GRAMDON SERVICES LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 8DA

Company number 02737801
Status Active
Incorporation Date 6 August 1992
Company Type Private Limited Company
Address C/O S. SYEDAIN & CO., HERON HOUSE 2ND FLOOR, 109 WEMBLEY HILL ROAD, WEMBLEY, MIDDLESEX, HA9 8DA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registration of charge 027378010014, created on 1 November 2016; Registration of charge 027378010015, created on 1 November 2016; All of the property or undertaking has been released from charge 1. The most likely internet sites of GRAMDON SERVICES LIMITED are www.gramdonservices.co.uk, and www.gramdon-services.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-three years and three months. Gramdon Services Limited is a Private Limited Company. The company registration number is 02737801. Gramdon Services Limited has been working since 06 August 1992. The present status of the company is Active. The registered address of Gramdon Services Limited is C O S Syedain Co Heron House 2nd Floor 109 Wembley Hill Road Wembley Middlesex Ha9 8da. The company`s financial liabilities are £2957.68k. It is £659.73k against last year. And the total assets are £3126.37k, which is £677.2k against last year. GALLAGHER, Michael Joseph is a Secretary of the company. GALLAGHER, John Patrick is a Director of the company. GALLAGHER, Michael Joseph is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


gramdon services Key Finiance

LIABILITIES £2957.68k
+28%
CASH n/a
TOTAL ASSETS £3126.37k
+27%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 26 November 1992
Appointed Date: 06 August 1992

Nominee Director
LUFMER LIMITED
Resigned: 06 August 1993
Appointed Date: 06 August 1992

Persons With Significant Control

Mr John Patrick Gallagher
Notified on: 1 June 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Joseph Gallagher
Notified on: 1 June 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAMDON SERVICES LIMITED Events

12 Nov 2016
Registration of charge 027378010014, created on 1 November 2016
12 Nov 2016
Registration of charge 027378010015, created on 1 November 2016
02 Nov 2016
All of the property or undertaking has been released from charge 1
02 Nov 2016
Satisfaction of charge 1 in full
31 Oct 2016
Micro company accounts made up to 31 January 2016
...
... and 76 more events
10 Dec 1992
Accounting reference date notified as 30/11

01 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Dec 1992
Secretary resigned

01 Dec 1992
Director resigned

06 Aug 1992
Incorporation

GRAMDON SERVICES LIMITED Charges

1 November 2016
Charge code 0273 7801 0015
Delivered: 12 November 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
1 November 2016
Charge code 0273 7801 0014
Delivered: 12 November 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H newton court kensington church street london t/n…
12 September 2003
Mortgage
Delivered: 13 September 2003
Status: Satisfied on 23 August 2014
Persons entitled: Allied Irish Banks PLC
Description: The f/h property k/a 9 quarry street guildford surrey. By…
12 September 2003
Legal mortgage
Delivered: 13 September 2003
Status: Satisfied on 23 August 2014
Persons entitled: Allid Irish Banks PLC
Description: The property k/a 2 high street cobham surrey t/n SY635127…
12 September 2003
Legal mortgage
Delivered: 13 September 2003
Status: Satisfied on 23 August 2014
Persons entitled: Allied Irish Banks PLC
Description: Elms gardens nursery (elms centre) glaziers lane guildford…
2 February 2001
Legal mortgage
Delivered: 7 February 2001
Status: Satisfied on 23 August 2014
Persons entitled: Allied Irish Banks P.L.C.
Description: F/Hold property known as 42 sheen lane mortlake london…
12 March 1998
Legal mortgage
Delivered: 18 March 1998
Status: Satisfied on 23 August 2014
Persons entitled: Allied Irish Banks PLC
Description: F/H 126 frimley road 144 connaught road bakers stores star…
26 November 1996
Legal mortgage
Delivered: 29 November 1996
Status: Satisfied on 23 August 2014
Persons entitled: Allied Irish Banks PLC
Description: By way of legal mortgage the f/h property k/a 12/14 high…
15 November 1996
Legal mortgage
Delivered: 20 November 1996
Status: Satisfied on 23 August 2014
Persons entitled: Allied Irish Banks PLC
Description: By way of legal mortgage the f/h property k/a newlon court…
22 June 1995
Legal charge
Delivered: 12 July 1995
Status: Satisfied on 23 August 2014
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a elms cottage glaziers lane normandy surrey…
11 April 1995
Legal charge
Delivered: 21 April 1995
Status: Satisfied on 23 August 2014
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a 109-111 high street hurstpierpoint west…
30 March 1994
Commercial mortgage deed
Delivered: 1 April 1994
Status: Outstanding
Persons entitled: Bristol and West Building Society(And/or a Receiver)
Description: All estates rights title & other interests in f/h property…
3 February 1994
Commercial mortgage deed
Delivered: 7 February 1994
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: F/H property situated at 2 high street and adjoining land…
10 January 1994
Commercial mortgage deed
Delivered: 12 January 1994
Status: Outstanding
Persons entitled: Bristol and West Building Society
Description: F/H property k/a 9 quarry street guildford surrey t/NOSY882…
30 December 1992
Debenture
Delivered: 12 January 1993
Status: Satisfied on 2 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2 high street cobham surrey and land to the rear thereof…