Chepstow
Gwent
NP16 5SB
Wales
Director Name | Mr Andrew William Munro Macbean |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2004(44 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Secretary Name | Mr Andrew William Munro Macbean |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2008(47 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Mrs Miriam Eluned Mary Macbean |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(30 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 25 April 2008) |
Role | Married Woman |
Correspondence Address | 51 Pencaerfenni Lane Crofty Swansea West Glamorgan SA4 3SD Wales |
Director Name | William Munro Macbean |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 1991(30 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 15 June 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Pencaerfenni Lane Crofty Swansea West Glamorgan SA4 3SD Wales |
Secretary Name | Mrs Miriam Eluned Mary Macbean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(30 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 25 April 2008) |
Role | Company Director |
Correspondence Address | 51 Pencaerfenni Lane Crofty Swansea West Glamorgan SA4 3SD Wales |
Director Name | Anna Victoria Munro Winrow |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(44 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Salthouse Point Crofty Swansea West Glamorgan SA4 3RP Wales |
Website | grangedevelopments.co.uk |
---|---|
Telephone | 01534 732777 |
Telephone region | Jersey |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | The Macbean Discretionary Settlement 2004 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £434,198 |
Cash | £8,548 |
Current Liabilities | £13,458 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
3 March 1975 | Delivered on: 14 March 1975 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31, marador crescent, uplands, swansea, glam. Outstanding |
---|---|
16 September 1968 | Delivered on: 23 September 1968 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31, merador crescent, uplands, swansea, glam. Outstanding |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
27 March 2020 | Change of details for Mr Andrew William Munro Macbean as a person with significant control on 26 March 2020 (2 pages) |
25 March 2020 | Registered office address changed from 78 Manchuria Road London SW11 6AE England to 27 Mortimer Street London W1T 3BL on 25 March 2020 (1 page) |
25 March 2020 | Director's details changed for Mr Andrew William Munro Macbean on 30 January 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
25 March 2020 | Secretary's details changed for Mr Andrew William Munro Macbean on 25 March 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
25 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
9 July 2018 | Resolutions
|
15 June 2018 | Termination of appointment of Anna Victoria Munro Winrow as a director on 15 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Anna Victoria Munro Winrow as a director on 15 June 2018 (1 page) |
15 June 2018 | Termination of appointment of William Munro Macbean as a director on 15 June 2018 (1 page) |
29 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
26 January 2018 | Registered office address changed from 1st Floor 6 Caer Street Swansea SA1 3PP to 78 Manchuria Road London SW11 6AE on 26 January 2018 (1 page) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from Mardy Chambers 6 Wind Street Swansea SA1 1DH to 1St Floor 6 Caer Street Swansea SA1 3PP on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Mardy Chambers 6 Wind Street Swansea SA1 1DH to 1St Floor 6 Caer Street Swansea SA1 3PP on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 1St Floor 6 Caer Street Swansea SA1 3PP Wales to 1St Floor 6 Caer Street Swansea SA1 3PP on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 1St Floor 6 Caer Street Swansea SA1 3PP Wales to 1St Floor 6 Caer Street Swansea SA1 3PP on 19 January 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Registered office address changed from 51 Pencaerfenni Lane Crofty Swansea West Glamorgan SA4 3SD on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 51 Pencaerfenni Lane Crofty Swansea West Glamorgan SA4 3SD on 11 February 2013 (1 page) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mr Andrew William Munro Macbean on 19 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Ailsa Mary Munro Macbean on 19 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Ailsa Mary Munro Macbean on 19 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Andrew William Munro Macbean on 19 January 2010 (2 pages) |
20 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 April 2008 | Appointment terminated director miriam macbean (1 page) |
29 April 2008 | Secretary appointed mr andrew william macbean (1 page) |
29 April 2008 | Appointment terminated secretary miriam macbean (1 page) |
29 April 2008 | Appointment terminated director miriam macbean (1 page) |
29 April 2008 | Secretary appointed mr andrew william macbean (1 page) |
29 April 2008 | Appointment terminated secretary miriam macbean (1 page) |
16 April 2008 | Return made up to 19/01/08; full list of members (5 pages) |
16 April 2008 | Return made up to 19/01/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Return made up to 19/01/07; full list of members (8 pages) |
6 February 2007 | Return made up to 19/01/07; full list of members (8 pages) |
27 January 2006 | Return made up to 19/01/06; full list of members (8 pages) |
27 January 2006 | Return made up to 19/01/06; full list of members (8 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
26 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
28 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 51 pencaerfenni lane crofty swansea west glamorgan SA4 3SD (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 51 pencaerfenni lane crofty swansea west glamorgan SA4 3SD (1 page) |
2 February 2000 | Return made up to 19/01/00; full list of members
|
2 February 2000 | Return made up to 19/01/00; full list of members
|
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
23 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
28 January 1997 | Return made up to 19/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 19/01/97; full list of members (6 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
18 February 1996 | Return made up to 19/01/96; no change of members (4 pages) |
18 February 1996 | Return made up to 19/01/96; no change of members (4 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
29 July 1960 | Certificate of incorporation (1 page) |
29 July 1960 | Certificate of incorporation (1 page) |