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 | 12 December 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 4 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 | 12 December 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 2000) |
Role | Solicitor |
Correspondence Address | 693 High Road Finchley London N12 0DA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
100 at £1 | Granville Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £241,185 |
Cash | £9,303 |
Current Liabilities | £414,033 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
18 June 2015 | Delivered on: 26 June 2015 Persons entitled: Bank J.Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: Platinum house lyon road harrow and adjoining land t/no.NGL88768. Outstanding |
---|---|
30 March 2012 | Delivered on: 19 April 2012 Satisfied on: 11 July 2015 Persons entitled: Hildo Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Platinum house lyon road harrow middlesex t/no NGL88768 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details. Fully Satisfied |
7 January 2004 | Delivered on: 9 January 2004 Satisfied on: 11 July 2015 Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Asset Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries. Particulars: F/H property k/a 3M house and car park, no 5 skimped hill lane bracknell forest t/no BK1835519 present and future fittings, plant, equipment, machinery, tools, furniturs and other tangible moveable property at the property, any investment, any hedging agreement, all receivables,insurances, benefit of any development contracts. Fully Satisfied |
8 May 1998 | Delivered on: 28 May 1998 Satisfied on: 11 July 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of variation of a charge Secured details: All monies due or to become due from the company to the chargee or any associated company or for or in respect of which the company may be liable to the chargee or any associated company on any account whatsoever. Particulars: All of the property and assets originally charged under the existing charge of the 11TH december 1997.. see the mortgage charge document for full details. Fully Satisfied |
30 September 1997 | Delivered on: 17 October 1997 Satisfied on: 11 July 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over all that freehold land and buildings known as davy house, lyon road, harrow, middlesex title number NGL88768 all rents and other income and sums in respect of the property and the benefit of all securities and guarantees. Fixed charge over all right, title and interest in and to any proceeds of any insurance. Floating charge over the whole of the undertaking, property, rights and assets. Fully Satisfied |
4 April 1997 | Delivered on: 8 April 1997 Satisfied on: 9 November 1999 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 23 October 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
25 October 2022 | Confirmation statement made on 25 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 | Accounts for a small company made up to 30 June 2021 (9 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
26 June 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
4 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 25 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 (9 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 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 23 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 23 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) |
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
11 July 2015 | Satisfaction of charge 4 in full (4 pages) |
11 July 2015 | Satisfaction of charge 5 in full (4 pages) |
11 July 2015 | Satisfaction of charge 3 in full (4 pages) |
11 July 2015 | Satisfaction of charge 2 in full (4 pages) |
11 July 2015 | Satisfaction of charge 4 in full (4 pages) |
11 July 2015 | Satisfaction of charge 2 in full (4 pages) |
11 July 2015 | Satisfaction of charge 3 in full (4 pages) |
11 July 2015 | Satisfaction of charge 5 in full (4 pages) |
26 June 2015 | Registration of charge 032675140006, created on 18 June 2015 (44 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Registration of charge 032675140006, created on 18 June 2015 (44 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
28 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
28 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 23 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 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
4 October 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
29 July 2011 | Compulsory strike-off action has been suspended (1 page) |
29 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) |
1 February 2011 | Accounts for a small company made up to 30 June 2009 (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 June 2009 (5 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
29 November 2009 | Secretary's details changed for Grosvenor Financial Nominees Limited on 28 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Brian Martin Comer on 28 November 2009 (2 pages) |
29 November 2009 | Secretary's details changed for Grosvenor Financial Nominees Limited on 28 November 2009 (2 pages) |
29 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
29 November 2009 | Director's details changed for Brian Martin Comer on 28 November 2009 (2 pages) |
29 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
9 October 2009 | Accounts for a small company made up to 30 June 2008 (5 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) |
3 March 2009 | Accounts for a small company made up to 30 June 2007 (5 pages) |
3 March 2009 | Accounts for a small company made up to 30 June 2007 (5 pages) |
13 January 2009 | Return made up to 23/10/08; full list of members (3 pages) |
13 January 2009 | Return made up to 23/10/08; 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 | 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 23/10/07; full list of members
|
28 March 2008 | Return made up to 23/10/07; full list of members
|
6 March 2008 | Accounts for a small company made up to 30 June 2006 (5 pages) |
6 March 2008 | Accounts for a small company made up to 30 June 2006 (5 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) |
6 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
4 November 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
4 November 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | Secretary's particulars changed (1 page) |
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) |
12 December 2005 | Return made up to 23/10/05; full list of members (7 pages) |
12 December 2005 | Return made up to 23/10/05; full list of members (7 pages) |
18 June 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
18 June 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
18 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
28 June 2004 | Accounts for a medium company made up to 30 June 2003 (13 pages) |
28 June 2004 | Accounts for a medium company made up to 30 June 2003 (13 pages) |
9 January 2004 | Particulars of mortgage/charge (6 pages) |
9 January 2004 | Particulars of mortgage/charge (6 pages) |
17 November 2003 | Return made up to 23/10/03; full list of members
|
17 November 2003 | Return made up to 23/10/03; full list of members
|
7 July 2003 | Accounts for a medium company made up to 30 June 2002 (13 pages) |
7 July 2003 | Accounts for a medium company made up to 30 June 2002 (13 pages) |
14 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
8 July 2002 | Accounts for a medium company made up to 30 June 2001 (13 pages) |
8 July 2002 | Accounts for a medium company made up to 30 June 2001 (13 pages) |
28 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
28 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 23/10/00; full list 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) |
21 June 2000 | Return made up to 23/10/99; full list of members (6 pages) |
21 June 2000 | Return made up to 23/10/99; full list of members (6 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: jonathan rose solicitor 693 high road finchley london N12 0DA (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: jonathan rose solicitor 693 high road finchley london N12 0DA (1 page) |
19 May 2000 | Secretary resigned (1 page) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
4 January 1999 | Return made up to 23/10/98; no change of members (6 pages) |
4 January 1999 | Return made up to 23/10/98; no change of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 September 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 May 1998 | Particulars of mortgage/charge (7 pages) |
28 May 1998 | Particulars of mortgage/charge (7 pages) |
15 December 1997 | Return made up to 23/10/97; full list of members (5 pages) |
15 December 1997 | Return made up to 23/10/97; full list of members (5 pages) |
17 October 1997 | Particulars of mortgage/charge (5 pages) |
17 October 1997 | Particulars of mortgage/charge (5 pages) |
18 August 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
18 August 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
23 October 1996 | Incorporation (18 pages) |
23 October 1996 | Incorporation (18 pages) |