GRANSDEN AVENUE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8EA

Company number 08603178
Status Active
Incorporation Date 9 July 2013
Company Type Private Limited Company
Address SUITE 210, 50 EASTCASTLE STREET, LONDON, ENGLAND, W1W 8EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Second filing of Confirmation Statement dated 13/10/2016; Confirmation statement made on 13 October 2016 with updates ANNOTATION Clarification a second filed CS01(Shareholder information and Information about people with significant control) was registered on 15/03/2017 ; Resolutions RES13 ‐ Approval of various agreements 08/09/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of GRANSDEN AVENUE LIMITED are www.gransdenavenue.co.uk, and www.gransden-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Gransden Avenue Limited is a Private Limited Company. The company registration number is 08603178. Gransden Avenue Limited has been working since 09 July 2013. The present status of the company is Active. The registered address of Gransden Avenue Limited is Suite 210 50 Eastcastle Street London England W1w 8ea. . JAMES, Carlton Lee is a Director of the company. ORLY, Tal is a Director of the company. Director BARTER, Alan has been resigned. Director GRUNBERG, Nigel has been resigned. Director JAMES, Georgia has been resigned. Director JAMES, Reiss Carlton has been resigned. Director MAHONEY, Michael Cristopher has been resigned. Director RAINBIRD, Jeremy George Jenner has been resigned. Director RODEN, Bianca Rose has been resigned. Director WARNER, Hugo Octavius has been resigned. The company operates in "Development of building projects".


Current Directors

Director
JAMES, Carlton Lee
Appointed Date: 09 September 2016
63 years old

Director
ORLY, Tal
Appointed Date: 09 September 2016
62 years old

Resigned Directors

Director
BARTER, Alan
Resigned: 09 September 2016
Appointed Date: 09 July 2013
68 years old

Director
GRUNBERG, Nigel
Resigned: 09 September 2016
Appointed Date: 01 July 2014
63 years old

Director
JAMES, Georgia
Resigned: 09 September 2016
Appointed Date: 09 September 2016
43 years old

Director
JAMES, Reiss Carlton
Resigned: 09 September 2016
Appointed Date: 09 September 2016
36 years old

Director
MAHONEY, Michael Cristopher
Resigned: 09 September 2016
Appointed Date: 09 July 2013
59 years old

Director
RAINBIRD, Jeremy George Jenner
Resigned: 09 September 2016
Appointed Date: 09 July 2013
51 years old

Director
RODEN, Bianca Rose
Resigned: 09 September 2016
Appointed Date: 01 July 2014
62 years old

Director
WARNER, Hugo Octavius
Resigned: 09 September 2016
Appointed Date: 09 July 2013
56 years old

Persons With Significant Control

39-45 Gransden Avenue Ltd
Notified on: 28 September 2016
Nature of control: Ownership of shares – 75% or more

GRANSDEN AVENUE LIMITED Events

15 Mar 2017
Second filing of Confirmation Statement dated 13/10/2016
27 Oct 2016
Confirmation statement made on 13 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information and Information about people with significant control) was registered on 15/03/2017

27 Sep 2016
Resolutions
  • RES13 ‐ Approval of various agreements 08/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Sep 2016
Termination of appointment of Reiss James as a director on 9 September 2016
21 Sep 2016
Termination of appointment of Georgia James as a director on 9 September 2016
...
... and 32 more events
16 Jul 2013
Annual return made up to 15 July 2013 with full list of shareholders
12 Jul 2013
Appointment of Mr Hugo Octavius Warner as a director on 9 July 2013
12 Jul 2013
Appointment of Mr Jeremy George Jenner Rainbird as a director on 9 July 2013
12 Jul 2013
Appointment of Mr Alan Barter as a director on 9 July 2013
09 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GRANSDEN AVENUE LIMITED Charges

9 September 2016
Charge code 0860 3178 0002
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Fortwell Capital Limited
Description: 1. freehold property known as 39 to 45 (odd numbers)…
21 October 2014
Charge code 0860 3178 0001
Delivered: 23 October 2014
Status: Satisfied on 16 September 2016
Persons entitled: Westcity Properties Limited
Description: F/H property k/a 39 to 45 (odd numbers) gransden avenue…