Company NameGrantstar Holdings Ltd
DirectorMark Vorhand
Company StatusActive
Company Number07834015
CategoryPrivate Limited Company
Incorporation Date3 November 2011(12 years, 5 months ago)
Previous NameGrantstar Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Vorhand
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(1 week, 4 days after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameAllen Cohen
StatusCurrent
Appointed14 November 2011(1 week, 4 days after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Allen Cohen
50.00%
Ordinary
1 at £1Mark Vorhand
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

7 September 2012Delivered on: 12 September 2012
Satisfied on: 17 June 2015
Persons entitled: Aldermore Bank PLC

Classification: Deed of adherence
Secured details: All monies due or to become due from the company and summerdawn LTD (or either of them) to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:. 139 london road, ipswich. 179/181 shirley road, southampton and. 87 carlton street, castleford.
Fully Satisfied
7 September 2012Delivered on: 12 September 2012
Satisfied on: 17 June 2015
Persons entitled: Aldermore Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company and summerdawn LTD to the chargee.
Particulars: All right, title and interest in and to the rental income see image for full details.
Fully Satisfied
7 September 2012Delivered on: 12 September 2012
Satisfied on: 17 June 2015
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and / or summerdawn LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 139 london road, ipswich, t/no: SK30385. 87 carlton street and 12 station road, castleford, wakefield, t/no; WYK650623; and 179/181 shirley road, southampton, t/no: HP174989 see image for full details.
Fully Satisfied
7 September 2012Delivered on: 12 September 2012
Satisfied on: 17 June 2015
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures see image for full details.
Fully Satisfied

Filing History

1 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
29 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
8 March 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
17 June 2015Satisfaction of charge 3 in full (1 page)
17 June 2015Satisfaction of charge 4 in full (1 page)
17 June 2015Satisfaction of charge 2 in full (1 page)
17 June 2015Satisfaction of charge 1 in full (1 page)
6 June 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Secretary's details changed for Allen Cohen on 13 April 2015 (1 page)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
14 July 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
19 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
7 June 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
16 November 2012Secretary's details changed for Allen Cohen on 3 November 2012 (2 pages)
16 November 2012Director's details changed for Mr Mark Vorhand on 3 November 2012 (2 pages)
16 November 2012Director's details changed for Mr Mark Vorhand on 3 November 2012 (2 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
16 November 2012Secretary's details changed for Allen Cohen on 3 November 2012 (2 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 November 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 1
(3 pages)
14 November 2011Appointment of Mr Mark Vorhand as a director (2 pages)
14 November 2011Appointment of Allen Cohen as a secretary (1 page)
11 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
11 November 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 November 2011 (1 page)
3 November 2011Incorporation (20 pages)