66 College Road
Harrow
HA1 1BE
Director Name | Thomas Donnellan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2002(2 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
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 | 01 March 2002(2 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | 19 Coombehurst Close Barnet Hertfordshire EN4 0JU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(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 | 15 February 2002(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 | £47,998 |
Cash | £9,518 |
Current Liabilities | £23,740 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months, 1 week from now) |
9 January 2003 | Delivered on: 15 January 2003 Persons entitled: Iib Bank Limited Classification: Legal mortgage 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: L/H property k/a apartment P14 northampton house wellington street northampton. See the mortgage charge document for full details. Outstanding |
---|---|
10 December 2002 | Delivered on: 24 December 2002 Persons entitled: Iib Bank Limited and Intercontinental Finance Classification: Legal mortgage 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 that l/h property k/a flat 123 platinum house lyon road harrow, all buildings fixtures and fixed plant machinery. See the mortgage charge document for full details. Outstanding |
16 June 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
21 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
21 February 2023 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 21 February 2023 (2 pages) |
5 April 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
17 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
15 February 2020 | Confirmation statement made on 15 February 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) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
20 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 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) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
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) |
12 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
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) |
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
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) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
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 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 15 February 2013 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) |
26 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
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) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 March 2010 | Director's details changed for David Donnellan on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Thomas Donnellan on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Thomas Donnellan on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for David Donnellan on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Thomas Donnellan on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for David Donnellan on 1 March 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2008 (4 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) |
16 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 April 2009 | Return made up to 15/02/09; 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) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 June 2008 | Return made up to 15/02/08; no change of members
|
6 June 2008 | Return made up to 15/02/08; no change of members
|
12 November 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2006 (4 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) |
27 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
27 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 April 2006 | Return made up to 15/02/06; full list of members (7 pages) |
7 April 2006 | Return made up to 15/02/06; full list of members (7 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) |
5 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
11 August 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
11 August 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
4 August 2004 | Return made up to 15/02/04; full list of members
|
4 August 2004 | Return made up to 15/02/04; full list of members
|
23 June 2003 | Return made up to 15/02/03; full list of members
|
23 June 2003 | Return made up to 15/02/03; full list of members
|
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
24 December 2002 | Particulars of mortgage/charge (5 pages) |
24 December 2002 | Particulars of mortgage/charge (5 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
25 October 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
15 February 2002 | Incorporation (12 pages) |
15 February 2002 | Incorporation (12 pages) |