COURTGRAND LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 0RF

Company number 02530514
Status Active
Incorporation Date 13 August 1990
Company Type Private Limited Company
Address THR PO;ISH SOCIAL CENTRE, KING STREET, LONDON, ENGLAND, W6 0RF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 3,800 . The most likely internet sites of COURTGRAND LIMITED are www.courtgrand.co.uk, and www.courtgrand.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Brentford Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 4 miles; to Barbican Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtgrand Limited is a Private Limited Company. The company registration number is 02530514. Courtgrand Limited has been working since 13 August 1990. The present status of the company is Active. The registered address of Courtgrand Limited is Thr Po Ish Social Centre King Street London England W6 0rf. The company`s financial liabilities are £198.08k. It is £-12.47k against last year. The cash in hand is £78.07k. It is £-10.29k against last year. And the total assets are £249.07k, which is £-30.47k against last year. DEMBOWSKA, Urszula Maria is a Secretary of the company. SZYMANKIEWICZ, Antoni Kazimierz is a Director of the company. ZALEWSKA, Iwona is a Director of the company. Secretary KWATERSKI, Renata has been resigned. Secretary SZYMANKIEWICZ, Antoni Kazimierz has been resigned. Secretary SZYMANKIEWICZ, Dorota Monica has been resigned. Secretary SZYMANKIEWICZ, Dorota has been resigned. Director BODDOUHI, Barbara has been resigned. Director DAMIELL, Katarzyna has been resigned. Director DUDA, Irena has been resigned. Director GRELIAK, Marek has been resigned. Director SZYMANKIEWICZ, Antoni Kazimierz has been resigned. Director SZYMANKIEWICZ, Antoni Kazimierz has been resigned. Director SZYMANKIEWICZ, Philip Anthony has been resigned. The company operates in "Licensed restaurants".


courtgrand Key Finiance

LIABILITIES £198.08k
-6%
CASH £78.07k
-12%
TOTAL ASSETS £249.07k
-11%
All Financial Figures

Current Directors

Secretary
DEMBOWSKA, Urszula Maria
Appointed Date: 27 March 2011

Director
SZYMANKIEWICZ, Antoni Kazimierz
Appointed Date: 19 August 2003
73 years old

Director
ZALEWSKA, Iwona
Appointed Date: 20 April 2008
57 years old

Resigned Directors

Secretary
KWATERSKI, Renata
Resigned: 01 January 2001
Appointed Date: 28 February 1997

Secretary
SZYMANKIEWICZ, Antoni Kazimierz
Resigned: 27 March 2011
Appointed Date: 19 August 2003

Secretary
SZYMANKIEWICZ, Dorota Monica
Resigned: 19 August 2003
Appointed Date: 05 January 2001

Secretary
SZYMANKIEWICZ, Dorota
Resigned: 28 February 1997

Director
BODDOUHI, Barbara
Resigned: 10 February 2011
Appointed Date: 20 February 2001
52 years old

Director
DAMIELL, Katarzyna
Resigned: 27 March 2011
Appointed Date: 27 March 2008
75 years old

Director
DUDA, Irena
Resigned: 07 November 2006
Appointed Date: 18 September 2001
72 years old

Director
GRELIAK, Marek
Resigned: 05 April 2002
75 years old

Director
SZYMANKIEWICZ, Antoni Kazimierz
Resigned: 09 April 2001
Appointed Date: 01 January 1998
73 years old

Director
SZYMANKIEWICZ, Antoni Kazimierz
Resigned: 01 October 1995
73 years old

Director
SZYMANKIEWICZ, Philip Anthony
Resigned: 09 March 2012
Appointed Date: 10 April 2010
36 years old

Persons With Significant Control

Mr Antoni Kaziermiev Szymankievicz
Notified on: 18 October 2016
73 years old
Nature of control: Has significant influence or control

COURTGRAND LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 3,800

25 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Registered office address changed from 72, Cawdor Crescent London W7 2DA to Thr Po;Ish Social Centre King Street London W6 0RF on 14 October 2015
...
... and 99 more events
06 Sep 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

06 Sep 1990
£ nc 1000/5000 31/08/90

06 Sep 1990
Memorandum and Articles of Association

06 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Aug 1990
Incorporation

COURTGRAND LIMITED Charges

30 January 1991
Fixed and floating charge
Delivered: 31 January 1991
Status: Satisfied on 26 January 2001
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts all other debts…