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(4 months, 3 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(4 months, 3 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 | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 5 25-27 The Burroughs London NW4 4AR |
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 | -£7,524 |
Cash | £1 |
Current Liabilities | £2,500 |
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 | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
9 April 2015 | Delivered on: 16 April 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Freehold property known as 176 green lanes, london N13 5UJ, registered at the land registry with title number AGL101890 and 2 oakthorpe road, london N13 5UQ , registered at the land registry with title number EGL388762. Outstanding |
---|---|
11 June 2014 | Delivered on: 13 June 2014 Persons entitled: Galveston Investments Sa Classification: A registered charge Particulars: F/H property k/a truro house 176 green lanes and land on east side of green lanes palmers green lonodn t/no AGL101890. Outstanding |
25 May 2023 | Accounts for a small company made up to 30 June 2022 (8 pages) |
---|---|
23 May 2023 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 23 May 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
29 June 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
1 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
26 June 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
23 May 2020 | Confirmation statement made on 23 May 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) |
5 June 2019 | Confirmation statement made on 23 May 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 23 May 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
21 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 23 May 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) |
12 August 2016 | Satisfaction of charge 085423890002 in full (1 page) |
12 August 2016 | Satisfaction of charge 085423890002 in full (1 page) |
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
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) |
8 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
12 May 2015 | Resolutions
|
12 May 2015 | Resolutions
|
16 April 2015 | Registration of charge 085423890002, created on 9 April 2015 (41 pages) |
16 April 2015 | Registration of charge 085423890002, created on 9 April 2015 (41 pages) |
16 April 2015 | Registration of charge 085423890002, created on 9 April 2015 (41 pages) |
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) |
25 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
13 June 2014 | Registration of charge 085423890001 (49 pages) |
13 June 2014 | Registration of charge 085423890001 (49 pages) |
14 October 2013 | Appointment of Mr Luke Andrew 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 | Appointment of Mr Brian Martin Comer as a director (2 pages) |
14 October 2013 | Current accounting period extended from 31 May 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 Mr Luke Andrew Comer as a director (2 pages) |
14 October 2013 | Termination of appointment of Michael Holder as a director (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 Grosvenor Financial Nominees Limited as a secretary (2 pages) |
14 October 2013 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
14 October 2013 | Appointment of Mr Brian Martin Comer as a director (2 pages) |
23 May 2013 | Incorporation
|
23 May 2013 | Incorporation
|