London
EC1M 4DT
Director Name | Mr Roger Lloyd Jamie Grant |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(54 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant House 56/60 St. John Street London EC1M 4DT |
Secretary Name | Mr Roger Lloyd Jamie Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1993(54 years, 7 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Grant House 56/60 St. John Street London EC1M 4DT |
Director Name | Mr Benjamin Paul Grant |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(67 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant House 56/60 St. John Street London EC1M 4DT |
Director Name | Mr Daniel Scott Grant |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(67 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant House 56/60 St. John Street London EC1M 4DT |
Director Name | Ms Katy Rachel Grant |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(83 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mrs Constance Grant |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(54 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | 56/60 St John Street London EC1M 4DT |
Director Name | Maurice Grant |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(54 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 October 2004) |
Role | Company Director |
Correspondence Address | 56/60 St John Street London EC1M 4DT |
Secretary Name | Maurice Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(54 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 6b Bedford Towers Kings Road Brighton East Sussex BN1 2JG |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
130 at £1 | Susan Melanie Grant 6.50% Ordinary A |
---|---|
130 at £1 | Victoria Sharon Grant 6.50% Ordinary A |
940 at £1 | Trustees Of M Grant Will Trust 47.00% Ordinary |
50 at £1 | Mr Ian Douglas Grant 2.50% Ordinary |
50 at £1 | Roger Lloyd Jamie Grant 2.50% Ordinary |
350 at £1 | Ian Douglas Grant 17.50% Ordinary A |
350 at £1 | Roger Lloyd Jamie Grant 17.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,229,889 |
Cash | £147,244 |
Current Liabilities | £546,449 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
19 May 1983 | Delivered on: 9 June 1983 Satisfied on: 12 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 44/46 sekforde street, london EC1. Title no:- ngl 309381. Fully Satisfied |
---|---|
12 August 1980 | Delivered on: 18 August 1980 Satisfied on: 12 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 and 71 scrubs lane hammersmith NW10. Title no ln 205380. Fully Satisfied |
28 February 1979 | Delivered on: 6 March 1979 Satisfied on: 12 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 & 75 scrubs lane, kensal green, NW10, london borough of hammersmith. Title no. Ln 181409. Fully Satisfied |
6 October 1978 | Delivered on: 16 October 1978 Satisfied on: 12 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140 shoreditch high street, E1, london borough of hackney. Fully Satisfied |
30 March 1976 | Delivered on: 14 April 1976 Satisfied on: 12 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 camden road NW1 london borough of camden. Fully Satisfied |
14 August 1972 | Delivered on: 17 August 1972 Satisfied on: 12 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83, lower sloane street SW1. Fully Satisfied |
14 August 1972 | Delivered on: 17 August 1972 Satisfied on: 12 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Spa works, 15 & 16, northampton row EC1. Fully Satisfied |
14 August 1972 | Delivered on: 17 August 1972 Satisfied on: 12 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30, britton street, EC1. Fully Satisfied |
14 August 1972 | Delivered on: 17 August 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23,25,27 & 29, daws lane, NW7. Outstanding |
23 May 2019 | Delivered on: 23 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land being 15 and 16, northampton row, also known as 1 rosoman place, islington, london, EC1R 0JY, registered at the land registry with title number LN95152. Outstanding |
25 October 2010 | Delivered on: 3 November 2010 Persons entitled: Pivotal Pr Limited Classification: Rent deposit deed Secured details: £9,800.00 due or to become due from the company to the chargee. Particulars: Rent payable pursuant to a lease see image for full details. Outstanding |
5 March 2010 | Delivered on: 24 March 2010 Persons entitled: Come Play Limited Classification: Rent deposit deed Secured details: £3,125 due or to become due from the company to the chargee. Particulars: Lower ground floor south suite of officed 118-120 great titchfield street london. Outstanding |
26 September 1985 | Delivered on: 2 October 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 & 45 st john street islington london title no ngl 214717. Outstanding |
1 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
1 December 2023 | Director's details changed for Daniel Scot Grant on 30 November 2023 (2 pages) |
1 December 2023 | Director's details changed for Daniel Scot Grant on 30 November 2023 (2 pages) |
28 June 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
5 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
17 November 2022 | Appointment of Katy Rachel Grant as a director on 18 October 2022 (2 pages) |
12 June 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
6 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
17 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
23 May 2019 | Registration of charge 003460350013, created on 23 May 2019 (34 pages) |
15 March 2019 | Change of details for Grant Family Holdings Limited as a person with significant control on 15 March 2019 (2 pages) |
15 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page) |
15 March 2019 | Change of details for Grant Family Investments Limited as a person with significant control on 15 March 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
29 June 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
29 June 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
19 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
19 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
14 March 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2016 | Change of share class name or designation (2 pages) |
10 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2016 | Change of share class name or designation (2 pages) |
10 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Resolutions
|
30 July 2015 | Resolutions
|
6 June 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
6 June 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 July 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
7 July 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
17 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
25 July 2013 | Director's details changed for Benjamin Paul Grant on 19 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Benjamin Paul Grant on 19 July 2013 (2 pages) |
4 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
4 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
27 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
27 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
24 December 2012 | Secretary's details changed for Roger Lloyd Jamie Grant on 30 November 2012 (2 pages) |
24 December 2012 | Director's details changed for Roger Lloyd Jamie Grant on 30 November 2012 (3 pages) |
24 December 2012 | Secretary's details changed for Roger Lloyd Jamie Grant on 30 November 2012 (2 pages) |
24 December 2012 | Director's details changed for Roger Lloyd Jamie Grant on 30 November 2012 (3 pages) |
3 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
3 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
13 March 2012 | Resolutions
|
13 March 2012 | Resolutions
|
20 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
20 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Accounts for a small company made up to 31 October 2010 (9 pages) |
24 June 2011 | Accounts for a small company made up to 31 October 2010 (9 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 April 2010 | Accounts for a small company made up to 31 October 2009 (9 pages) |
1 April 2010 | Accounts for a small company made up to 31 October 2009 (9 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 December 2009 | Director's details changed for Benjamin Paul Grant on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Ian Douglas Grant on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Ian Douglas Grant on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Benjamin Paul Grant on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Daniel Scot Grant on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Daniel Scot Grant on 30 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
26 June 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
26 June 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
7 January 2009 | Return made up to 30/11/06; full list of members; amend (10 pages) |
7 January 2009 | Return made up to 30/11/08; full list of members (6 pages) |
7 January 2009 | Return made up to 30/11/08; full list of members (6 pages) |
7 January 2009 | Return made up to 30/11/06; full list of members; amend (10 pages) |
5 January 2009 | Return made up to 30/11/07; full list of members; amend (8 pages) |
5 January 2009 | Return made up to 30/11/07; full list of members; amend (8 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
6 June 2008 | Accounts for a small company made up to 31 October 2007 (9 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Accounts for a small company made up to 31 October 2007 (9 pages) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Accounts for a small company made up to 31 October 2006 (9 pages) |
1 June 2007 | Accounts for a small company made up to 31 October 2006 (9 pages) |
1 June 2007 | Resolutions
|
4 January 2007 | Return made up to 30/11/06; full list of members (4 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 30/11/06; full list of members (4 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 May 2006 | Full accounts made up to 31 October 2005 (8 pages) |
4 May 2006 | Full accounts made up to 31 October 2005 (8 pages) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
15 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
15 December 2005 | Location of register of members (1 page) |
15 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2005 | Location of register of members (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
30 June 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
30 June 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
23 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
23 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Resolutions
|
4 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
4 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
5 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
5 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
4 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
4 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
17 January 2001 | Return made up to 30/11/00; full list of members
|
17 January 2001 | Return made up to 30/11/00; full list of members
|
22 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
10 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
10 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
9 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
9 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
12 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
24 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
17 December 1997 | Return made up to 30/11/97; no change of members (5 pages) |
17 December 1997 | Return made up to 30/11/97; no change of members (5 pages) |
2 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
2 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
16 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
16 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
24 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
13 December 1995 | Return made up to 30/11/95; full list of members
|
13 December 1995 | Return made up to 30/11/95; full list of members
|
5 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
5 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 September 1986 | Return made up to 14/05/86; full list of members (5 pages) |
20 September 1986 | Return made up to 14/05/86; full list of members (5 pages) |
18 September 1944 | New secretary appointed (3 pages) |
18 September 1944 | New secretary appointed (3 pages) |
9 November 1938 | Memorandum of association (11 pages) |
9 November 1938 | Incorporation (16 pages) |
9 November 1938 | Incorporation (16 pages) |
9 November 1938 | Memorandum of association (11 pages) |