DELL GRANT INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 4HG

Company number 04189711
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address C/O WILLIAM EVANS AND PARTNERS, 20 HARCOURT STREET, LONDON, W1H 4HG
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-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DELL GRANT INVESTMENTS LIMITED are www.dellgrantinvestments.co.uk, and www.dell-grant-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Dell Grant Investments Limited is a Private Limited Company. The company registration number is 04189711. Dell Grant Investments Limited has been working since 29 March 2001. The present status of the company is Active. The registered address of Dell Grant Investments Limited is C O William Evans and Partners 20 Harcourt Street London W1h 4hg. The company`s financial liabilities are £243.19k. It is £13.86k against last year. The cash in hand is £107.34k. It is £-50.12k against last year. And the total assets are £110.01k, which is £-49.23k against last year. VERMA, Madhu Bala is a Secretary of the company. VERMA, Ashok Kumar is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dell grant investments Key Finiance

LIABILITIES £243.19k
+6%
CASH £107.34k
-32%
TOTAL ASSETS £110.01k
-31%
All Financial Figures

Current Directors

Secretary
VERMA, Madhu Bala
Appointed Date: 29 March 2001

Director
VERMA, Ashok Kumar
Appointed Date: 29 March 2001
75 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

DELL GRANT INVESTMENTS LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2

14 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
19 Apr 2001
New secretary appointed
19 Apr 2001
New director appointed
19 Apr 2001
Secretary resigned
19 Apr 2001
Director resigned
29 Mar 2001
Incorporation

DELL GRANT INVESTMENTS LIMITED Charges

18 January 2006
Legal mortgage
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 152 rochford gardens slough and l/h of…
1 July 2005
Legal mortgage
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 110 borderside wexham slough berkshire…
17 May 2004
Legal mortgage
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 154 rochford gardens slough. With the…
17 May 2004
Legal mortgage
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 379 rochford gardens slough. With the…
17 May 2004
Legal mortgage
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 13 grant avenue slough. With the benefit…
4 November 2003
Debenture
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2001
Legal charge
Delivered: 19 June 2001
Status: Satisfied on 3 August 2005
Persons entitled: Capital Home Loans Limited
Description: Property k/a 110 borderside slough berkshire together with…