Company NameVeere Grenney Collection Limited
DirectorsNatasha Kate Greig and Veere Grenney
Company StatusActive
Company Number06590812
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 10 months ago)
Previous NameGrenney Fabrics Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Natasha Kate Greig
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(2 weeks, 5 days after company formation)
Appointment Duration15 years, 10 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address1b Hollywood Road
London
SW10 9HS
Director NameVeere Grenney
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(2 weeks, 5 days after company formation)
Appointment Duration15 years, 10 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat 2
8 Chelsea Embankment
London
SW3 4LE
Secretary NameMr Allan George Pratt
NationalityEnglish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD
Secretary NameMr James Frederick Smith
NationalityBritish
StatusResigned
Appointed01 June 2008(2 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 27 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Hillcroft Avenue
Purley
Surrey
CR8 3DJ
Director NameKnewco Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD

Contact

Websitewww.veeregrenney.com
Email address[email protected]
Telephone020 73517170
Telephone regionLondon

Location

Registered Address1b Hollywood Road
London
SW10 9HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£121
Cash£7,494
Current Liabilities£44,735

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

9 February 2024Micro company accounts made up to 30 September 2023 (3 pages)
18 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 September 2022 (3 pages)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
14 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
6 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
15 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
31 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
25 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
25 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2013Termination of appointment of James Smith as a secretary (1 page)
27 June 2013Registered office address changed from Suite 8 19Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL England on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Suite 8 19Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL England on 27 June 2013 (1 page)
27 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
27 June 2013Termination of appointment of James Smith as a secretary (1 page)
27 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
29 June 2011Director's details changed for Miss Natasha Clare Greig on 26 June 2011 (2 pages)
29 June 2011Director's details changed for Miss Natasha Clare Greig on 26 June 2011 (2 pages)
26 May 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
26 May 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
12 May 2011Director's details changed for Miss Natasha Clare Greig on 11 May 2011 (2 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Miss Natasha Clare Greig on 11 May 2011 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 March 2011Registered office address changed from 1B Hollywood Road London SW10 9HS on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 1B Hollywood Road London SW10 9HS on 28 March 2011 (1 page)
17 May 2010Director's details changed for Veere Grenney on 2 February 2010 (2 pages)
17 May 2010Director's details changed for Veere Grenney on 2 February 2010 (2 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Veere Grenney on 2 February 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 July 2009Capitals not rolled up (2 pages)
3 July 2009Capitals not rolled up (2 pages)
30 June 2009Return made up to 13/05/09; full list of members (4 pages)
30 June 2009Return made up to 13/05/09; full list of members (4 pages)
11 September 2008Company name changed grenney fabrics LIMITED\certificate issued on 12/09/08 (2 pages)
11 September 2008Company name changed grenney fabrics LIMITED\certificate issued on 12/09/08 (2 pages)
14 August 2008Appointment terminated secretary allan pratt (1 page)
14 August 2008Appointment terminated secretary allan pratt (1 page)
6 August 2008Secretary appointed james frederick smith (1 page)
6 August 2008Secretary appointed james frederick smith (1 page)
1 August 2008Director appointed veere grenney (1 page)
1 August 2008Ad 01/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 August 2008Appointment terminated director knewco LIMITED (1 page)
1 August 2008Director appointed veere grenney (1 page)
1 August 2008Appointment terminated director knewco LIMITED (1 page)
1 August 2008Director appointed natasha greig (1 page)
1 August 2008Ad 01/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 August 2008Registered office changed on 01/08/2008 from 66 worcester park road worcester park surrey KT4 7QD (1 page)
1 August 2008Director appointed natasha greig (1 page)
1 August 2008Registered office changed on 01/08/2008 from 66 worcester park road worcester park surrey KT4 7QD (1 page)
13 May 2008Incorporation (13 pages)
13 May 2008Incorporation (13 pages)