GRANT FINANCING AND GUARANTEES LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 01053203
Status Active
Incorporation Date 5 May 1972
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, ENGLAND, HA9 0FQ
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 13 November 2016 with updates; Registered office address changed from 314 Regents Park Road Finchley London N3 2JX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016. The most likely internet sites of GRANT FINANCING AND GUARANTEES LIMITED are www.grantfinancingandguarantees.co.uk, and www.grant-financing-and-guarantees.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-three years and five months. Grant Financing and Guarantees Limited is a Private Limited Company. The company registration number is 01053203. Grant Financing and Guarantees Limited has been working since 05 May 1972. The present status of the company is Active. The registered address of Grant Financing and Guarantees Limited is York House Empire Way Wembley Middlesex England Ha9 0fq. The company`s financial liabilities are £542.73k. It is £8.9k against last year. The cash in hand is £53.01k. It is £45.84k against last year. And the total assets are £568.63k, which is £16.91k against last year. SAMUELS, Andrew Darren is a Secretary of the company. BRYAN, James Michael is a Director of the company. BRYAN, Marilyn Susan is a Director of the company. SAMUELS, Bernard Maurice is a Director of the company. Secretary WALLER, Thelma has been resigned. The company operates in "Activities of mortgage finance companies".


grant financing and guarantees Key Finiance

LIABILITIES £542.73k
+1%
CASH £53.01k
+640%
TOTAL ASSETS £568.63k
+3%
All Financial Figures

Current Directors

Secretary
SAMUELS, Andrew Darren
Appointed Date: 23 May 2001

Director
BRYAN, James Michael
Appointed Date: 16 January 2006
75 years old

Director
BRYAN, Marilyn Susan

76 years old

Director

Resigned Directors

Secretary
WALLER, Thelma
Resigned: 23 May 2001

Persons With Significant Control

Ms Marilyn Susan Bryan
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

GRANT FINANCING AND GUARANTEES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 October 2016
08 Dec 2016
Confirmation statement made on 13 November 2016 with updates
24 May 2016
Registered office address changed from 314 Regents Park Road Finchley London N3 2JX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016
10 Dec 2015
Total exemption small company accounts made up to 31 October 2015
20 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

...
... and 64 more events
30 Jan 1989
Return made up to 21/12/88; full list of members

22 Jan 1988
Accounts for a small company made up to 31 October 1987

22 Jan 1988
Return made up to 29/12/87; full list of members

04 Nov 1987
Accounts for a small company made up to 31 October 1986

10 Dec 1986
Return made up to 20/11/86; full list of members