About

Registered Number: 03849206
Date of Incorporation: 28/09/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2018 (5 years and 10 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Established in 1999, Ground Rent Group Ltd has its registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2018
LIQ13 - N/A 20 March 2018
LIQ03 - N/A 15 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2017
LIQ10 - N/A 02 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2017
4.70 - N/A 30 January 2017
AD01 - Change of registered office address 16 January 2017
RESOLUTIONS - N/A 12 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 11 October 2016
AUD - Auditor's letter of resignation 06 May 2016
MR04 - N/A 20 April 2016
AUD - Auditor's letter of resignation 16 February 2016
AA01 - Change of accounting reference date 11 November 2015
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
RP04 - N/A 06 November 2015
AR01 - Annual Return 23 October 2015
CH04 - Change of particulars for corporate secretary 23 October 2015
AA - Annual Accounts 26 August 2015
AD01 - Change of registered office address 29 July 2015
RP04 - N/A 27 July 2015
RP04 - N/A 27 July 2015
RP04 - N/A 24 July 2015
RP04 - N/A 24 July 2015
RP04 - N/A 24 July 2015
RP04 - N/A 15 April 2015
MR04 - N/A 26 March 2015
AP04 - Appointment of corporate secretary 31 October 2014
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
TM02 - Termination of appointment of secretary 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AA01 - Change of accounting reference date 31 October 2014
AD01 - Change of registered office address 31 October 2014
MR01 - N/A 23 October 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 07 October 2013
AA - Annual Accounts 07 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AR01 - Annual Return 28 September 2012
AP03 - Appointment of secretary 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 October 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 05 April 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 15 October 2010
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 23 July 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 22 October 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
363a - Annual Return 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2006
395 - Particulars of a mortgage or charge 13 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 September 2006
225 - Change of Accounting Reference Date 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
395 - Particulars of a mortgage or charge 13 March 2006
AA - Annual Accounts 10 March 2006
RESOLUTIONS - N/A 06 March 2006
RESOLUTIONS - N/A 06 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
225 - Change of Accounting Reference Date 06 March 2006
363a - Annual Return 24 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
AA - Annual Accounts 14 June 2005
363a - Annual Return 15 November 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 03 February 2003
363a - Annual Return 23 January 2003
288c - Notice of change of directors or secretaries or in their particulars 28 November 2002
AA - Annual Accounts 22 November 2002
363a - Annual Return 11 March 2002
288c - Notice of change of directors or secretaries or in their particulars 11 March 2002
287 - Change in situation or address of Registered Office 07 November 2001
AA - Annual Accounts 13 September 2001
363a - Annual Return 14 December 2000
395 - Particulars of a mortgage or charge 15 June 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
NEWINC - New incorporation documents 28 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2014 Fully Satisfied

N/A

Debenture 29 August 2006 Fully Satisfied

N/A

Debenture 24 February 2006 Fully Satisfied

N/A

Mortgage debenture 08 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.