GREMIO DE FENCHURCH LIMITED

GREMIO DE FENCHURCH LIMITED

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

    Company NameGREMIO DE FENCHURCH LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07880504
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GREMIO DE FENCHURCH LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is GREMIO DE FENCHURCH LIMITED located?

    Registered Office Address
    74 Malham Road
    SE23 1AG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREMIO DE FENCHURCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREMIO DE FENCHURCH LTD LTDJul 25, 2019Jul 25, 2019
    TOOTING TRAM AND SOCIAL LIMITEDJan 13, 2012Jan 13, 2012
    GINGERBREAD NURSERIES 1 LTDDec 13, 2011Dec 13, 2011

    What are the latest accounts for GREMIO DE FENCHURCH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnDec 31, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for GREMIO DE FENCHURCH LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2022
    Next Confirmation Statement DueJan 14, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2021
    OverdueYes

    What are the latest filings for GREMIO DE FENCHURCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    2 pagesCOCOMP

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 77 Malham Road London SE23 1AH England to 74 Malham Road London SE23 1AG on Jul 27, 2021

    1 pagesAD01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 19, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 25, 2019

    RES15

    Withdrawal of a person with significant control statement on Aug 19, 2019

    2 pagesPSC09

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 25, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 23, 2019

    RES15

    Change of details for Mr James Anthony Thomas as a person with significant control on Feb 28, 2017

    2 pagesPSC04

    Notification of James Anthony Thomas as a person with significant control on Feb 28, 2017

    2 pagesPSC01

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Notification of Anthony James Thomas as a person with significant control on Feb 28, 2017

    2 pagesPSC01

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    14 pagesAA

    Director's details changed for Mr Anthony James Thomas on Feb 28, 2017

    2 pagesCH01

    Termination of appointment of Mark Nicholas Crowther as a director on Feb 28, 2017

    1 pagesTM01

    Appointment of Mr Anthony James Thomas as a director on Feb 28, 2017

    2 pagesAP01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Who are the officers of GREMIO DE FENCHURCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Anthony James
    Malham Road
    SE23 1AG London
    74
    England
    Director
    Malham Road
    SE23 1AG London
    74
    England
    EnglandBritish116500410002
    LAVERY, Siobhan Joan
    Centrium
    Station Approach
    GU22 7PD Woking
    94
    Surrey
    United Kingdom
    Secretary
    Centrium
    Station Approach
    GU22 7PD Woking
    94
    Surrey
    United Kingdom
    British133626820001
    WHITEHOUSE, Grant Leslie
    Winter House
    38 Twickenham Road
    TW11 8AW Teddington
    Flat 12
    Middlesex
    United Kingdom
    Secretary
    Winter House
    38 Twickenham Road
    TW11 8AW Teddington
    Flat 12
    Middlesex
    United Kingdom
    171956110001
    BEAUMONT, Paul Joseph
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United KingdomBritish105561500001
    CROWTHER, Mark Nicholas
    House
    The Hill Freshford
    BA2 7WG Bath
    Fairclose Farm
    United Kingdom
    Director
    House
    The Hill Freshford
    BA2 7WG Bath
    Fairclose Farm
    United Kingdom
    EnglandBritish104967480002
    KENEE, Steven Michael
    17 Lewin Road
    SW16 6JZ London
    Flat 1
    United Kingdom
    Director
    17 Lewin Road
    SW16 6JZ London
    Flat 1
    United Kingdom
    EnglandBritish164520500002
    KENEE, Steven Michael
    17 Lewin Road
    SW16 6JZ London
    Flat 1
    United Kingdom
    Director
    17 Lewin Road
    SW16 6JZ London
    Flat 1
    United Kingdom
    EnglandBritish164520500002
    LEWIS, Nicholas Peter
    Blakes Lane
    Hare Hatch
    RG10 9SY Reading
    Endalls Farm
    United Kingdom
    Director
    Blakes Lane
    Hare Hatch
    RG10 9SY Reading
    Endalls Farm
    United Kingdom
    EnglandBritish33109500017
    THOMAS, Anthony James
    1 Valmar Road
    SE5 9NW London
    Jute House
    Director
    1 Valmar Road
    SE5 9NW London
    Jute House
    United KingdomBritish147527340001

    Who are the persons with significant control of GREMIO DE FENCHURCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony James Thomas
    Malham Road
    SE23 1AG London
    74
    England
    Feb 28, 2017
    Malham Road
    SE23 1AG London
    74
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Anthony James Thomas
    Malham Road
    SE23 1AG London
    74
    England
    Feb 28, 2017
    Malham Road
    SE23 1AG London
    74
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for GREMIO DE FENCHURCH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Aug 19, 2019The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does GREMIO DE FENCHURCH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 11, 2024Petition date
    Mar 10, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London

    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