London
EC1M 4DT
Director Name | Mr Benjamin Paul Grant |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2007(35 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56-60 St John Street London EC1M 4DT |
Secretary Name | Mr Benjamin Paul Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2007(35 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56-60 St John Street London EC1M 4DT |
Director Name | Mr Stuart Glyn |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 10 July 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hanover Square London W1S 1HX |
Secretary Name | Mr Stuart Glyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 10 July 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hanover Square London W1S 1HX |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
45 at £0.1 | Victoria Sharon Grant 7.63% Ordinary |
---|---|
295 at £0.1 | Benjamin Grant 50.00% Ordinary |
250 at £0.1 | Roger Lloyd Jamie Grant 42.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £738,000 |
Cash | £25,230 |
Current Liabilities | £66,664 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 2 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 16 September 2022 (overdue) |
26 May 2016 | Delivered on: 27 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as 60 tottenham court road london W1T 2EW and registered at the land registry under title number LN109276. Outstanding |
---|---|
26 May 2016 | Delivered on: 27 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land known as 61 tottenham court road london W1T 2EP registered at the land registry under title number 26309. Outstanding |
20 August 1996 | Delivered on: 31 August 1996 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 August 1996 | Delivered on: 27 August 1996 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 10 conduit street london W1 in the city of westminster t/no LN38264 floating charge over all unfixed plant machinery and other assets and equipment in or about the property the goodwill of the business and the benefit of any licences. See the mortgage charge document for full details. Outstanding |
18 June 1987 | Delivered on: 19 June 1987 Persons entitled: Spicemoor Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 29/5/86 and/or this charge. Particulars: Land on the south-west side of st johns lane and on the south-east side of briset street k/a numbers 16-21 st. John lane london EC1 t/no ngl 219928 & ngl 398278. Outstanding |
29 April 1983 | Delivered on: 7 May 1983 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16/17 st. Johns lane, london EC1 title no 398278. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 May 1981 | Delivered on: 28 May 1981 Persons entitled: Cooperative Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18/21A st johns lane london EC1 and option contract on 16/17 st johns lane london EC1 and 5/6 francis court EC1. Outstanding |
30 May 2023 | Liquidators' statement of receipts and payments to 31 March 2023 (13 pages) |
---|---|
11 April 2022 | Registered office address changed from 88 Crawford Street London W1H 2EJ to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 11 April 2022 (2 pages) |
9 April 2022 | Resolutions
|
9 April 2022 | Appointment of a voluntary liquidator (3 pages) |
9 April 2022 | Declaration of solvency (5 pages) |
13 September 2021 | Confirmation statement made on 2 September 2021 with updates (4 pages) |
11 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
10 October 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
7 October 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
27 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
30 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
27 May 2016 | Registration of charge 010491680006, created on 26 May 2016 (8 pages) |
27 May 2016 | Registration of charge 010491680007, created on 26 May 2016 (8 pages) |
27 May 2016 | Registration of charge 010491680007, created on 26 May 2016 (8 pages) |
27 May 2016 | Registration of charge 010491680006, created on 26 May 2016 (8 pages) |
18 April 2016 | Satisfaction of charge 4 in full (2 pages) |
18 April 2016 | Satisfaction of charge 1 in full (1 page) |
18 April 2016 | Satisfaction of charge 2 in full (1 page) |
18 April 2016 | Satisfaction of charge 2 in full (1 page) |
18 April 2016 | Satisfaction of charge 5 in full (2 pages) |
18 April 2016 | Satisfaction of charge 4 in full (2 pages) |
18 April 2016 | Satisfaction of charge 1 in full (1 page) |
18 April 2016 | Satisfaction of charge 5 in full (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
1 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
6 November 2010 | Director's details changed for Mr Benjamin Paul Grant on 1 October 2009 (2 pages) |
6 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
6 November 2010 | Director's details changed for Mr Benjamin Paul Grant on 1 October 2009 (2 pages) |
6 November 2010 | Director's details changed for Mr Benjamin Paul Grant on 1 October 2009 (2 pages) |
6 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Sub-division of shares on 22 March 2010 (5 pages) |
12 April 2010 | Sub-division of shares on 22 March 2010 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 October 2008 | Director and secretary's change of particulars / benjamin grant / 01/07/2008 (2 pages) |
22 October 2008 | Return made up to 02/09/08; full list of members (4 pages) |
22 October 2008 | Director and secretary's change of particulars / benjamin grant / 01/07/2008 (2 pages) |
22 October 2008 | Return made up to 02/09/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 October 2007 | Return made up to 02/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 02/09/07; full list of members (3 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
14 August 2007 | £ ic 100/59 09/07/07 £ sr 41@1=41 (1 page) |
14 August 2007 | £ ic 100/59 09/07/07 £ sr 41@1=41 (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 October 2005 | Return made up to 02/09/05; full list of members (2 pages) |
13 October 2005 | Return made up to 02/09/05; full list of members (2 pages) |
12 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 October 2004 | Return made up to 02/09/04; full list of members
|
19 October 2004 | Return made up to 02/09/04; full list of members
|
25 January 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
25 January 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
29 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
27 November 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
27 November 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
2 October 2002 | Return made up to 02/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 02/09/02; full list of members (7 pages) |
24 December 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
24 December 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
6 September 2001 | Return made up to 02/09/01; full list of members
|
6 September 2001 | Return made up to 02/09/01; full list of members
|
22 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
22 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
17 October 2000 | Return made up to 02/09/00; full list of members
|
17 October 2000 | Return made up to 02/09/00; full list of members
|
19 October 1999 | Full accounts made up to 31 May 1999 (9 pages) |
19 October 1999 | Full accounts made up to 31 May 1999 (9 pages) |
20 September 1999 | Return made up to 02/09/99; full list of members
|
20 September 1999 | Return made up to 02/09/99; full list of members
|
9 September 1998 | Return made up to 02/09/98; no change of members (4 pages) |
9 September 1998 | Return made up to 02/09/98; no change of members (4 pages) |
28 July 1998 | Full accounts made up to 31 May 1998 (10 pages) |
28 July 1998 | Full accounts made up to 31 May 1998 (10 pages) |
3 March 1998 | Accounting reference date extended from 05/04/98 to 31/05/98 (1 page) |
3 March 1998 | Accounting reference date extended from 05/04/98 to 31/05/98 (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 76 new cavendish street london W1M 7LB (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 76 new cavendish street london W1M 7LB (1 page) |
20 November 1997 | Full accounts made up to 5 April 1997 (11 pages) |
20 November 1997 | Full accounts made up to 5 April 1997 (11 pages) |
20 November 1997 | Full accounts made up to 5 April 1997 (11 pages) |
19 September 1997 | Return made up to 02/09/97; no change of members (4 pages) |
19 September 1997 | Return made up to 02/09/97; no change of members (4 pages) |
12 September 1996 | Return made up to 02/09/96; full list of members (6 pages) |
12 September 1996 | Return made up to 02/09/96; full list of members (6 pages) |
31 August 1996 | Particulars of mortgage/charge (7 pages) |
31 August 1996 | Particulars of mortgage/charge (7 pages) |
27 August 1996 | Particulars of mortgage/charge (4 pages) |
27 August 1996 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: walkden house 3/10 melton street euston square london NW1 2EB (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: walkden house 3/10 melton street euston square london NW1 2EB (1 page) |
26 October 1995 | Full accounts made up to 5 April 1995 (12 pages) |
26 October 1995 | Full accounts made up to 5 April 1995 (12 pages) |
26 October 1995 | Full accounts made up to 5 April 1995 (12 pages) |
25 September 1995 | Return made up to 02/09/95; no change of members (4 pages) |
25 September 1995 | Return made up to 02/09/95; no change of members (4 pages) |
23 September 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
23 September 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
23 September 1986 | Return made up to 11/06/86; full list of members (5 pages) |
23 September 1986 | Return made up to 11/06/86; full list of members (5 pages) |
9 August 1983 | Accounts made up to 31 December 1982 (7 pages) |
9 August 1983 | Accounts made up to 31 December 1982 (7 pages) |
10 April 1972 | Incorporation (13 pages) |
10 April 1972 | Incorporation (13 pages) |