GRANTHAM COURT PROPERTIES (MAYFAIR) LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 7NW
Company number 00647533
Status Active
Incorporation Date 20 January 1960
Company Type Private Limited Company
Address 6 MAIDEN LANE, COVENT GARDEN, LONDON, WC2E 7NW
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 ninety-four events have happened. The last three records are Accounts for a small company made up to 5 April 2016; Confirmation statement made on 14 October 2016 with updates; Accounts for a small company made up to 5 April 2015. The most likely internet sites of GRANTHAM COURT PROPERTIES (MAYFAIR) LIMITED are www.granthamcourtpropertiesmayfair.co.uk, and www.grantham-court-properties-mayfair.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grantham Court Properties Mayfair Limited is a Private Limited Company. The company registration number is 00647533. Grantham Court Properties Mayfair Limited has been working since 20 January 1960. The present status of the company is Active. The registered address of Grantham Court Properties Mayfair Limited is 6 Maiden Lane Covent Garden London Wc2e 7nw. . GREENBAUM, Rivka is a Secretary of the company. GREENBAUM, Alexander is a Director of the company. GREENBAUM, Neil is a Director of the company. GREENBAUM, Paul Michael is a Director of the company. GREENBAUM, Rivka is a Director of the company. Secretary GOLDSTEIN, Sidney Eliot has been resigned. Director FREEDMAN, David has been resigned. Director GOLDSTEIN, Sidney Eliot has been resigned. Director GOLDSTEIN, William has been resigned. Director GREENBAUM, Sarah has been resigned. Director MARKS, Adrian Aubrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREENBAUM, Rivka
Appointed Date: 09 January 1992

Director
GREENBAUM, Alexander
Appointed Date: 29 May 1997
50 years old

Director
GREENBAUM, Neil
Appointed Date: 29 May 1997
50 years old

Director

Director
GREENBAUM, Rivka

84 years old

Resigned Directors

Secretary
GOLDSTEIN, Sidney Eliot
Resigned: 09 January 1992

Director
FREEDMAN, David
Resigned: 20 June 1995
Appointed Date: 06 May 1994
63 years old

Director
GOLDSTEIN, Sidney Eliot
Resigned: 09 January 1992
91 years old

Director
GOLDSTEIN, William
Resigned: 09 January 1992
111 years old

Director
GREENBAUM, Sarah
Resigned: 14 May 2004
113 years old

Director
MARKS, Adrian Aubrey
Resigned: 20 June 1995
Appointed Date: 06 May 1994
76 years old

Persons With Significant Control

Mr Paul Michael Greenbaum
Notified on: 1 October 2016
84 years old
Nature of control: Has significant influence or control

GRANTHAM COURT PROPERTIES (MAYFAIR) LIMITED Events

04 Jan 2017
Accounts for a small company made up to 5 April 2016
31 Oct 2016
Confirmation statement made on 14 October 2016 with updates
16 May 2016
Accounts for a small company made up to 5 April 2015
04 May 2016
Compulsory strike-off action has been discontinued
15 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 84 more events
19 Nov 1987
Return made up to 16/04/87; full list of members

09 Nov 1987
Declaration of shares redemption:auditor's report

24 Apr 1987
Secretary resigned;new secretary appointed;director resigned
24 Apr 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

11 Apr 1987
Group of companies' accounts made up to 5 April 1986

GRANTHAM COURT PROPERTIES (MAYFAIR) LIMITED Charges

24 December 1997
Debenture
Delivered: 6 January 1998
Status: Outstanding
Persons entitled: Charterhouse Bank Limited
Description: F/H property k/a park towers, 2 brick lane, and 14 old park…
9 May 1994
Supplemental debenture
Delivered: 25 May 1994
Status: Outstanding
Persons entitled: Charterhouse Bank Limited
Description: Assigns all rents and other sums in respect of all leases…
9 May 1994
Debenture
Delivered: 25 May 1994
Status: Outstanding
Persons entitled: Charterhouse Bank Limited
Description: F/H property k/a park towers 2 brick street and 14 old park…
1 April 1974
Mortgage
Delivered: 5 April 1974
Status: Satisfied on 20 January 1998
Persons entitled: Midland Bank LTD
Description: Park towers,2 brick st and 14 old park lane,westminster…
30 April 1973
Further charge
Delivered: 2 May 1973
Status: Satisfied on 20 January 1998
Persons entitled: Sun Life Assurance Company of Canada
Description: Land and premises N.e side of old park lane, and S.E. side…
3 November 1964
Legal charge
Delivered: 5 November 1964
Status: Satisfied
Persons entitled: Sunlife Assurance Company of Canada
Description: 11,12,12A, 14, 15,16 old park lane, 2,2A 4,6,6A, brick st…