Company NameGranada Properties
Company StatusDissolved
Company Number00686941
CategoryPrivate Unlimited Company
Incorporation Date20 March 1961(63 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameCandess Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sharjeel Suleman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2016(55 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(31 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(31 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Secretary NameMr James Benjamin Stjohn Tibbitts
NationalityBritish
StatusResigned
Appointed31 January 1993(31 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed10 January 1995(33 years, 10 months after company formation)
Appointment Duration6 years (resigned 12 January 2001)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed12 January 2001(39 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed03 December 2002(41 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(43 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMark Nigel Stretton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(43 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGlenthorpe House
27 Ridgmont Road
St Albans
AL1 3AG
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(47 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(47 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameMr Ian Ward Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(48 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMr Andrew Sheldon Garard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(48 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameITV Np Limited (Corporation)
StatusResigned
Appointed24 September 2007(46 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2007(46 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Contact

Websitegranadaproperties.com
Telephone01300 453437
Telephone regionCerne Abbas

Location

Registered Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

-OTHER
100.00%
-
1 at £0Granada Nominees LTD
0.00%
Ordinary
4m at £0Itv Services LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 September 2016Appointment of Sharjeel Suleman as a director on 26 September 2016 (2 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
14 March 2016Termination of appointment of Ian Ward Griffiths as a director on 14 March 2016 (1 page)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(15 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(15 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(15 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(15 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 June 2014Director's details changed for Mr Ian Ward Griffiths on 16 June 2014 (2 pages)
11 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(15 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (15 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (15 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 October 2009Director's details changed for Ian Ward Griffiths on 16 October 2009 (2 pages)
26 October 2009Director's details changed for Andrew Garard on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
7 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (6 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 May 2009Director appointed ian ward griffiths (2 pages)
27 May 2009Appointment terminated director james tibbitts (1 page)
27 May 2009Director appointed andrew garard (2 pages)
26 May 2009Appointment terminated director michael green (1 page)
18 November 2008Director appointed helen jane tautz (1 page)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 November 2008Director appointed michael anthony green (1 page)
18 November 2008Appointment terminated director and secretary granada nominees LIMITED (1 page)
18 November 2008Director appointed james benjamin stjohn tibbitts (1 page)
18 November 2008Appointment terminated director itv np LIMITED (1 page)
15 September 2008Return made up to 11/09/08; full list of members (5 pages)
9 June 2008Accounts made up to 31 December 2007 (18 pages)
14 April 2008Return made up to 28/02/08; full list of members (4 pages)
11 April 2008Location of debenture register (1 page)
27 September 2007Application for reregistration from LTD to UNLTD (2 pages)
27 September 2007Re-registration of Memorandum and Articles (15 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2007Members' assent for rereg from LTD to UNLTD (1 page)
27 September 2007Certificate of re-registration from Limited to Unlimited (1 page)
27 September 2007Declaration of assent for reregistration to UNLTD (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New secretary appointed;new director appointed (1 page)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007Secretary resigned (1 page)
23 July 2007Full accounts made up to 31 December 2006 (17 pages)
23 May 2007Director's particulars changed (1 page)
7 March 2007Return made up to 28/02/07; full list of members (3 pages)
15 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
9 February 2006Secretary's particulars changed (1 page)
25 January 2006Full accounts made up to 31 December 2004 (16 pages)
17 March 2005Return made up to 28/02/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
6 October 2004New director appointed (1 page)
2 September 2004Director resigned (1 page)
2 September 2004New director appointed (1 page)
5 May 2004Return made up to 28/02/04; full list of members (3 pages)
30 January 2004Return made up to 12/11/03; full list of members (3 pages)
17 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 August 2003Full accounts made up to 30 September 2002 (17 pages)
20 February 2003Return made up to 31/01/03; full list of members (3 pages)
9 December 2002New secretary appointed (2 pages)
1 August 2002Full accounts made up to 30 September 2001 (17 pages)
8 April 2002Return made up to 31/01/02; full list of members (5 pages)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
18 June 2001Director's particulars changed (1 page)
15 May 2001Registered office changed on 15/05/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13,cleveland row london SW1A 1GG (1 page)
22 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/02/01
(1 page)
1 February 2001Return made up to 31/01/01; full list of members (3 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (1 page)
21 March 2000Full accounts made up to 25 September 1999 (14 pages)
23 February 2000Return made up to 31/01/00; full list of members (6 pages)
26 February 1999Return made up to 31/01/99; full list of members (7 pages)
23 February 1999Full accounts made up to 26 September 1998 (15 pages)
13 July 1998Full accounts made up to 27 September 1997 (15 pages)
26 February 1998Return made up to 31/01/98; full list of members (7 pages)
22 July 1997Auditor's resignation (1 page)
18 July 1997Full accounts made up to 28 September 1996 (17 pages)
6 March 1997Return made up to 31/01/97; full list of members (8 pages)
17 January 1997Director's particulars changed (1 page)
27 March 1996Full accounts made up to 30 September 1995 (15 pages)
18 March 1996Director's particulars changed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 36 golden squ london W1R 4AH (1 page)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
18 September 1991Memorandum and Articles of Association (27 pages)
22 February 1991Full accounts made up to 29 September 1990 (6 pages)
1 October 1990Memorandum and Articles of Association (22 pages)
31 January 1990Director resigned;new director appointed (2 pages)
20 April 1982Accounts made up to 26 September 1981 (4 pages)