55 GREAT CUMBERLAND PLACE LIMITED

Register to unlock more data on OkredoRegister

55 GREAT CUMBERLAND PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02287811

Incorporation date

17/08/1988

Size

Micro Entity

Contacts

Registered address

Registered address

55 Great Cumberland Place, London W1H 7LJCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1988)
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon14/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon06/07/2023
Micro company accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon14/02/2023
Micro company accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/12/2021
Appointment of Miss Norma Martin as a secretary on 2021-12-15
dot icon26/05/2021
Micro company accounts made up to 2020-03-31
dot icon18/05/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon04/05/2020
Termination of appointment of Mark Harrington Wainwright as a secretary on 2020-03-25
dot icon04/05/2020
Registered office address changed from 21 Old Cross Tree Way Ash Green Aldershot Hampshire GU12 6HT to 55 Great Cumberland Place London W1H 7LJ on 2020-05-04
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon22/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon21/11/2015
Termination of appointment of Alicia Ann Brockes as a director on 2015-11-11
dot icon21/11/2015
Appointment of Mr Paul Martin Docker as a director on 2015-11-11
dot icon10/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon23/02/2015
Registered office address changed from The Lodge Mount Pleasant Road Lindford Hampshire GU35 0PR to 21 Old Cross Tree Way Ash Green Aldershot Hampshire GU12 6HT on 2015-02-23
dot icon14/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon02/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon14/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon04/03/2010
Director's details changed for Alicia Ann Brockes on 2010-02-16
dot icon04/03/2010
Secretary's details changed for Mark Harrington Wainwright on 2010-01-01
dot icon28/01/2010
Registered office address changed from Spurs Stratford Road Ash Vale Aldershot Hampshire GU12 5PX on 2010-01-28
dot icon12/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 16/02/09; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 16/02/08; full list of members
dot icon28/02/2008
Secretary's change of particulars / mark wainwright / 16/02/2008
dot icon28/02/2008
Location of register of members
dot icon28/02/2008
Location of debenture register
dot icon28/02/2008
Registered office changed on 28/02/2008 from 55 great cumberland place london W1H 7LJ
dot icon10/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/08/2007
Director resigned
dot icon08/03/2007
Return made up to 16/02/07; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 16/02/06; full list of members
dot icon19/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/02/2005
Return made up to 16/02/05; full list of members
dot icon01/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/06/2004
Director resigned
dot icon06/03/2004
Return made up to 16/02/04; full list of members
dot icon06/03/2004
New director appointed
dot icon28/10/2003
Director resigned
dot icon15/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/02/2003
Return made up to 16/02/03; full list of members
dot icon08/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/03/2002
Return made up to 16/02/02; full list of members
dot icon29/06/2001
Full accounts made up to 2001-03-31
dot icon02/03/2001
Return made up to 16/02/01; full list of members
dot icon27/04/2000
Full accounts made up to 2000-03-31
dot icon03/03/2000
Return made up to 16/02/00; full list of members
dot icon01/08/1999
Full accounts made up to 1999-03-31
dot icon31/03/1999
Registered office changed on 31/03/99 from: 107 park st mayfair london wiy 3FB
dot icon19/02/1999
Return made up to 16/02/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon20/03/1998
Return made up to 16/02/98; no change of members
dot icon18/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon20/02/1997
Return made up to 16/02/97; full list of members
dot icon30/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon30/01/1997
Resolutions
dot icon27/03/1996
Return made up to 16/02/96; change of members
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon03/01/1996
Secretary resigned;new secretary appointed
dot icon03/01/1996
New director appointed
dot icon21/03/1995
Return made up to 16/02/95; full list of members
dot icon21/03/1995
Location of register of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/03/1994
Return made up to 16/02/94; full list of members
dot icon10/03/1994
Ad 03/06/93--------- £ si 19998@1=19998 £ ic 2/20000
dot icon20/01/1994
Secretary resigned;new secretary appointed
dot icon20/01/1994
Director resigned;new director appointed
dot icon12/10/1993
Accounts for a dormant company made up to 1993-03-31
dot icon19/05/1993
Return made up to 16/02/93; full list of members
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Accounts for a dormant company made up to 1992-03-31
dot icon10/02/1993
Registered office changed on 10/02/93 from: 103 park street london W1Y 3HA
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon06/05/1992
Return made up to 16/02/92; full list of members
dot icon30/04/1992
Resolutions
dot icon30/04/1992
Resolutions
dot icon30/04/1992
£ nc 100/20000 06/04/92
dot icon30/10/1991
Full accounts made up to 1991-03-31
dot icon20/03/1991
Return made up to 16/02/91; full list of members
dot icon18/07/1990
Full accounts made up to 1990-03-31
dot icon18/07/1990
Full accounts made up to 1989-03-31
dot icon06/07/1990
Return made up to 16/02/90; full list of members
dot icon25/04/1990
Memorandum and Articles of Association
dot icon19/04/1990
Secretary resigned;new secretary appointed
dot icon19/04/1990
Director resigned;new director appointed
dot icon19/04/1990
Registered office changed on 19/04/90 from: 2 baches street london N1 6UB
dot icon09/04/1990
Certificate of change of name
dot icon17/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
14/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.29K
-
0.00
-
-
2022
0
35.80K
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gridley, Pamela Margaret
Director
10/12/1995 - 13/10/2003
3
Docker, Paul Martin
Director
11/11/2015 - Present
8
Wainwright, Mark Harrington
Secretary
10/12/1995 - 25/03/2020
5
Martin, Norma
Secretary
15/12/2021 - Present
-
Gridley, Pamela Margaret
Secretary
05/11/1993 - 10/12/1995
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 55 GREAT CUMBERLAND PLACE LIMITED

55 GREAT CUMBERLAND PLACE LIMITED is an(a) Active company incorporated on 17/08/1988 with the registered office located at 55 Great Cumberland Place, London W1H 7LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 55 GREAT CUMBERLAND PLACE LIMITED?

toggle

55 GREAT CUMBERLAND PLACE LIMITED is currently Active. It was registered on 17/08/1988 .

Where is 55 GREAT CUMBERLAND PLACE LIMITED located?

toggle

55 GREAT CUMBERLAND PLACE LIMITED is registered at 55 Great Cumberland Place, London W1H 7LJ.

What does 55 GREAT CUMBERLAND PLACE LIMITED do?

toggle

55 GREAT CUMBERLAND PLACE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 55 GREAT CUMBERLAND PLACE LIMITED?

toggle

The latest filing was on 11/02/2025: Compulsory strike-off action has been suspended.