GROUNDRENTS-UK LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA7 4AU
Company number 04532345
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address SUITE 2 FOUNTAIN HOUSE, 1A ELM ROAD, STANMORE, MIDDLESEX, HA7 4AU
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 fifty events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 202 . The most likely internet sites of GROUNDRENTS-UK LIMITED are www.groundrentsuk.co.uk, and www.groundrents-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Groundrents Uk Limited is a Private Limited Company. The company registration number is 04532345. Groundrents Uk Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of Groundrents Uk Limited is Suite 2 Fountain House 1a Elm Road Stanmore Middlesex Ha7 4au. The company`s financial liabilities are £74.01k. It is £-19.26k against last year. The cash in hand is £68.34k. It is £38.07k against last year. And the total assets are £68.34k, which is £38.07k against last year. KIRSCH, Jean is a Secretary of the company. KIRSCH, Brian is a Director of the company. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director EDWARDS, Anthony John has been resigned. Director EDWARDS, Henry John has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


groundrents-uk Key Finiance

LIABILITIES £74.01k
-21%
CASH £68.34k
+125%
TOTAL ASSETS £68.34k
+125%
All Financial Figures

Current Directors

Secretary
KIRSCH, Jean
Appointed Date: 11 September 2002

Director
KIRSCH, Brian
Appointed Date: 11 September 2002
80 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Director
EDWARDS, Anthony John
Resigned: 01 November 2005
Appointed Date: 19 June 2003
71 years old

Director
EDWARDS, Henry John
Resigned: 19 June 2003
Appointed Date: 18 March 2003
102 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Persons With Significant Control

Mr Brian Kirsch
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

GROUNDRENTS-UK LIMITED Events

22 Sep 2016
Confirmation statement made on 11 September 2016 with updates
16 May 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 202

24 Jun 2015
Statement of capital following an allotment of shares on 31 May 2015
  • GBP 202

18 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 40 more events
30 Sep 2002
New secretary appointed
27 Sep 2002
Secretary resigned
27 Sep 2002
Director resigned
27 Sep 2002
Registered office changed on 27/09/02 from: 2 cathedral road cardiff south glam CF11 9RZ
11 Sep 2002
Incorporation

GROUNDRENTS-UK LIMITED Charges

13 April 2007
Legal charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Stonebridge court stonebridge lane farnley. By way of fixed…
16 February 2007
Legal charge
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a blue granary wharf, little neville street…
15 December 2006
Debenture
Delivered: 21 December 2006
Status: Satisfied on 13 September 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 28 July 2004
Persons entitled: Anthony Edwards
Description: All that f/h interest known as 585 moseley road, balsall…