Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREMIO DE FENCHURCH LIMITED
Company Information for

GREMIO DE FENCHURCH LIMITED

74 Malham Road, London, SE23 1AG,
Company Registration Number
07880504
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gremio De Fenchurch Ltd
GREMIO DE FENCHURCH LIMITED was founded on 2011-12-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Gremio De Fenchurch Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GREMIO DE FENCHURCH LIMITED
 
Legal Registered Office
74 Malham Road
London
SE23 1AG
Other companies in SW1P
 
Previous Names
GREMIO DE FENCHURCH LTD LTD19/08/2019
TOOTING TRAM AND SOCIAL LIMITED25/07/2019
GINGERBREAD NURSERIES 1 LTD13/01/2012
Filing Information
Company Number 07880504
Company ID Number 07880504
Date formed 2011-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 31/12/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-02-22 04:53:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREMIO DE FENCHURCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREMIO DE FENCHURCH LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES THOMAS
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK NICHOLAS CROWTHER
Director 2013-08-19 2017-02-28
GRANT LESLIE WHITEHOUSE
Company Secretary 2012-09-10 2016-06-01
STEVEN MICHAEL KENEE
Director 2012-04-13 2016-06-01
ANTHONY JAMES THOMAS
Director 2012-02-21 2013-08-19
SIOBHAN JOAN LAVERY
Company Secretary 2011-12-13 2012-09-10
PAUL JOSEPH BEAUMONT
Director 2012-02-21 2012-04-13
STEVEN MICHAEL KENEE
Director 2012-01-11 2012-02-21
NICHOLAS PETER LEWIS
Director 2011-12-13 2012-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES THOMAS CONVIVIAL LIMITED Director 2016-11-01 CURRENT 2015-12-18 Active
ANTHONY JAMES THOMAS ATLANTIC ARCH LIMITED Director 2016-10-13 CURRENT 2013-12-06 Active
ANTHONY JAMES THOMAS VOLDEN BREWING LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
ANTHONY JAMES THOMAS PROSAIC LIMITED Director 2016-05-21 CURRENT 2016-05-21 Active
ANTHONY JAMES THOMAS SEDGEWICK LIMITED Director 2016-05-21 CURRENT 2016-05-21 Liquidation
ANTHONY JAMES THOMAS GREMIO DE LONDON LIMITED Director 2016-05-06 CURRENT 2016-05-06 In Administration
ANTHONY JAMES THOMAS MARIGOLD SUMMER LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
ANTHONY JAMES THOMAS CEDRIC LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
ANTHONY JAMES THOMAS FRESH SHAPE LIMITED Director 2015-11-13 CURRENT 2011-04-28 Liquidation
ANTHONY JAMES THOMAS TBAC COLDHARBOUR LANE LTD Director 2015-11-13 CURRENT 2004-10-15 Active
ANTHONY JAMES THOMAS IODINE LIMITED Director 2015-11-11 CURRENT 2015-11-11 Liquidation
ANTHONY JAMES THOMAS JOVE LTD Director 2015-11-06 CURRENT 2014-11-05 Active
ANTHONY JAMES THOMAS ANTIC PROPERTIES LIMITED Director 2009-10-14 CURRENT 2009-10-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-28Final Gazette dissolved via compulsory strike-off
2022-07-23DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM 77 Malham Road London SE23 1AH England
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19RES15CHANGE OF COMPANY NAME 19/08/19
2019-08-19PSC09Withdrawal of a person with significant control statement on 2019-08-19
2019-07-25RES15CHANGE OF COMPANY NAME 25/07/19
2019-07-24PSC04Change of details for Mr James Anthony Thomas as a person with significant control on 2017-02-28
2019-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY THOMAS
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES THOMAS
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01CH01Director's details changed for Mr Anthony James Thomas on 2017-02-28
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS CROWTHER
2017-03-01AP01DIRECTOR APPOINTED MR ANTHONY JAMES THOMAS
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 8000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM 1 Lordship Lane London SE22 8EW England
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/16 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL KENEE
2016-06-10TM02Termination of appointment of Grant Leslie Whitehouse on 2016-06-01
2016-06-10RES01ADOPT ARTICLES 10/06/16
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 8000
2016-01-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 8000
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-13AR0113/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 8000
2013-12-16AR0113/12/13 FULL LIST
2013-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS
2013-08-19AP01DIRECTOR APPOINTED MR MARK CROWTHER
2013-01-16AR0113/12/12 FULL LIST
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-09-12TM02APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY
2012-09-11TM02TERMINATE SEC APPOINTMENT
2012-09-10AP03SECRETARY APPOINTED MR GRANT LESLIE WHITEHOUSE
2012-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SIOBHAN JOAN LAVERY / 23/03/2012
2012-04-13AP01DIRECTOR APPOINTED MR STEVEN MICHAEL KENEE
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEAUMONT
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-27RES01ADOPT ARTICLES 21/02/2012
2012-02-27AP01DIRECTOR APPOINTED MR ANTHONY JAMES THOMAS
2012-02-27AP01DIRECTOR APPOINTED MR PAUL JOSEPH BEAUMONT
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KENEE
2012-02-27SH0121/02/12 STATEMENT OF CAPITAL GBP 8000.00
2012-01-13RES15CHANGE OF NAME 12/01/2012
2012-01-13CERTNMCOMPANY NAME CHANGED GINGERBREAD NURSERIES 1 LTD CERTIFICATE ISSUED ON 13/01/12
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEWIS
2012-01-12AP01DIRECTOR APPOINTED MR STEVEN MICHAEL KENEE
2011-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to GREMIO DE FENCHURCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2024-04-30
Fines / Sanctions
No fines or sanctions have been issued against GREMIO DE FENCHURCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-03 Outstanding DOWNING LLP (AS SECURITY TRUSTEE FOR THE NOTEHOLDERS)
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREMIO DE FENCHURCH LIMITED

Intangible Assets
Patents
We have not found any records of GREMIO DE FENCHURCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREMIO DE FENCHURCH LIMITED
Trademarks
We have not found any records of GREMIO DE FENCHURCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREMIO DE FENCHURCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as GREMIO DE FENCHURCH LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where GREMIO DE FENCHURCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyGREMIO DE FENCHURCH LIMITEDEvent Date2024-04-30
In the High Court of Justice CR-2024-002069 In the matter of GREMIO DE FENCHURCH LIMITED Trading As: GREMIO DE FENCHURCH LIMITED , and in the Matter of the Insolvency Act 1986 , A Petition to wind up…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREMIO DE FENCHURCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREMIO DE FENCHURCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.