Company NameGrangewell Limited
Company StatusDissolved
Company Number06908093
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Eren Ellwood
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2016(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 21 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One Canada Sq
London
E14 5AX
Director NameGiles Ellwood
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2016(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One Canada Sq
London
E14 5AX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr David Clifford Jackson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(1 month, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 02 October 2014)
RoleInvestor
Country of ResidenceEngland
Correspondence Address7 Burges Grove
Barnes
London
SW13 8BG
Director NameMr Albert John Martin Abela
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
London
W1G 9DQ
Director NameMr Anthony Keith Parnes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(6 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 17 March 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Berkeley Square
Mayfair
London
W1J 5AZ
Secretary NameAnthony Keigh Parnes
StatusResigned
Appointed17 March 2016(6 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 March 2018)
RoleCompany Director
Correspondence Address49 Berkeley Square
Mayfair
London
W1J 5AZ

Location

Registered Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Albert John Martin Abela
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

23 October 2009Delivered on: 7 November 2009
Persons entitled: Berkeley Square Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £22,611.00 which was paid into the deposit account see image for full details.
Outstanding

Filing History

14 July 2017Notification of London Wide Publishing Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 April 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
27 September 2016Appointment of Giles Ellwood as a director on 22 March 2016 (3 pages)
6 September 2016Appointment of Eren Ellwood as a director on 22 March 2016 (3 pages)
5 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1
(6 pages)
31 August 2016Appointment of Anthony Keigh Parnes as a secretary on 17 March 2016 (3 pages)
30 August 2016Termination of appointment of Anthony Keith Parnes as a director on 17 March 2016 (2 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 March 2016Appointment of Mr Anthony Keith Parnes as a director on 25 February 2016 (2 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 October 2014Termination of appointment of David Clifford Jackson as a director on 2 October 2014 (1 page)
29 October 2014Termination of appointment of David Clifford Jackson as a director on 2 October 2014 (1 page)
28 October 2014Appointment of Mr Albert John Martin Abela as a director on 16 October 2014 (2 pages)
5 September 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
4 March 2013Amended accounts made up to 31 May 2010 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Amended accounts made up to 31 May 2011 (3 pages)
5 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 5 February 2013 (1 page)
31 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
18 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 August 2009Director appointed david clifford jackson (1 page)
20 July 2009Appointment terminated director barbara kahan (1 page)
20 July 2009Registered office changed on 20/07/2009 from 788-790 finchley road london NW11 7TJ (1 page)
18 May 2009Incorporation (12 pages)