66 College Road
Harrow
HA1 1BE
Director Name | Mr Luke Andrew Comer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 1996(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 24 Rue Grimaldi Monaco 98000 |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2000(3 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Secretary Name | Mr Jonathan Simon Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 693 High Road Finchley London N12 0DA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 18 December 1998) |
Correspondence Address | 277 Green Lanes London N13 4XS |
Registered Address | Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Granville Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £207,160 |
Current Liabilities | £2,457 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
8 March 2016 | Delivered on: 10 March 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
25 November 2015 | Delivered on: 1 December 2015 Persons entitled: The Royal Bank of Scotland PLC the Security Agent Classification: A registered charge Particulars: The property known as phase ii, land at royal. Connaught park, bushey and being the land comprised in a transfer of even date made between dalin limited (1) and blessville limited (2). Outstanding |
18 June 2015 | Delivered on: 26 June 2015 Satisfied on: 23 December 2015 Persons entitled: Bank J.Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: 277 to 323 (odd) manor road startford t/no.EGL359313. Fully Satisfied |
23 May 1997 | Delivered on: 28 May 1997 Satisfied on: 11 July 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All l/h or f/h property of the company and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon together with all present and future goodwill in connection of all businesses carried on by or on behalf of the company any patents trademarks copyrights registered designs and similar assets or rights for the time being owned by the company together with all book debts and other debts and all monies whatsoever for the time being owing or payable to the company whatsoever and howsoever created or arising together with all shares and marketable securities and options to acquire such shares and marketable security for the time being owned by the company together with the right title and interest of the company to and in any proceeds of any present or future insurances and the undertaking and all other property assets and rights of the company whatsoever and wheresoever both present and future. Including a specific charge on the property known as 277-323 (odd) manor road stratford. Being part of title number EGL349439. Fully Satisfied |
4 April 1997 | Delivered on: 8 April 1997 Satisfied on: 11 July 2015 Persons entitled: The Governor & the Company of the Bank of Ireland 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. Fully Satisfied |
23 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Full accounts made up to 30 June 2022 (22 pages) |
25 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
25 October 2022 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 25 October 2022 (2 pages) |
29 June 2022 | Full accounts made up to 30 June 2021 (22 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
4 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
26 May 2020 | Satisfaction of charge 032671970004 in full (1 page) |
26 May 2020 | Satisfaction of charge 032671970005 in full (1 page) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
18 September 2019 | Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
26 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
16 May 2018 | Accounts for a small company made up to 30 June 2017 (6 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
21 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
10 March 2016 | Registration of charge 032671970005, created on 8 March 2016 (7 pages) |
10 March 2016 | Registration of charge 032671970005, created on 8 March 2016 (7 pages) |
23 December 2015 | Satisfaction of charge 032671970003 in full (4 pages) |
23 December 2015 | Satisfaction of charge 032671970003 in full (4 pages) |
1 December 2015 | Registration of charge 032671970004, created on 25 November 2015 (41 pages) |
1 December 2015 | Registration of charge 032671970004, created on 25 November 2015 (41 pages) |
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
11 July 2015 | Satisfaction of charge 1 in full (4 pages) |
11 July 2015 | Satisfaction of charge 1 in full (4 pages) |
11 July 2015 | Satisfaction of charge 2 in full (4 pages) |
11 July 2015 | Satisfaction of charge 2 in full (4 pages) |
26 June 2015 | Registration of charge 032671970003, created on 18 June 2015 (44 pages) |
26 June 2015 | Registration of charge 032671970003, created on 18 June 2015 (44 pages) |
26 June 2015 | Resolutions
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
14 October 2013 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 July 2011 | Compulsory strike-off action has been suspended (1 page) |
30 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
29 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
29 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Secretary's details changed for Grosvenor Financial Nominees Limited on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Brian Martin Comer on 28 November 2009 (2 pages) |
28 November 2009 | Secretary's details changed for Grosvenor Financial Nominees Limited on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Brian Martin Comer on 28 November 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page) |
10 April 2009 | Director's change of particulars / luke comer / 01/07/2004 (1 page) |
10 April 2009 | Director's change of particulars / luke comer / 01/07/2004 (1 page) |
25 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page) |
28 March 2008 | Return made up to 22/10/07; full list of members
|
28 March 2008 | Return made up to 22/10/07; full list of members
|
29 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
22 December 2005 | Return made up to 22/10/05; full list of members (7 pages) |
22 December 2005 | Return made up to 22/10/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 November 2003 | Return made up to 22/10/03; full list of members
|
26 November 2003 | Return made up to 22/10/03; full list of members
|
7 July 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
7 July 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
7 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
8 July 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
8 July 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
16 November 2001 | Return made up to 22/10/01; no change of members (6 pages) |
16 November 2001 | Return made up to 22/10/01; no change of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 November 2000 | Return made up to 22/10/00; no change of members (6 pages) |
7 November 2000 | Return made up to 22/10/00; no change of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
1 December 1999 | Return made up to 22/10/99; full list of members
|
1 December 1999 | Return made up to 22/10/99; full list of members
|
1 September 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 September 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Return made up to 22/10/98; no change of members (6 pages) |
13 January 1999 | Return made up to 22/10/98; no change of members (6 pages) |
17 December 1997 | Return made up to 22/10/97; full list of members (6 pages) |
17 December 1997 | Return made up to 22/10/97; full list of members (6 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
3 July 1997 | New director appointed (3 pages) |
3 July 1997 | New director appointed (3 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
2 July 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
2 July 1997 | New director appointed (3 pages) |
2 July 1997 | New director appointed (3 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Incorporation (12 pages) |
22 October 1996 | Incorporation (12 pages) |