Company NameGrantville Ltd
Company StatusActive
Company Number03332625
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Wing Leung
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1999(2 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameDavid Tat Yan Leung
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1999(2 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleRetired
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameMr Wing Leung
NationalityBritish
StatusCurrent
Appointed04 June 1999(2 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Tak Kwong Leung
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(17 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameGeoffrey Kin Ying Chau
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 1999)
RoleRestaurateur
Correspondence AddressFlat 3 2nd Floor Block P
Tai Po Garden Mui Shui Huin Road
Tai Po
New Territories
Hong Kong
Director NameGia Mai Wong
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 1999)
RoleFarmer
Correspondence AddressMaiden Ley Farm
Sheepcote Road Castle Headingham
Halstead
Essex
CO9 3AA
Director NameTony Sik To Wong
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 day after company formation)
Appointment Duration2 years (resigned 28 March 1999)
RoleCompany Director
Correspondence AddressMaiden Ley Farm Sheepcot Road
Castle Hedingham
Halstead
Essex
CO9 3AA
Secretary NameGia Mai Wong
NationalityBritish
StatusResigned
Appointed14 March 1997(1 day after company formation)
Appointment Duration2 years (resigned 25 March 1999)
RoleCompany Director
Correspondence AddressMaiden Ley Farm
Sheepcote Road Castle Headingham
Halstead
Essex
CO9 3AA
Secretary NameShek Chang Wong
NationalityBritish
StatusResigned
Appointed25 March 1999(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 04 June 1999)
RoleRestaurant Manager
Correspondence Address2 Priory Gardens
Dartford
DA1 2BE
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

3k at £1City Centre Investments Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,933,302
Cash£994,036
Current Liabilities£165,787

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

16 February 2010Delivered on: 17 February 2010
Persons entitled: Butterfield Bank (Guernsey) Limited

Classification: Legal charge
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: 41 gerrard street london.
Outstanding
16 February 2010Delivered on: 17 February 2010
Persons entitled: Butterfield Bank (Guernsey) Limited

Classification: Security agreement
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: All cash, securities and any derivative assets.
Outstanding
28 June 2004Delivered on: 14 July 2004
Persons entitled: The Bank of Bermuda (Guernsey) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property known as 41 gerrard street london t/n 372522,. see the mortgage charge document for full details.
Outstanding
12 July 1999Delivered on: 15 July 1999
Persons entitled: Standard Chartered Bank (Jersey Branch)

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/a 41 gerrard street london W1 in the city of westminster t/no: 372533 together with all buildings and fixtures (including trade and tenant's fixtures) at any time thereon.
Outstanding
8 September 1997Delivered on: 9 September 1997
Satisfied on: 28 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 gerrard street london (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

15 June 2023Director's details changed for David Tat Yan Leung on 15 June 2023 (2 pages)
15 June 2023Director's details changed for David Tat Yan Leung on 15 June 2023 (2 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
5 June 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
29 March 2023Director's details changed for David Tat Yan Leung on 1 January 2023 (2 pages)
6 September 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
18 March 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
25 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
17 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
11 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
8 April 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
10 April 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
31 July 2018Notification of Butterfield Trust (Guernsey) Ltd as a person with significant control on 6 April 2016 (2 pages)
31 July 2018Withdrawal of a person with significant control statement on 31 July 2018 (2 pages)
3 April 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
21 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3,000
(4 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3,000
(4 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2015Secretary's details changed for Wing Leung on 14 March 2014 (1 page)
29 April 2015Director's details changed for David Tat Yan Leung on 14 March 2014 (2 pages)
29 April 2015Secretary's details changed for Wing Leung on 14 March 2014 (1 page)
29 April 2015Director's details changed for David Tat Yan Leung on 14 March 2014 (2 pages)
28 April 2015Director's details changed for Wing Leung on 14 March 2014 (2 pages)
28 April 2015Director's details changed for Tat Yan David Leung on 14 March 2014 (2 pages)
28 April 2015Director's details changed for David Tat Yan Leung on 14 March 2014 (2 pages)
28 April 2015Director's details changed for David Tat Yan Leung on 14 March 2014 (2 pages)
28 April 2015Director's details changed for Wing Leung on 14 March 2014 (2 pages)
28 April 2015Director's details changed for Tat Yan David Leung on 14 March 2014 (2 pages)
27 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,000
(4 pages)
27 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,000
(4 pages)
27 November 2014Accounts for a small company made up to 30 April 2014 (7 pages)
27 November 2014Accounts for a small company made up to 30 April 2014 (7 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
28 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3,000
(5 pages)
28 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3,000
(5 pages)
23 April 2014Appointment of Mr Tak Kwong Leung as a director (2 pages)
23 April 2014Appointment of Mr Tak Kwong Leung as a director (2 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
22 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
22 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
10 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
10 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
13 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
3 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
3 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
5 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
8 April 2009Return made up to 13/03/09; full list of members (3 pages)
8 April 2009Return made up to 13/03/09; full list of members (3 pages)
1 April 2009Director's change of particulars / tat leung / 01/01/2009 (1 page)
1 April 2009Director's change of particulars / tat leung / 01/01/2009 (1 page)
13 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
13 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
15 April 2008Return made up to 13/03/08; full list of members (3 pages)
15 April 2008Return made up to 13/03/08; full list of members (3 pages)
29 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
29 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
15 June 2007Return made up to 13/03/07; full list of members (2 pages)
15 June 2007Return made up to 13/03/07; full list of members (2 pages)
26 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
26 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
6 June 2006Return made up to 13/03/06; full list of members (2 pages)
6 June 2006Return made up to 13/03/06; full list of members (2 pages)
20 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
20 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
19 May 2005Return made up to 13/03/05; full list of members (2 pages)
19 May 2005Return made up to 13/03/05; full list of members (2 pages)
23 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
23 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
14 July 2004Particulars of mortgage/charge (6 pages)
14 July 2004Particulars of mortgage/charge (6 pages)
31 March 2004Return made up to 13/03/04; full list of members (5 pages)
31 March 2004Return made up to 13/03/04; full list of members (5 pages)
19 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
19 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
13 April 2003Return made up to 13/03/03; full list of members (5 pages)
13 April 2003Return made up to 13/03/03; full list of members (5 pages)
15 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
15 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
20 May 2002Return made up to 13/03/02; full list of members (5 pages)
20 May 2002Return made up to 13/03/02; full list of members (5 pages)
25 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
25 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
23 March 2001Return made up to 13/03/01; full list of members (5 pages)
23 March 2001Return made up to 13/03/01; full list of members (5 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 June 2000Return made up to 13/03/00; full list of members (6 pages)
12 June 2000Return made up to 13/03/00; full list of members (6 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
20 June 1999New director appointed (2 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Director resigned (1 page)
20 June 1999New director appointed (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999New secretary appointed;new director appointed (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999New secretary appointed;new director appointed (2 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Director resigned (1 page)
13 April 1999Return made up to 13/03/99; full list of members (7 pages)
13 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
13 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
13 April 1999Return made up to 13/03/99; full list of members (7 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
27 April 1998Return made up to 13/03/98; full list of members (7 pages)
27 April 1998Return made up to 13/03/98; full list of members (7 pages)
22 September 1997Nc inc already adjusted 04/09/97 (1 page)
22 September 1997Nc inc already adjusted 04/09/97 (1 page)
22 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1997Ad 04/09/97--------- £ si 1260@1=1260 £ ic 1740/3000 (2 pages)
22 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1997Ad 04/09/97--------- £ si 1440@1=1440 £ ic 300/1740 (2 pages)
22 September 1997Ad 04/09/97--------- £ si 1440@1=1440 £ ic 300/1740 (2 pages)
22 September 1997Ad 04/09/97--------- £ si 1260@1=1260 £ ic 1740/3000 (2 pages)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
10 September 1997£ nc 1000/3000 03/09/97 (1 page)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
10 September 1997£ nc 1000/3000 03/09/97 (1 page)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
6 June 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Ad 25/03/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
6 June 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: 23 dorset street london W1H (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: 23 dorset street london W1H (1 page)
6 June 1997Ad 25/03/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
24 March 1997Registered office changed on 24/03/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
13 March 1997Incorporation (16 pages)
13 March 1997Incorporation (16 pages)