Company NameGrandploy Guardians Ltd
DirectorDarin Christopher Keogh
Company StatusLiquidation
Company Number09277259
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Darin Christopher Keogh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBranch Hill House Branch Hill
London
NW3 7LS
Director NameMr Stephen Michael Jackson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleCar Park Manager
Country of ResidenceEngland
Correspondence AddressBranh Hill House Branch Hill
London
NW3 7LS

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 October 2021 (2 years, 5 months ago)
Next Return Due6 November 2022 (overdue)

Filing History

27 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
27 January 2021Cessation of Frank George Banner as a person with significant control on 6 January 2021 (1 page)
1 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
16 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
4 December 2018Change of details for Mr Darin Christopher Keogh as a person with significant control on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Mr Darin Christopher Keogh on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Mr Stephen Michael Jackson on 4 December 2018 (2 pages)
4 December 2018Change of details for Mr Ernest Christopher Mccarthy as a person with significant control on 4 December 2018 (2 pages)
4 December 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
4 December 2018Change of details for Mr Frank Banner as a person with significant control on 4 December 2018 (2 pages)
31 August 2018Micro company accounts made up to 31 October 2017 (5 pages)
18 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
17 October 2017Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 18 Hand Court Bloomsbury London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 17 October 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 December 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
28 October 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 100
(3 pages)
28 October 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 100
(3 pages)
23 October 2014Incorporation (21 pages)
23 October 2014Incorporation (21 pages)