GRANTS INDEPENDENT LIMITED
WOKING GRANTS OF WEYBRIDGE LIMITED

Hellopages » Surrey » Woking » GU21 4SU

Company number 04265832
Status Active
Incorporation Date 7 August 2001
Company Type Private Limited Company
Address SUNDIAL HOUSE 98 HIGH STREET, HORSELL, WOKING, SURREY, GU21 4SU
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 042658320006, created on 23 September 2015. The most likely internet sites of GRANTS INDEPENDENT LIMITED are www.grantsindependent.co.uk, and www.grants-independent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Sunningdale Rail Station is 5.4 miles; to Bagshot Rail Station is 5.7 miles; to Ash Vale Rail Station is 7.3 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grants Independent Limited is a Private Limited Company. The company registration number is 04265832. Grants Independent Limited has been working since 07 August 2001. The present status of the company is Active. The registered address of Grants Independent Limited is Sundial House 98 High Street Horsell Woking Surrey Gu21 4su. The company`s financial liabilities are £86.13k. It is £-18.18k against last year. And the total assets are £167.36k, which is £19.88k against last year. STYLES, Gareth James is a Secretary of the company. ALDRIDGE, Neal Michael is a Director of the company. STYLES, Gareth James is a Director of the company. Secretary JONES, Susan Rosalind has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Mark Anthony has been resigned. Director JONES, Neil Grant has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


grants independent Key Finiance

LIABILITIES £86.13k
-18%
CASH n/a
TOTAL ASSETS £167.36k
+13%
All Financial Figures

Current Directors

Secretary
STYLES, Gareth James
Appointed Date: 15 February 2002

Director
ALDRIDGE, Neal Michael
Appointed Date: 10 August 2007
46 years old

Director
STYLES, Gareth James
Appointed Date: 01 November 2001
52 years old

Resigned Directors

Secretary
JONES, Susan Rosalind
Resigned: 15 February 2002
Appointed Date: 07 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 August 2001
Appointed Date: 07 August 2001

Director
JONES, Mark Anthony
Resigned: 15 February 2002
Appointed Date: 26 October 2001
58 years old

Director
JONES, Neil Grant
Resigned: 10 August 2007
Appointed Date: 07 August 2001
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 August 2001
Appointed Date: 07 August 2001

Persons With Significant Control

Mr Gareth James Styles
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

GRANTS INDEPENDENT LIMITED Events

07 Sep 2016
Confirmation statement made on 7 August 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 31 December 2015
02 Oct 2015
Registration of charge 042658320006, created on 23 September 2015
30 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200

20 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
10 Aug 2001
New secretary appointed
10 Aug 2001
New director appointed
10 Aug 2001
Director resigned
10 Aug 2001
Secretary resigned
07 Aug 2001
Incorporation

GRANTS INDEPENDENT LIMITED Charges

23 September 2015
Charge code 0426 5832 0006
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 April 2011
Rent deposit deed
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: The Wilky Group Limited
Description: The sum payable under the terms of a rent deposit deed…
22 December 2008
Debenture
Delivered: 23 December 2008
Status: Satisfied on 11 October 2012
Persons entitled: Peter Robert Styles
Description: Fixed and floating charge over the undertaking and all…
11 July 2008
Rent deposit deed
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: The Wilky Group Limited
Description: The account opened in the name of the landlord into which…
21 November 2006
Rent deposit deed
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Albury Land Nominee No.1 Limited and Albury Land Nominee No.2 Limited
Description: The sum of £11,165.50. see the mortgage charge document for…
12 March 2002
Debenture
Delivered: 18 March 2002
Status: Satisfied on 23 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…