First Floor
London
EC2M 3XD
Director Name | Mr Paul Henry Brace Thomas |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(1 month after company formation) |
Appointment Duration | 15 years, 6 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 | 26 May 2006(1 month after company formation) |
Appointment Duration | 15 years, 6 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(1 month after company formation) |
Appointment Duration | 2 years, 8 months (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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 January 2014) |
Role | Managing 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
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 |
100 at £1 | Gresham Gp Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,114,068 |
Net Worth | £48,911 |
Cash | £62,629 |
Current Liabilities | £13,800 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 August 2010 | Delivered on: 19 August 2010 Persons entitled: Moores the Suit People Inc. Classification: Charge over shares Secured details: All sums due or to become due. Particulars: First fixed charge over all present and furure rights of the partnerships in the shares and any rights. Outstanding |
---|
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
|
19 June 2020 | Change of details for Mr Paul Henry Brace Thomas as a person with significant control on 9 November 2018 (2 pages) |
19 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
19 June 2020 | Change of details for Mr Simon Nicholas Inchley as a person with significant control on 9 November 2018 (2 pages) |
19 June 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
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 (9 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (9 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 (10 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (10 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
|
2 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (10 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 | 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 | 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 Simon Nicholas Inchley on 1 July 2014 (2 pages) |
31 March 2015 | Director's details changed for Mr Simon Nicholas Inchley on 1 July 2014 (2 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (10 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 Kenneth Lawrence as a director (1 page) |
10 February 2014 | Termination of appointment of Paul Marson-Smith as a director (1 page) |
18 September 2013 | Auditor's resignation (2 pages) |
18 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 | Full accounts made up to 31 December 2012 (9 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (9 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 Mr Simon Nicholas Inchley 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 | Secretary'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 | 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 Mr Paul Henry Brace Thomas on 17 September 2012 (2 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 Paul Christopher Marson-Smith 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 | Director's details changed for Mr Paul Henry Brace Thomas on 17 September 2012 (2 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (8 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (8 pages) |
13 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
13 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 2011 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
8 April 2011 | Director's details changed for Mr Simon Nicholas Inchley on 1 October 2009 (2 pages) |
8 April 2011 | Director's details changed for Mr Simon Nicholas Inchley on 1 October 2009 (2 pages) |
8 April 2011 | Director's details changed for Mr Simon Nicholas Inchley on 1 October 2009 (2 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
9 July 2010 | Full 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 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 | 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 | Secretary's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (1 page) |
13 October 2009 | Director's details changed for Paul Christopher Marson-Smith 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 Simon Nicholas Inchley 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 Simon Nicholas Inchley 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 Mr Paul Henry Brace Thomas 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 | Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (2 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
7 April 2009 | Location of register of members (1 page) |
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 | Full accounts made up to 31 December 2007 (9 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
18 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
18 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
14 June 2007 | Full accounts made up to 31 December 2006 (6 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (6 pages) |
30 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
27 July 2006 | Ad 24/07/06--------- £ si 99@1 (2 pages) |
27 July 2006 | Ad 24/07/06--------- £ si 99@1 (2 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New secretary appointed;new director appointed (3 pages) |
8 June 2006 | New secretary appointed;new director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Resolutions
|
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
30 May 2006 | Ad 26/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Ad 26/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2006 | Resolutions
|
26 May 2006 | Company name changed lothian shelf (398) LIMITED\certificate issued on 26/05/06 (2 pages) |
26 May 2006 | Company name changed lothian shelf (398) LIMITED\certificate issued on 26/05/06 (2 pages) |
25 April 2006 | Incorporation (21 pages) |
25 April 2006 | Incorporation (21 pages) |