GRESHAM FOUR LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 0DS

Company number 05072394
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address 4 ENDSLEIGH STREET, LONDON, ENGLAND, WC1H 0DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE to 4 Endsleigh Street London WC1H 0DS on 2 February 2017; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GRESHAM FOUR LIMITED are www.greshamfour.co.uk, and www.gresham-four.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gresham Four Limited is a Private Limited Company. The company registration number is 05072394. Gresham Four Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Gresham Four Limited is 4 Endsleigh Street London England Wc1h 0ds. . LAWSON, Adam is a Director of the company. Secretary LAWSON, Adam has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Secretary PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LAWSON, Adam
Appointed Date: 23 March 2004
61 years old

Resigned Directors

Secretary
LAWSON, Adam
Resigned: 28 April 2005
Appointed Date: 23 March 2004

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 23 March 2004
Appointed Date: 12 March 2004

Secretary
PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED
Resigned: 17 July 2013
Appointed Date: 19 January 2005

Nominee Director
ABERGAN REED LIMITED
Resigned: 23 March 2004
Appointed Date: 12 March 2004

GRESHAM FOUR LIMITED Events

02 Feb 2017
Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE to 4 Endsleigh Street London WC1H 0DS on 2 February 2017
23 Jan 2017
Total exemption small company accounts made up to 31 May 2016
04 Apr 2016
Total exemption small company accounts made up to 31 May 2015
31 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

12 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1

...
... and 38 more events
12 May 2004
New director appointed
29 Mar 2004
Registered office changed on 29/03/04 from: suite 18 folkestone enterprise, centre shearway business park, shearway road, folkestone, kent CT19 4RH
29 Mar 2004
Secretary resigned
29 Mar 2004
Director resigned
12 Mar 2004
Incorporation

GRESHAM FOUR LIMITED Charges

19 May 2005
Legal charge
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a flat 3, 36 clarendon square, leamington spa…