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 | 23 March 1998(3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 24 Rue Grimaldi Monaco 98000 |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 1998(3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(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 December 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
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 | £22,731,076 |
Cash | £762,928 |
Current Liabilities | £2,703,065 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 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: 46-50 uxbridge road london t/no.MX394333. Outstanding |
---|---|
18 June 2015 | Delivered on: 26 June 2015 Persons entitled: Bank J.Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Outstanding |
28 June 2002 | Delivered on: 18 July 2002 Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Asset Finance PLC Classification: Debenture 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: 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. Outstanding |
10 August 1999 | Delivered on: 14 August 1999 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All liabilities due or to become due from the company to the chargee or any company from time to time a member of the same group of companies as the chargee (an "associated company") whether or not originally owed to the chargee or an associated company and whether owed jointly or severally as principal or surety or in any other capacity. Particulars: By way of legal mortgage f/h tollgate house houlton street st. Pauls bristol t/n-AV24608. F/h land on the west side of frome street bristol t/n-AV28886 and BL41787. F/h 20 and 22 frome street st. Pauls bristol t/n-AV28887 (see form 395 for further properties charged).. See the mortgage charge document for full details. Outstanding |
8 May 1998 | Delivered on: 14 May 1998 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 or any associated company on any account whatsoever. Particulars: All that land and buildings k/a 46-50 uxbridge road,ealing,london W5.t/no.MX394333.charge and assignment all the rents and the benefit of all securities and guarantees of the same and all interest (if any) due or which becomes due in respect thereof.floating charge the whole of the undertaking,property,rights and assets of the chargor both present and future and wheresoever situate.. See the mortgage charge document for full details. Outstanding |
23 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Satisfaction of charge 2 in full (2 pages) |
6 July 2020 | Satisfaction of charge 1 in full (2 pages) |
6 July 2020 | Satisfaction of charge 3 in full (1 page) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
27 December 2019 | Confirmation statement made on 22 December 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 (10 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
9 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
9 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
26 June 2015 | Registration of charge 034843520004, created on 18 June 2015 (30 pages) |
26 June 2015 | Registration of charge 034843520005, created on 18 June 2015 (35 pages) |
26 June 2015 | Registration of charge 034843520005, created on 18 June 2015 (35 pages) |
26 June 2015 | Registration of charge 034843520004, created on 18 June 2015 (30 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
11 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
16 April 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
16 April 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
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 (8 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
5 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 22 December 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 (6 pages) |
4 October 2011 | Accounts for a small company made up to 30 June 2010 (6 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 medium company made up to 30 June 2009 (16 pages) |
1 February 2011 | Accounts for a medium company made up to 30 June 2009 (16 pages) |
30 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010 (1 page) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Brian Martin Comer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Brian Martin Comer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Brian Martin Comer on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Full accounts made up to 30 June 2008 (17 pages) |
9 October 2009 | Full accounts made up to 30 June 2008 (17 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) |
14 April 2009 | Director's change of particulars / luke comer / 01/07/2004 (1 page) |
14 April 2009 | Director's change of particulars / luke comer / 01/07/2004 (1 page) |
3 March 2009 | Accounts for a medium company made up to 30 June 2007 (14 pages) |
3 March 2009 | Accounts for a medium company made up to 30 June 2007 (14 pages) |
28 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 22/12/08; 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 22/12/07; full list of members
|
28 March 2008 | Return made up to 22/12/07; 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) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (5 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) |
18 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
14 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
25 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
25 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 January 2004 | Return made up to 22/12/03; full list of members
|
17 January 2004 | Return made up to 22/12/03; 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) |
6 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
18 July 2002 | Particulars of mortgage/charge (9 pages) |
18 July 2002 | Particulars of mortgage/charge (9 pages) |
8 July 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 July 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 February 2002 | Return made up to 22/12/01; full list of members (6 pages) |
5 February 2002 | Return made up to 22/12/01; 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) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 December 1999 | Return made up to 22/12/99; full list of members
|
29 December 1999 | Return made up to 22/12/99; 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) |
14 August 1999 | Particulars of mortgage/charge (8 pages) |
14 August 1999 | Particulars of mortgage/charge (8 pages) |
26 January 1999 | Return made up to 22/12/98; full list of members
|
26 January 1999 | Return made up to 22/12/98; full list of members
|
14 May 1998 | Particulars of mortgage/charge (7 pages) |
14 May 1998 | Particulars of mortgage/charge (7 pages) |
22 April 1998 | New director appointed (3 pages) |
22 April 1998 | New director appointed (3 pages) |
22 December 1997 | Incorporation (12 pages) |