Company NameGrandyard Limited
DirectorDouglas Gordon George Wheatley
Company StatusActive
Company Number04393442
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Douglas Gordon George Wheatley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2002(3 weeks, 6 days after company formation)
Appointment Duration22 years
RoleSurveyor/Property Developer
Country of ResidenceUnited Kingdom
Correspondence AddressToran M'Or, Garngaber Avenue
Lenzie
Glasgow
G66 4LJ
Scotland
Director NameMr Stuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(2 weeks, 6 days after company formation)
Appointment Duration1 week (resigned 10 April 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameJinal Hasmukh Shah
NationalityBritish
StatusResigned
Appointed03 April 2002(2 weeks, 6 days after company formation)
Appointment Duration1 week (resigned 10 April 2002)
RoleCompany Director
Correspondence Address22 Barton Road
Luton
Bedfordshire
LU3 2BB
Secretary NameMr Douglas Gordon George Wheatley
NationalityBritish
StatusResigned
Appointed16 April 2002(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressToran M'Or, Garngaber Avenue
Lenzie
Glasgow
G66 4LJ
Scotland
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameAUB Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2004)
Correspondence Address7 Baker Street
London
W1U 8EG
Secretary NameAUB Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2004)
Correspondence Address7 Baker Street
London
W1U 8EG
Secretary NameBurness Paull & Williamsons Llp (Corporation)
StatusResigned
Appointed17 December 2004(2 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2013)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed30 April 2013(11 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 May 2020)
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland

Contact

Websitegranitehouseglasgow.com

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Grandyard Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,248,864
Current Liabilities£35,429,369

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

13 December 2013Delivered on: 23 December 2013
Satisfied on: 4 June 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 December 2013Delivered on: 23 December 2013
Satisfied on: 4 June 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
4 August 2009Delivered on: 14 August 2009
Satisfied on: 11 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over shares
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: The shares and any dividend or interest paid shares 100 b ordinary shares of £1.00 each in the capital of osbourne street estates limited.
Fully Satisfied
4 August 2009Delivered on: 14 August 2009
Satisfied on: 11 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over shares
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: The shares and any dividend or interest paid shares 23,853,720 ordinary shares of £1.00 each in the capital of elandome limited.
Fully Satisfied
16 April 2002Delivered on: 26 April 2002
Satisfied on: 11 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and any group company (as defined) to the chargee on any account whatsoever.
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
16 April 2002Delivered on: 23 April 2002
Satisfied on: 24 December 2004
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
4 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
7 November 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 November 2022 (1 page)
30 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
18 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
10 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
1 May 2020Termination of appointment of Macroberts Corporate Services Limited as a secretary on 1 May 2020 (1 page)
24 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
21 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 September 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB on 15 September 2017 (1 page)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200
(4 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 200
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 June 2015Satisfaction of charge 043934420005 in full (4 pages)
4 June 2015Satisfaction of charge 043934420005 in full (4 pages)
4 June 2015Satisfaction of charge 043934420006 in full (5 pages)
4 June 2015Satisfaction of charge 043934420006 in full (5 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(4 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200
(4 pages)
7 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
7 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
2 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(5 pages)
2 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(5 pages)
11 January 2014Satisfaction of charge 3 in full (4 pages)
11 January 2014Satisfaction of charge 2 in full (4 pages)
11 January 2014Satisfaction of charge 4 in full (4 pages)
11 January 2014Satisfaction of charge 4 in full (4 pages)
11 January 2014Satisfaction of charge 3 in full (4 pages)
11 January 2014Satisfaction of charge 2 in full (4 pages)
23 December 2013Registration of charge 043934420005 (41 pages)
23 December 2013Registration of charge 043934420005 (41 pages)
23 December 2013Registration of charge 043934420006 (22 pages)
23 December 2013Registration of charge 043934420006 (22 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
2 May 2013Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
2 May 2013Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
1 May 2013Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page)
1 May 2013Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
7 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
7 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
13 March 2012Accounts for a small company made up to 31 January 2011 (7 pages)
13 March 2012Accounts for a small company made up to 31 January 2011 (7 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
15 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
15 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
11 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
11 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
3 April 2008Return made up to 13/03/08; full list of members (5 pages)
3 April 2008Return made up to 13/03/08; full list of members (5 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
6 September 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
6 September 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
10 April 2007Return made up to 13/03/07; full list of members (6 pages)
10 April 2007Return made up to 13/03/07; full list of members (6 pages)
20 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
29 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 March 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (13 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (13 pages)
24 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
24 August 2005Declaration of assistance for shares acquisition (8 pages)
24 August 2005Declaration of assistance for shares acquisition (8 pages)
24 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 April 2005Return made up to 13/03/05; full list of members (8 pages)
14 April 2005Return made up to 13/03/05; full list of members (8 pages)
11 March 2005Secretary's particulars changed;director's particulars changed (1 page)
11 March 2005Secretary's particulars changed;director's particulars changed (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 January 2005Registered office changed on 31/01/05 from: c/o ahli united bank (uk) PLC 7 baker street london W1U 8EG (1 page)
31 January 2005Registered office changed on 31/01/05 from: c/o ahli united bank (uk) PLC 7 baker street london W1U 8EG (1 page)
31 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 December 2004Declaration of assistance for shares acquisition (7 pages)
30 December 2004Director resigned (1 page)
30 December 2004Declaration of assistance for shares acquisition (7 pages)
30 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 December 2004Director resigned (1 page)
29 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Return made up to 13/03/03; full list of members (7 pages)
16 December 2004Return made up to 13/03/03; full list of members (7 pages)
11 October 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
11 October 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
12 March 2004Return made up to 13/03/04; full list of members (7 pages)
12 March 2004Return made up to 13/03/04; full list of members (7 pages)
17 October 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
17 October 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
24 April 2003Secretary's particulars changed;director's particulars changed (1 page)
24 April 2003Secretary's particulars changed;director's particulars changed (1 page)
9 April 2003Registered office changed on 09/04/03 from: 10 old bailey london EC4M 7NG (1 page)
9 April 2003Registered office changed on 09/04/03 from: 10 old bailey london EC4M 7NG (1 page)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 April 2002Particulars of mortgage/charge (8 pages)
26 April 2002Particulars of mortgage/charge (8 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
22 April 2002Ad 10/04/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Ad 10/04/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed;new director appointed (11 pages)
15 April 2002New director appointed (5 pages)
15 April 2002New director appointed (5 pages)
15 April 2002New secretary appointed;new director appointed (11 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002New director appointed (9 pages)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (9 pages)
12 April 2002Director resigned (1 page)
12 April 2002Secretary resigned (1 page)
8 April 2002Registered office changed on 08/04/02 from: 120 east road london N1 6AA (1 page)
8 April 2002Registered office changed on 08/04/02 from: 120 east road london N1 6AA (1 page)
13 March 2002Incorporation (15 pages)
13 March 2002Incorporation (15 pages)