GRANTHAM & IVES LIMITED
MIDDLESEX

Hellopages » Greater London » Hounslow » TW8 8BL

Company number 00305034
Status Active
Incorporation Date 14 September 1935
Company Type Private Limited Company
Address 40 THE BUTTS, BRENTFORD, MIDDLESEX, TW8 8BL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registration of charge 003050340009, created on 17 January 2017; Satisfaction of charge 6 in full; Satisfaction of charge 1 in full. The most likely internet sites of GRANTHAM & IVES LIMITED are www.granthamives.co.uk, and www.grantham-ives.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and one months. Grantham Ives Limited is a Private Limited Company. The company registration number is 00305034. Grantham Ives Limited has been working since 14 September 1935. The present status of the company is Active. The registered address of Grantham Ives Limited is 40 The Butts Brentford Middlesex Tw8 8bl. . DAVIES, Eric Benjamin is a Secretary of the company. GODDARD, David John is a Director of the company. GODDARD, James Michael is a Director of the company. GODDARD, Michael Stanley is a Director of the company. Secretary GODDARD, Constance Mabel has been resigned. Director GODDARD, Constance Mabel has been resigned. Director GODDARD, Stanley Edward has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAVIES, Eric Benjamin
Appointed Date: 01 December 2000

Director
GODDARD, David John

74 years old

Director
GODDARD, James Michael
Appointed Date: 01 May 2016
54 years old

Director

Resigned Directors

Secretary
GODDARD, Constance Mabel
Resigned: 20 June 2001

Director
GODDARD, Constance Mabel
Resigned: 20 June 2001
107 years old

Director
GODDARD, Stanley Edward
Resigned: 01 April 2003
111 years old

Persons With Significant Control

M R Michael Stanley Goddard
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Goddard
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANTHAM & IVES LIMITED Events

18 Jan 2017
Registration of charge 003050340009, created on 17 January 2017
25 Nov 2016
Satisfaction of charge 6 in full
25 Nov 2016
Satisfaction of charge 1 in full
21 Nov 2016
Total exemption small company accounts made up to 5 April 2016
21 Oct 2016
Confirmation statement made on 6 October 2016 with updates
...
... and 87 more events
18 Jun 1986
Accounts for a small company made up to 5 April 1985

18 Jun 1986
Return made up to 24/04/86; full list of members

08 Oct 1985
Accounts made up to 5 April 1984
11 Feb 1985
Accounts made up to 5 April 1983
21 May 1984
Accounts made up to 5 April 1982

GRANTHAM & IVES LIMITED Charges

17 January 2017
Charge code 0030 5034 0009
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 74-76 wellington road north hounslow middlesex…
25 September 2015
Charge code 0030 5034 0008
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 161 south ealing road, ealing, london W5 4QP (title number…
6 September 2005
Debenture
Delivered: 9 September 2005
Status: Satisfied on 14 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2005
Legal mortgage
Delivered: 9 February 2005
Status: Satisfied on 25 November 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 161 south ealing road london. With the…
20 June 1984
Legal charge
Delivered: 6 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 3 convent gardens ealing london title no mx 454395.
22 November 1982
Legal charge
Delivered: 1 December 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold 3 convent gardens, ealing, london title number mx…
15 October 1976
Legal charge
Delivered: 22 October 1976
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 18, 20 and 22, mill plat avenue, isleworth, london borough…
1 May 1972
Legal charge
Delivered: 11 May 1972
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 12, boston manor road, brentford, middlesex. Title no. Mx…
11 June 1959
Mortgage
Delivered: 17 June 1959
Status: Satisfied on 25 November 2016
Persons entitled: Midland Bank LTD
Description: 161 south ealing road, ealing W5 title no mx 162392 with…