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, 9 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, 9 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 | -£10,123,359 |
Cash | £3,951,599 |
Current Liabilities | £17,829,475 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
24 September 2014 | Delivered on: 30 September 2014 Persons entitled: Hcc International Insurance Company Limited Classification: A registered charge Particulars: Penthouse P06 tower point sydney road enfield and parking space. Outstanding |
---|---|
24 September 2014 | Delivered on: 30 September 2014 Persons entitled: Hcc International Insurance Company PLC Classification: A registered charge Particulars: Flat 706 (7TH floor) tower point sydney road enfield and parking space. Outstanding |
28 November 2012 | Delivered on: 1 December 2012 Satisfied on: 27 November 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being the land on the north and south sides of the avenue, bushey t/no HD361072 together with the real property, all plant, machinery, vehicles, computers, all account proceeds, all goodwill and uncalled capital, assignments see image for full details. Fully Satisfied |
21 June 2023 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 21 June 2023 (2 pages) |
---|---|
21 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 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) |
25 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 (8 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 | Full accounts made up to 30 June 2018 (23 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (20 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
5 April 2017 | Accounts for a medium company made up to 30 June 2016 (19 pages) |
5 April 2017 | Accounts for a medium company made up to 30 June 2016 (19 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 medium company made up to 30 June 2015 (15 pages) |
1 April 2016 | Accounts for a medium company made up to 30 June 2015 (15 pages) |
27 November 2015 | Satisfaction of charge 1 in full (4 pages) |
27 November 2015 | Satisfaction of charge 1 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) |
30 September 2014 | Registration of charge 080976940002, created on 24 September 2014 (15 pages) |
30 September 2014 | Registration of charge 080976940003, created on 24 September 2014 (15 pages) |
30 September 2014 | Registration of charge 080976940003, created on 24 September 2014 (15 pages) |
30 September 2014 | Registration of charge 080976940002, created on 24 September 2014 (15 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
|
28 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
28 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) |
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) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
4 July 2012 | Appointment of Mr Brian Martin 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 | 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 | Termination of appointment of Michael Holder as a director (1 page) |
4 July 2012 | Appointment of Mr Brian Martin 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 | Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages) |
4 July 2012 | Termination of appointment of Michael Holder as a director (1 page) |
4 July 2012 | Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages) |
8 June 2012 | Incorporation
|
8 June 2012 | Incorporation
|