Crews Hill
Enfield
Middlesex
EN2 9DS
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Allen Thomas Goodall |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 June 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 22 Culver Garden Centre Cattlegate Road Crews Hill Enfield Middlesex EN2 9DS |
Website | www.granitedirect.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83667333 |
Telephone region | London |
Registered Address | Unit 22 Culver Garden Centre Cattlegate Road Enfield Middx EN2 9DS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Crews Hill |
50 at £1 | Allen Thomas Goodall 50.00% Ordinary |
---|---|
50 at £1 | Errol Taylor 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
12 December 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
15 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
21 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 July 2016 | Termination of appointment of Allen Thomas Goodall as a director on 20 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Allen Thomas Goodall as a director on 20 June 2016 (1 page) |
27 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
20 April 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
4 November 2014 | Company name changed G.D.L. properties LIMITED\certificate issued on 04/11/14
|
4 November 2014 | Company name changed G.D.L. properties LIMITED\certificate issued on 04/11/14
|
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
31 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
31 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
16 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Registered office address changed from Sapphire House 73 St Margarets Avenue, Whetstone London N20 9LD United Kingdom on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from Sapphire House 73 St Margarets Avenue, Whetstone London N20 9LD United Kingdom on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from Sapphire House 73 St Margarets Avenue, Whetstone London N20 9LD United Kingdom on 3 April 2012 (2 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
15 April 2011 | Appointment of Allen Thomas Goodall as a director (3 pages) |
15 April 2011 | Appointment of Errol Taylor as a director (3 pages) |
15 April 2011 | Appointment of Allen Thomas Goodall as a director (3 pages) |
15 April 2011 | Appointment of Errol Taylor as a director (3 pages) |
25 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|