Bracknell
Berkshire
RG12 7EY
Director Name | Valerie Spicer |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Chisbury Close Forest Park Bracknell Berkshire RG12 0SF |
Director Name | Mr Christopher Paul Viney |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (closed 19 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Boleyn Way Boreham Chelmsford Essex BM3 3JJ |
Secretary Name | Leslie Marie Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Donnybrook Hanworth Bracknell Berkshire RG12 7HG |
Website | grandamusements.co.uk |
---|---|
Telephone | 08448848658 |
Telephone region | Unknown |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
666 at £1 | Christopher Viney 66.60% Ordinary |
---|---|
334 at £1 | Grant Gillard 33.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,881 |
Cash | £4,098 |
Current Liabilities | £67,602 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
---|---|
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Valerie Spicer on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Christopher Paul Viney on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Grant Gillard on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Christopher Paul Viney on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Valerie Spicer on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Grant Gillard on 1 November 2009 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Director appointed mr christopher paul viney (1 page) |
2 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
20 November 2008 | Memorandum and Articles of Association (12 pages) |
11 November 2008 | Company name changed grand leisure uk LIMITED\certificate issued on 13/11/08 (2 pages) |
23 October 2008 | Appointment terminated secretary leslie sharp (1 page) |
4 March 2008 | Incorporation (16 pages) |