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 | 18 October 2013(same day as company formation) |
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 | 18 October 2013(same day as company formation) |
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 | 18 October 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 |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 17 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
30 November 2020 | Director's details changed for Mr Luke Andrew Comer on 30 November 2020 (2 pages) |
---|---|
4 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
29 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 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) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
18 October 2017 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
22 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
22 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
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) |
28 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
1 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
4 November 2013 | Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages) |
4 November 2013 | Registered office address changed from Unit5 25-27 the Burroughs London NW4 4AR England on 4 November 2013 (1 page) |
4 November 2013 | Appointment of Mr Brian Martin Comer as a director (2 pages) |
4 November 2013 | Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages) |
4 November 2013 | Appointment of Mr Luke Andrew Comer as a director (2 pages) |
4 November 2013 | Appointment of Mr Brian Martin Comer as a director (2 pages) |
4 November 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
4 November 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
4 November 2013 | Appointment of Mr Luke Andrew Comer as a director (2 pages) |
4 November 2013 | Registered office address changed from Unit5 25-27 the Burroughs London NW4 4AR England on 4 November 2013 (1 page) |
4 November 2013 | Termination of appointment of Michael Holder as a director (1 page) |
4 November 2013 | Registered office address changed from Unit5 25-27 the Burroughs London NW4 4AR England on 4 November 2013 (1 page) |
4 November 2013 | Termination of appointment of Michael Holder as a director (1 page) |
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|