G R LAW PROPERTY LIMITED

G R LAW PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameG R LAW PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04892055
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of G R LAW PROPERTY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is G R LAW PROPERTY LIMITED located?

    Registered Office Address
    3rd Floor Aldermans House
    Aldermans Walk
    EC2N 3UJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G R LAW PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for G R LAW PROPERTY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G R LAW PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Horace Anthony Bramble as a director on Jun 24, 2014

    1 pagesTM01

    Termination of appointment of Gavin Anthony Crocker as a director on Jun 24, 2014

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Withdraw the company strike off application

    1 pagesDS02

    Registered office address changed from Dowgate Hill House 14-16 Dowgate Hill EC4R 2SU on May 19, 2014

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Peter Guy Francis as a director on Mar 04, 2014

    1 pagesTM01

    Annual return made up to Sep 09, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 2
    SH01

    Registered office address changed from Dowgate Hill House Dowgate Hill London EC4R 2SU England on Dec 18, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Registered office address changed from 3rd Floor Aldermans House Aldermans Walk London EC2M 3UJ on Sep 10, 2013

    1 pagesAD01

    Annual return made up to Sep 09, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Termination of appointment of Iain James Rainey as a director on Jan 05, 2012

    1 pagesTM01

    Second filing of AR01 previously delivered to Companies House made up to Sep 09, 2011

    18 pagesRP04

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Sep 09, 2011 with full list of shareholders

    8 pagesAR01
    Annotations
    DateAnnotation
    Oct 04, 2011A second filed AR01 was registered on 04/10/2011

    legacy

    5 pagesMG01

    Director's details changed for Iain James Rainey on Feb 28, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Who are the officers of G R LAW PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAMBLE, Horace Anthony
    65 Higham Road
    Tottenham
    N17 6NQ London
    Secretary
    65 Higham Road
    Tottenham
    N17 6NQ London
    British124567370001
    GRIFFIN, Peter John
    29 Northcote Road
    DA14 6PN Sidcup
    Kent
    Secretary
    29 Northcote Road
    DA14 6PN Sidcup
    Kent
    British33222550001
    NEWTON, Jill
    54 Park Road
    BR1 3HP Bromley
    Kent
    Secretary
    54 Park Road
    BR1 3HP Bromley
    Kent
    British118379340001
    EAC (SECRETARIES) LIMITED
    Suite 72 Cariocca Business Park
    2 Sawley Road
    M40 8BB Manchester
    Nominee Secretary
    Suite 72 Cariocca Business Park
    2 Sawley Road
    M40 8BB Manchester
    900029830001
    BRAMBLE, Horace Anthony
    65 Higham Road
    Tottenham
    N17 6NQ London
    Director
    65 Higham Road
    Tottenham
    N17 6NQ London
    United KingdomBritish124567370001
    CROCKER, Gavin Anthony
    33 Cromford Way
    KT3 3BB New Malden
    Surrey
    Director
    33 Cromford Way
    KT3 3BB New Malden
    Surrey
    United KingdomBritish93126090001
    FORYSTH, Penelope
    Brinkwells
    Pincotts Lane
    KT24 6JH West Horsley
    Surrey
    Director
    Brinkwells
    Pincotts Lane
    KT24 6JH West Horsley
    Surrey
    British125796160001
    FRANCIS, Peter Guy
    170 King Charles Road
    KT5 9BQ Surbiton
    Surrey
    Director
    170 King Charles Road
    KT5 9BQ Surbiton
    Surrey
    United KingdomBritish95008850002
    RAINEY, Iain James
    Willoughby Road
    KT2 6LJ Kingston Upon Thames
    68
    Surrey
    United Kingdom
    Director
    Willoughby Road
    KT2 6LJ Kingston Upon Thames
    68
    Surrey
    United Kingdom
    United KingdomBritish125632320002
    EAC (DIRECTORS) LIMITED
    Suite 72 Cariocca Business Park
    2 Sawley Road
    M40 8BB Manchester
    Nominee Director
    Suite 72 Cariocca Business Park
    2 Sawley Road
    M40 8BB Manchester
    900029840001

    Does G R LAW PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of deposit
    Created On Apr 07, 2011
    Delivered On Apr 19, 2011
    Outstanding
    Amount secured
    £37,000 due or to become due from the company to the chargee
    Short particulars
    Interest in the deposit balance see image for full details.
    Persons Entitled
    • Amsprop Bishopsgate Limited
    Transactions
    • Apr 19, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On May 09, 2007
    Delivered On May 12, 2007
    Outstanding
    Amount secured
    £37,000.00 due or to become due from the company to
    Short particulars
    A deposit account.
    Persons Entitled
    • Amsprop Estates Limited
    Transactions
    • May 12, 2007Registration of a charge (395)

    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