66 College Road
Harrow
HA1 1BE
Director Name | Mr Luke Andrew Comer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 June 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 24 Rue Grimaldi Monaco 98000 |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | 19 Coombehurst Close Barnet Hertfordshire EN4 0JU |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Registered Address | Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Granville Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,286,427 |
Cash | £29,465 |
Current Liabilities | £11,441,602 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
18 June 2015 | Delivered on: 26 June 2015 Persons entitled: Bank J.Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: Land on the east side of castle road portland t/no.DT278637 and land at castletown portland t/no.DT278631. Outstanding |
---|---|
14 January 2015 | Delivered on: 15 January 2015 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD London Branch Classification: A registered charge Particulars: Land on the east side of castle street portland t/n DT278637 and DT278631. Outstanding |
12 September 2013 | Delivered on: 14 September 2013 Satisfied on: 23 June 2015 Persons entitled: Omni Capital Partners Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
12 September 2013 | Delivered on: 14 September 2013 Satisfied on: 23 June 2015 Persons entitled: Omni Capital Partners Limited Classification: A registered charge Particulars: F/H land and buildings at castletown portland t/no. DT278631 and f/h land and buildings on the east side of castle road portland t/no. DT278637. Notification of addition to or amendment of charge. Fully Satisfied |
21 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 21 June 2023 (2 pages) |
25 May 2023 | Accounts for a small company made up to 30 June 2022 (8 pages) |
29 June 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
20 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
1 September 2021 | Memorandum and Articles of Association (18 pages) |
1 September 2021 | Resolutions
|
26 June 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
12 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
18 September 2019 | Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page) |
12 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
21 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
21 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
1 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Registration of charge 080976130004, created on 18 June 2015 (44 pages) |
26 June 2015 | Registration of charge 080976130004, created on 18 June 2015 (44 pages) |
23 June 2015 | Satisfaction of charge 080976130001 in full (4 pages) |
23 June 2015 | Satisfaction of charge 080976130001 in full (4 pages) |
23 June 2015 | Satisfaction of charge 080976130002 in full (4 pages) |
23 June 2015 | Satisfaction of charge 080976130002 in full (4 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
12 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
15 January 2015 | Registration of charge 080976130003, created on 14 January 2015 (34 pages) |
15 January 2015 | Registration of charge 080976130003, created on 14 January 2015 (34 pages) |
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
14 October 2013 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page) |
14 September 2013 | Registration of charge 080976130001 (32 pages) |
14 September 2013 | Registration of charge 080976130001 (32 pages) |
14 September 2013 | Registration of charge 080976130002 (38 pages) |
14 September 2013 | Registration of charge 080976130002 (38 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Appointment of Mr Brian Martin Comer as a director (2 pages) |
4 July 2012 | Termination of appointment of Michael Holder as a director (1 page) |
4 July 2012 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 4 July 2012 (1 page) |
4 July 2012 | Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages) |
4 July 2012 | Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages) |
4 July 2012 | Appointment of Mr Brian Martin Comer as a director (2 pages) |
4 July 2012 | Appointment of Mr Luke Andrew Comer as a director (2 pages) |
4 July 2012 | Appointment of Mr Luke Andrew Comer as a director (2 pages) |
4 July 2012 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 4 July 2012 (1 page) |
4 July 2012 | Termination of appointment of Michael Holder as a director (1 page) |
8 June 2012 | Incorporation
|
8 June 2012 | Incorporation
|