GRANGEWOOD ENTERPRISES LIMITED

Hellopages » Greater London » Westminster » W1G 9RR

Company number 03998741
Status Active
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address 74 WIMPOLE STREET, LONDON, W1G 9RR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Statement of capital on 1 November 2016 GBP 1,005.00 ; Statement by Directors. The most likely internet sites of GRANGEWOOD ENTERPRISES LIMITED are www.grangewoodenterprises.co.uk, and www.grangewood-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Grangewood Enterprises Limited is a Private Limited Company. The company registration number is 03998741. Grangewood Enterprises Limited has been working since 22 May 2000. The present status of the company is Active. The registered address of Grangewood Enterprises Limited is 74 Wimpole Street London W1g 9rr. . MARSDEN, Lilian is a Secretary of the company. MARSDEN, Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MARSDEN, Lilian
Appointed Date: 21 June 2000

Director
MARSDEN, Anthony
Appointed Date: 21 June 2000
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 June 2000
Appointed Date: 22 May 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 June 2000
Appointed Date: 22 May 2000

Persons With Significant Control

Mr Anthony Marsden
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

GRANGEWOOD ENTERPRISES LIMITED Events

28 Feb 2017
Confirmation statement made on 13 February 2017 with updates
01 Nov 2016
Statement of capital on 1 November 2016
  • GBP 1,005.00

12 Oct 2016
Statement by Directors
12 Oct 2016
Solvency Statement dated 30/09/16
12 Oct 2016
Resolutions
  • RES13 ‐ Reduce share prem a/c 30/09/2016

...
... and 60 more events
29 Jun 2000
Secretary resigned
29 Jun 2000
Director resigned
29 Jun 2000
New secretary appointed
29 Jun 2000
New director appointed
22 May 2000
Incorporation

GRANGEWOOD ENTERPRISES LIMITED Charges

4 February 2014
Charge code 0399 8741 0007
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Clayesmore Consulting LLP
Description: Davys sports club 630 prince of wales road sheffield t/no…
29 March 2013
Legal charge
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: Derek Henry Marsden and Barbara Joyce Marsden
Description: All legal interest in 23 glebelands alkham dover kent t/n…
17 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The three horseshoes homestead lane east studdal dover kent…
17 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Whitehill farmhouse slip lane alkham dover kent t/no…
22 February 2007
Legal charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: F/H propery k/a 306 and 306A fulham road london SW10 t/n…
22 February 2007
Deed of assignment by way of charge of rental income
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: All the assigned rights to the lender by way of charge. See…
21 March 2003
Subordination deed
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: The junior liabilities. See the mortgage charge document…