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 | 25 June 1998(1 week after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 24 Rue Grimaldi Monaco 98000 |
Director Name | Thomas Donnellan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 December 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harold Benjamin Solicitors Fourth Floor, Hygeia Ho 66 College Road Harrow HA1 1BE |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 1998(1 week after company formation) |
Appointment Duration | 25 years, 10 months |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 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 | 18 June 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 | £7,577,103 |
Cash | £7,348 |
Current Liabilities | £138,065 |
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 | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week 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: Warwick house 18 east barnet road new barnet t/no.NGL403915, comer house 19 station road new barnet t/no.NGL106166 and 7 and 9 approach road new barnet (k/a newbury house) t/no.NGL216234. Outstanding |
---|---|
8 October 2009 | Delivered on: 19 October 2009 Satisfied on: 11 July 2015 Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee) Classification: Third party legal mortgage Secured details: All monies due or to become due from each obligor and the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H truro house 176 green lane and land and buildings on the east side of green lane london t/nos AGL101890 and EGL388762; all premises and fixtures, contracts, guarantees, all insurances. See image for full details. Fully Satisfied |
24 March 1999 | Delivered on: 8 April 1999 Satisfied on: 11 July 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All liabilities due or to become due from the company to the chargee or a company from time to time who is 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 (the "secured liabilties"). Particulars: By way of legal mortgage f/h land k/a enterprise house 19 station road new barnet L.B. of barnet t/n-NGL106166. Its interest, all rental income.. See the mortgage charge document for full details. Fully Satisfied |
12 March 1999 | Delivered on: 26 March 1999 Satisfied on: 11 July 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or a company which is from time to time a member of the same group of companies as the chargee. 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 |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Accounts for a small company made up to 30 June 2019 (8 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) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 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) |
30 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
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) |
11 July 2015 | Satisfaction of charge 1 in full (4 pages) |
11 July 2015 | Satisfaction of charge 3 in full (4 pages) |
11 July 2015 | Satisfaction of charge 1 in full (4 pages) |
11 July 2015 | Satisfaction of charge 2 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) |
26 June 2015 | Resolutions
|
26 June 2015 | Registration of charge 035832000004, created on 18 June 2015 (44 pages) |
26 June 2015 | Registration of charge 035832000004, created on 18 June 2015 (44 pages) |
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
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) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 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) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
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) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (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) |
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) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
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) |
31 August 2010 | Director's details changed for Thomas Donnellan on 18 June 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 18 June 2010 (1 page) |
31 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 18 June 2010 (1 page) |
31 August 2010 | Director's details changed for Mr Brian Martin Comer on 18 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Thomas Donnellan on 18 June 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Brian Martin Comer on 18 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 3 (10 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) |
27 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page) |
16 April 2009 | Director's change of particulars / luke comer / 01/07/2004 (1 page) |
16 April 2009 | Director's change of particulars / luke comer / 01/07/2004 (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Compulsory strike-off action has been discontinued (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) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (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) |
31 July 2008 | Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page) |
21 July 2008 | Return made up to 18/06/08; no change of members
|
21 July 2008 | Return made up to 18/06/08; no change 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) |
21 September 2007 | Return made up to 18/06/07; full list of members
|
21 September 2007 | Return made up to 18/06/07; full list of members
|
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) |
4 November 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
27 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
27 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 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) |
31 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
31 August 2005 | Return made up to 18/06/05; 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) |
15 July 2004 | Return made up to 18/06/04; full list of members
|
15 July 2004 | Return made up to 18/06/04; full list of members
|
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) |
9 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
7 July 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 July 2003 | Accounts for a small company made up to 30 June 2002 (6 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) |
4 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
4 July 2001 | Return made up to 18/06/01; full list of members (8 pages) |
4 July 2001 | Return made up to 18/06/01; full list of members (8 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) |
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) |
26 June 2000 | Return made up to 18/06/00; full list of members
|
26 June 2000 | Return made up to 18/06/00; full list of members
|
26 July 1999 | Return made up to 18/06/99; full list of members
|
26 July 1999 | Return made up to 18/06/99; full list of members
|
6 May 1999 | New director appointed (3 pages) |
6 May 1999 | New director appointed (3 pages) |
8 April 1999 | Particulars of mortgage/charge (6 pages) |
8 April 1999 | Particulars of mortgage/charge (6 pages) |
26 March 1999 | Particulars of mortgage/charge (7 pages) |
26 March 1999 | Particulars of mortgage/charge (7 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
18 June 1998 | Incorporation (12 pages) |
18 June 1998 | Incorporation (12 pages) |