Background WavePink WaveYellow Wave

51-54 GRACECHURCH STREET (NO.2) LIMITED (04156647)

51-54 GRACECHURCH STREET (NO.2) LIMITED (04156647) is an active UK company. incorporated on 8 February 2001. with registered office in 10 Upper Berkeley Street. The company operates in the Construction sector, engaged in development of building projects. 51-54 GRACECHURCH STREET (NO.2) LIMITED has been registered for 25 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil.

Company Number
04156647
Status
active
Type
ltd
Incorporated
8 February 2001
Age
25 years
Address
10 Upper Berkeley Street, W1H 7PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

51-54 GRACECHURCH STREET (NO.2) LIMITED

51-54 GRACECHURCH STREET (NO.2) LIMITED is an active company incorporated on 8 February 2001 with the registered office located in 10 Upper Berkeley Street. The company operates in the Construction sector, specifically engaged in development of building projects. 51-54 GRACECHURCH STREET (NO.2) LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04156647

LTD Company

Age

25 Years

Incorporated 8 February 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

SHELFCO (NO.2118) LIMITED
From: 8 February 2001To: 26 February 2001
Contact
Address

10 Upper Berkeley Street London , W1H 7PE,

Timeline

10 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Sept 14
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Secretary
Appointed 30 Nov 2001

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 26 Apr 2023

COLLINS, Steven Ross

Active
LondonW1U 2JH
Born December 1952
Director
Appointed 30 Nov 2001

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Born July 1959
Director
Appointed 30 Nov 2001

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 22 Feb 2001
Resigned 30 Nov 2001

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 08 Feb 2001
Resigned 22 Feb 2001

COLE, Terence Shelby

Resigned
Phillimore Gardens, LondonW8 7QE
Born August 1932
Director
Appointed 30 Nov 2001
Resigned 26 Apr 2023

WAGSTAFF, Christopher David

Resigned
8 Lovegrove Walk, LondonE14 9PY
Born August 1962
Director
Appointed 10 Sept 2002
Resigned 14 Sept 2002

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Resigned
5 Strand, LondonWC2N 5AF
Corporate director
Appointed 22 Feb 2001
Resigned 30 Nov 2001

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 08 Feb 2001
Resigned 22 Feb 2001

Persons with significant control

1

LondonW1H 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Mortgage Satisfy Charge Full
7 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Mortgage Alter Charge With Charge Number
20 July 2013
MR07MR07
Mortgage Alter Charge With Charge Number
20 July 2013
MR07MR07
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Memorandum Articles
16 July 2010
MEM/ARTSMEM/ARTS
Resolution
16 July 2010
RESOLUTIONSResolutions
Legacy
12 July 2010
MG01MG01
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Legacy
20 January 2010
MG02MG02
Legacy
20 January 2010
MG02MG02
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
5 July 2006
403aParticulars of Charge Subject to s859A
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2006
AAAnnual Accounts
Legacy
26 July 2005
155(6)a155(6)a
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
155(6)a155(6)a
Legacy
12 May 2005
155(6)a155(6)a
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
11 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
19 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 April 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
155(6)a155(6)a
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Resolution
29 November 2003
RESOLUTIONSResolutions
Resolution
29 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 February 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Auditors Resignation Company
12 December 2001
AUDAUD
Legacy
12 December 2001
155(6)a155(6)a
Resolution
12 December 2001
RESOLUTIONSResolutions
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
287Change of Registered Office
Legacy
6 December 2001
225Change of Accounting Reference Date
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Resolution
22 March 2001
RESOLUTIONSResolutions
Resolution
22 March 2001
RESOLUTIONSResolutions
Resolution
22 March 2001
RESOLUTIONSResolutions
Legacy
22 March 2001
88(2)R88(2)R
Legacy
22 March 2001
225Change of Accounting Reference Date
Legacy
22 March 2001
287Change of Registered Office
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Memorandum Articles
28 February 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 February 2001
NEWINCIncorporation