Company NameGrantham Hazeldine Limited
DirectorsNicholas Errington and Georgina Rowland
Company StatusActive
Company Number05704872
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Nicholas Errington
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMs Georgina Rowland
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Secretary NameMs Georgina Rowland
StatusCurrent
Appointed01 November 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMs Caroline Jane Dow
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address1 Amberfield House Amberfield Drive
Nacton
Suffolk
IP10 0GQ
Director NameMr John Anthony Galsworthy Graham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence AddressApartment 11 Oakfield Court
Oakfield Road
Bristol
BS8 2BD
Secretary NameJohn Graham
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 11 Oakfield Court
Oakfield Road
Bristol
BS8 2BD
Director NameAlastair Lindsey-Renton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2013)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address43 Waterlow Road
Reigate
Surrey
RH2 7EY

Contact

Websitegranthamhazeldine.com

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Caroline Jane Dow
50.00%
Ordinary
1 at £1John Graham
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,835
Cash£31,670
Current Liabilities£92,223

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

12 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
11 November 2020Director's details changed for Ms Georgina Rowland on 10 November 2020 (2 pages)
18 September 2020Micro company accounts made up to 30 April 2020 (4 pages)
13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 30 April 2019 (3 pages)
13 February 2019Notification of Gh Industries Limited as a person with significant control on 1 November 2018 (2 pages)
13 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
13 February 2019Cessation of John Graham as a person with significant control on 1 November 2018 (1 page)
13 February 2019Cessation of Caroline Jane Dow as a person with significant control on 1 November 2018 (1 page)
7 November 2018Appointment of Ms Georgina Rowland as a secretary on 1 November 2018 (2 pages)
7 November 2018Appointment of Mr Nicholas Errington as a director on 1 November 2018 (2 pages)
7 November 2018Termination of appointment of Caroline Jane Dow as a director on 1 November 2018 (1 page)
7 November 2018Appointment of Ms Georgina Rowland as a director on 1 November 2018 (2 pages)
7 November 2018Termination of appointment of John Graham as a director on 1 November 2018 (1 page)
7 November 2018Termination of appointment of John Graham as a secretary on 1 November 2018 (1 page)
25 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
14 February 2018Change of details for Ms Caroline Jane Dow as a person with significant control on 1 January 2018 (2 pages)
14 February 2018Director's details changed for Ms Caroline Jane Dow on 1 January 2018 (2 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
21 September 2017Secretary's details changed for John Graham on 30 April 2017 (1 page)
21 September 2017Secretary's details changed for John Graham on 30 April 2017 (1 page)
21 September 2017Director's details changed for Mr John Graham on 30 April 2017 (2 pages)
21 September 2017Director's details changed for Mr John Graham on 30 April 2017 (2 pages)
21 September 2017Change of details for Mr John Graham as a person with significant control on 30 April 2017 (2 pages)
21 September 2017Change of details for Mr John Graham as a person with significant control on 30 April 2017 (2 pages)
27 March 2017Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Summit House 170 Finchley Road London NW3 6BP on 27 March 2017 (1 page)
27 March 2017Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Summit House 170 Finchley Road London NW3 6BP on 27 March 2017 (1 page)
17 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 3 June 2016 (1 page)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 July 2013Termination of appointment of Alastair Lindsey-Renton as a director (1 page)
19 July 2013Termination of appointment of Alastair Lindsey-Renton as a director (1 page)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
20 February 2013Director's details changed for John Graham on 1 February 2013 (2 pages)
20 February 2013Secretary's details changed for John Graham on 1 February 2013 (2 pages)
20 February 2013Director's details changed for John Graham on 1 February 2013 (2 pages)
20 February 2013Secretary's details changed for John Graham on 1 February 2013 (2 pages)
20 February 2013Secretary's details changed for John Graham on 1 February 2013 (2 pages)
20 February 2013Director's details changed for John Graham on 1 February 2013 (2 pages)
19 February 2013Director's details changed for Caroline Jane Dow on 1 February 2013 (2 pages)
19 February 2013Director's details changed for Caroline Jane Dow on 1 February 2013 (2 pages)
19 February 2013Director's details changed for Caroline Jane Dow on 1 February 2013 (2 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
17 February 2012Director's details changed for Alastair Lindsey-Renton on 17 November 2011 (2 pages)
17 February 2012Director's details changed for Alastair Lindsey-Renton on 17 November 2011 (2 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
8 January 2012Appointment of Alastair Lindsey-Renton as a director (3 pages)
8 January 2012Appointment of Alastair Lindsey-Renton as a director (3 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 February 2010Director's details changed for John Graham on 10 February 2010 (2 pages)
15 February 2010Director's details changed for John Graham on 10 February 2010 (2 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Caroline Jane Dow on 10 February 2010 (2 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Caroline Jane Dow on 10 February 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 February 2009Return made up to 10/02/09; full list of members (4 pages)
16 February 2009Return made up to 10/02/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 March 2008Return made up to 10/02/08; no change of members (7 pages)
5 March 2008Return made up to 10/02/08; no change of members (7 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 April 2007Return made up to 10/02/07; full list of members (8 pages)
17 April 2007Return made up to 10/02/07; full list of members (8 pages)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
29 March 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
29 March 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
10 February 2006Incorporation (16 pages)
10 February 2006Incorporation (16 pages)