GRANGEBROOK LIMITED

Hellopages » Greater London » Islington » WC1X 9DH

Company number 04948904
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address 144-146 KINGS CROSS ROAD, LONDON, WC1X 9DH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 2 . The most likely internet sites of GRANGEBROOK LIMITED are www.grangebrook.co.uk, and www.grangebrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grangebrook Limited is a Private Limited Company. The company registration number is 04948904. Grangebrook Limited has been working since 30 October 2003. The present status of the company is Active. The registered address of Grangebrook Limited is 144 146 Kings Cross Road London Wc1x 9dh. . KASSAM, Alykhan is a Secretary of the company. BANDALI, Navroz Nurmohamed Darvesh is a Director of the company. KASSAM, Alykhan is a Director of the company. KASSAM, Karim Shiraz is a Director of the company. Secretary KASSAM, Alykhan has been resigned. Secretary ROBERTS, Tracy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BANDALI, Mumtaz Navroz Nurmohamed Darvesh has been resigned. Director BANDALLI, Anver Normohamed Darvesh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
KASSAM, Alykhan
Appointed Date: 03 March 2008

Director
BANDALI, Navroz Nurmohamed Darvesh
Appointed Date: 06 April 2005
76 years old

Director
KASSAM, Alykhan
Appointed Date: 01 December 2003
53 years old

Director
KASSAM, Karim Shiraz
Appointed Date: 01 December 2003
50 years old

Resigned Directors

Secretary
KASSAM, Alykhan
Resigned: 27 February 2008
Appointed Date: 01 December 2003

Secretary
ROBERTS, Tracy
Resigned: 03 March 2008
Appointed Date: 27 February 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 December 2003
Appointed Date: 30 October 2003

Director
BANDALI, Mumtaz Navroz Nurmohamed Darvesh
Resigned: 04 January 2011
Appointed Date: 20 September 2005
74 years old

Director
BANDALLI, Anver Normohamed Darvesh
Resigned: 20 September 2005
Appointed Date: 06 April 2005
86 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 December 2003
Appointed Date: 30 October 2003

Persons With Significant Control

Kas Holdings Limited
Notified on: 30 October 2016
Nature of control: Ownership of shares – 75% or more

GRANGEBROOK LIMITED Events

01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

03 Oct 2015
Accounts for a small company made up to 31 December 2014
10 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2

...
... and 56 more events
16 Dec 2003
Secretary resigned
11 Dec 2003
New secretary appointed;new director appointed
11 Dec 2003
New director appointed
01 Dec 2003
Registered office changed on 01/12/03 from: 788-790 finchley road, london, NW11 7TJ
30 Oct 2003
Incorporation

GRANGEBROOK LIMITED Charges

30 August 2013
Charge code 0494 8904 0007
Delivered: 2 September 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The property known as comfort hotel harrow, 2-12 northwick…
30 August 2013
Charge code 0494 8904 0006
Delivered: 30 August 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
29 February 2008
Debenture
Delivered: 12 March 2008
Status: Satisfied on 25 September 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Legal mortgage
Delivered: 12 March 2008
Status: Satisfied on 25 September 2013
Persons entitled: Clydesdale Bank PLC
Description: 2-12 northwick park road, harrow, middlesex k/a the comfort…
24 January 2005
Guarantee & debenture
Delivered: 4 February 2005
Status: Satisfied on 4 March 2008
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all land and all other land, all…
8 January 2004
Legal charge
Delivered: 14 January 2004
Status: Satisfied on 4 March 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 53 &55 gayton road, and 2 to 12 (even)…
5 January 2004
Guarantee & debenture
Delivered: 10 January 2004
Status: Satisfied on 4 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…