GRANTWARD LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 3AX

Company number 04255978
Status Active
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address 61 THERMOPYLAE GATE, LONDON, E14 3AX
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 sixty-five events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 100 . The most likely internet sites of GRANTWARD LIMITED are www.grantward.co.uk, and www.grantward.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Grantward Limited is a Private Limited Company. The company registration number is 04255978. Grantward Limited has been working since 20 July 2001. The present status of the company is Active. The registered address of Grantward Limited is 61 Thermopylae Gate London E14 3ax. The company`s financial liabilities are £185.36k. It is £27.18k against last year. The cash in hand is £1.95k. It is £-144.21k against last year. And the total assets are £194.95k, which is £17.76k against last year. PANTELIDAKIS, Emmanouil is a Secretary of the company. PANTELIDAKIS, Emmanouil is a Director of the company. PANTELIDAKIS, Stilianos is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary PANTELIDAKIS, Ioannis has been resigned. Secretary HERTS SECRETARIAT LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director PANTELIDAKIS, Ioannis has been resigned. Director HERTS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


grantward Key Finiance

LIABILITIES £185.36k
+17%
CASH £1.95k
-99%
TOTAL ASSETS £194.95k
+10%
All Financial Figures

Current Directors

Secretary
PANTELIDAKIS, Emmanouil
Appointed Date: 31 December 2014

Director
PANTELIDAKIS, Emmanouil
Appointed Date: 24 September 2001
50 years old

Director
PANTELIDAKIS, Stilianos
Appointed Date: 10 January 2005
56 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 24 September 2001
Appointed Date: 20 July 2001

Secretary
PANTELIDAKIS, Ioannis
Resigned: 31 December 2014
Appointed Date: 24 September 2001

Secretary
HERTS SECRETARIAT LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 24 September 2001
Appointed Date: 20 July 2001

Director
PANTELIDAKIS, Ioannis
Resigned: 31 December 2014
Appointed Date: 24 September 2001
45 years old

Director
HERTS NOMINEES LIMITED
Resigned: 24 September 2001
Appointed Date: 24 September 2001

Persons With Significant Control

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

Mr Stilianos Pantelidakis
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Ioannis Pantelidakis
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANTWARD LIMITED Events

26 Jul 2016
Confirmation statement made on 20 July 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 July 2015
21 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

21 Aug 2015
Registered office address changed from 61 Thermopylae Gate London E14 3AX England to 61 Thermopylae Gate London E14 3AX on 21 August 2015
21 Aug 2015
Registered office address changed from 61 61 Thermopylae Gate London E14 3AX England to 61 Thermopylae Gate London E14 3AX on 21 August 2015
...
... and 55 more events
25 Sep 2001
Director resigned
25 Sep 2001
Secretary resigned
25 Sep 2001
New secretary appointed
25 Sep 2001
Registered office changed on 25/09/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
20 Jul 2001
Incorporation

GRANTWARD LIMITED Charges

10 January 2006
Mortgage
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 29 glenville grove london and 16 chiltern court avonley…
27 June 2003
Legal charge
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 146 oxley close rolls road london SE1 5HP.
16 August 2002
Legal charge
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 15 cheviot court avonly road london.
24 April 2002
Legal charge
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 74 chaucer drive london SE1.
20 February 2002
Legal charge
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 carew court 3 samuel close new cross london SE 14.
15 February 2002
Legal charge
Delivered: 16 February 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 17 newland house john williams close london…
15 January 2002
Legal charge
Delivered: 16 January 2002
Status: Satisfied on 2 February 2006
Persons entitled: Paragon Mortgages LTD
Description: 16 chiltern court avonley road new cross london SE14 and…
21 December 2001
Legal charge
Delivered: 10 January 2002
Status: Satisfied on 2 February 2006
Persons entitled: Paragon Mortgages Limited
Description: 29 glenville grove london SE8.