London
NW1 3ER
Director Name | Mr Nicholas James Martin Uzel |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2015(1 year, 4 months after company formation) |
Appointment Duration | 6 years (closed 08 June 2021) |
Role | Corporate Banker |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Daniel Paul Uzel |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2015(1 year, 4 months after company formation) |
Appointment Duration | 6 years (closed 08 June 2021) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Grammont Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,599 |
Cash | £436 |
Current Liabilities | £222,500 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 September 2015 | Delivered on: 8 October 2015 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Particulars: F/H land units 1 & 2 sandy lane industrial estate t/no.NT385397. Outstanding |
---|---|
29 January 2014 | Delivered on: 18 February 2014 Satisfied on: 4 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a units 1 & 2 sandy lane industrial estate sandy lane worksop t/no NT385397. Notification of addition to or amendment of charge. Fully Satisfied |
11 March 2021 | Application to strike the company off the register (3 pages) |
---|---|
2 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
27 December 2019 | Change of details for Grammont Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
2 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
23 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
10 December 2018 | Change of details for Grammont Properties Limited as a person with significant control on 10 May 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr Nicholas James Martin Uzel on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr Daniel Paul Uzel on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr Nicholas James Martin Uzel on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr Daniel Paul Uzel on 10 October 2018 (2 pages) |
10 May 2018 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Acre House 11/15 William Road London NW1 3ER on 10 May 2018 (1 page) |
25 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
9 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
2 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Ralph Charles Uzel on 23 December 2015 (2 pages) |
2 February 2016 | Director's details changed for Mr Ralph Charles Uzel on 23 December 2015 (2 pages) |
11 November 2015 | Memorandum and Articles of Association (37 pages) |
11 November 2015 | Resolutions
|
11 November 2015 | Memorandum and Articles of Association (37 pages) |
11 November 2015 | Resolutions
|
8 October 2015 | Registration of charge 088248900002, created on 30 September 2015 (67 pages) |
8 October 2015 | Registration of charge 088248900002, created on 30 September 2015 (67 pages) |
4 October 2015 | Satisfaction of charge 088248900001 in full (1 page) |
4 October 2015 | Satisfaction of charge 088248900001 in full (1 page) |
3 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
26 May 2015 | Appointment of Mr Nicholas James Martin Uzel as a director on 22 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Nicholas James Martin Uzel as a director on 22 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Daniel Paul Uzel as a director on 22 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Daniel Paul Uzel as a director on 22 May 2015 (2 pages) |
12 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Registered office address changed from C/O King & King 1St Floor, Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 12 January 2015 (1 page) |
12 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Registered office address changed from C/O King & King 1St Floor, Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 12 January 2015 (1 page) |
18 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
18 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
18 February 2014 | Registration of charge 088248900001 (10 pages) |
18 February 2014 | Registration of charge 088248900001 (10 pages) |
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|