66 College Road
Harrow
HA1 1BE
Director Name | Mr Luke Andrew Comer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 24 Rue Grimaldi Monaco 98000 |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | 19 Coombehurst Close Barnet Hertfordshire EN4 0JU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Granville Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,184,512 |
Cash | £1 |
Current Liabilities | £48,409 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 4 days from now) |
12 September 2008 | Delivered on: 20 September 2008 Persons entitled: Anglo Irish Asset Finance PLC Acting for Itself and as Agent for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to any of the beneficiaries. Particulars: Fixed and floating charge over the undertaking and all property and present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. Outstanding |
---|
15 June 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
5 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
5 May 2023 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 30 April 2023 (2 pages) |
16 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
9 July 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
12 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
18 September 2019 | Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
30 April 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 October 2013 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Herts EN5 1QJ on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Herts EN5 1QJ on 14 October 2013 (1 page) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Director's details changed for Mr Brian Martin Comer on 30 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Director's details changed for Mr Brian Martin Comer on 30 April 2011 (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 30 April 2010 (1 page) |
6 May 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 30 April 2010 (1 page) |
20 September 2009 | Director appointed luke andrew comer (3 pages) |
20 September 2009 | Director appointed luke andrew comer (3 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 August 2008 | Appointment terminated director buyview LTD (1 page) |
26 August 2008 | Director appointed brian comer (3 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
26 August 2008 | Director appointed brian comer (3 pages) |
26 August 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
26 August 2008 | Secretary appointed grosvenor financial nominees LIMITED (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
26 August 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
26 August 2008 | Secretary appointed grosvenor financial nominees LIMITED (2 pages) |
26 August 2008 | Appointment terminate, secretary aa company services LIMITED logged form (1 page) |
26 August 2008 | Appointment terminate, secretary aa company services LIMITED logged form (1 page) |
26 August 2008 | Appointment terminated director buyview LTD (1 page) |
30 April 2008 | Incorporation (14 pages) |
30 April 2008 | Incorporation (14 pages) |