London
W1B 1PX
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Mark Page |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2014) |
Role | Company Director |
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 | 28 February 2014(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | Wales |
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(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jamesgrant.co.uk |
---|
Registered Address | 19 Portland Place London W1B 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | James Grant Group 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 October 2014 | Delivered on: 18 October 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 August 2017 | Registered office address changed from 94 Strand on the Green Chiswick London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 (1 page) |
6 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (2 pages) |
24 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
10 March 2015 | Full accounts made up to 31 August 2014 (10 pages) |
15 January 2015 | Termination of appointment of Jonathan Christopher Mcmorrow as a director on 21 November 2014 (1 page) |
28 October 2014 | Resolutions
|
18 October 2014 | Registration of charge 077677120001, created on 13 October 2014 (83 pages) |
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
12 September 2014 | Termination of appointment of Sacha Jacobs as a director on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages) |
16 May 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
7 April 2014 | Previous accounting period extended from 30 August 2013 to 31 August 2013 (1 page) |
7 March 2014 | Appointment of Mr Jonathan Christopher Mcmorrow as a director (2 pages) |
7 March 2014 | Termination of appointment of Mark Page as a director (1 page) |
7 March 2014 | Appointment of Mr Sacha Jacobs as a director (2 pages) |
28 February 2014 | Previous accounting period shortened from 30 September 2013 to 30 August 2013 (1 page) |
19 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
4 March 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | Appointment of Mark Page as a director (2 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
12 September 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
8 September 2011 | Incorporation (49 pages) |