Company number 06928966
Status Active
Incorporation Date 10 June 2009
Company Type Private Limited Company
Address 94 STRAND ON THE GREEN, CHISWICK, LONDON, W4 3NN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 August 2016; Appointment of Ms Victoria Louise Harfield as a director on 30 January 2017; Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
GBP 1,061,168.36
. The most likely internet sites of JAMES GRANT HOLDINGS LIMITED are www.jamesgrantholdings.co.uk, and www.james-grant-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Barnes Bridge Rail Station is 1.8 miles; to Brondesbury Park Rail Station is 4.9 miles; to Battersea Park Rail Station is 6 miles; to Balham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Grant Holdings Limited is a Private Limited Company.
The company registration number is 06928966. James Grant Holdings Limited has been working since 10 June 2009.
The present status of the company is Active. The registered address of James Grant Holdings Limited is 94 Strand On The Green Chiswick London W4 3nn. . HARFIELD, Victoria Louise is a Director of the company. MCKNIGHT, David Angus is a Director of the company. PAGE, Mark is a Director of the company. RODFORD, Neil is a Director of the company. SAVAGE, Patrick William is a Director of the company. WALLWORK, Michael Jason is a Director of the company. WORSLEY, Darren John is a Director of the company. WORSLEY, Paul is a Director of the company. YORKS, Lyle is a Director of the company. Secretary LAWRENCE, Kenneth William has been resigned. Secretary PAGE, Mark has been resigned. Director GRADE, Michael Ian has been resigned. Director HATCHER, Daniel William has been resigned. Director JACOBS, Sacha has been resigned. Director LAWRENCE, Kenneth William has been resigned. Director MARSH, Andrew Neil has been resigned. Director MCINTYRE, Charles has been resigned. Director POWELL, Peter James Barnard has been resigned. Director WOLSTENHOLME, Iain John has been resigned. The company operates in "Activities of head offices".
Current Directors
Director
PAGE, Mark
Appointed Date: 30 July 2009
62 years old
Director
YORKS, Lyle
Appointed Date: 28 February 2014
56 years old
Resigned Directors
Secretary
PAGE, Mark
Resigned: 23 November 2011
Appointed Date: 30 July 2009
Director
GRADE, Michael Ian
Resigned: 14 November 2012
Appointed Date: 24 February 2010
82 years old
Director
JACOBS, Sacha
Resigned: 12 September 2014
Appointed Date: 28 February 2014
48 years old
Director
MCINTYRE, Charles
Resigned: 13 October 2014
Appointed Date: 01 September 2013
57 years old
JAMES GRANT HOLDINGS LIMITED Events
14 Mar 2017
Full accounts made up to 31 August 2016
30 Jan 2017
Appointment of Ms Victoria Louise Harfield as a director on 30 January 2017
29 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
14 Apr 2016
Full accounts made up to 31 August 2015
23 Oct 2015
Auditor's resignation
...
... and 75 more events
12 Aug 2009
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
-
RES04 ‐
Resolution of increasing authorised share capital
12 Aug 2009
Registered office changed on 12/08/2009 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ
12 Aug 2009
Accounting reference date extended from 30/06/2010 to 31/08/2010
12 Aug 2009
Appointment terminated secretary kenneth lawrence
10 Jun 2009
Incorporation
13 October 2014
Charge code 0692 8966 0006
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
15 March 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 March 2010
Status: Satisfied
on 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
18 December 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 24 December 2009
Status: Satisfied
on 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 August 2009
Debenture
Delivered: 27 August 2009
Status: Satisfied
on 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 August 2009
An omnibus guarantee and set-off agreement
Delivered: 27 August 2009
Status: Satisfied
on 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
25 August 2009
Composite guarantee and debentures
Delivered: 26 August 2009
Status: Satisfied
on 16 October 2014
Persons entitled: Barrington House Nominees Limited as Security Trustee for Itself and on Behalf of the Investors (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…