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(45 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 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 | 30 November 1992(45 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant House 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(45 years, 4 months 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 |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
665 at £1 | R & I Grant & Co. LTD 33.25% Deferred |
---|---|
665 at £1 | R & I Grant & Co. LTD 33.25% Ordinary |
335 at £1 | Grant & Boyd LTD 16.75% Deferred |
335 at £1 | Grant & Boyd LTD 16.75% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,213,417 |
Cash | £170,920 |
Current Liabilities | £228,547 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
3 May 1984 | Delivered on: 9 May 1984 Satisfied on: 28 September 2010 Persons entitled: Municipal Mutual Insurance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £250,000-00. Particulars: F/H 110,112 & 114 clerkenwell road, islington, london EC1. Tn: ngl 225570. Fully Satisfied |
---|---|
22 February 1978 | Delivered on: 8 March 1978 Satisfied on: 28 September 2010 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110,112,114 clerkerwell road, EC1 london borough of islington title no: ngl 225570. Fully Satisfied |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
28 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
19 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
6 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex 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
|
7 July 2014 | Accounts for a small company made up to 30 September 2013 (6 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
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
24 December 2012 | Secretary's details changed for Roger Lloyd Jamie Grant on 30 November 2012 (2 pages) |
24 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Director's details changed for Roger Lloyd Jamie Grant on 30 November 2012 (2 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
9 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
4 December 2009 | Director's details changed for Ian Douglas Grant on 30 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
26 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
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 (3 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
13 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
13 December 2006 | Director's particulars changed (1 page) |
4 May 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
15 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
15 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Location of register of members (1 page) |
30 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
2 November 2004 | Director resigned (1 page) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
5 April 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members
|
4 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 June 2001 | Resolutions
|
17 January 2001 | Return made up to 30/11/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (4 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 | Director's particulars changed (1 page) |
14 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
10 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
9 December 1998 | Return made up to 30/11/98; no change of members (5 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (4 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 30 September 1996 (5 pages) |
16 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
24 September 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
24 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
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 December 1994 (6 pages) |
2 December 1983 | Accounts made up to 31 December 1982 (7 pages) |
13 January 1961 | Company name changed\certificate issued on 13/01/61 (3 pages) |
14 August 1947 | Certificate of incorporation (1 page) |