Company NameGrant Investments Limited
DirectorsBenjamin Paul Grant and Ian Douglas Grant
Company StatusActive
Company Number07218461
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin Paul Grant
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant House 56/60 St. John Street
London
EC1M 4DT
Director NameMr Ian Douglas Grant
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant House 56/60 St. John Street
London
EC1M 4DT

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1L.m.s. Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£116,627
Cash£29,563
Current Liabilities£849,214

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

22 August 2011Delivered on: 2 September 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 69 king william street, london t/no NGL747247 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding

Filing History

13 July 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
26 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
17 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
20 September 2018Sub-division of shares on 29 March 2018 (6 pages)
20 September 2018Resolutions
  • RES13 ‐ Re-sub div 29/03/2018
  • RES14 ‐ Re-500 ord 10P 29/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 September 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 150
(8 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
25 July 2013Director's details changed for Benjamin Paul Grant on 19 July 2013 (2 pages)
25 July 2013Director's details changed for Benjamin Paul Grant on 19 July 2013 (2 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
30 April 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
21 December 2011Previous accounting period shortened from 30 April 2012 to 30 September 2011 (1 page)
21 December 2011Previous accounting period shortened from 30 April 2012 to 30 September 2011 (1 page)
12 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
9 April 2010Incorporation (44 pages)
9 April 2010Incorporation (44 pages)