Company NameGrandpa Limited
Company StatusDissolved
Company Number06605036
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Timothy Routledge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleLighting Programmer
Country of ResidenceUnited Kingdom
Correspondence Address24 Church Grove
Hampton Wick
Kingston Upon Thames
KT1 4AL
Director NameMr Pryderi Baskerville
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleLighting Programmer
Country of ResidenceUnited Kingdom
Correspondence Address62 Idmiston Square
Worcester Park
Surrey
KT4 7SY
Director NameMr Patrick John Dobree Woodroffe
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2016)
RoleLighting Designer
Country of ResidenceUnited Kingdom
Correspondence AddressRadford Farm Northend
Bath
BA1 8ES

Contact

Websitegrand-pa.co.uk

Location

Registered Address24 Church Grove
Hampton Wick
Kingston Upon Thames
KT1 4AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Mr Timothy David Routledge
50.00%
Ordinary
1 at £1Patrick Woodroffe
50.00%
Ordinary

Financials

Year2014
Net Worth£70,822
Cash£2,710
Current Liabilities£6,119

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 September 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 January 2017Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to 24 Church Grove Hampton Wick Kingston upon Thames KT1 4AL on 10 January 2017 (1 page)
10 January 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
5 December 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 1
(6 pages)
5 December 2016Statement of capital on 5 December 2016
  • GBP 1
(5 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 November 2016Statement by Directors (1 page)
18 November 2016Solvency Statement dated 30/10/16 (1 page)
7 November 2016Termination of appointment of Patrick John Dobree Woodroffe as a director on 31 October 2016 (1 page)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 October 2011Appointment of Mr Patrick John Dobree Woodroffe as a director (2 pages)
14 October 2011Termination of appointment of Pryderi Baskerville as a director (1 page)
29 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 June 2010Director's details changed for Mr Pryderi Baskerville on 28 May 2010 (2 pages)
14 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Timothy Routledge on 28 May 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 August 2009Return made up to 28/05/09; full list of members (5 pages)
7 August 2009Registered office changed on 07/08/2009 from first floor flat 105 putney bridge road london SW15 2PA (1 page)
27 May 2009Registered office changed on 27/05/2009 from 10 cumnock place cardiff CF24 2AG united kingdom (1 page)
28 May 2008Incorporation (14 pages)