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 May 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 24 Rue Grimaldi Monaco 98000 |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 26 years |
Correspondence Address | 19 Coombehurst Close Barnet Hertfordshire EN4 0JU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(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 | 14 April 1998(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 | £681,234 |
Cash | £1,507,024 |
Current Liabilities | £6,276 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (2 days from now) |
9 July 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
---|---|
15 April 2020 | Confirmation statement made on 14 April 2020 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) |
7 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
2 April 2019 | Amended total exemption full accounts made up to 30 June 2018 (6 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
30 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
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) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
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) |
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) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
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) |
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 May 2010 | Director's details changed for Luke Andrew Comer on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Brian Martin Comer on 14 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Brian Martin Comer on 14 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 14 April 2010 (1 page) |
6 May 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 14 April 2010 (1 page) |
6 May 2010 | Director's details changed for Luke Andrew Comer on 14 April 2010 (2 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) |
24 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
24 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
22 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
30 March 2009 | Director's change of particulars / brian comer / 01/07/2004 (1 page) |
30 March 2009 | Director's change of particulars / luke comer / 01/07/2004 (1 page) |
30 March 2009 | Director's change of particulars / brian comer / 01/07/2004 (1 page) |
30 March 2009 | Director's change of particulars / luke comer / 01/07/2004 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
11 August 2008 | Accounts for a dormant company 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) |
31 July 2008 | Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page) |
6 June 2008 | Return made up to 14/04/08; no change of members
|
6 June 2008 | Return made up to 14/04/08; no change of members
|
29 October 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2006 (3 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) |
15 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 14/04/06; full list of members
|
23 May 2006 | Return made up to 14/04/06; full list of members
|
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
3 May 2006 | Accounts for a dormant 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 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
18 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 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) |
2 June 2004 | Return made up to 14/04/04; full list of members
|
2 June 2004 | Return made up to 14/04/04; 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) |
12 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 14/04/03; 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) |
29 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 14/04/02; full list 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) |
19 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 14/04/01; 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) |
20 June 2000 | Return made up to 14/04/00; full list of members (6 pages) |
20 June 2000 | Return made up to 14/04/00; full list of members (6 pages) |
20 August 1999 | Return made up to 14/04/99; full list of members (10 pages) |
20 August 1999 | Return made up to 14/04/99; full list of members (10 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
9 June 1998 | New director appointed (3 pages) |
9 June 1998 | New director appointed (3 pages) |
9 June 1998 | New director appointed (3 pages) |
9 June 1998 | New director appointed (3 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
9 June 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
14 April 1998 | Incorporation (12 pages) |
14 April 1998 | Incorporation (12 pages) |