GRANTCHESTER INVESTMENT PROPERTIES COMPANY LIMITED

Register to unlock more data on OkredoRegister

GRANTCHESTER INVESTMENT PROPERTIES COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02358709

Incorporation date

09/03/1989

Size

Dormant

Contacts

Registered address

Registered address

10 Grosvenor Street, London, W1K 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1989)
dot icon09/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/10/2011
Termination of appointment of Nicholas Alan Scott Hardie as a director on 2011-10-14
dot icon09/10/2011
Appointment of Hammerson Company Secretarial Limited as a secretary on 2011-09-23
dot icon09/10/2011
Termination of appointment of Stuart John Haydon as a secretary on 2011-09-22
dot icon26/09/2011
First Gazette notice for voluntary strike-off
dot icon14/09/2011
Resolutions
dot icon13/09/2011
Application to strike the company off the register
dot icon04/09/2011
Termination of appointment of Andrew James Gray Thomson as a director on 2011-09-05
dot icon04/09/2011
Termination of appointment of Lawrence Francis Hutchings as a director on 2011-09-05
dot icon04/09/2011
Termination of appointment of Peter William Beaumont Cole as a director on 2011-09-05
dot icon04/09/2011
Termination of appointment of Andrew John Berger-North as a director on 2011-09-05
dot icon01/08/2011
Termination of appointment of Martin Jepson as a director
dot icon28/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon20/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon17/07/2011
Statement of capital on 2011-07-18
dot icon17/07/2011
Solvency Statement dated 08/07/11
dot icon17/07/2011
Statement by Directors
dot icon17/07/2011
Resolutions
dot icon09/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/09/2010
Director's details changed for Mr Peter William Beaumont Cole on 2010-09-08
dot icon07/09/2010
Director's details changed for Mr Lawrence Francis Hutchings on 2010-09-08
dot icon07/09/2010
Director's details changed for Mr Martin Clive Jepson on 2010-09-08
dot icon07/09/2010
Director's details changed for Mr Andrew John Berger-North on 2010-09-08
dot icon07/09/2010
Director's details changed for Mr Andrew James Gray Thomson on 2010-09-08
dot icon07/09/2010
Director's details changed for Mr Nicholas Alan Scott Hardie on 2010-09-07
dot icon02/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon18/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon13/10/2009
Termination of appointment of David Atkins as a director
dot icon09/08/2009
Accounts made up to 2008-12-31
dot icon31/05/2009
Return made up to 01/05/09; full list of members
dot icon08/12/2008
Director appointed andrew john berger-north
dot icon07/12/2008
Director appointed martin clive jepson
dot icon07/12/2008
Appointment Terminated Director jonathan emery
dot icon07/12/2008
Director appointed lawrence francis hutchings
dot icon01/06/2008
Return made up to 01/05/08; full list of members
dot icon19/05/2008
Miscellaneous
dot icon10/03/2008
Accounts made up to 2007-12-31
dot icon19/09/2007
Full accounts made up to 2006-12-31
dot icon14/06/2007
Return made up to 01/05/07; full list of members
dot icon13/06/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
dot icon13/07/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon13/06/2006
Return made up to 01/05/06; full list of members
dot icon16/10/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 01/05/05; full list of members
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 01/05/04; full list of members
dot icon15/12/2003
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon28/05/2003
Return made up to 01/05/03; full list of members
dot icon16/04/2003
New director appointed
dot icon25/11/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon20/11/2002
Auditor's resignation
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AD
dot icon28/10/2002
New secretary appointed
dot icon28/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon16/06/2002
Full accounts made up to 2001-09-30
dot icon31/05/2002
Return made up to 01/05/02; full list of members
dot icon15/04/2002
Director resigned
dot icon18/02/2002
Declaration of satisfaction of mortgage/charge
dot icon02/12/2001
New director appointed
dot icon18/07/2001
Director resigned
dot icon12/07/2001
Director's particulars changed
dot icon11/07/2001
New director appointed
dot icon30/05/2001
Return made up to 01/05/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-09-30
dot icon01/04/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2000
Ad 30/10/00--------- £ si 144@1=144 £ ic 1000/1144
dot icon14/12/2000
Ad 29/09/00--------- £ si 998@1=998 £ ic 2/1000
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Resolutions
dot icon21/11/2000
£ nc 1100/1250 30/10/00
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Resolutions
dot icon21/11/2000
£ nc 100/1100 29/09/00
dot icon10/08/2000
Director's particulars changed
dot icon21/05/2000
Return made up to 01/05/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-09-30
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon15/03/2000
Declaration of satisfaction of mortgage/charge
dot icon25/02/2000
Declaration of satisfaction of mortgage/charge
dot icon13/02/2000
New director appointed
dot icon11/07/1999
Director resigned
dot icon14/05/1999
Return made up to 01/05/99; no change of members
dot icon14/05/1999
Director's particulars changed
dot icon03/05/1999
Full accounts made up to 1998-09-30
dot icon08/02/1999
Secretary's particulars changed
dot icon08/02/1999
Director's particulars changed
dot icon30/09/1998
New director appointed
dot icon29/09/1998
Amended full accounts made up to 1997-09-30
dot icon16/09/1998
Particulars of mortgage/charge
dot icon10/09/1998
Registered office changed on 11/09/98 from: east india house 109 - 117 middlesex street london E1 7JF
dot icon01/06/1998
Declaration of satisfaction of mortgage/charge
dot icon17/05/1998
Return made up to 01/05/98; full list of members
dot icon06/05/1998
Declaration of satisfaction of mortgage/charge
dot icon08/04/1998
Full accounts made up to 1997-09-30
dot icon29/10/1997
Declaration of satisfaction of mortgage/charge
dot icon22/10/1997
Declaration of satisfaction of mortgage/charge
dot icon09/10/1997
Particulars of mortgage/charge
dot icon09/10/1997
Particulars of mortgage/charge
dot icon29/09/1997
Particulars of mortgage/charge
dot icon29/09/1997
Particulars of mortgage/charge
dot icon18/08/1997
Particulars of mortgage/charge
dot icon06/05/1997
Return made up to 01/05/97; full list of members
dot icon30/04/1997
Particulars of mortgage/charge
dot icon17/04/1997
Particulars of mortgage/charge
dot icon17/04/1997
Particulars of mortgage/charge
dot icon14/04/1997
Particulars of mortgage/charge
dot icon26/03/1997
Particulars of mortgage/charge
dot icon04/02/1997
Particulars of mortgage/charge
dot icon16/12/1996
Particulars of mortgage/charge
dot icon16/12/1996
Particulars of mortgage/charge
dot icon04/12/1996
New secretary appointed
dot icon04/12/1996
Secretary resigned
dot icon18/11/1996
Full accounts made up to 1996-09-23
dot icon15/10/1996
Particulars of mortgage/charge
dot icon15/09/1996
Registered office changed on 16/09/96 from: 3 holgate court western road romford essex RM1 3JS
dot icon04/09/1996
Declaration of satisfaction of mortgage/charge
dot icon04/09/1996
Declaration of satisfaction of mortgage/charge
dot icon04/09/1996
Declaration of satisfaction of mortgage/charge
dot icon04/09/1996
Declaration of satisfaction of mortgage/charge
dot icon04/09/1996
Declaration of satisfaction of mortgage/charge
dot icon04/09/1996
Declaration of satisfaction of mortgage/charge
dot icon11/08/1996
Particulars of mortgage/charge
dot icon19/05/1996
Return made up to 01/05/96; no change of members
dot icon15/05/1996
Particulars of mortgage/charge
dot icon07/05/1996
Particulars of mortgage/charge
dot icon01/05/1996
Full accounts made up to 1995-09-30
dot icon01/02/1996
Particulars of mortgage/charge
dot icon26/12/1995
Particulars of mortgage/charge
dot icon29/10/1995
Particulars of mortgage/charge
dot icon29/10/1995
Particulars of mortgage/charge
dot icon02/05/1995
Particulars of mortgage/charge
dot icon25/04/1995
Return made up to 01/05/95; no change of members
dot icon06/04/1995
Particulars of mortgage/charge
dot icon24/01/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Particulars of mortgage/charge
dot icon29/09/1994
Particulars of mortgage/charge
dot icon14/09/1994
Director resigned
dot icon22/08/1994
Particulars of mortgage/charge
dot icon25/07/1994
Certificate of change of name
dot icon02/05/1994
Full accounts made up to 1993-09-30
dot icon20/04/1994
Return made up to 01/05/94; full list of members
dot icon05/04/1994
New director appointed
dot icon30/01/1994
Particulars of mortgage/charge
dot icon10/11/1993
Particulars of mortgage/charge
dot icon31/10/1993
Particulars of mortgage/charge
dot icon05/09/1993
Particulars of mortgage/charge
dot icon05/09/1993
Particulars of mortgage/charge
dot icon05/09/1993
Particulars of mortgage/charge
dot icon05/07/1993
Certificate of change of name
dot icon27/04/1993
Accounting reference date extended from 30/04 to 30/09
dot icon22/04/1993
Return made up to 01/05/93; full list of members
dot icon19/11/1992
Full accounts made up to 1992-04-30
dot icon24/08/1992
New director appointed
dot icon11/05/1992
Return made up to 01/05/92; full list of members
dot icon03/01/1992
Accounts for a small company made up to 1991-04-30
dot icon04/06/1991
Return made up to 01/05/91; no change of members
dot icon01/03/1991
Particulars of mortgage/charge
dot icon04/02/1991
Particulars of mortgage/charge
dot icon11/10/1990
New secretary appointed;new director appointed
dot icon11/10/1990
Accounts made up to 1990-04-30
dot icon11/10/1990
Resolutions
dot icon11/10/1990
Accounting reference date extended from 31/03 to 30/04
dot icon03/10/1990
Return made up to 14/08/90; full list of members
dot icon03/10/1990
Registered office changed on 04/10/90 from: 46-54 high street ingatestone essex CM4 9DW
dot icon10/08/1989
Certificate of change of name
dot icon08/08/1989
Registered office changed on 09/08/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon08/08/1989
Director resigned;new director appointed
dot icon14/05/1989
Certificate of change of name
dot icon09/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMMERSON COMPANY SECRETARIAL LIMITED
Corporate Secretary
22/09/2011 - Present
163
Wright, Geoffrey Harcroft
Director
22/09/2002 - 29/06/2006
155
Cole, Peter William Beaumont
Director
22/09/2002 - 04/09/2011
251
Free, Richard St John
Director
27/03/1994 - 31/08/1994
17
Berger-North, Andrew John
Director
07/10/2008 - 04/09/2011
206

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 GRANTCHESTER INVESTMENT PROPERTIES COMPANY LIMITED

GRANTCHESTER INVESTMENT PROPERTIES COMPANY LIMITED is an(a) Dissolved company incorporated on 09/03/1989 with the registered office located at 10 Grosvenor Street, London, W1K 4BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRANTCHESTER INVESTMENT PROPERTIES COMPANY LIMITED?

toggle

GRANTCHESTER INVESTMENT PROPERTIES COMPANY LIMITED is currently Dissolved. It was registered on 09/03/1989 and dissolved on 09/01/2012.

Where is GRANTCHESTER INVESTMENT PROPERTIES COMPANY LIMITED located?

toggle

GRANTCHESTER INVESTMENT PROPERTIES COMPANY LIMITED is registered at 10 Grosvenor Street, London, W1K 4BJ.

What does GRANTCHESTER INVESTMENT PROPERTIES COMPANY LIMITED do?

toggle

GRANTCHESTER INVESTMENT PROPERTIES COMPANY LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for GRANTCHESTER INVESTMENT PROPERTIES COMPANY LIMITED?

toggle

The latest filing was on 09/01/2012: Final Gazette dissolved via voluntary strike-off.