Company NameGrand Events Holdings Limited
DirectorsIain Robert Liddell and Andrew Mackenzie
Company StatusActive
Company Number07774359
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Director NameAndrew Mackenzie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Secretary NameMr Nicholas Kevin Brooks
StatusCurrent
Appointed31 July 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameBarry George Tuck
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Hedgerow Court Noak Bridge
Laindon
Basildon
Essex
SS15 5GU

Contact

Websiteuniservegroup.co.uk

Location

Registered AddressUpminster Court
133 Hall Lane
Upminster
Essex
RM14 1AL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Uniserve Holdings LTD
75.00%
Ordinary
25 at £1Andrew Mackenzie
25.00%
Ordinary

Financials

Year2014
Turnover£198,332
Gross Profit£131,624
Net Worth£131,160
Cash£26,560
Current Liabilities£48,983

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

22 December 2023Accounts for a small company made up to 31 December 2022 (8 pages)
17 August 2023Termination of appointment of Andrew Mackenzie as a director on 16 August 2023 (1 page)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
17 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
21 December 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (8 pages)
3 February 2021Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page)
2 February 2021Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (18 pages)
29 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Barry George Tuck as a secretary on 31 July 2019 (1 page)
31 July 2019Appointment of Mr Nicholas Kevin Brooks as a secretary on 31 July 2019 (2 pages)
4 January 2019Full accounts made up to 31 March 2018 (17 pages)
5 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
13 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
9 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
9 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
17 April 2012Appointment of Barry George Tuck as a secretary (3 pages)
17 April 2012Appointment of Iain Robert Liddell as a director (3 pages)
17 April 2012Termination of appointment of Barry Warmisham as a director (2 pages)
17 April 2012Appointment of Andrew Mackenzie as a director (3 pages)
17 April 2012Termination of appointment of Barry Warmisham as a director (2 pages)
17 April 2012Appointment of Iain Robert Liddell as a director (3 pages)
17 April 2012Appointment of Andrew Mackenzie as a director (3 pages)
17 April 2012Appointment of Barry George Tuck as a secretary (3 pages)
14 September 2011Incorporation (27 pages)
14 September 2011Incorporation (27 pages)