GRENLEY INVESTMENTS LIMITED
BUSHEY

Hellopages » Hertfordshire » Hertsmere » WD23 1PZ

Company number 00744341
Status Active
Incorporation Date 17 December 1962
Company Type Private Limited Company
Address 2 HARTSBOURNE COURT, HARTSBOURNE ROAD, BUSHEY, WD23 1PZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GRENLEY INVESTMENTS LIMITED are www.grenleyinvestments.co.uk, and www.grenley-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-two years and ten months. The distance to to Brondesbury Park Rail Station is 8.4 miles; to Brentford Rail Station is 10.1 miles; to Gunnersbury Rail Station is 10.1 miles; to Kensington Olympia Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grenley Investments Limited is a Private Limited Company. The company registration number is 00744341. Grenley Investments Limited has been working since 17 December 1962. The present status of the company is Active. The registered address of Grenley Investments Limited is 2 Hartsbourne Court Hartsbourne Road Bushey Wd23 1pz. The company`s financial liabilities are £364.78k. It is £-77.34k against last year. The cash in hand is £403.18k. It is £-32.37k against last year. And the total assets are £432.92k, which is £-73.22k against last year. LOFTUS, Dina is a Director of the company. MILLER, Naomi is a Director of the company. SPIVACK, Hazel is a Director of the company. SPIVACK, Samuel is a Director of the company. Secretary SPIVACK, Mark has been resigned. Director SPIVACK, Mark has been resigned. The company operates in "Buying and selling of own real estate".


grenley investments Key Finiance

LIABILITIES £364.78k
-18%
CASH £403.18k
-8%
TOTAL ASSETS £432.92k
-15%
All Financial Figures

Current Directors

Director
LOFTUS, Dina
Appointed Date: 13 February 2007
63 years old

Director
MILLER, Naomi
Appointed Date: 13 February 2007
61 years old

Director
SPIVACK, Hazel

85 years old

Director
SPIVACK, Samuel
Appointed Date: 13 February 2007
55 years old

Resigned Directors

Secretary
SPIVACK, Mark
Resigned: 17 May 2012

Director
SPIVACK, Mark
Resigned: 17 May 2012
100 years old

Persons With Significant Control

Mrs Hazel Spivack
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

GRENLEY INVESTMENTS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 27 July 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
31 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 264,102

15 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
19 Aug 1987
Return made up to 03/03/87; full list of members

20 Feb 1987
Full accounts made up to 31 March 1986

02 May 1986
Return made up to 16/03/86; full list of members

17 Dec 1962
Certificate of incorporation
17 Dec 1962
Certificate of incorporation

GRENLEY INVESTMENTS LIMITED Charges

27 December 1994
Legal charge
Delivered: 10 January 1995
Status: Satisfied on 20 June 2006
Persons entitled: Mark Spivak, Hazel Spivak, Barry Spivak, Samuel Spivak and Partners Pension Trustees Limited Self Administered Pension Fundtrustees of the Buckingham Furniture Productions
Description: Factory 32 first ave, bletchley milton keynes…
22 July 1992
Legal charge
Delivered: 3 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory premises at first avenue,denbigh west,milton…
26 April 1976
Legal mortgage
Delivered: 30 April 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 95, victoria road, bletchley, bucks. Floating charge over…
26 April 1976
Legal mortgage
Delivered: 30 April 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bridge house, 97, victoria road, bletchley, bucks. Floating…