Hatters Lane
Watford
WD18 8YH
Director Name | Mr Andrew Tucker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2018(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 22 August 2019) |
Role | Financial Controlloer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ashley Road Cheveley, Newmarket CB8 9DP |
Secretary Name | Christine Cox |
---|---|
Status | Closed |
Appointed | 27 September 2018(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 22 August 2019) |
Role | Company Director |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Gregory Granville Jones |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 36 West Street Marlow Bucks SL7 2NB |
Secretary Name | Samantha Helen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 36 West Street Marlow Bucks SL7 2NB |
Director Name | Mr Justin Marking |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | grl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01628 481381 |
Telephone region | Maidenhead |
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
100 at £1 | Gregory Granville Jones 50.00% Ordinary |
---|---|
100 at £1 | Samantha Helen Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £696,404 |
Cash | £838,027 |
Current Liabilities | £733,353 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
---|---|
11 April 2017 | Termination of appointment of Gregory Granville Jones as a director on 7 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Samantha Helen Jones as a secretary on 7 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Timothy Ross Croft as a director on 7 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Justin Marking as a director on 7 April 2017 (2 pages) |
10 April 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
10 April 2017 | Registered office address changed from C/O Griffith Miles Sully & Co 20a Cherry Orchard Highworth Wiltshire SN6 7AU to 33 Margaret Street London W1G 0JD on 10 April 2017 (1 page) |
17 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 April 2016 | Director's details changed for Mr Gregory Granville Jones on 12 April 2016 (2 pages) |
13 April 2016 | Secretary's details changed for Samantha Helen Jones on 12 April 2016 (1 page) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Registered office address changed from C/O Griffith Miles Sully & Co Unit 5 Bishop House North the Bishop Centre Taplow Bucks SL6 0NX on 10 February 2012 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Registered office address changed from 7 Gore Road Burnham Slough SL1 8AA on 15 April 2010 (1 page) |
17 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
30 November 2009 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
9 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
19 July 2006 | Memorandum and Articles of Association (5 pages) |
12 July 2006 | Company name changed granville residential letting li mited\certificate issued on 12/07/06 (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
12 April 2005 | Return made up to 08/04/05; full list of members (2 pages) |
13 May 2004 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
4 May 2004 | Ad 10/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
8 April 2004 | Incorporation (10 pages) |