Company NameGrantlodge Limited
Company StatusDissolved
Company Number01053341
CategoryPrivate Limited Company
Incorporation Date5 May 1972(52 years ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Steven Peter Bloomfield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(21 years, 11 months after company formation)
Appointment Duration27 years, 2 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mansion Gardens
West Heath Road,Hampstead
London
NW3 7NG
Secretary NameMr Steven Peter Bloomfield
NationalityBritish
StatusClosed
Appointed13 May 1994(22 years after company formation)
Appointment Duration27 years (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mansion Gardens
West Heath Road,Hampstead
London
NW3 7NG
Director NameArthur Beresford Bloomfield
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(20 years, 1 month after company formation)
Appointment Duration20 years, 6 months (resigned 26 December 2012)
RoleCompany Director
Correspondence Address8 Savoy Court Firecrest Drive
West Heath Road Hampstead
London
NW3 7NF
Director NameMrs Alice Bloomfield
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(20 years, 1 month after company formation)
Appointment Duration24 years, 8 months (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Savoy Court Firecrest Drive
West Heath Road Hampstead
London
NW3 7NF
Secretary NameMr Steven Peter Bloomfield
NationalityBritish
StatusResigned
Appointed09 June 1992(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mansion Gardens
West Heath Road,Hampstead
London
NW3 7NG
Secretary NameGeoffrey Rolleston Guy
NationalityBritish
StatusResigned
Appointed06 April 1994(21 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 May 1994)
RoleSecretary
Correspondence Address54 Grenidge Way
Oakley
Bedfordshire
MK43 7SF

Location

Registered Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mrs Alice Bloomfield
50.00%
Ordinary
1 at £1Steven Bloomfield
50.00%
Ordinary

Financials

Year2014
Net Worth£814,242
Cash£827,800
Current Liabilities£17,180

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 March 2021First Gazette notice for voluntary strike-off (1 page)
4 March 2021Application to strike the company off the register (1 page)
26 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 June 2020Confirmation statement made on 31 May 2020 with updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 August 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Alice Bloomfield as a director on 9 February 2017 (1 page)
9 April 2019Notification of Steven Peter Bloomfield as a person with significant control on 6 April 2016 (2 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 August 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
7 April 2017Registered office address changed from 311 Ballards Lane London N12 8LY to 16 Beaufort Court Admirals Way Docklands London E14 9XL on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 311 Ballards Lane London N12 8LY to 16 Beaufort Court Admirals Way Docklands London E14 9XL on 7 April 2017 (1 page)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
29 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
18 February 2013Termination of appointment of Arthur Bloomfield as a director (1 page)
18 February 2013Termination of appointment of Arthur Bloomfield as a director (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
12 March 2012Registered office address changed from 43 Portland Place London W1B 1QH on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 43 Portland Place London W1B 1QH on 12 March 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Return made up to 09/06/09; full list of members (4 pages)
21 July 2009Return made up to 09/06/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 August 2008Return made up to 09/06/08; full list of members (4 pages)
5 August 2008Return made up to 09/06/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
27 June 2007Return made up to 09/06/07; full list of members (3 pages)
27 June 2007Return made up to 09/06/07; full list of members (3 pages)
27 June 2007Location of register of members (1 page)
27 June 2007Location of register of members (1 page)
27 June 2007Location of debenture register (1 page)
27 June 2007Location of debenture register (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 July 2006Return made up to 09/06/06; full list of members (3 pages)
25 July 2006Return made up to 09/06/06; full list of members (3 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 July 2005Return made up to 09/06/05; full list of members (3 pages)
22 July 2005Return made up to 09/06/05; full list of members (3 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 July 2004Return made up to 09/06/04; full list of members (6 pages)
5 July 2004Return made up to 09/06/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 August 2003Location of debenture register (1 page)
4 August 2003Location of register of members (1 page)
4 August 2003Return made up to 09/06/03; full list of members (6 pages)
4 August 2003Return made up to 09/06/03; full list of members (6 pages)
4 August 2003Location of debenture register (1 page)
4 August 2003Location of register of members (1 page)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2001Registered office changed on 14/12/01 from: 43 portland place, london W1N 3AG (1 page)
14 December 2001Registered office changed on 14/12/01 from: 43 portland place, london W1N 3AG (1 page)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 June 2001Return made up to 09/06/01; full list of members (6 pages)
21 June 2001Return made up to 09/06/01; full list of members (6 pages)
22 February 2001Full accounts made up to 31 March 2000 (6 pages)
22 February 2001Full accounts made up to 31 March 2000 (6 pages)
20 June 2000Return made up to 09/06/00; full list of members (9 pages)
20 June 2000Location of register of members (1 page)
20 June 2000Return made up to 09/06/00; full list of members (9 pages)
20 June 2000Location of register of members (1 page)
20 June 2000Location of debenture register (1 page)
20 June 2000Location of debenture register (1 page)
30 December 1999Auditor's resignation (1 page)
30 December 1999Auditor's resignation (1 page)
21 December 1999Auditor's resignation (1 page)
21 December 1999Auditor's resignation (1 page)
5 November 1999Full accounts made up to 31 March 1999 (6 pages)
5 November 1999Full accounts made up to 31 March 1999 (6 pages)
28 June 1999Return made up to 09/06/99; no change of members (5 pages)
28 June 1999Return made up to 09/06/99; no change of members (5 pages)
22 January 1999Full accounts made up to 31 March 1998 (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (6 pages)
4 August 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 August 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 December 1997Full accounts made up to 31 March 1997 (8 pages)
18 December 1997Full accounts made up to 31 March 1997 (8 pages)
2 July 1997Return made up to 09/06/97; full list of members (6 pages)
2 July 1997Return made up to 09/06/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
19 July 1996Director's particulars changed (1 page)
19 July 1996Director's particulars changed (1 page)
19 July 1996Director's particulars changed (1 page)
19 July 1996Director's particulars changed (1 page)
16 June 1996Return made up to 09/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 June 1996Return made up to 09/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
20 June 1995Return made up to 09/06/95; full list of members (8 pages)
20 June 1995Return made up to 09/06/95; full list of members (8 pages)