Company NameGrunwick Processing Laboratories Limited
DirectorsGeorge Henry Reginald Ward and Anthony Martin Ward
Company StatusLiquidation
Company Number00833692
CategoryPrivate Limited Company
Incorporation Date8 January 1965(59 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr George Henry Reginald Ward
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(26 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Anthony Martin Ward
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(32 years, 3 months after company formation)
Appointment Duration27 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Secretary NameMr Anthony Martin Ward
NationalityBritish
StatusCurrent
Appointed17 April 1997(32 years, 3 months after company formation)
Appointment Duration27 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameTerence Robert Chapman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(26 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 1993)
RoleProduction Director
Correspondence Address9 St Anns Terrace
St Johns Wood
London
NW8 6PU
Director NameKenneth William Pearson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(26 years, 12 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2006)
RolePurchasing Director
Correspondence Address38 Woodville Road
Barnet
Hertfordshire
EN5 5HB
Director NameMr Boguslaw Ludwik Zielinski
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(26 years, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 March 2006)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge View
The Ridgeway
Northaw
Hertfordshire
EN6 4BE
Secretary NameStuart Robert George Englefield
NationalityBritish
StatusResigned
Appointed28 December 1991(26 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 April 1997)
RoleCompany Director
Correspondence Address47 Wroths Path
Loughton
Essex
IG10 1SH

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2009
Turnover£4,778,879
Gross Profit£4,721,054
Net Worth£797,971
Cash£2,198
Current Liabilities£3,757,502

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Next Accounts Due31 July 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Next Return Due11 January 2017 (overdue)

Filing History

3 February 2017Liquidators' statement of receipts and payments to 22 November 2016 (23 pages)
28 January 2016Liquidators statement of receipts and payments to 22 November 2015 (24 pages)
28 January 2016Liquidators' statement of receipts and payments to 22 November 2015 (24 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-11 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
20 January 2015Liquidators statement of receipts and payments to 22 November 2014 (21 pages)
20 January 2015Liquidators' statement of receipts and payments to 22 November 2014 (21 pages)
24 January 2014Liquidators statement of receipts and payments to 22 November 2013 (22 pages)
24 January 2014Liquidators' statement of receipts and payments to 22 November 2013 (22 pages)
23 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 November 2012Administrator's progress report to 12 November 2012 (14 pages)
25 May 2012Notice of extension of period of Administration (1 page)
25 May 2012Administrator's progress report to 14 May 2012 (25 pages)
3 January 2012Administrator's progress report to 23 November 2011 (25 pages)
26 August 2011Statement of affairs with form 2.14B/2.15B (18 pages)
9 August 2011Result of meeting of creditors (3 pages)
19 July 2011Statement of administrator's proposal (52 pages)
3 June 2011Appointment of an administrator (1 page)
3 June 2011Registered office address changed from Stirling Way Borehamwood Herts WD6 2AZ on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Stirling Way Borehamwood Herts WD6 2AZ on 3 June 2011 (2 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 500,000
(3 pages)
5 August 2010Full accounts made up to 31 October 2009 (23 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for George Henry Reginald Ward on 28 December 2009 (2 pages)
4 January 2010Director's details changed for Anthony Martin Ward on 28 December 2009 (2 pages)
4 January 2010Secretary's details changed for Anthony Martin Ward on 28 December 2009 (1 page)
7 December 2009Full accounts made up to 31 October 2008 (24 pages)
16 January 2009Return made up to 28/12/08; full list of members (4 pages)
1 September 2008Full accounts made up to 31 October 2007 (24 pages)
19 February 2008Return made up to 28/12/07; full list of members (2 pages)
5 September 2007Full accounts made up to 31 October 2006 (26 pages)
12 February 2007Auditor's resignation (1 page)
8 February 2007Return made up to 28/12/06; full list of members (2 pages)
17 November 2006Resolutions
  • RES13 ‐ Sale properties UNLTD g 31/10/06
(2 pages)
14 November 2006Full accounts made up to 31 October 2005 (24 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
27 October 2006Director resigned (1 page)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 August 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
23 March 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
2 February 2006Return made up to 28/12/05; full list of members (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
31 January 2005Full accounts made up to 31 March 2004 (17 pages)
26 January 2005Return made up to 28/12/04; full list of members (8 pages)
29 January 2004Return made up to 28/12/03; full list of members (8 pages)
23 December 2003Full accounts made up to 31 March 2003 (17 pages)
20 January 2003Return made up to 28/12/02; full list of members (8 pages)
22 December 2002Full accounts made up to 31 March 2002 (18 pages)
19 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Full accounts made up to 31 March 2001 (15 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
6 February 2001Return made up to 28/12/00; full list of members (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (25 pages)
28 February 2000Return made up to 28/12/99; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (16 pages)
1 February 1999Full accounts made up to 31 March 1998 (16 pages)
29 January 1999Return made up to 28/12/98; full list of members (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
26 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
21 May 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (16 pages)
23 January 1997Return made up to 28/12/96; full list of members (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (16 pages)
9 January 1996Return made up to 28/12/95; full list of members (8 pages)
27 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 February 1987Return made up to 31/12/86; full list of members (5 pages)
8 January 1965Incorporation (17 pages)
8 January 1965Certificate of incorporation (1 page)