Company NameGrange Court (Pinner) Ltd
DirectorIrene Braiden
Company StatusActive
Company Number08182607
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Irene Braiden
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address62 - 64 High Road
Bushey Heath
Bushey
WD23 1GG
Director NameMr Arthur Kenneth Franklin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Saffrons Park
Eastbourne
East Sussex
BN20 7UX
Secretary NameMr Arthur Kenneth Franklin
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address6 Saffrons Park
Eastbourne
East Sussex
BN20 7UX
Director NameMr David Longworth Birchenall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saffrons Park
Eastbourne
East Sussex
BN20 7UX
Director NameChristian Shaw Dubro
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 - 64 High Road
Bushey Heath
Bushey
WD23 1GG

Location

Registered Address62 - 64 High Road
Bushey Heath
Bushey
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £7.1kC.s. Dubro & M.c. Nilsson
10.00%
Ordinary
1 at £7.1kD. Sharma & A. Sharma
10.00%
Ordinary
1 at £7.1kD.g. Clare
10.00%
Ordinary
1 at £7.1kF. Fafian & M.g. Fafian
10.00%
Ordinary
1 at £7.1kI.m. Braiden
10.00%
Ordinary
1 at £7.1kK.c. Freeman
10.00%
Ordinary
1 at £7.1kL.j. Williams
10.00%
Ordinary
1 at £7.1kM.s. Lane
10.00%
Ordinary
1 at £7.1kNeil Walker & Tamara Al Huneidi
10.00%
Ordinary
1 at £7.1kR.b. Corr & J.b. Corr
10.00%
Ordinary

Accounts

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

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

15 September 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
21 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
22 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
19 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
14 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
31 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
21 March 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
15 March 2018Accounts for a dormant company made up to 31 August 2017 (8 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
15 March 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
24 October 2016Termination of appointment of Christian Shaw Dubro as a director on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Christian Shaw Dubro as a director on 24 October 2016 (1 page)
12 October 2016Appointment of Mrs Irene Braiden as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Mrs Irene Braiden as a director on 12 October 2016 (2 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 70,789.9
(4 pages)
27 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 70,789.9
(4 pages)
9 February 2015Registered office address changed from 6 Saffrons Park Eastbourne East Sussex BN20 7UX to 62 - 64 High Road Bushey Heath Bushey WD23 1GG on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 6 Saffrons Park Eastbourne East Sussex BN20 7UX to 62 - 64 High Road Bushey Heath Bushey WD23 1GG on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 6 Saffrons Park Eastbourne East Sussex BN20 7UX to 62 - 64 High Road Bushey Heath Bushey WD23 1GG on 9 February 2015 (1 page)
2 February 2015Termination of appointment of David Longworth Birchenall as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of David Longworth Birchenall as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Arthur Kenneth Franklin as a secretary on 2 February 2015 (1 page)
2 February 2015Termination of appointment of David Longworth Birchenall as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Arthur Kenneth Franklin as a secretary on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Arthur Kenneth Franklin as a secretary on 2 February 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 August 2014 (8 pages)
2 October 2014Accounts for a dormant company made up to 31 August 2014 (8 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 70,789.9
(5 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 70,789.9
(5 pages)
13 May 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
13 May 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
19 August 2013Appointment of Mr Arthur Kenneth Franklin as a secretary (2 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 70,789.9
(5 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 70,789.9
(5 pages)
19 August 2013Termination of appointment of Arthur Franklin as a director (1 page)
19 August 2013Appointment of Mr Arthur Kenneth Franklin as a secretary (2 pages)
19 August 2013Termination of appointment of Arthur Franklin as a director (1 page)
13 November 2012Appointment of Christian Shaw Dubro as a director (2 pages)
13 November 2012Appointment of Christian Shaw Dubro as a director (2 pages)
21 October 2012Appointment of David Longworth Birchenall as a director (2 pages)
21 October 2012Appointment of David Longworth Birchenall as a director (2 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)