GRANDVIEW LTD
LONDON

Hellopages » City of London » City of London » EC2M 6UR

Company number 03866029
Status Active
Incorporation Date 26 October 1999
Company Type Private Limited Company
Address MAURICE J BUSHELL & CO, THIRD FLOOR], 120 MOORGATE, LONDON, EC2M 6UR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 1 . The most likely internet sites of GRANDVIEW LTD are www.grandview.co.uk, and www.grandview.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grandview Ltd is a Private Limited Company. The company registration number is 03866029. Grandview Ltd has been working since 26 October 1999. The present status of the company is Active. The registered address of Grandview Ltd is Maurice J Bushell Co Third Floor 120 Moorgate London Ec2m 6ur. . GRAHAM, Daphne is a Secretary of the company. GRAHAM, Brantley Evol is a Director of the company. GRAHAM, Evol is a Director of the company. GRAHAM, Wesley Evol is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GRAHAM, Daphne
Appointed Date: 25 November 1999

Director
GRAHAM, Brantley Evol
Appointed Date: 01 December 2014
47 years old

Director
GRAHAM, Evol
Appointed Date: 25 November 1999
75 years old

Director
GRAHAM, Wesley Evol
Appointed Date: 01 December 2014
46 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 25 November 1999
Appointed Date: 26 October 1999

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 25 November 1999
Appointed Date: 26 October 1999

Persons With Significant Control

Mr Evol Delroy Graham
Notified on: 26 October 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANDVIEW LTD Events

26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Jan 2015
Satisfaction of charge 23 in full
...
... and 92 more events
20 Dec 1999
Registered office changed on 20/12/99 from: 152-160 city road london EC1V 2NX
20 Dec 1999
New secretary appointed
07 Dec 1999
Director resigned
07 Dec 1999
Secretary resigned
26 Oct 1999
Incorporation

GRANDVIEW LTD Charges

18 December 2014
Charge code 0386 6029 0037
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 December 2014
Charge code 0386 6029 0036
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 2 gleneldon road london t/no SGL71916…
18 December 2014
Charge code 0386 6029 0035
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 9 tierney road london t/no 452894…
18 December 2014
Charge code 0386 6029 0034
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 January 2008
Deed of charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 33 century house 245 streatham high road london. Fixed…
19 October 2007
Deed of charge
Delivered: 29 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2 central mansions streatham high R. see the mortgage…
19 July 2007
Deed of charge
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 streatham green streatham high road. Fixed charge over…
14 June 2007
Legal charge
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 27 despard house palace road london.
16 May 2007
Deed of charge
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 hartswood house streatham hill london. Fixed charge over…
5 April 2007
Legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 7 61-63 hopton road streatham london. The rental…
5 April 2007
Legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat a 20 baldry gardens london. The rental income by way…
5 April 2007
Legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 110 christchurch house, christchurch road, london. The…
10 December 2004
Legal charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 76 corner fielde, streatham hill, london…
27 July 2004
Legal charge
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 2 central mansions streatham high road…
18 December 2003
Legal charge
Delivered: 20 December 2003
Status: Satisfied on 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 2 gleneldon road london SW16 t/n…
12 June 2003
Legal charge
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 8 streatham green streatham high road…
19 May 2003
Legal charge
Delivered: 20 May 2003
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 33 century house 245 streatham high road…
29 April 2003
Legal charge
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 9 tierney road streatham t/no 452894…
17 April 2003
Legal charge
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 27 despard house palace road london…
17 April 2003
Legal charge
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a l/h 110 christchurch house christchurch…
17 April 2003
Legal charge
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 27 christchurch house christchurch…
17 April 2003
Debenture
Delivered: 23 April 2003
Status: Satisfied on 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 April 2003
Legal charge
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a flat 7 61-63 hopton road streatham…
17 April 2003
Legal charge
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat a 20 baldry gardens. Fixed charge all…
17 April 2003
Legal charge
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a l/h 5 hartswood house streatham hill…
13 October 2000
Mortgage
Delivered: 27 October 2000
Status: Satisfied on 19 April 2003
Persons entitled: Woolwich PLC
Description: All that l/h property k/a flat a 20 baldry gardens…
1 September 2000
Mortgage
Delivered: 5 September 2000
Status: Satisfied on 19 April 2003
Persons entitled: Woolwich PLC
Description: L/H property k/a 27 christchurch house, christchurch road…
11 July 2000
Mortgage deed
Delivered: 15 July 2000
Status: Satisfied on 3 May 2003
Persons entitled: Woolwich PLC
Description: L/Hold property known as flat 7,61/63 hopton…
11 July 2000
Floating charge
Delivered: 15 July 2000
Status: Satisfied on 3 May 2003
Persons entitled: Woolwich PLC
Description: The company's present and future undertakings and assets…
7 July 2000
Floating charge
Delivered: 13 July 2000
Status: Satisfied on 9 April 2003
Persons entitled: Woolwich PLC
Description: The company's present and future undertakings and assets…
7 July 2000
Mortgage deed
Delivered: 13 July 2000
Status: Satisfied on 9 April 2003
Persons entitled: Woolwich PLC
Description: F/H property k/a 2 abercairn road streatham london SW16 5AD…
21 March 2000
Floating charge
Delivered: 10 April 2000
Status: Satisfied on 19 April 2003
Persons entitled: Woolwich PLC
Description: The company's present and future undertakings and assets…
21 March 2000
Mortgage deed
Delivered: 10 April 2000
Status: Satisfied on 19 April 2003
Persons entitled: Woolwich PLC
Description: All that l/h property k/a 27 despard house,palace…
21 March 2000
Floating charge
Delivered: 10 April 2000
Status: Satisfied on 19 April 2003
Persons entitled: Woolwich PLC
Description: The company's present and future undertakings and assets…
21 March 2000
Mortgage deed
Delivered: 10 April 2000
Status: Satisfied on 19 April 2003
Persons entitled: Woolwich PLC
Description: All that l/h property k/a 6 hartswood house,streatham…
21 March 2000
Floating charge
Delivered: 10 April 2000
Status: Satisfied on 19 April 2003
Persons entitled: Woolwich PLC
Description: The company's present and future undertakings and assets.
21 March 2000
Mortgage deed
Delivered: 10 April 2000
Status: Satisfied on 19 April 2003
Persons entitled: Woolwich PLC
Description: All that l/h property k/a 110 christchurch road brixton…