This company is commonly known as Granada Properties. The company was founded 63 years ago and was given the registration number 00686941. The firm's registered office is in LONDON. You can find them at 2 Waterhouse Square, 140 Holborn, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | GRANADA PROPERTIES |
---|---|---|
Company Number | : | 00686941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1961 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE | Director | 26 September 2016 | Active |
24 Chicory Close, Reading, RG6 5GS | Secretary | 10 January 1995 | Active |
137, Plimsoll Road, London, N4 2ED | Secretary | 03 December 2002 | Active |
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA | Secretary | 12 January 2001 | Active |
31 Broomhill Road, Woodford Green, IG8 9HD | Secretary | - | Active |
200 Grays Inn Road, London, WC1X 8HF | Corporate Secretary | 24 September 2007 | Active |
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE | Director | 15 May 2009 | Active |
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT | Director | 03 November 2008 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 15 May 2009 | Active |
39 Springfield Road, St John's Wood, London, NW8 0QJ | Director | - | Active |
Glenthorpe House, 27 Ridgmont Road, St Albans, AL1 3AG | Director | 04 October 2004 | Active |
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE | Director | 03 November 2008 | Active |
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA | Director | 17 August 2004 | Active |
31 Broomhill Road, Woodford Green, IG8 9HD | Director | 03 November 2008 | Active |
31 Broomhill Road, Woodford Green, IG8 9HD | Director | - | Active |
200 Grays Inn Road, London, WC1X 8HF | Corporate Director | 24 September 2007 | Active |
200 Grays Inn Road, London, WC1X 8HF | Corporate Director | 24 September 2007 | Active |
Itv Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-15 | Dissolution | Dissolution application strike off company. | Download |
2020-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Address | Change registered office address company with date old address new address. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-26 | Officers | Appoint person director company with name date. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Officers | Termination director company with name termination date. | Download |
2015-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-16 | Officers | Change person director company with change date. | Download |
2013-10-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.