RICKITT GRANT & COMPANY LIMITED

RICKITT GRANT & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRICKITT GRANT & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03516255
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RICKITT GRANT & COMPANY LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is RICKITT GRANT & COMPANY LIMITED located?

    Registered Office Address
    33 Margaret Street
    W1G 0JD London
    Undeliverable Registered Office AddressNo

    What were the previous names of RICKITT GRANT & COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLATERSHELFCO 364 LIMITEDFeb 23, 1998Feb 23, 1998

    What are the latest accounts for RICKITT GRANT & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RICKITT GRANT & COMPANY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2024

    What are the latest filings for RICKITT GRANT & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Andrew Tucker as a director on Oct 14, 2024

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Christine Cox as a secretary on Oct 14, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Feb 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Feb 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Feb 23, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Feb 23, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Feb 23, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Feb 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Rupert Owen Sebag-Montefiore as a director on Feb 15, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Who are the officers of RICKITT GRANT & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Christine
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Secretary
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    172237280001
    EAST, Michaela Frances
    19 Station Road
    GU5 9LQ Gomshall
    Surrey
    Secretary
    19 Station Road
    GU5 9LQ Gomshall
    Surrey
    British119649560001
    HORNE, Rupert Alexander
    6 Overwood Avenue
    Mollington
    CH1 6NH Chester
    Cheshire
    Secretary
    6 Overwood Avenue
    Mollington
    CH1 6NH Chester
    Cheshire
    British35212200002
    MORRIS, Antony Howard
    17 St Margarets Close
    Prestwich
    M25 2LY Manchester
    Secretary
    17 St Margarets Close
    Prestwich
    M25 2LY Manchester
    British48178610001
    CHARLTON, Christopher Charles Macdonald
    30 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    Director
    30 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    EnglandBritish41017600001
    COLLINS, Allan
    Whitebears
    29 St John's Green
    CM1 3DZ Writtle
    Essex
    Director
    Whitebears
    29 St John's Green
    CM1 3DZ Writtle
    Essex
    United KingdomBritish46168870003
    DUNN, Christopher Frank
    4 Ashcroft Close
    SK9 1RB Wilmslow
    Cheshire
    Nominee Director
    4 Ashcroft Close
    SK9 1RB Wilmslow
    Cheshire
    British900005180001
    FILDES, Richard
    Manley Knoll
    WA6 9DX Manley
    Cheshire
    Director
    Manley Knoll
    WA6 9DX Manley
    Cheshire
    United KingdomBritish94278790001
    HORNE, Rupert Alexander
    6 Overwood Avenue
    Mollington
    CH1 6NH Chester
    Cheshire
    Director
    6 Overwood Avenue
    Mollington
    CH1 6NH Chester
    Cheshire
    United KingdomBritish35212200002
    MORRIS, Antony Howard
    17 St Margarets Close
    Prestwich
    M25 2LY Manchester
    Director
    17 St Margarets Close
    Prestwich
    M25 2LY Manchester
    British48178610001
    RICKITT, Samuel James
    Mill House Cuddington Lane
    Cuddington
    CW8 2SY Northwich
    Cheshire
    Director
    Mill House Cuddington Lane
    Cuddington
    CW8 2SY Northwich
    Cheshire
    British62186450001
    RICKITT, Timothy Grant
    23 Nantwich Road
    CW6 9UN Tarporley
    Cheshire
    Director
    23 Nantwich Road
    CW6 9UN Tarporley
    Cheshire
    British57322210001
    SEBAG-MONTEFIORE, Rupert Owen
    Wrights Farm
    St Mary's Road Dinton
    SP3 5HH Salisbury
    Wiltshire
    Director
    Wrights Farm
    St Mary's Road Dinton
    SP3 5HH Salisbury
    Wiltshire
    EnglandBritish15150360002
    TUCKER, Andrew
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    Director
    Margaret Street
    W1G 0JD London
    33
    United Kingdom
    United KingdomBritish169694860001

    Who are the persons with significant control of RICKITT GRANT & COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Savills Plc
    Margaret Street
    W1G 0JD London
    33
    England
    Apr 06, 2016
    Margaret Street
    W1G 0JD London
    33
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Acts 1985 & 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0