Company NameGrenadier Realty Limited
DirectorsLaurent Thierry Salmon and Patrick James Crean
Company StatusActive
Company Number03010097
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed04 May 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed04 May 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Secretary NameMr Richard Joseph Cahill
StatusCurrent
Appointed04 May 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Director NameJohn Michael Winn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Germains
Fullers Hill
Chesham
Buckinghamshire
HP5 1LS
Secretary NameStephen Cooke
NationalityBritish
StatusResigned
Appointed16 July 1995(6 months after company formation)
Appointment Duration14 years (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Oaks East Paddock
Hockett Lane
Cookham Dean
Berkshire
SL6 9UP
Director NameStephen Cooke
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(7 years after company formation)
Appointment Duration12 years, 4 months (resigned 29 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Oaks East Paddock
Hockett Lane
Cookham Dean
Berkshire
SL6 9UP
Director NameThomas Richard Abraham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2007(12 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 April 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address20 Langford Place
St Johns Wood
London
NW8 0LL
Secretary NameMr Robert Wyn Evans
NationalityBritish
StatusResigned
Appointed28 July 2009(14 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 May 2017)
RoleVp & Group General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Gregg Givens
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2011(16 years, 3 months after company formation)
Appointment Duration6 years (resigned 04 May 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitedstoutput.co.uk
Telephone01454 848800
Telephone regionChipping Sodbury

Location

Registered AddressLower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

352.5k at £1Dst Output Limited
100.00%
Ordinary

Financials

Year2014
Turnover£770,000
Net Worth£10,557,000
Cash£14,000
Current Liabilities£2,062,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

15 July 2011Delivered on: 21 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 July 2011Delivered on: 21 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H units 5 & 6 bristol distribution park hawkley drive bradley stoke bristol t/nos AV236540 and AV236541 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 December 2010Delivered on: 4 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 April 2006Delivered on: 13 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a dst house, st marks hill, surbiton t/n P46764. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

23 February 2021Full accounts made up to 30 June 2020 (19 pages)
19 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
1 April 2020Full accounts made up to 30 June 2019 (19 pages)
22 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
26 April 2019Cessation of Grenadier Holdings Plc as a person with significant control on 26 March 2019 (1 page)
26 April 2019Notification of Grenadier Holdings Investments Limited as a person with significant control on 26 March 2019 (2 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (18 pages)
19 March 2019Termination of appointment of Jeremy Edward Charles Walters as a director on 19 March 2019 (1 page)
11 March 2019Cessation of Paragon Customer Communications Ltd as a person with significant control on 7 March 2019 (1 page)
8 March 2019Notification of Grenadier Holdings Plc as a person with significant control on 7 March 2019 (2 pages)
8 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
(3 pages)
6 March 2019Statement of capital on 6 March 2019
  • GBP 1.00
(3 pages)
6 March 2019Statement by Directors (1 page)
6 March 2019Solvency Statement dated 26/02/19 (1 page)
6 March 2019Resolutions
  • RES13 ‐ Cancel share premium account 26/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
6 April 2018Full accounts made up to 30 June 2017 (19 pages)
29 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
29 January 2018Change of details for Dst Output Limited as a person with significant control on 5 May 2017 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
28 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
28 June 2017Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages)
28 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
28 June 2017Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages)
5 May 2017Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Robert Wyn Evans as a secretary on 4 May 2017 (1 page)
5 May 2017Registered office address changed from Dst House, St Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Dst House, St Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
5 May 2017Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page)
5 May 2017Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page)
5 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
5 May 2017Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Robert Wyn Evans as a secretary on 4 May 2017 (1 page)
25 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (22 pages)
15 September 2016Full accounts made up to 31 December 2015 (22 pages)
1 March 2016Satisfaction of charge 1 in full (8 pages)
1 March 2016Satisfaction of charge 1 in full (8 pages)
18 February 2016Satisfaction of charge 3 in full (8 pages)
18 February 2016Satisfaction of charge 4 in full (12 pages)
18 February 2016Satisfaction of charge 4 in full (12 pages)
18 February 2016Satisfaction of charge 2 in full (10 pages)
18 February 2016Satisfaction of charge 2 in full (10 pages)
18 February 2016Satisfaction of charge 3 in full (8 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 352,498
(3 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 352,498
(3 pages)
23 June 2015Full accounts made up to 31 December 2014 (16 pages)
23 June 2015Full accounts made up to 31 December 2014 (16 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 352,498
(3 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 352,498
(3 pages)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
3 July 2014Termination of appointment of Stephen Cooke as a director (1 page)
3 July 2014Termination of appointment of Stephen Cooke as a director (1 page)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 352,498
(5 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 352,498
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
8 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 May 2011Appointment of Mr Gregg Givens as a director (2 pages)
5 May 2011Appointment of Mr Gregg Givens as a director (2 pages)
28 April 2011Termination of appointment of Thomas Abraham as a director (1 page)
28 April 2011Termination of appointment of Thomas Abraham as a director (1 page)
28 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (15 pages)
28 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (15 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
1 September 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 352,498
(5 pages)
1 September 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 352,498
(5 pages)
31 August 2010Full accounts made up to 31 December 2009 (14 pages)
31 August 2010Full accounts made up to 31 December 2009 (14 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
6 August 2009Appointment terminated secretary stephen cooke (1 page)
6 August 2009Secretary appointed mr robert wyn evans (1 page)
6 August 2009Appointment terminated secretary stephen cooke (1 page)
6 August 2009Secretary appointed mr robert wyn evans (1 page)
27 May 2009Full accounts made up to 31 December 2008 (14 pages)
27 May 2009Full accounts made up to 31 December 2008 (14 pages)
13 February 2009Return made up to 16/01/09; full list of members (3 pages)
13 February 2009Return made up to 16/01/09; full list of members (3 pages)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
22 January 2008Return made up to 16/01/08; full list of members (2 pages)
22 January 2008Return made up to 16/01/08; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (1 page)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (1 page)
18 January 2007Location of register of members (1 page)
18 January 2007Return made up to 16/01/07; full list of members (2 pages)
18 January 2007Registered office changed on 18/01/07 from: dst house st marks hill surbiton surrey KT6 4QD (1 page)
18 January 2007Location of register of members (1 page)
18 January 2007Registered office changed on 18/01/07 from: dst house st marks hill surbiton surrey KT6 4QD (1 page)
18 January 2007Return made up to 16/01/07; full list of members (2 pages)
18 September 2006Full accounts made up to 31 December 2005 (13 pages)
18 September 2006Full accounts made up to 31 December 2005 (13 pages)
13 April 2006Particulars of mortgage/charge (5 pages)
13 April 2006Particulars of mortgage/charge (5 pages)
7 February 2006Return made up to 16/01/06; full list of members (2 pages)
7 February 2006Return made up to 16/01/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
8 February 2005Return made up to 16/01/05; full list of members (3 pages)
8 February 2005Return made up to 16/01/05; full list of members (3 pages)
17 January 2005Ad 23/12/04--------- £ si 3500@1=3500 £ ic 2/3502 (2 pages)
17 January 2005Ad 23/12/04--------- £ si 3500@1=3500 £ ic 2/3502 (2 pages)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2005£ nc 2/1000000 23/12/04 (1 page)
17 January 2005£ nc 2/1000000 23/12/04 (1 page)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
11 February 2004Return made up to 16/01/04; full list of members (7 pages)
11 February 2004Return made up to 16/01/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 April 2003Auditor's resignation (1 page)
3 April 2003Auditor's resignation (1 page)
8 February 2003Return made up to 16/01/03; full list of members (7 pages)
8 February 2003Return made up to 16/01/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
13 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Resolutions
  • RES13 ‐ Dir apt 07/02/02
(1 page)
30 January 2002Memorandum and Articles of Association (20 pages)
30 January 2002Memorandum and Articles of Association (20 pages)
23 January 2002Company name changed hiportfolio LIMITED\certificate issued on 23/01/02 (2 pages)
23 January 2002Company name changed hiportfolio LIMITED\certificate issued on 23/01/02 (2 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 February 2001Return made up to 16/01/01; full list of members (6 pages)
12 February 2001Return made up to 16/01/01; full list of members (6 pages)
11 December 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 December 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 February 1999Return made up to 16/01/99; full list of members (6 pages)
1 February 1999Return made up to 16/01/99; full list of members (6 pages)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 February 1998Return made up to 16/01/98; no change of members (4 pages)
6 February 1998Return made up to 16/01/98; no change of members (4 pages)
19 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 January 1997Return made up to 16/01/97; no change of members (4 pages)
21 January 1997Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Return made up to 16/01/97; no change of members (4 pages)
1 November 1996Return made up to 16/01/96; full list of members (6 pages)
1 November 1996Return made up to 16/01/96; full list of members (6 pages)
6 September 1995Accounting reference date notified as 31/12 (1 page)
6 September 1995Accounting reference date notified as 31/12 (1 page)
12 July 1995Director resigned (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995Secretary resigned (1 page)
12 July 1995Director resigned (1 page)
12 July 1995Secretary resigned (1 page)
12 July 1995Registered office changed on 12/07/95 from: 43A whitchurch road cardiff CF4 3JN (1 page)
12 July 1995New secretary appointed (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 43A whitchurch road cardiff CF4 3JN (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995New secretary appointed (2 pages)
16 January 1995Incorporation (15 pages)
16 January 1995Incorporation (15 pages)