Shenfield
Brentwood
Essex
CM15 8NR
Director Name | Mr Michael Marcel Le Gonidec |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1988(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadway Chambers 208 Hutton Road Shenfield Brentwood Essex CM15 8NR |
Secretary Name | Mrs Sandra Amelia Fitzpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2000(12 years after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadway Chambers 208 Hutton Road Shenfield Brentwood Essex CM15 8NR |
Secretary Name | Mrs Patricia Alice White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(3 years after company formation) |
Appointment Duration | 9 years (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 120 Chestnut Avenue Forest Gate London E7 0JJ |
Website | www.granvilletech.com |
---|---|
Email address | [email protected] |
Telephone | 01277 201302 |
Telephone region | Brentwood |
Registered Address | Broadway Chambers 208 Hutton Road Shenfield Brentwood Essex CM15 8NR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Michael Marcel Le Gonidec 60.00% Ordinary |
---|---|
400 at £1 | Mrs Sandra Amelia Fitzpatrick 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,276 |
Cash | £10,133 |
Current Liabilities | £10,815 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
21 May 1990 | Delivered on: 30 May 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85 chelmsford road shenfield brentwood essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
---|---|
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Registered office address changed from Broadway Chambers 208 Hutton Road Shenfield Essex CM15 8MR to Broadway Chambers 208 Hutton Road Shenfield Brentwood Essex CM15 8NR on 30 November 2015 (1 page) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 February 2011 | Registered office address changed from Broadway Chambers 208 Hutton Road Shenfield Essex CM15 8MR on 14 February 2011 (1 page) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB on 14 February 2011 (1 page) |
11 February 2011 | Director's details changed for Mr Michael Marcel Le Gonidec on 11 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mrs Sandra Amelia Fitzpatrick on 11 February 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Mrs Sandra Amelia Fitzpatrick on 11 February 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mrs Sandra Amelia Fitzpatrick on 4 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Sandra Amelia Fitzpatrick on 4 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Michael Marcel Le Gonidec on 4 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Michael Marcel Le Gonidec on 4 February 2010 (2 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
14 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 February 2005 | Return made up to 04/02/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 7 st thomas road brentwood essex CM14 4DB (1 page) |
8 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 April 2003 | Return made up to 04/02/03; full list of members (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
12 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
15 February 2000 | Return made up to 04/02/00; full list of members
|
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 May 1999 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 March 1999 | Return made up to 04/02/99; full list of members (6 pages) |
10 February 1998 | Return made up to 04/02/98; no change of members (4 pages) |
10 February 1997 | Return made up to 04/02/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 February 1996 | Return made up to 04/02/96; full list of members (6 pages) |
3 May 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |