This company is commonly known as Grand Club Title Limited. The company was founded 25 years ago and was given the registration number 03654153. The firm's registered office is in LONDON. You can find them at 4th Floor, 3 More London Riverside, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | GRAND CLUB TITLE LIMITED |
---|---|---|
Company Number | : | 03654153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1998 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Corporate Secretary | 22 October 1998 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 28 October 2016 | Active |
36 Seafield Crescent, Birch Hill, Onchan, IM3 3BZ | Director | 31 May 2002 | Active |
48 Fletcher Road, Chiswick, London, W4 5AS | Director | 22 October 1998 | Active |
4 Exchange Mews, Tunbridge Wells, TN4 9RQ | Director | 01 September 2000 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 22 October 1998 | Active |
56 Howitt Road, Belsize Park, London, NW3 4LJ | Director | 22 October 1998 | Active |
Larchwood, Clay Head Road, Baldrine, IM4 6DH | Director | 30 September 2004 | Active |
17 Woodfield Lane, Ashtead, KT21 2BQ | Director | 22 October 1998 | Active |
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL | Director | 31 May 2002 | Active |
1 Chapel Court, Derbyhaven, IM9 1UD | Director | 31 May 2002 | Active |
29, Furman Close, Onchan, Isle Of Man, IM3 1BT | Director | 31 January 2013 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, Isle Of Man, IM2 4DF | Director | 28 October 2016 | Active |
Lj Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Clifford Street, London, England, W1S 2FT |
Nature of control | : |
|
Quadrangle Trustee Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, 95 The Promenade, Cheltenham, England, GL50 1HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Document replacement | Second filing of director appointment with name. | Download |
2016-11-25 | Officers | Appoint person director company with name date. | Download |
2016-11-25 | Officers | Termination director company with name termination date. | Download |
2016-11-25 | Officers | Appoint person director company with name date. | Download |
2016-11-25 | Officers | Termination director company with name termination date. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.