UKBizDB.co.uk

GRAND METROPOLITAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grand Metropolitan Limited. The company was founded 89 years ago and was given the registration number 00291848. The firm's registered office is in LONDON. You can find them at Lakeside Drive, Park Royal, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GRAND METROPOLITAN LIMITED
Company Number:00291848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1934
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lakeside Drive, Park Royal, London, NW10 7HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director08 March 2018Active
Dozsa Gyorgy Ut 144., Budapest, Hungary, 1134

Director11 September 2020Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director30 September 2021Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Secretary31 March 2003Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Secretary05 November 2015Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary05 January 2018Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary02 February 2012Active
21 Lawford Road, London, NW5 2LH

Secretary-Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary03 October 2006Active
Flat 13 14 Queen Anne Street, London, W1G 9LG

Secretary05 May 2003Active
Flat 28, Connuaght Works, 251 Old Ford Road, London, E3 5PS

Director07 August 2008Active
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE

Director18 March 1998Active
3 East Green Close, Shenley Church End, Milton Keynes, MK5 6LT

Director12 May 1999Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 April 2011Active
The Old Vicarage, Arkesden, Saffron Walden, CB11 4HB

Director-Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Director03 October 2006Active
71 Victoria Street, London, SW1H 0XA

Director24 September 1993Active
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE

Director07 April 2005Active
Holtsmere End Farm, Holtsmere End Lane, Redbourn, St. Albans, AL3 7AW

Director11 April 1994Active
2, Luard Rd, Cambridger, CB2 8PJ

Director30 June 2000Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director28 June 2007Active
22 The Fairway, Cox Green, Maidenhead, SL6 3AR

Director17 May 2005Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director16 December 2011Active
Flat 6, 3 Cadogan Square, London, SW1X 0HH

Director-Active
26 Hamilton House, Vicarage Gate, London, W8 4HL

Director17 December 1997Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director26 May 2016Active
Rudhall Manor, Rudhall, Ross On Wye, HR9 7TL

Director-Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director24 March 2011Active
Valverde Granville Road, St Georges Hill, Weybridge, KT13 0QJ

Director24 November 1994Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 October 2014Active
Pacellialee 17a, D74-195 Berlin, Germany,

Director05 November 1992Active
Shell Centre, London, SE1 7NA

Director24 November 1994Active
Apt 709, 79 Marsham Street Westminster, London, SW1P 4SB

Director01 September 1998Active
21 Wilton Street, Belgravia, London, SW1X 7AX

Director04 March 1996Active
Westlands House, Cowfold Road West Grinstead, Horsham, RH13 8LZ

Director18 March 1998Active

People with Significant Control

Diageo Holdings Limited
Notified on:10 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Great Marlborough Street, London, United Kingdom, W1F 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Accounts

Accounts with accounts type full.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2023-07-20Resolution

Resolution.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Address

Change registered office address company with date old address new address.

Download
2022-03-03Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type full.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.