GRANGEFORD (107) LIMITED
LONDON THF NO1 LIMITED THF LIMITED BASHELFCO 2796 LIMITED

Hellopages » Greater London » Barnet » NW4 4AU

Company number 04762746
Status Active - Proposal to Strike off
Incorporation Date 13 May 2003
Company Type Private Limited Company
Address STIRLING HOUSE, 9 BURROUGHS GARDENS, LONDON, NW4 4AU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued. The most likely internet sites of GRANGEFORD (107) LIMITED are www.grangeford107.co.uk, and www.grangeford-107.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Grangeford 107 Limited is a Private Limited Company. The company registration number is 04762746. Grangeford 107 Limited has been working since 13 May 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Grangeford 107 Limited is Stirling House 9 Burroughs Gardens London Nw4 4au. . GUBBAY, Michael David is a Director of the company. VIAPORT LTD is a Director of the company. Nominee Secretary BA CORPSEC LIMITED has been resigned. Secretary STEPHENS, Anthony Paul Fleming has been resigned. Nominee Director BA CORPDIRECT LIMITED has been resigned. Director BARNICOAT, Ann Janette has been resigned. Director BARNICOAT, Gerald Thomas has been resigned. Director BARNICOAT, Simon Richard has been resigned. Director GUBBAY, Michael David has been resigned. Director HOUCHIN, Linda Tracy has been resigned. Director LE VEY, Wendie Jane has been resigned. Director LEVI, Sol has been resigned. Director RODHAM, Tessa Louise has been resigned. Director STEPHENS, Anthony Paul Fleming has been resigned. Director STEPHENS, Christopher George has been resigned. Director STEPHENS, Claire Louise has been resigned. Director STEPHENS, Elaine Mary has been resigned. Director GRANGEFORD ASSET MANAGEMENT LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GUBBAY, Michael David
Appointed Date: 09 January 2014
62 years old

Director
VIAPORT LTD
Appointed Date: 09 January 2014

Resigned Directors

Nominee Secretary
BA CORPSEC LIMITED
Resigned: 23 June 2003
Appointed Date: 13 May 2003

Secretary
STEPHENS, Anthony Paul Fleming
Resigned: 18 June 2010
Appointed Date: 23 June 2003

Nominee Director
BA CORPDIRECT LIMITED
Resigned: 23 June 2003
Appointed Date: 13 May 2003

Director
BARNICOAT, Ann Janette
Resigned: 18 June 2010
Appointed Date: 27 December 2008
85 years old

Director
BARNICOAT, Gerald Thomas
Resigned: 18 June 2010
Appointed Date: 23 June 2003
86 years old

Director
BARNICOAT, Simon Richard
Resigned: 18 June 2010
Appointed Date: 12 September 2004
59 years old

Director
GUBBAY, Michael David
Resigned: 09 January 2014
Appointed Date: 18 June 2010
62 years old

Director
HOUCHIN, Linda Tracy
Resigned: 18 June 2010
Appointed Date: 12 September 2004
57 years old

Director
LE VEY, Wendie Jane
Resigned: 18 June 2010
Appointed Date: 27 December 2008
62 years old

Director
LEVI, Sol
Resigned: 09 January 2014
Appointed Date: 18 June 2010
61 years old

Director
RODHAM, Tessa Louise
Resigned: 18 June 2010
Appointed Date: 27 December 2008
57 years old

Director
STEPHENS, Anthony Paul Fleming
Resigned: 18 June 2010
Appointed Date: 23 June 2003
77 years old

Director
STEPHENS, Christopher George
Resigned: 18 June 2010
Appointed Date: 11 July 2003
46 years old

Director
STEPHENS, Claire Louise
Resigned: 18 June 2010
Appointed Date: 11 July 2003
43 years old

Director
STEPHENS, Elaine Mary
Resigned: 18 June 2010
Appointed Date: 27 December 2008
72 years old

Director
GRANGEFORD ASSET MANAGEMENT LTD
Resigned: 09 January 2014
Appointed Date: 09 January 2014

GRANGEFORD (107) LIMITED Events

25 Feb 2016
Compulsory strike-off action has been suspended
26 Jan 2016
First Gazette notice for compulsory strike-off
01 Jul 2015
Compulsory strike-off action has been discontinued
30 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

25 Jun 2015
Appointment of Mr Michael David Gubbay as a director on 9 January 2014
...
... and 79 more events
07 Jul 2003
New director appointed
07 Jul 2003
Secretary resigned
07 Jul 2003
Director resigned
27 Jun 2003
Company name changed bashelfco 2796 LIMITED\certificate issued on 27/06/03
13 May 2003
Incorporation

GRANGEFORD (107) LIMITED Charges

14 December 2012
Debenture
Delivered: 24 December 2012
Status: Satisfied on 21 January 2014
Persons entitled: Maven Capital Partners UK LLP (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 October 2011
Legal mortgage
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the north west side of roddas…
26 April 2011
Debenture
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: For details of property charged please refer to form MG01…
26 April 2011
Legal mortgage
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a pentowan gardens loggans road hayle…
27 August 2010
Debenture
Delivered: 4 September 2010
Status: Satisfied on 18 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2009
Legal charge
Delivered: 8 December 2009
Status: Satisfied on 10 August 2010
Persons entitled: Barclays Bank PLC
Description: Freehold pentowan gardens hayle cornwall t/no XL139163.
19 March 2007
Legal charge
Delivered: 24 March 2007
Status: Satisfied on 10 November 2009
Persons entitled: National Westminster Bank PLC
Description: Land on west and southwest side of loggans road hayle…
11 August 2006
Debenture
Delivered: 16 August 2006
Status: Satisfied on 10 November 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…