Company NameGranville Display Wig Limited
Company StatusActive
Company Number00874443
CategoryPrivate Limited Company
Incorporation Date21 March 1966(58 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Cosgrove
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(55 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Richard Peter Cosgrove
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(55 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Paul Jonathon Cosgrove
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(55 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Leslie Victor Laber
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2002)
RoleDisplay Wig Manufacturer
Correspondence AddressSite Gh59
Camping Caravanning La Manga
Cabo De Palos
Cartegena
Spain
Director NameMr Peter Alan Laber
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration28 years, 7 months (resigned 31 July 2020)
RoleDisplay Wig Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address102 Paston Crescent
Lee
London
SE12 9EB
Secretary NameMrs Maureen Laber
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 October 2012)
RoleCompany Director
Correspondence AddressCalle Rio Manzanares 24
Los Olivos
30370 Playa Honda
Murcia
Spain
Director NameMr John Joyce
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(53 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Mr Peter A. Laber
60.00%
Ordinary A
160 at £0.2Mr Peter A. Laber
40.00%
Ordinary B

Financials

Year2014
Net Worth£11,898
Cash£7,614
Current Liabilities£7,991

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

28 August 2020Total exemption full accounts made up to 29 March 2020 (7 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
3 August 2020Cessation of Peter Alan Laber as a person with significant control on 31 July 2020 (1 page)
3 August 2020Termination of appointment of Peter Alan Laber as a director on 31 July 2020 (1 page)
3 August 2020Notification of John Joyce as a person with significant control on 4 September 2019 (2 pages)
20 March 2020Total exemption full accounts made up to 29 March 2019 (7 pages)
11 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
30 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
18 December 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
18 December 2019Confirmation statement made on 5 March 2018 with updates (4 pages)
25 October 2019Resolutions
  • RES13 ‐ Appointment of director 14/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
15 October 2019Appointment of Mr John Joyce as a director on 14 October 2019 (2 pages)
12 September 2019Total exemption full accounts made up to 29 March 2018 (7 pages)
28 August 2019Compulsory strike-off action has been discontinued (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
27 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2017Total exemption full accounts made up to 30 March 2017 (7 pages)
27 July 2017Total exemption full accounts made up to 30 March 2017 (7 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 March 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 220
(4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 220
(4 pages)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 220
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 220
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 220
(4 pages)
2 March 2015Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 19 Montpelier Avenue Bexley Kent DA5 3AP on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 19 Montpelier Avenue Bexley Kent DA5 3AP on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 19 Montpelier Avenue Bexley Kent DA5 3AP on 2 March 2015 (1 page)
5 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2013Director's details changed for Mr Peter Laber on 31 December 2012 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Director's details changed for Mr Peter Laber on 31 December 2012 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Termination of appointment of Maureen Laber as a secretary (1 page)
2 January 2013Termination of appointment of Maureen Laber as a secretary (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Peter Laber on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Peter Laber on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
10 February 2009Return made up to 31/12/08; no change of members (4 pages)
10 February 2009Return made up to 31/12/08; no change of members (4 pages)
7 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 February 2008Return made up to 31/12/07; full list of members (6 pages)
8 February 2008Return made up to 31/12/07; full list of members (6 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 March 2007Return made up to 31/12/06; full list of members (6 pages)
15 March 2007Return made up to 31/12/06; full list of members (6 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
11 April 2006Return made up to 31/12/05; full list of members (6 pages)
11 April 2006Return made up to 31/12/05; full list of members (6 pages)
14 October 2005Registered office changed on 14/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
14 October 2005Registered office changed on 14/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page)
11 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
11 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
10 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
10 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
2 October 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
2 October 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
12 February 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
12 February 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
30 October 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
2 August 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
2 August 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2000Full accounts made up to 31 July 1999 (12 pages)
5 June 2000Full accounts made up to 31 July 1999 (12 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 July 1998 (11 pages)
2 July 1999Full accounts made up to 31 July 1998 (11 pages)
9 March 1999Return made up to 31/12/98; full list of members (6 pages)
9 March 1999Return made up to 31/12/98; full list of members (6 pages)
25 August 1998Full accounts made up to 31 July 1997 (10 pages)
25 August 1998Full accounts made up to 31 July 1997 (10 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 August 1997Return made up to 31/12/96; no change of members (4 pages)
12 August 1997Return made up to 31/12/96; no change of members (4 pages)
30 May 1997Full accounts made up to 31 July 1996 (11 pages)
30 May 1997Full accounts made up to 31 July 1996 (11 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Full accounts made up to 31 July 1995 (11 pages)
23 January 1996Full accounts made up to 31 July 1995 (11 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 June 1995Full accounts made up to 31 July 1994 (11 pages)
6 June 1995Full accounts made up to 31 July 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 August 1987Return made up to 17/07/87; full list of members (4 pages)
14 August 1987Return made up to 17/07/87; full list of members (4 pages)