Company NameBill Granger Limited
DirectorNatalie Elliott
Company StatusActive
Company Number07325831
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Natalie Elliott
StatusCurrent
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMs Natalie Elliott
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed25 December 2023(13 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr William Ronald Granger
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian,British
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr William Ronald Granger
50.00%
Ordinary
1 at £1Ms Natalie Elliott
50.00%
Ordinary

Financials

Year2014
Turnover£2
Net Worth£18,032
Cash£17
Current Liabilities£20,737

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return26 July 2023 (8 months, 3 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

20 January 2021Registered office address changed from C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 20 January 2021 (1 page)
28 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
28 September 2020Change of details for Mr William Ronald Granger as a person with significant control on 25 July 2020 (2 pages)
28 September 2020Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ on 28 September 2020 (1 page)
28 September 2020Change of details for Ms Natalie Elliott as a person with significant control on 25 July 2020 (2 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
13 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
3 August 2018Confirmation statement made on 26 July 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
4 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
26 August 2016Director's details changed for Mr William Ronald Granger on 26 July 2016 (2 pages)
26 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
26 August 2016Director's details changed for Mr William Ronald Granger on 26 July 2016 (2 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 September 2014Director's details changed for Mr William Ronald Granger on 25 July 2014 (2 pages)
17 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Secretary's details changed for Ms Natalie Elliott on 25 July 2014 (1 page)
17 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Director's details changed for Mr William Ronald Granger on 25 July 2014 (2 pages)
17 September 2014Secretary's details changed for Ms Natalie Elliott on 25 July 2014 (1 page)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 February 2014Director's details changed for Mr William Ronald Granger on 1 February 2014 (2 pages)
25 February 2014Secretary's details changed for Ms Natalie Elliott on 1 February 2014 (1 page)
25 February 2014Director's details changed for Mr William Ronald Granger on 1 February 2014 (2 pages)
25 February 2014Director's details changed for Mr William Ronald Granger on 1 February 2014 (2 pages)
25 February 2014Secretary's details changed for Ms Natalie Elliott on 1 February 2014 (1 page)
25 February 2014Secretary's details changed for Ms Natalie Elliott on 1 February 2014 (1 page)
4 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 2
(3 pages)
4 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 2
(3 pages)
4 February 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
4 February 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
12 September 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
12 September 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
26 July 2010Incorporation (27 pages)
26 July 2010Incorporation (27 pages)