London
SE27 9DJ
Director Name | Mr Martin Hugh Dixon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(19 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Estate Agen |
Country of Residence | England |
Correspondence Address | 465 Norwood Road London SE27 9DJ |
Director Name | Mr Barry Michael Klieff |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(19 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 465 Norwood Road London SE27 9DJ |
Secretary Name | Ms Lubna Kausher Afghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Smitham Bottom Lane Purley Surrey CR8 3DD |
Director Name | Mohammed Nasser Khan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2008(3 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Salissbury Road Worcester Park KT4 7BU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.granvilles-estates.net |
---|---|
Telephone | 020 87726644 |
Telephone region | London |
Registered Address | 465 Norwood Road London SE27 9DJ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Mohammed Nasser Khan 50.00% Ordinary |
---|---|
1 at £1 | Ms Lubna Kausher Afghan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,590 |
Current Liabilities | £20,917 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
25 January 2024 | Termination of appointment of Lubna Kausher Afghan as a secretary on 25 January 2024 (1 page) |
---|---|
25 January 2024 | Confirmation statement made on 25 January 2024 with updates (4 pages) |
2 January 2024 | Change of details for Mr Barry Michael Klieff as a person with significant control on 11 October 2023 (2 pages) |
2 January 2024 | Change of details for Mr Martin Hugh Dixon as a person with significant control on 11 October 2023 (2 pages) |
2 January 2024 | Cessation of Lubna Kausher Afghan as a person with significant control on 11 October 2023 (1 page) |
5 December 2023 | Notification of Barry Michael Klieff as a person with significant control on 11 October 2023 (2 pages) |
5 December 2023 | Notification of Martin Hugh Dixon as a person with significant control on 11 October 2023 (2 pages) |
11 October 2023 | Registered office address changed from 4 Acre Lane London SW2 5SG England to 465 Norwood Road London SE27 9DJ on 11 October 2023 (1 page) |
11 October 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
11 October 2023 | Appointment of Mr Barry Michael Klieff as a director on 11 October 2023 (2 pages) |
11 October 2023 | Appointment of Mr Martin Hugh Dixon as a director on 11 October 2023 (2 pages) |
24 January 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
16 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
7 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
3 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2018 | Registered office address changed from 399 Coldharbour Lane London SW9 8LQ England to 4 Acre Lane London SW2 5SG on 19 December 2018 (1 page) |
19 December 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
19 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 January 2017 | Registered office address changed from 71 Clapham Common South Side London SW4 9DA England to 399 Coldharbour Lane London SW9 8LQ on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 71 Clapham Common South Side London SW4 9DA England to 399 Coldharbour Lane London SW9 8LQ on 5 January 2017 (1 page) |
4 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
2 June 2016 | Registered office address changed from 84 Balham High Road London SW12 9AG to 71 Clapham Common South Side London SW4 9DA on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 84 Balham High Road London SW12 9AG to 71 Clapham Common South Side London SW4 9DA on 2 June 2016 (1 page) |
20 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 December 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 May 2013 | Appointment of Miss Lubna Kausher Afghan as a director (2 pages) |
16 May 2013 | Appointment of Miss Lubna Kausher Afghan as a director (2 pages) |
25 March 2013 | Termination of appointment of Mohammed Khan as a director (1 page) |
25 March 2013 | Termination of appointment of Mohammed Khan as a director (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Registered office address changed from C/O 84 Balham High Road 84 Balham High Road London SW12 9AG United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Registered office address changed from C/O 84 Balham High Road 84 Balham High Road London SW12 9AG United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 230 Stockwell Road London SW9 9SX on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Registered office address changed from 230 Stockwell Road London SW9 9SX on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O 84 Balham High Road 84 Balham High Road London SW12 9AG United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 230 Stockwell Road London SW9 9SX on 5 February 2013 (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
8 June 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
8 December 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
12 June 2009 | Return made up to 23/09/08; full list of members (5 pages) |
12 June 2009 | Return made up to 23/09/08; full list of members (5 pages) |
19 May 2009 | Director appointed mohammed nasser khan (1 page) |
19 May 2009 | Director appointed mohammed nasser khan (1 page) |
6 May 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
6 May 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
12 September 2008 | Appointment terminated director mohammed khan (1 page) |
12 September 2008 | Appointment terminated director mohammed khan (1 page) |
29 April 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
29 April 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
3 January 2008 | Return made up to 23/09/07; no change of members (6 pages) |
3 January 2008 | Return made up to 23/09/07; no change of members (6 pages) |
11 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
11 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
10 October 2006 | Return made up to 23/09/06; full list of members
|
10 October 2006 | Return made up to 23/09/06; full list of members
|
26 May 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
26 May 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
24 April 2006 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
24 April 2006 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
7 December 2005 | Return made up to 23/09/05; full list of members (6 pages) |
7 December 2005 | Return made up to 23/09/05; full list of members (6 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
23 September 2004 | Incorporation (12 pages) |
23 September 2004 | Incorporation (12 pages) |