Company NameGranstar Limited
Company StatusDissolved
Company Number00919420
CategoryPrivate Limited Company
Incorporation Date24 October 1967(56 years, 6 months ago)
Dissolution Date2 December 2019 (4 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusClosed
Appointed27 May 2005(37 years, 7 months after company formation)
Appointment Duration14 years, 6 months (closed 02 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameAnna Catherine Finlay
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(47 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 02 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oatlands Green
Weybridge
Surrey
KT13 9HR
Director NameMrs Doreen Joan Finlay
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 27 May 2005)
RoleCompany Director
Correspondence Address1 Wyndham Street
Brighton
East Sussex
BN2 1AF
Director NameMr Frank Finlay Cbe
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 30 January 2016)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Benedicts
Devonshire Road
Weybridge
Surrey
KT13 8HB
Secretary NameMrs Doreen Joan Finlay
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 27 May 2005)
RoleCompany Director
Correspondence Address1 Wyndham Street
Brighton
East Sussex
BN2 1AF

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52 at £1Frank Finlay
52.00%
Ordinary A
24 at £1Anna Catherine Finlay
24.00%
Ordinary B
24 at £1Daniel Joseph Laurence Finlay
24.00%
Ordinary C

Financials

Year2014
Net Worth£776,732
Cash£126,138
Current Liabilities£9,037

Accounts

Latest Accounts30 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

7 July 2017Delivered on: 22 July 2017
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Flat 1, benedicts, devonshire road, weybridge and garage KT13 8HB registered at h m land registry under title number SY800029.
Outstanding
7 July 2017Delivered on: 22 July 2017
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Flat 1, benedicts, devonshire road, weybridge and garage KT13 8HB registered at h m land registry under title number title number SY800029.
Outstanding
21 March 1981Delivered on: 1 April 1981
Persons entitled: Hill Samuel & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at 2 colebrook st SE1. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

14 December 2017Satisfaction of charge 009194200003 in full (1 page)
14 December 2017Satisfaction of charge 1 in full (1 page)
14 December 2017Satisfaction of charge 009194200002 in full (1 page)
30 October 2017Micro company accounts made up to 30 January 2017 (3 pages)
22 July 2017Registration of charge 009194200002, created on 7 July 2017 (30 pages)
22 July 2017Registration of charge 009194200003, created on 7 July 2017 (5 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 30 January 2016 (6 pages)
20 January 2017Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
11 March 2016Termination of appointment of Frank Finlay Cbe as a director on 30 January 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Appointment of Anna Catherine Finlay as a director on 1 February 2015 (2 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
25 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
25 June 2013Statement of company's objects (2 pages)
25 June 2013Change of share class name or designation (2 pages)
15 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 100
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 100
(3 pages)
13 January 2012Secretary's details changed for Miss Linda Elizabeth Collins on 9 January 2012 (1 page)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 January 2012Secretary's details changed for Miss Linda Elizabeth Collins on 9 January 2012 (1 page)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 August 2011Director's details changed for Mr Frank Finlay Cbe on 12 August 2011 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 February 2010Director's details changed for Mr Frank Finlay Cbe on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Director's change of particulars / frank finlay / 19/12/2008 (2 pages)
9 October 2008Total exemption small company accounts made up to 19 April 2008 (5 pages)
3 October 2008Accounting reference date extended from 19/04/2009 to 30/04/2009 (1 page)
5 February 2008Return made up to 31/12/07; full list of members (6 pages)
3 August 2007Total exemption small company accounts made up to 19 April 2007 (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
14 July 2006Total exemption small company accounts made up to 19 April 2006 (4 pages)
16 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 September 2005Secretary resigned;director resigned (1 page)
12 September 2005New secretary appointed (2 pages)
9 September 2005Total exemption small company accounts made up to 19 April 2005 (4 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 19 April 2004 (4 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 19 April 2003 (5 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 19 April 2002 (3 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 19 April 2001 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 19 April 2000 (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 19 April 1999 (5 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 19 April 1998 (5 pages)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 19 April 1997 (5 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 19 April 1996 (6 pages)
2 March 1996Return made up to 31/12/95; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 19 April 1995 (5 pages)
1 April 1981Incorporation (3 pages)
24 October 1967Incorporation (16 pages)