Company NameGranville Food To Go Limited
DirectorTrupti Dipeshkumar Patel
Company StatusActive
Company Number08414076
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Trupti Dipeshkumar Patel
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleDatabase Administrator
Country of ResidenceEngland
Correspondence Address33 Sweetcroft Lane
Uxbridge
Middlesex
UB10 9LE
Director NameMr Ricky Bhupendra Patel
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address112-118 Evington Road
Leicester
Leicestershire
LE2 1HH
Director NameMr Manish Surendra Patel
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address52 Thorburn Road
Weston Favell
Northampton
NN3 3DA
Secretary NameManish Patel
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address52 Thorburn Road
Weston Favell
NN3 3DA

Location

Registered Address33 Sweetcroft Lane
Uxbridge
Middlesex
UB10 9LE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Ricky Bhupendra Patel
51.00%
Ordinary
49 at £1Granville Stores LTD
49.00%
Ordinary

Financials

Year2014
Net Worth£2,414
Cash£360
Current Liabilities£54,977

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 February 2024 (3 months ago)
Next Return Due2 March 2025 (9 months, 2 weeks from now)

Filing History

7 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
2 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
3 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
12 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
5 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
5 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
23 January 2017Termination of appointment of Manish Patel as a secretary on 20 January 2017 (1 page)
23 January 2017Registered office address changed from 52 Thorburn Road Thorburn Road Weston Favell NN3 3DA to 33 Sweetcroft Lane Uxbridge Middlesex UB10 9LE on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Ricky Bhupendra Patel as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Ricky Bhupendra Patel as a director on 20 January 2017 (1 page)
23 January 2017Appointment of Mrs Trupti Dipeshkumar Patel as a director on 20 January 2017 (2 pages)
23 January 2017Appointment of Mrs Trupti Dipeshkumar Patel as a director on 20 January 2017 (2 pages)
23 January 2017Termination of appointment of Manish Patel as a director on 20 January 2017 (1 page)
23 January 2017Registered office address changed from 52 Thorburn Road Thorburn Road Weston Favell NN3 3DA to 33 Sweetcroft Lane Uxbridge Middlesex UB10 9LE on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Manish Patel as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Manish Patel as a secretary on 20 January 2017 (1 page)
14 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(5 pages)
3 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 July 2014Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
17 July 2014Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
26 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(5 pages)
26 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(5 pages)
21 February 2013Director's details changed for Mr Manish Patel on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 52 Thornburn Road Weston Favell Northampton NN3 3DA United Kingdom on 21 February 2013 (1 page)
21 February 2013Incorporation (19 pages)
21 February 2013Incorporation (19 pages)
21 February 2013Secretary's details changed for Manish Patel on 21 February 2013 (2 pages)
21 February 2013Secretary's details changed for Manish Patel on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Manish Patel on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 52 Thornburn Road Weston Favell Northampton NN3 3DA United Kingdom on 21 February 2013 (1 page)