GRENET LIMITED
LONDON

Hellopages » Greater London » Newham » E20 1AN

Company number 05041682
Status Active
Incorporation Date 11 February 2004
Company Type Private Limited Company
Address 21 VESTA HOUSE, 4 LIBERTY BRIDGE ROAD, LONDON, ENGLAND, E20 1AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 25 July 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of GRENET LIMITED are www.grenet.co.uk, and www.grenet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Grenet Limited is a Private Limited Company. The company registration number is 05041682. Grenet Limited has been working since 11 February 2004. The present status of the company is Active. The registered address of Grenet Limited is 21 Vesta House 4 Liberty Bridge Road London England E20 1an. The company`s financial liabilities are £150.8k. It is £43.69k against last year. And the total assets are £4.19k, which is £-0.65k against last year. AMEJEE, Mohammed is a Director of the company. Secretary AMEJEE, Farida has been resigned. Secretary AMEJEE, Zubeda has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AMEJEE, Farida has been resigned. Director AMEJEE, Zubeda has been resigned. Director MOHAMED AMEJEE, Gulam has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


grenet Key Finiance

LIABILITIES £150.8k
+40%
CASH n/a
TOTAL ASSETS £4.19k
-14%
All Financial Figures

Current Directors

Director
AMEJEE, Mohammed
Appointed Date: 01 October 2015
44 years old

Resigned Directors

Secretary
AMEJEE, Farida
Resigned: 01 October 2015
Appointed Date: 04 January 2010

Secretary
AMEJEE, Zubeda
Resigned: 04 January 2010
Appointed Date: 11 March 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 March 2004
Appointed Date: 11 February 2004

Director
AMEJEE, Farida
Resigned: 01 October 2015
Appointed Date: 04 January 2010
70 years old

Director
AMEJEE, Zubeda
Resigned: 04 January 2010
Appointed Date: 11 March 2004
94 years old

Director
MOHAMED AMEJEE, Gulam
Resigned: 01 October 2015
Appointed Date: 11 March 2004
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 March 2004
Appointed Date: 11 February 2004

Persons With Significant Control

Mr Mohammed Amejee
Notified on: 25 July 2016
44 years old
Nature of control: Ownership of shares – 75% or more

GRENET LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
14 Jun 2016
Satisfaction of charge 2 in full
25 Apr 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

22 Apr 2016
Satisfaction of charge 1 in full
...
... and 38 more events
08 Jul 2004
New director appointed
08 Jul 2004
New secretary appointed
08 Jul 2004
Registered office changed on 08/07/04 from: 70 upper tooting road london SW17 7PB
18 Mar 2004
Registered office changed on 18/03/04 from: 788-790 finchley road london NW11 7TJ
11 Feb 2004
Incorporation

GRENET LIMITED Charges

14 April 2005
Assignment of rent
Delivered: 20 April 2005
Status: Satisfied on 14 June 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: An assignment of the rental income due from the f/h…
14 April 2005
Debenture
Delivered: 20 April 2005
Status: Satisfied on 22 April 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1) f/h property k/a 9 rydal road, london, SW16 1QF t/n…