Company NameGranville Court Limited
DirectorMurtuza Hosain Mirza
Company StatusLive but Receiver Manager on at least one charge
Company Number05586657
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Murtuza Hosain Mirza
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(4 months, 1 week after company formation)
Appointment Duration18 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Beech Avenue
South Croydon
CR2 0NN
Secretary NameMr Ali Aijaz Abedi
NationalityBritish
StatusCurrent
Appointed16 February 2006(4 months, 1 week after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Arkwright Road
South Croydon
Surrey
CR2 0LL
Secretary NameOsman Hassan
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 Granville Gardens
Norbury
Surrey
SW16 3LN
Director NameMr Mario Carrozzo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(5 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Ballards Way
Ballards Farm
South Croydon
CR0 5RG
Director NameMas Property Investments Ltd (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address131 C Cherry Orchard Road
Croydon
Surrey
CR0 6BE

Location

Registered AddressThird Floor
120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2009
Net Worth-£536,903
Current Liabilities£736,151

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due21 October 2016 (overdue)

Filing History

2 September 2014Registered office address changed from 64 Curzon House Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 64 Curzon House Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
20 April 2011Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 100
(5 pages)
20 April 2011Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 100
(5 pages)
3 March 2011Termination of appointment of Mario Carrozzo as a director (1 page)
12 November 2010Notice of appointment of receiver or manager (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 January 2010Director's details changed for Murtuza Hosain Mirza on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Mario Carrozzo on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Mario Carrozzo on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Murtuza Hosain Mirza on 2 October 2009 (2 pages)
26 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
25 February 2009Return made up to 07/10/08; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 April 2008Registered office changed on 07/04/2008 from 73 park lane croydon surrey CR0 1JG (1 page)
2 April 2008Return made up to 07/10/07; full list of members (7 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 March 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
19 December 2006Return made up to 07/10/06; full list of members (2 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
8 June 2006Particulars of mortgage/charge (11 pages)
26 April 2006Registered office changed on 26/04/06 from: 131 c cherry orchard road croydon surrey CR0 6BE (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
7 October 2005Incorporation (13 pages)