Company NameGRT Investments Limited
Company StatusActive
Company Number03493101
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Clive Rayden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, De Walden Court 85 New Cavendish Street
London
W1W 6XD
Secretary NameArthur Oliver Kravetz
NationalityAmerican
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr Paul Rayden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(8 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMiss Georgina Faye Garrity
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameErran Dahud
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Ely Gardens
Ilford
Essex
IG1 3NQ
Director NameMr Paul James Adam
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(7 years after company formation)
Appointment Duration2 weeks (resigned 10 February 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Grove Hill Road
London
SE5 8DG
Director NameMr David Albert Blackledge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(19 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewbury House First Floor Office
Aintree Avenue, White House Business Park
Trowbridge
Wiltshire
BA14 0TT
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Clive Rayden
50.00%
Ordinary
50 at £1Paul Rayden
50.00%
Ordinary

Financials

Year2014
Net Worth-£75,762
Cash£2,805
Current Liabilities£345,120

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 January 2024 (2 months, 3 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
31 August 2022Termination of appointment of David Albert Blackledge as a director on 25 August 2022 (1 page)
31 August 2022Appointment of Miss Georgina Faye Garrity as a director on 25 August 2022 (2 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
18 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
10 June 2021Director's details changed for Mr David Albert Blackledge on 10 June 2021 (2 pages)
1 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 April 2019Registered office address changed from 82 st John Street London EC1M 4JN to Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD on 4 April 2019 (1 page)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 May 2018Director's details changed for Mr Paul Rayden on 9 May 2018 (2 pages)
10 May 2018Change of details for Mr Paul Rayden as a person with significant control on 9 May 2018 (2 pages)
30 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
30 January 2018Director's details changed for Mr Clive Rayden on 15 January 2018 (2 pages)
30 January 2018Change of details for Mr Paul Rayden as a person with significant control on 15 January 2018 (2 pages)
28 November 2017Appointment of Mr David Albert Blackledge as a director on 28 November 2017 (2 pages)
28 November 2017Appointment of Mr David Albert Blackledge as a director on 28 November 2017 (2 pages)
25 April 2017Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
6 January 2012Secretary's details changed for Arthur Oliver Kravetz on 16 December 2011 (2 pages)
6 January 2012Secretary's details changed for Arthur Oliver Kravetz on 16 December 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 November 2009Director's details changed for Paul Rayden on 11 November 2009 (2 pages)
18 November 2009Director's details changed for Paul Rayden on 11 November 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 January 2009Return made up to 15/01/09; full list of members (4 pages)
16 January 2009Director's change of particulars / clive rayden / 15/01/2009 (1 page)
16 January 2009Return made up to 15/01/09; full list of members (4 pages)
16 January 2009Director's change of particulars / clive rayden / 15/01/2009 (1 page)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 February 2008Return made up to 15/01/08; full list of members (2 pages)
8 February 2008Return made up to 15/01/08; full list of members (2 pages)
26 February 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
26 February 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
15 January 2007Return made up to 15/01/07; full list of members (2 pages)
15 January 2007Return made up to 15/01/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006New director appointed (4 pages)
3 May 2006New director appointed (4 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 15/01/06; full list of members (3 pages)
21 February 2006Return made up to 15/01/06; full list of members (3 pages)
28 September 2005Return made up to 15/01/05; full list of members (2 pages)
28 September 2005Return made up to 15/01/05; full list of members (2 pages)
14 September 2005Accounts for a small company made up to 31 March 2005 (4 pages)
14 September 2005Accounts for a small company made up to 31 March 2005 (4 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
20 February 2004Return made up to 15/01/04; full list of members (5 pages)
20 February 2004Return made up to 15/01/04; full list of members (5 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
22 January 2003Return made up to 15/01/03; full list of members (5 pages)
22 January 2003Return made up to 15/01/03; full list of members (5 pages)
25 February 2002Return made up to 15/01/02; full list of members (5 pages)
25 February 2002Return made up to 15/01/02; full list of members (5 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (4 pages)
4 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2001Accounts for a small company made up to 31 March 2001 (4 pages)
19 January 2001Return made up to 15/01/01; full list of members (5 pages)
19 January 2001Return made up to 15/01/01; full list of members (5 pages)
14 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 February 2000Return made up to 15/01/00; full list of members (6 pages)
7 February 2000Return made up to 15/01/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 April 1999Return made up to 15/01/99; full list of members (6 pages)
27 April 1999Return made up to 15/01/99; full list of members (6 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (3 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (3 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
9 February 1998Ad 15/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1998Ad 15/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
9 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
15 January 1998Incorporation (17 pages)
15 January 1998Incorporation (17 pages)