GRANTVILLE LTD
LONDON

Hellopages » Greater London » Camden » NW1 7SN

Company number 03332625
Status Active
Incorporation Date 13 March 1997
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, NW1 7SN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 3,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GRANTVILLE LTD are www.grantville.co.uk, and www.grantville.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Grantville Ltd is a Private Limited Company. The company registration number is 03332625. Grantville Ltd has been working since 13 March 1997. The present status of the company is Active. The registered address of Grantville Ltd is 4 Prince Albert Road London Nw1 7sn. The company`s financial liabilities are £928.68k. It is £100.43k against last year. The cash in hand is £1087.93k. It is £93.9k against last year. . LEUNG, Wing is a Secretary of the company. LEUNG, David Tat Yan is a Director of the company. LEUNG, Tak Kwong is a Director of the company. LEUNG, Wing is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Secretary WONG, Gia Mai has been resigned. Secretary WONG, Shek Chang has been resigned. Director CHAU, Geoffrey Kin Ying has been resigned. Director WONG, Gia Mai has been resigned. Director WONG, Tony Sik To has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


grantville Key Finiance

LIABILITIES £928.68k
+12%
CASH £1087.93k
+9%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEUNG, Wing
Appointed Date: 04 June 1999

Director
LEUNG, David Tat Yan
Appointed Date: 04 June 1999
74 years old

Director
LEUNG, Tak Kwong
Appointed Date: 06 April 2014
72 years old

Director
LEUNG, Wing
Appointed Date: 04 June 1999
66 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 14 March 1997
Appointed Date: 13 March 1997

Secretary
WONG, Gia Mai
Resigned: 25 March 1999
Appointed Date: 14 March 1997

Secretary
WONG, Shek Chang
Resigned: 04 June 1999
Appointed Date: 25 March 1999

Director
CHAU, Geoffrey Kin Ying
Resigned: 04 June 1999
Appointed Date: 14 March 1997
87 years old

Director
WONG, Gia Mai
Resigned: 04 June 1999
Appointed Date: 14 March 1997
82 years old

Director
WONG, Tony Sik To
Resigned: 28 March 1999
Appointed Date: 14 March 1997
85 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 14 March 1997
Appointed Date: 13 March 1997

GRANTVILLE LTD Events

14 Oct 2016
Total exemption small company accounts made up to 30 April 2016
23 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3,000

20 Nov 2015
Total exemption small company accounts made up to 30 April 2015
29 Apr 2015
Director's details changed for David Tat Yan Leung on 14 March 2014
29 Apr 2015
Secretary's details changed for Wing Leung on 14 March 2014
...
... and 69 more events
24 Mar 1997
Director resigned
24 Mar 1997
Secretary resigned
24 Mar 1997
Registered office changed on 24/03/97 from: 81A corbets tey road upminster essex RM14 2AJ
21 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Mar 1997
Incorporation

GRANTVILLE LTD Charges

16 February 2010
Legal charge
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Butterfield Bank (Guernsey) Limited
Description: 41 gerrard street london.
16 February 2010
Security agreement
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Butterfield Bank (Guernsey) Limited
Description: All cash, securities and any derivative assets.
28 June 2004
Legal charge
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: The Bank of Bermuda (Guernsey) Limited
Description: All that f/h property known as 41 gerrard street london t/n…
12 July 1999
Legal charge
Delivered: 15 July 1999
Status: Outstanding
Persons entitled: Standard Chartered Bank (Jersey Branch)
Description: F/H property k/a 41 gerrard street london W1 in the city of…
8 September 1997
Legal mortgage
Delivered: 9 September 1997
Status: Satisfied on 28 July 1999
Persons entitled: Midland Bank PLC
Description: 41 gerrard street london (f/h). With the benefit of all…