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 | 14 October 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 24 Rue Grimaldi Monaco 98000 Monaco |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 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 | 28 March 2013(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 |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 28 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
27 November 2014 | Delivered on: 1 December 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Ground floor commercial premises and 16 basement parking spaces at bradstowe house headstone road harrow middlesex HA1 1NL under title numbers MX294302, NGL692153 and NGL855614. Outstanding |
---|
1 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
30 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) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 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) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 December 2014 | Registration of charge 084669350001, created on 27 November 2014 (59 pages) |
1 December 2014 | Registration of charge 084669350001, created on 27 November 2014 (59 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
14 October 2013 | Appointment of Mr Brian Martin Comer as a director (2 pages) |
14 October 2013 | Appointment of Mr Brian Martin Comer as a director (2 pages) |
14 October 2013 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Michael Holder as a director (1 page) |
14 October 2013 | Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages) |
14 October 2013 | Appointment of Mr Luke Andrew Comer as a director (2 pages) |
14 October 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
14 October 2013 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 14 October 2013 (1 page) |
14 October 2013 | Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages) |
14 October 2013 | Termination of appointment of Michael Holder as a director (1 page) |
14 October 2013 | Appointment of Mr Luke Andrew Comer as a director (2 pages) |
14 October 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|