Company NameGT58 Ltd
DirectorJulia Patricia Bland
Company StatusLiquidation
Company Number05754095
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameJulia Patricia Bland
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(7 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address6a & 6b, Nursery Court, Kibworth Harcourt, Leicest
Kibworth Harcourt
Leicester
LE8 0EX
Director NameMr James Patrick Bland
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayloft Grange Farm
Gartree Road
Stoughton
Leicestershire
LE2 2FB
Director NameSusan Claire Bland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayloft Grange Farm
Gartree Road
Stoughton
Leicestershire
LE2 2FB
Secretary NameMr James Patrick Bland
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayloft Grange Farm
Gartree Road
Stoughton
Leicestershire
LE2 2FB

Contact

Websitegranitetax.co.uk
Email address[email protected]
Telephone0116 2712922
Telephone regionLeicester

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Braybrooke Investments LTD
50.00%
Ordinary
1 at £1Braybrooke Investments LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£2,413
Cash£66,429
Current Liabilities£67,979

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 June 2021 (2 years, 10 months ago)
Next Return Due11 July 2022 (overdue)

Filing History

15 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
2 December 2019Notification of Susan Claire Bland as a person with significant control on 2 December 2019 (2 pages)
2 December 2019Change of details for Mr James Patrick Bland as a person with significant control on 2 December 2019 (2 pages)
2 December 2019Notification of Dingley Capital Limited as a person with significant control on 2 December 2019 (2 pages)
23 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
26 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
(3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 June 2017Notification of James Patrick Bland as a person with significant control on 14 July 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Notification of James Patrick Bland as a person with significant control on 14 July 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
8 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
8 August 2016Director's details changed for Julia Patricia Bland on 1 July 2016 (2 pages)
8 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
8 August 2016Director's details changed for Julia Patricia Bland on 1 July 2016 (2 pages)
10 June 2016Registered office address changed from 6C Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 1 Braybrooke Road Dingley Market Harborough Leicestershire LE16 8PF on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 6C Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 1 Braybrooke Road Dingley Market Harborough Leicestershire LE16 8PF on 10 June 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 October 2015Registered office address changed from The Hayloft Grange Farm Gartree Road Stoughton Leicestershire LE2 2FB to 6C Nursery Court Kibworth Harcourt Leicester LE8 0EX on 9 October 2015 (1 page)
9 October 2015Registered office address changed from The Hayloft Grange Farm Gartree Road Stoughton Leicestershire LE2 2FB to 6C Nursery Court Kibworth Harcourt Leicester LE8 0EX on 9 October 2015 (1 page)
9 October 2015Registered office address changed from The Hayloft Grange Farm Gartree Road Stoughton Leicestershire LE2 2FB to 6C Nursery Court Kibworth Harcourt Leicester LE8 0EX on 9 October 2015 (1 page)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
10 January 2014Termination of appointment of James Bland as a director (2 pages)
10 January 2014Termination of appointment of Susan Bland as a director (2 pages)
10 January 2014Appointment of Julia Patricia Bland as a director (3 pages)
10 January 2014Termination of appointment of James Bland as a director (2 pages)
10 January 2014Appointment of Julia Patricia Bland as a director (3 pages)
10 January 2014Termination of appointment of Susan Bland as a director (2 pages)
10 January 2014Termination of appointment of James Bland as a secretary
  • ANNOTATION Date of termination of appointment was removed from the public register on 25/02/2014 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
10 January 2014Termination of appointment of James Bland as a secretary
  • ANNOTATION Date of termination of appointment was removed from the public register on 25/02/2014 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 November 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
27 November 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
(4 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
29 March 2011Change of share class name or designation (2 pages)
29 March 2011Change of share class name or designation (2 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 October 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
7 October 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
15 July 2010Termination of appointment of James Bland as a secretary (1 page)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
15 July 2010Termination of appointment of James Bland as a secretary (1 page)
11 January 2010Director's details changed for Mr James Patrick Bland on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Mr James Patrick Bland on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Susan Claire Bland on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Susan Claire Bland on 10 January 2010 (2 pages)
10 January 2010Secretary's details changed for Mr James Patrick Bland on 9 January 2010 (1 page)
10 January 2010Secretary's details changed for Mr James Patrick Bland on 9 January 2010 (1 page)
10 January 2010Registered office address changed from 146 Glen Road Oadby Leicester Leicestershire LE2 4RF on 10 January 2010 (1 page)
10 January 2010Secretary's details changed for Mr James Patrick Bland on 9 January 2010 (1 page)
10 January 2010Registered office address changed from 146 Glen Road Oadby Leicester Leicestershire LE2 4RF on 10 January 2010 (1 page)
2 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
3 August 2009Return made up to 27/06/09; full list of members (3 pages)
3 August 2009Return made up to 27/06/09; full list of members (3 pages)
14 July 2009Company name changed pa payroll services LTD\certificate issued on 14/07/09 (2 pages)
14 July 2009Company name changed pa payroll services LTD\certificate issued on 14/07/09 (2 pages)
27 April 2009Company name changed grail tax solutions LTD\certificate issued on 27/04/09 (2 pages)
27 April 2009Company name changed grail tax solutions LTD\certificate issued on 27/04/09 (2 pages)
10 March 2009Company name changed pa payroll services LIMITED\certificate issued on 11/03/09 (2 pages)
10 March 2009Company name changed pa payroll services LIMITED\certificate issued on 11/03/09 (2 pages)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
6 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
6 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 June 2007Return made up to 23/03/07; full list of members (2 pages)
1 June 2007Return made up to 23/03/07; full list of members (2 pages)
23 March 2006Incorporation (13 pages)
23 March 2006Incorporation (13 pages)