GRANVILLE COURT LIMITED
LONDON

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

Company number 05586657
Status Live but Receiver Manager on at least one charge
Incorporation Date 7 October 2005
Company Type Private Limited Company
Address MAURICE J BUSHELL & CO, THIRD FLOOR, 120 MOORGATE, LONDON, ENGLAND, EC2M 6UR
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registered office address changed from 64 Curzon House Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014; Annual return made up to 7 October 2010 with full list of shareholders Statement of capital on 2011-04-20 GBP 100 ; Termination of appointment of Mario Carrozzo as a director. The most likely internet sites of GRANVILLE COURT LIMITED are www.granvillecourt.co.uk, and www.granville-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve 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.Granville Court Limited is a Private Limited Company. The company registration number is 05586657. Granville Court Limited has been working since 07 October 2005. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Granville Court Limited is Maurice J Bushell Co Third Floor 120 Moorgate London England Ec2m 6ur. . ABEDI, Ali Aijaz is a Secretary of the company. MIRZA, Murtuza Hosain is a Director of the company. Secretary HASSAN, Osman has been resigned. Director CARROZZO, Mario has been resigned. Director MAS PROPERTY INVESTMENTS LTD has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
ABEDI, Ali Aijaz
Appointed Date: 16 February 2006

Director
MIRZA, Murtuza Hosain
Appointed Date: 16 February 2006
62 years old

Resigned Directors

Secretary
HASSAN, Osman
Resigned: 16 February 2006
Appointed Date: 07 October 2005

Director
CARROZZO, Mario
Resigned: 11 February 2011
Appointed Date: 10 March 2006
52 years old

Director
MAS PROPERTY INVESTMENTS LTD
Resigned: 10 March 2006
Appointed Date: 07 October 2005

GRANVILLE COURT LIMITED Events

02 Sep 2014
Registered office address changed from 64 Curzon House Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014
20 Apr 2011
Annual return made up to 7 October 2010 with full list of shareholders
Statement of capital on 2011-04-20
  • GBP 100

03 Mar 2011
Termination of appointment of Mario Carrozzo as a director
12 Nov 2010
Notice of appointment of receiver or manager
17 Sep 2010
Total exemption small company accounts made up to 31 December 2009
...
... and 15 more events
18 Apr 2006
Director resigned
15 Mar 2006
New director appointed
24 Feb 2006
New secretary appointed
16 Feb 2006
Secretary resigned
07 Oct 2005
Incorporation

GRANVILLE COURT LIMITED Charges

6 June 2006
Debenture
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjoining the south west side of granville house…
6 June 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjoining the south west side of granville house…