GRANT & BOYD LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 00346035
Status Active
Incorporation Date 9 November 1938
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0FQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-03-14 GBP 2,000 . The most likely internet sites of GRANT & BOYD LIMITED are www.grantboyd.co.uk, and www.grant-boyd.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and twelve months. Grant Boyd Limited is a Private Limited Company. The company registration number is 00346035. Grant Boyd Limited has been working since 09 November 1938. The present status of the company is Active. The registered address of Grant Boyd Limited is York House Empire Way Wembley Middlesex United Kingdom Ha9 0fq. . GRANT, Roger Lloyd Jamie is a Secretary of the company. GRANT, Benjamin Paul is a Director of the company. GRANT, Daniel Scot is a Director of the company. GRANT, Ian Douglas is a Director of the company. GRANT, Roger Lloyd Jamie is a Director of the company. Secretary GRANT, Maurice has been resigned. Director GRANT, Constance has been resigned. Director GRANT, Maurice has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRANT, Roger Lloyd Jamie
Appointed Date: 27 May 1993

Director
GRANT, Benjamin Paul
Appointed Date: 01 January 2006
45 years old

Director
GRANT, Daniel Scot
Appointed Date: 01 January 2006
47 years old

Director
GRANT, Ian Douglas

72 years old

Director

Resigned Directors

Secretary
GRANT, Maurice
Resigned: 27 May 1993

Director
GRANT, Constance
Resigned: 21 July 2004
109 years old

Director
GRANT, Maurice
Resigned: 08 October 2004
113 years old

Persons With Significant Control

Grant Family Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Grant Family Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANT & BOYD LIMITED Events

05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
19 Jul 2016
Accounts for a small company made up to 31 October 2015
14 Mar 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,000

12 Mar 2016
Compulsory strike-off action has been discontinued
10 Mar 2016
Particulars of variation of rights attached to shares
...
... and 98 more events
22 Dec 1986
Accounts for a small company made up to 31 October 1985

20 Sep 1986
Return made up to 14/05/86; full list of members
18 Sep 1944
New secretary appointed
09 Nov 1938
Memorandum of association
09 Nov 1938
Incorporation

GRANT & BOYD LIMITED Charges

25 October 2010
Rent deposit deed
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Pivotal Pr Limited
Description: Rent payable pursuant to a lease see image for full details.
5 March 2010
Rent deposit deed
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Come Play Limited
Description: Lower ground floor south suite of officed 118-120 great…
26 September 1985
Legal charge
Delivered: 2 October 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 & 45 st john street islington london title no ngl 214717.
19 May 1983
Legal charge
Delivered: 9 June 1983
Status: Satisfied on 12 November 1998
Persons entitled: Barclays Bank PLC
Description: F/Hold 44/46 sekforde street, london EC1. Title no:- ngl…
12 August 1980
Legal charge
Delivered: 18 August 1980
Status: Satisfied on 12 November 1998
Persons entitled: Barclays Bank PLC
Description: 69 and 71 scrubs lane hammersmith NW10. Title no ln 205380.
28 February 1979
Legal charge
Delivered: 6 March 1979
Status: Satisfied on 12 November 1998
Persons entitled: Barclays Bank PLC
Description: 73 & 75 scrubs lane, kensal green, NW10, london borough of…
6 October 1978
Legal charge
Delivered: 16 October 1978
Status: Satisfied on 12 November 1998
Persons entitled: Barclays Bank PLC
Description: 140 shoreditch high street, E1, london borough of hackney.
30 March 1976
Legal charge
Delivered: 14 April 1976
Status: Satisfied on 12 November 1998
Persons entitled: Barclays Bank PLC
Description: 75 camden road NW1 london borough of camden.
14 August 1972
Legal charge
Delivered: 17 August 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23,25,27 & 29, daws lane, NW7.
14 August 1972
Legal charge
Delivered: 17 August 1972
Status: Satisfied on 12 November 1998
Persons entitled: Barclays Bank PLC
Description: 83, lower sloane street SW1.
14 August 1972
Legal charge
Delivered: 17 August 1972
Status: Satisfied on 12 November 1998
Persons entitled: Barclays Bank PLC
Description: Spa works, 15 & 16, northampton row EC1.
14 August 1972
Legal charge
Delivered: 17 August 1972
Status: Satisfied on 12 November 1998
Persons entitled: Barclays Bank PLC
Description: 30, britton street, EC1.