GRAND METROPOLITAN ESTATES (DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

GRAND METROPOLITAN ESTATES (DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00694994

Incorporation date

08/06/1961

Size

Full

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farrington Street, London EC2A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1961)
dot icon08/12/2011
Final Gazette dissolved following liquidation
dot icon08/09/2011
Return of final meeting in a members' voluntary winding up
dot icon23/08/2011
Liquidators' statement of receipts and payments to 2011-05-18
dot icon30/11/2010
Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 2010-11-30
dot icon27/05/2010
Declaration of solvency
dot icon27/05/2010
Appointment of a voluntary liquidator
dot icon27/05/2010
Resolutions
dot icon27/05/2010
Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 2010-05-27
dot icon26/05/2010
Termination of appointment of a director
dot icon26/05/2010
Termination of appointment of Sally Moore as a director
dot icon26/05/2010
Termination of appointment of Nandor Makos as a director
dot icon26/03/2010
Full accounts made up to 2009-06-30
dot icon22/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon04/12/2009
Registered office address changed from 8 Henrietta Place London W1G 0NB on 2009-12-04
dot icon06/11/2009
Termination of appointment of Adele Abigail as a director
dot icon30/07/2009
Appointment Terminated Director jill kyne
dot icon28/04/2009
Return made up to 02/03/09; full list of members
dot icon17/03/2009
Full accounts made up to 2008-06-30
dot icon12/08/2008
Director appointed adele ann abigail
dot icon09/07/2008
Appointment Terminated Director michael flynn
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon29/03/2008
Return made up to 02/03/08; full list of members
dot icon21/01/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon19/10/2007
Director resigned
dot icon17/09/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon28/03/2007
Return made up to 02/03/07; full list of members
dot icon30/11/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon22/03/2006
Return made up to 02/03/06; full list of members
dot icon19/02/2006
New director appointed
dot icon31/01/2006
Full accounts made up to 2005-06-30
dot icon05/09/2005
Director's particulars changed
dot icon03/05/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon08/03/2005
Return made up to 02/03/05; full list of members
dot icon27/01/2005
Full accounts made up to 2004-06-30
dot icon07/05/2004
New director appointed
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon23/03/2004
Return made up to 02/03/04; full list of members
dot icon29/10/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon18/09/2003
Director's particulars changed
dot icon07/05/2003
New director appointed
dot icon30/04/2003
Return made up to 02/03/03; full list of members
dot icon30/04/2003
Secretary resigned
dot icon24/04/2003
Full accounts made up to 2002-06-30
dot icon23/04/2003
Director resigned
dot icon13/04/2003
Director resigned
dot icon20/05/2002
New director appointed
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon08/04/2002
New secretary appointed
dot icon05/04/2002
Secretary resigned
dot icon02/04/2002
Return made up to 02/03/02; full list of members
dot icon30/05/2001
Full accounts made up to 2000-06-30
dot icon02/04/2001
Return made up to 02/03/01; no change of members
dot icon19/02/2001
Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG
dot icon22/12/2000
Director resigned
dot icon22/12/2000
Secretary resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
New secretary appointed
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon07/03/2000
Return made up to 02/03/00; no change of members
dot icon19/07/1999
New secretary appointed
dot icon19/07/1999
Secretary resigned
dot icon22/05/1999
New director appointed
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon19/03/1999
Return made up to 02/03/99; full list of members
dot icon11/03/1999
Secretary's particulars changed
dot icon14/08/1998
Director resigned
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon16/06/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon09/06/1998
New secretary appointed
dot icon09/06/1998
Secretary resigned
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon29/04/1998
Director resigned
dot icon01/04/1998
Return made up to 02/03/98; full list of members
dot icon19/01/1998
Secretary's particulars changed
dot icon17/06/1997
Full accounts made up to 1996-09-30
dot icon01/04/1997
Return made up to 02/03/97; full list of members
dot icon21/11/1996
New director appointed
dot icon21/11/1996
Director resigned
dot icon11/06/1996
Registered office changed on 11/06/96 from: 20 st james`s square london SW1Y 4RR
dot icon21/04/1996
Full accounts made up to 1995-09-30
dot icon24/03/1996
Return made up to 02/03/96; full list of members
dot icon11/03/1996
New director appointed
dot icon22/02/1996
Director resigned
dot icon24/08/1995
Return made up to 22/08/95; full list of members
dot icon24/03/1995
Director resigned
dot icon14/02/1995
Director resigned;new director appointed
dot icon14/02/1995
Director resigned;new director appointed
dot icon14/02/1995
Director resigned;new director appointed
dot icon14/02/1995
Director resigned;new director appointed
dot icon14/02/1995
Secretary resigned;new secretary appointed
dot icon14/02/1995
Registered office changed on 14/02/95 from: mill house aylesbury road thame oxfordshire OX9 3AT
dot icon07/02/1995
Full accounts made up to 1994-09-30
dot icon18/01/1995
New director appointed
dot icon18/01/1995
New director appointed
dot icon18/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Return made up to 22/08/94; no change of members
dot icon30/08/1994
Director resigned
dot icon09/05/1994
Full accounts made up to 1993-09-30
dot icon03/09/1993
Return made up to 22/08/93; full list of members
dot icon03/09/1993
New director appointed
dot icon03/09/1993
New director appointed
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon18/06/1993
Director resigned
dot icon22/02/1993
Director resigned
dot icon22/02/1993
Secretary resigned;director resigned
dot icon24/01/1993
Registered office changed on 24/01/93 from: river court 50 oxford road denham uxbridge middx UB9 4DL
dot icon28/09/1992
Return made up to 22/08/92; no change of members
dot icon22/07/1992
Full accounts made up to 1991-09-30
dot icon15/07/1992
Director resigned
dot icon31/01/1992
Director resigned
dot icon11/10/1991
Director resigned
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Resolutions
dot icon08/10/1991
Return made up to 22/08/91; no change of members
dot icon01/08/1991
Full accounts made up to 1990-09-30
dot icon13/05/1991
New director appointed
dot icon16/01/1991
Director resigned
dot icon26/10/1990
Return made up to 30/08/90; full list of members
dot icon26/10/1990
Full accounts made up to 1989-09-30
dot icon02/08/1990
New director appointed
dot icon22/05/1990
Director's particulars changed
dot icon22/05/1990
Director resigned
dot icon26/01/1990
Director's particulars changed
dot icon26/01/1990
Director resigned
dot icon26/01/1990
Director resigned
dot icon26/01/1990
New director appointed
dot icon26/01/1990
New director appointed
dot icon26/01/1990
New director appointed
dot icon26/01/1990
New director appointed
dot icon26/01/1990
New director appointed
dot icon18/09/1989
Full accounts made up to 1988-09-30
dot icon06/09/1989
Return made up to 22/08/89; full list of members
dot icon23/06/1989
New director appointed
dot icon12/06/1989
Director's particulars changed
dot icon02/06/1989
Director resigned
dot icon11/04/1989
New director appointed
dot icon27/01/1989
New director appointed
dot icon14/12/1988
Director resigned;new director appointed
dot icon01/11/1988
Registered office changed on 01/11/88 from: oxford house 97 oxford road uxbridge middlesex UB8 1XH
dot icon16/08/1988
Secretary resigned;new secretary appointed
dot icon25/07/1988
Full accounts made up to 1987-09-30
dot icon25/07/1988
Return made up to 14/06/88; full list of members
dot icon22/06/1988
Director resigned;new director appointed
dot icon10/05/1988
New secretary appointed;new director appointed
dot icon09/05/1988
Director resigned
dot icon10/03/1988
Return made up to 14/10/87; full list of members
dot icon10/03/1988
Full accounts made up to 1986-09-27
dot icon20/07/1987
New director appointed
dot icon15/04/1987
Registered office changed on 15/04/87 from: the brewery 91 brick la. London E1 6QN
dot icon06/04/1987
Certificate of change of name
dot icon21/03/1987
Director resigned;new director appointed
dot icon22/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/12/1986
Director resigned;new director appointed
dot icon20/08/1986
Full accounts made up to 1985-09-28
dot icon20/08/1986
Return made up to 13/06/86; full list of members
dot icon08/06/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Alistair Charles Walter
Director
01/05/2002 - 18/04/2003
64
Bunn, Susanne Margaret
Director
27/03/1998 - 04/01/2008
95
Binning, Paviter Singh
Director
12/05/1999 - 03/10/2003
55
Corbett, John James
Director
08/11/1996 - 10/11/2000
19
Crickmore, Gavin Paul
Director
28/06/2007 - Present
87

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRAND METROPOLITAN ESTATES (DEVELOPMENTS) LIMITED

GRAND METROPOLITAN ESTATES (DEVELOPMENTS) LIMITED is an(a) Dissolved company incorporated on 08/06/1961 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farrington Street, London EC2A 4AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRAND METROPOLITAN ESTATES (DEVELOPMENTS) LIMITED?

toggle

GRAND METROPOLITAN ESTATES (DEVELOPMENTS) LIMITED is currently Dissolved. It was registered on 08/06/1961 and dissolved on 08/12/2011.

Where is GRAND METROPOLITAN ESTATES (DEVELOPMENTS) LIMITED located?

toggle

GRAND METROPOLITAN ESTATES (DEVELOPMENTS) LIMITED is registered at C/O BAKER TILLY, 6th Floor 25 Farrington Street, London EC2A 4AB.

What does GRAND METROPOLITAN ESTATES (DEVELOPMENTS) LIMITED do?

toggle

GRAND METROPOLITAN ESTATES (DEVELOPMENTS) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GRAND METROPOLITAN ESTATES (DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 08/12/2011: Final Gazette dissolved following liquidation.