First Floor
London
EC2M 3XD
Director Name | Mr Paul Henry Brace Thomas |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months (closed 16 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bishopsgate First Floor London EC2M 3XD |
Secretary Name | Mr Paul Henry Brace Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months (closed 16 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bishopsgate First Floor London EC2M 3XD |
Director Name | Mr Michael Patrick Henebery |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Martineau Drive St Margarets Twickenham Middlesex TW1 1PZ |
Director Name | Mr Kenneth William Lawrence |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 29 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Paul Christopher Marson-Smith |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 29 January 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Website | greshampe.com |
---|---|
Telephone | 020 73095000 |
Telephone region | London |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Gresham Gp Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,108 |
Net Worth | £1 |
Current Liabilities | £19,200 |
Latest Accounts | 30 June 2019 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2021 | Final account prior to dissolution in MVL (final account attached) (6 pages) |
3 March 2021 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 3 March 2021 (2 pages) |
3 March 2021 | Resolutions
|
23 June 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
22 June 2020 | Notification of Gresham 4 Gp Limited as a person with significant control on 30 October 2018 (2 pages) |
19 June 2020 | Cessation of Paul Henry Brace Thomas as a person with significant control on 30 October 2018 (1 page) |
19 June 2020 | Cessation of Simon Nicholas Inchley as a person with significant control on 30 October 2018 (1 page) |
19 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
12 July 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
1 August 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (8 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (9 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (9 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 September 2015 | Full accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (8 pages) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr Paul Henry Brace Thomas on 1 July 2014 (2 pages) |
31 March 2015 | Director's details changed for Mr Simon Nicholas Inchley on 1 July 2014 (2 pages) |
31 March 2015 | Secretary's details changed for Mr Paul Henry Brace Thomas on 1 July 2014 (1 page) |
31 March 2015 | Director's details changed for Mr Paul Henry Brace Thomas on 1 July 2014 (2 pages) |
31 March 2015 | Director's details changed for Mr Simon Nicholas Inchley on 1 July 2014 (2 pages) |
31 March 2015 | Secretary's details changed for Mr Paul Henry Brace Thomas on 1 July 2014 (1 page) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr Paul Henry Brace Thomas on 1 July 2014 (2 pages) |
31 March 2015 | Director's details changed for Mr Simon Nicholas Inchley on 1 July 2014 (2 pages) |
31 March 2015 | Secretary's details changed for Mr Paul Henry Brace Thomas on 1 July 2014 (1 page) |
11 April 2014 | Accounts made up to 31 December 2013 (8 pages) |
11 April 2014 | Accounts made up to 31 December 2013 (8 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 February 2014 | Termination of appointment of Paul Marson-Smith as a director (1 page) |
10 February 2014 | Termination of appointment of Kenneth Lawrence as a director (1 page) |
10 February 2014 | Termination of appointment of Paul Marson-Smith as a director (1 page) |
10 February 2014 | Termination of appointment of Kenneth Lawrence as a director (1 page) |
18 September 2013 | Section 519 (2 pages) |
18 September 2013 | Section 519 (2 pages) |
2 September 2013 | Auditor's resignation (2 pages) |
2 September 2013 | Auditor's resignation (2 pages) |
29 August 2013 | Auditor's resignation (2 pages) |
29 August 2013 | Auditor's resignation (2 pages) |
10 April 2013 | Accounts made up to 31 December 2012 (8 pages) |
10 April 2013 | Accounts made up to 31 December 2012 (8 pages) |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Director's details changed for Paul Christopher Marson-Smith on 17 September 2012 (2 pages) |
4 April 2013 | Director's details changed for Mr Paul Henry Brace Thomas on 17 September 2012 (2 pages) |
4 April 2013 | Director's details changed for Mr Kenneth William Lawrence on 17 September 2012 (2 pages) |
4 April 2013 | Director's details changed for Mr Simon Nicholas Inchley on 17 September 2012 (2 pages) |
4 April 2013 | Secretary's details changed for Mr Paul Henry Brace Thomas on 17 September 2012 (2 pages) |
4 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Director's details changed for Paul Christopher Marson-Smith on 17 September 2012 (2 pages) |
4 April 2013 | Director's details changed for Mr Paul Henry Brace Thomas on 17 September 2012 (2 pages) |
4 April 2013 | Director's details changed for Mr Kenneth William Lawrence on 17 September 2012 (2 pages) |
4 April 2013 | Director's details changed for Mr Simon Nicholas Inchley on 17 September 2012 (2 pages) |
4 April 2013 | Secretary's details changed for Mr Paul Henry Brace Thomas on 17 September 2012 (2 pages) |
16 May 2012 | Accounts made up to 31 December 2011 (8 pages) |
16 May 2012 | Accounts made up to 31 December 2011 (8 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
20 June 2011 | Accounts made up to 31 December 2010 (8 pages) |
20 June 2011 | Accounts made up to 31 December 2010 (8 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Director's details changed for Mr Simon Nicholas Inchley on 18 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Director's details changed for Mr Simon Nicholas Inchley on 18 March 2011 (2 pages) |
9 July 2010 | Accounts made up to 31 December 2009 (9 pages) |
9 July 2010 | Accounts made up to 31 December 2009 (9 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Christopher Marson-Smith on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Kenneth William Lawrence on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Christopher Marson-Smith on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Kenneth William Lawrence on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Christopher Marson-Smith on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Kenneth William Lawrence on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (1 page) |
15 May 2009 | Accounts made up to 31 December 2008 (9 pages) |
15 May 2009 | Accounts made up to 31 December 2008 (9 pages) |
7 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
4 February 2009 | Appointment terminated director michael henebery (1 page) |
4 February 2009 | Appointment terminated director michael henebery (1 page) |
16 May 2008 | Accounts made up to 31 December 2007 (9 pages) |
16 May 2008 | Accounts made up to 31 December 2007 (9 pages) |
27 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
14 June 2007 | Accounts made up to 31 December 2006 (8 pages) |
14 June 2007 | Accounts made up to 31 December 2006 (8 pages) |
12 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
4 May 2006 | Accounts made up to 31 December 2005 (8 pages) |
4 May 2006 | Accounts made up to 31 December 2005 (8 pages) |
28 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
28 April 2005 | Accounts made up to 31 December 2004 (8 pages) |
28 April 2005 | Accounts made up to 31 December 2004 (8 pages) |
23 March 2005 | Return made up to 18/03/05; full list of members
|
23 March 2005 | Return made up to 18/03/05; full list of members
|
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Accounts made up to 31 December 2003 (8 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Accounts made up to 31 December 2003 (8 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 18/03/04; full list of members
|
6 April 2004 | Return made up to 18/03/04; full list of members
|
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
25 November 2003 | Return made up to 15/11/03; full list of members
|
25 November 2003 | Return made up to 15/11/03; full list of members
|
30 September 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
30 September 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New secretary appointed;new director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New secretary appointed;new director appointed (3 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Company name changed lothian fifty (940) LIMITED\certificate issued on 08/01/03 (3 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Company name changed lothian fifty (940) LIMITED\certificate issued on 08/01/03 (3 pages) |
15 November 2002 | Incorporation (24 pages) |
15 November 2002 | Incorporation (24 pages) |