London
W1W 5QZ
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Russell Grant Lindsay |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mark Page |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Pier House 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Miss Holly Moon Pye |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 February 2014) |
Role | Agent |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr Darren John Worsley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Neil John Rodford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr Jonathan Christopher McMorrow |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2011(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr Sacha Marc Jacobs |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green London W4 3NN |
Director Name | Ms Deborah Lovegrove |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Ian Collins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2021(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jamesgrant.com |
---|---|
Telephone | 020 87424950 |
Telephone region | London |
Registered Address | 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | James Grant Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£141,595 |
Current Liabilities | £341,595 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2014 | Delivered on: 18 October 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2022 | Application to strike the company off the register (3 pages) |
11 August 2022 | Termination of appointment of Ian Collins as a director on 30 June 2022 (1 page) |
27 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
25 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
25 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
25 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
18 August 2021 | Appointment of Mr Ian Collins as a director on 10 August 2021 (2 pages) |
13 August 2021 | Termination of appointment of Deborah Lovegrove as a director on 6 August 2021 (1 page) |
18 June 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
13 April 2021 | Termination of appointment of Darren John Worsley as a director on 8 April 2021 (1 page) |
18 January 2021 | Appointment of Ms Deborah Lovegrove as a director on 31 December 2020 (2 pages) |
8 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
12 December 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
11 June 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
1 May 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
1 May 2019 | Change of details for James Grant Group Limited as a person with significant control on 28 January 2019 (2 pages) |
10 October 2018 | Resolutions
|
9 October 2018 | Registered office address changed from 19 Portland Place London W1B 1PX England to 180 Great Portland Street London W1W 5QZ on 9 October 2018 (2 pages) |
3 October 2018 | Satisfaction of charge 072195950001 in full (4 pages) |
8 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (39 pages) |
8 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages) |
8 June 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
8 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page) |
22 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
29 November 2017 | Director's details changed for Mr Darren John Worsley on 26 July 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Darren John Worsley on 26 July 2017 (2 pages) |
7 September 2017 | Audit exemption subsidiary accounts made up to 31 August 2016 (9 pages) |
7 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (35 pages) |
7 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/08/16 (35 pages) |
7 September 2017 | Audit exemption subsidiary accounts made up to 31 August 2016 (9 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Registered office address changed from 94 Strand on the Green London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 94 Strand on the Green London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages) |
29 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page) |
29 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/08/16 (3 pages) |
29 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/08/16 (1 page) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
8 June 2016 | Audit exemption subsidiary accounts made up to 31 August 2015 (8 pages) |
8 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/08/15 (3 pages) |
8 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/08/15 (3 pages) |
8 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/08/15 (1 page) |
8 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/08/15 (1 page) |
8 June 2016 | Audit exemption subsidiary accounts made up to 31 August 2015 (8 pages) |
19 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/08/15 (32 pages) |
19 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/08/15 (32 pages) |
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
25 June 2015 | Change of name notice (2 pages) |
25 June 2015 | Change of name notice (2 pages) |
25 June 2015 | Company name changed james grant formats & rights LIMITED\certificate issued on 25/06/15
|
25 June 2015 | Company name changed james grant formats & rights LIMITED\certificate issued on 25/06/15
|
28 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 March 2015 | Full accounts made up to 31 August 2014 (11 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (11 pages) |
27 November 2014 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page) |
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
18 October 2014 | Registration of charge 072195950001, created on 13 October 2014 (83 pages) |
18 October 2014 | Registration of charge 072195950001, created on 13 October 2014 (83 pages) |
12 September 2014 | Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Sacha Jacobs as a director on 11 September 2014 (1 page) |
19 May 2014 | Full accounts made up to 31 August 2013 (12 pages) |
19 May 2014 | Full accounts made up to 31 August 2013 (12 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 March 2014 | Appointment of Mr Sacha Jacobs as a director (2 pages) |
7 March 2014 | Termination of appointment of Mark Page as a director (1 page) |
7 March 2014 | Termination of appointment of Neil Rodford as a director (1 page) |
7 March 2014 | Termination of appointment of Neil Rodford as a director (1 page) |
7 March 2014 | Appointment of Mr Sacha Jacobs as a director (2 pages) |
7 March 2014 | Termination of appointment of Mark Page as a director (1 page) |
17 February 2014 | Termination of appointment of Holly Pye as a director (1 page) |
17 February 2014 | Termination of appointment of Holly Pye as a director (1 page) |
10 June 2013 | Full accounts made up to 31 August 2012 (12 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (12 pages) |
6 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
28 January 2013 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
17 July 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Appointment of Mr Jonathan Christopher Mcmorrow as a director (3 pages) |
18 January 2012 | Appointment of Mr Jonathan Christopher Mcmorrow as a director (3 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 January 2012 | Appointment of Neil John Rodford as a director (3 pages) |
11 January 2012 | Appointment of Neil John Rodford as a director (3 pages) |
10 January 2012 | Termination of appointment of Russell Lindsay as a director (2 pages) |
10 January 2012 | Termination of appointment of Russell Lindsay as a director (2 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 16 June 2010 (1 page) |
8 June 2010 | Appointment of Russell Grant Lindsay as a director (3 pages) |
8 June 2010 | Appointment of Darren John Worsley as a director (3 pages) |
8 June 2010 | Appointment of Russell Grant Lindsay as a director (3 pages) |
8 June 2010 | Appointment of Mark Page as a director (3 pages) |
8 June 2010 | Appointment of Mark Page as a director (3 pages) |
8 June 2010 | Appointment of Holly Moon Pye as a director (3 pages) |
8 June 2010 | Appointment of Darren John Worsley as a director (3 pages) |
8 June 2010 | Appointment of Holly Moon Pye as a director (3 pages) |
12 May 2010 | Company name changed shironnica LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Company name changed shironnica LIMITED\certificate issued on 12/05/10
|
6 May 2010 | Change of name notice (2 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Resolutions
|
6 May 2010 | Change of name notice (2 pages) |
5 May 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
5 May 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 May 2010 (2 pages) |
5 May 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
5 May 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 May 2010 (2 pages) |
5 May 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
5 May 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
5 May 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 May 2010 (2 pages) |
12 April 2010 | Incorporation (49 pages) |
12 April 2010 | Incorporation (49 pages) |