GRAND UNION COMPANY LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE11 6SF

Company number 06671807
Status Active
Incorporation Date 13 August 2008
Company Type Private Limited Company
Address GRAND UNION BAR, 111 KENNINGTON ROAD, LONDON, SE11 6SF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 26 March 2016; Confirmation statement made on 24 November 2016 with updates; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of GRAND UNION COMPANY LIMITED are www.grandunioncompany.co.uk, and www.grand-union-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Battersea Park Rail Station is 2 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.3 miles; to Barnes Bridge Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grand Union Company Limited is a Private Limited Company. The company registration number is 06671807. Grand Union Company Limited has been working since 13 August 2008. The present status of the company is Active. The registered address of Grand Union Company Limited is Grand Union Bar 111 Kennington Road London Se11 6sf. . BYRNE, John is a Secretary of the company. BYRNE, John Gregory is a Director of the company. JOHNSON, Luke Oliver is a Director of the company. MARSHALL, Adam is a Director of the company. TAGER, Joe is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Secretary SAWORD, Adam Edward James has been resigned. Secretary YATES, Timothy Edward has been resigned. Director QA NOMINEES LIMITED has been resigned. Director SAWORD, Adam Edward James has been resigned. Director YATES, Timothy Edward has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BYRNE, John
Appointed Date: 01 August 2014

Director
BYRNE, John Gregory
Appointed Date: 01 August 2014
59 years old

Director
JOHNSON, Luke Oliver
Appointed Date: 06 June 2013
63 years old

Director
MARSHALL, Adam
Appointed Date: 08 December 2008
49 years old

Director
TAGER, Joe
Appointed Date: 06 June 2012
44 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 13 August 2008
Appointed Date: 13 August 2008

Secretary
SAWORD, Adam Edward James
Resigned: 06 June 2013
Appointed Date: 08 December 2008

Secretary
YATES, Timothy Edward
Resigned: 01 August 2014
Appointed Date: 12 June 2013

Director
QA NOMINEES LIMITED
Resigned: 13 August 2008
Appointed Date: 13 August 2008

Director
SAWORD, Adam Edward James
Resigned: 06 June 2013
Appointed Date: 08 December 2008
49 years old

Director
YATES, Timothy Edward
Resigned: 01 August 2014
Appointed Date: 12 June 2013
54 years old

Persons With Significant Control

Mr Luke Oliver Johnson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam Marshall
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAND UNION COMPANY LIMITED Events

11 Jan 2017
Full accounts made up to 26 March 2016
14 Dec 2016
Confirmation statement made on 24 November 2016 with updates
24 Nov 2016
Confirmation statement made on 13 October 2016 with updates
28 Jan 2016
Statement of capital following an allotment of shares on 9 December 2015
  • GBP 109

28 Jan 2016
Sub-division of shares on 9 December 2015
...
... and 50 more events
15 Dec 2008
Director and secretary appointed adam saword
14 Aug 2008
Registered office changed on 14/08/2008 from the studio st nicholas close elstree herts. WD6 3EW
14 Aug 2008
Appointment terminated director qa nominees LIMITED
14 Aug 2008
Appointment terminated secretary qa registrars LIMITED
13 Aug 2008
Incorporation

GRAND UNION COMPANY LIMITED Charges

25 November 2013
Charge code 0667 1807 0005
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 94-96 wandsworth high street london t/no.GL354814…
25 November 2013
Charge code 0667 1807 0004
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H k/a unit 1 balmoral apartments 2 praed street london…
4 November 2013
Charge code 0667 1807 0003
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
1 February 2010
Debenture
Delivered: 6 February 2010
Status: Satisfied on 11 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2010
An omnibus guarantee and set-off agreement
Delivered: 6 February 2010
Status: Satisfied on 11 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…