Rajul Gill as a director on 12 June 2023 (2 pages) |
4 April 2023 | Secretary's details changed for Judith Patricia Ball on 3 April 2023 (1 page) |
27 January 2023 | Change of details for Dame Fiona Clarie Reynolds as a person with significant control on 25 January 2023 (2 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
23 March 2022 | Termination of appointment of Sarah Helen Carss as a secretary on 22 March 2022 (1 page) |
23 March 2022 | Appointment of Judith Patricia Ball as a secretary on 22 March 2022 (2 pages) |
27 January 2022 | Director's details changed for Mrs Sarah Helen Dean on 27 January 2022 (2 pages) |
29 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
19 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
21 September 2018 | Termination of appointment of Peter Lawrence Doyle as a director on 20 September 2018 (1 page) |
21 September 2018 | Appointment of Mrs Sarah Helen Dean as a director on 20 September 2018 (2 pages) |
10 August 2018 | Director's details changed for Mrs Helen Frances Jaquiss on 9 August 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
12 January 2018 | Change of details for Dame Fiona Clare Reynolds as a person with significant control on 1 January 2018 (2 pages) |
3 January 2018 | Notification of Fiona Claire Reynolds as a person with significant control on 1 January 2018 (2 pages) |
2 January 2018 | Change of details for Francis Alexander Scott as a person with significant control on 1 January 2018 (2 pages) |
2 January 2018 | Cessation of Lesley Mary Samuel Knox as a person with significant control on 31 December 2017 (1 page) |
2 January 2018 | Change of details for Mr Mark Robin Preston as a person with significant control on 1 January 2018 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
5 October 2017 | Appointment of Mrs Sarah Helen Carss as a secretary on 4 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Judith Patricia Ball as a secretary on 4 October 2017 (1 page) |
5 October 2017 | Appointment of Mrs Sarah Helen Carss as a secretary on 4 October 2017 (2 pages) |
5 October 2017 | Registered office address changed from 70 Grosvenor Street London W1K 3JP to Eaton Estate Office Eccleston Eccleston Chester CH4 9ET on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Judith Patricia Ball as a secretary on 4 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 70 Grosvenor Street London W1K 3JP to Eaton Estate Office Eccleston Eccleston Chester CH4 9ET on 5 October 2017 (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
10 January 2017 | Appointment of Mrs Catherine Susan Fradley as a director on 31 December 2016 (2 pages) |
10 January 2017 | Appointment of Mrs Catherine Susan Fradley as a director on 31 December 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (9 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (9 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 October 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
25 October 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
13 February 2014 | Termination of appointment of Katharine Robinson as a secretary (1 page) |
13 February 2014 | Termination of appointment of Katharine Robinson as a secretary (1 page) |
12 February 2014 | Termination of appointment of Roger Blundell as a director (1 page) |
12 February 2014 | Termination of appointment of Roger Blundell as a director (1 page) |
12 February 2014 | Company name changed grosvenor seventy two LIMITED\certificate issued on 12/02/14
|
12 February 2014 | Termination of appointment of Ulrike Schwarz-Runer as a director (1 page) |
12 February 2014 | Company name changed grosvenor seventy two LIMITED\certificate issued on 12/02/14
|
12 February 2014 | Termination of appointment of Peter Vernon as a director (1 page) |
12 February 2014 | Termination of appointment of Ian Mair as a director (1 page) |
12 February 2014 | Appointment of Helen Frances Jaquiss as a director (2 pages) |
12 February 2014 | Appointment of Judith Patricia Ball as a secretary (2 pages) |
12 February 2014 | Appointment of Mr Peter Lawrence Doyle as a director (2 pages) |
12 February 2014 | Termination of appointment of Peter Vernon as a director (1 page) |
12 February 2014 | Appointment of Mr Peter Lawrence Doyle as a director (2 pages) |
12 February 2014 | Termination of appointment of Ulrike Schwarz-Runer as a director (1 page) |
12 February 2014 | Termination of appointment of Ian Mair as a director (1 page) |
12 February 2014 | Appointment of Judith Patricia Ball as a secretary (2 pages) |
12 February 2014 | Appointment of Helen Frances Jaquiss as a director (2 pages) |
15 November 2013 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
15 November 2013 | Appointment of Peter Sean Vernon as a director (2 pages) |
15 November 2013 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
15 November 2013 | Appointment of Roger Frederick Crawford Blundell as a director (2 pages) |
15 November 2013 | Appointment of Roger Frederick Crawford Blundell as a director (2 pages) |
15 November 2013 | Appointment of Peter Sean Vernon as a director (2 pages) |
14 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
14 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|