Hornchurch
Essex
RM11 2EP
Director Name | Mr Errol Taylor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 88 Stafford Avenue Hornchurch Essex RM11 2EP |
Director Name | Mr Andrew Charles Taylor |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2016(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 22 Culver Garden Centre Cattlegate Road Crews Hill Enfield Middlesex EN2 9DS |
Director Name | Allen Thomas Goodall |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Inglethorpe House 51geldeston Road London E5 8RW |
Director Name | Terence Newton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 1 Chandos Road Pinner London HA5 1PR |
Director Name | Bogdan Roszkowski |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 15 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 months (resigned 19 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 360 Watford Way London NW4 4XA |
Website | granitedirect.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83667333 |
Telephone region | London |
Registered Address | Unit 22 Culver Garden Centre Cattlegate Road Crews Hill Enfield Middlesex EN2 9DS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Crews Hill |
1 at £1 | Allen Thomas Goodall 50.00% Ordinary |
---|---|
1 at £1 | Errol Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,649 |
Cash | £196,596 |
Current Liabilities | £161,646 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
4 July 2016 | Delivered on: 5 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
---|---|
21 July 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
6 July 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
2 July 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
27 February 2019 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
5 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
5 February 2018 | Change of details for Mr Errol Taylor as a person with significant control on 5 February 2018 (2 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
10 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
14 March 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 August 2016 | Appointment of Mr Andrew Charles Taylor as a director on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Andrew Charles Taylor as a director on 8 August 2016 (2 pages) |
22 July 2016 | Termination of appointment of Allen Thomas Goodall as a director on 20 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Allen Thomas Goodall as a director on 20 July 2016 (1 page) |
5 July 2016 | Registration of charge 060683990001, created on 4 July 2016 (8 pages) |
5 July 2016 | Registration of charge 060683990001, created on 4 July 2016 (8 pages) |
7 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 October 2013 | Total exemption full accounts made up to 31 January 2013 (16 pages) |
31 October 2013 | Total exemption full accounts made up to 31 January 2013 (16 pages) |
26 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
26 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
26 January 2013 | Director's details changed for Mr Errol Taylor on 26 January 2013 (2 pages) |
26 January 2013 | Director's details changed for Mr Errol Taylor on 26 January 2013 (2 pages) |
26 January 2013 | Secretary's details changed for Errol Taylor on 26 January 2013 (2 pages) |
26 January 2013 | Secretary's details changed for Errol Taylor on 26 January 2013 (2 pages) |
23 November 2012 | Appointment of Mr Errol Taylor as a director (2 pages) |
23 November 2012 | Appointment of Mr Errol Taylor as a director (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (11 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (11 pages) |
7 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
19 April 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
28 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
30 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Allen Thomas Goodall on 25 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Allen Thomas Goodall on 25 January 2010 (2 pages) |
11 December 2009 | Termination of appointment of Terence Newton as a director (1 page) |
11 December 2009 | Termination of appointment of Terence Newton as a director (1 page) |
13 August 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 29 inglethorpe house 51 geldeston road london E5 8RW (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 29 inglethorpe house 51 geldeston road london E5 8RW (1 page) |
21 April 2009 | Return made up to 25/01/09; full list of members (10 pages) |
21 April 2009 | Return made up to 25/01/09; full list of members (10 pages) |
25 February 2009 | Appointment terminated director bogdan roszkowski (1 page) |
25 February 2009 | Appointment terminated director bogdan roszkowski (1 page) |
19 December 2008 | Director appointed terence peter newton (2 pages) |
19 December 2008 | Director appointed bogdan roszkowski (1 page) |
19 December 2008 | Director appointed bogdan roszkowski (1 page) |
19 December 2008 | Director appointed terence peter newton (2 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
14 March 2008 | Return made up to 25/01/08; full list of members (6 pages) |
14 March 2008 | Return made up to 25/01/08; full list of members (6 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 58 selborne road london N22 7TH (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 58 selborne road london N22 7TH (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Incorporation (10 pages) |
25 January 2007 | Incorporation (10 pages) |