Company NameGrants Of Shoreditch Limited
Company StatusActive
Company Number02770523
CategoryPrivate Limited Company
Incorporation Date3 December 1992(31 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLee Daniel O'Connor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1992(2 weeks, 4 days after company formation)
Appointment Duration31 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address17 The Island Queens Way Quay
Gibraltar
GB1 1ZZ
Director NameMr Michael Denyer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(22 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGrant House 55 Tallon Road
Hutton
Essex
CM13 1TG
Director NameMr Jason Lee Plumstead
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(22 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressGrant House 55 Tallon Road
Hutton
Essex
CM13 1TG
Director NameMrs Joyce Theresa O'Connor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(2 weeks, 4 days after company formation)
Appointment Duration17 years, 4 months (resigned 06 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address375 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UJ
Secretary NameMrs Joyce Theresa O'Connor
NationalityBritish
StatusResigned
Appointed21 December 1992(2 weeks, 4 days after company formation)
Appointment Duration17 years, 4 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address375 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UJ
Director NamePatrick Keith O'Connor
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(2 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 December 2008)
RoleCompany Director
Correspondence Address375 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegrantsint.com

Location

Registered AddressSuite 4b The Hamilton Centre
Rodney Way
Chelmsford
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Lee Daniel O'connor
100.00%
Ordinary

Financials

Year2014
Turnover£22,786,908
Gross Profit£7,138,251
Net Worth£9,093,057
Cash£9,121,382
Current Liabilities£6,061,069

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

25 February 2013Delivered on: 1 March 2013
Satisfied on: 12 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to a/no 550/01/24018066.
Fully Satisfied
11 February 2003Delivered on: 12 February 2003
Satisfied on: 15 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 21000735 with the bank.
Fully Satisfied
26 June 1997Delivered on: 7 July 1997
Satisfied on: 28 August 2002
Persons entitled: Bond Support Limited("the Trustee") as Trustee for Fai General Insurance Company of Australia

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture.
Particulars: All and singular the undertaking and assets of the company including (but without limiting the generality of the foregoing) arches 395-400 geffrye street, london E2.
Fully Satisfied
11 July 1995Delivered on: 18 July 1995
Satisfied on: 7 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £7400 with interest to be held by the bank on acct/no 83747486.
Fully Satisfied
11 July 1995Delivered on: 18 July 1995
Satisfied on: 24 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £34,983 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83746919 and earmarked or designated by refernce to the company.
Fully Satisfied

Filing History

16 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 February 2020Group of companies' accounts made up to 30 June 2019 (24 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 February 2019Group of companies' accounts made up to 30 June 2018 (26 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 January 2018Group of companies' accounts made up to 30 June 2017 (25 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 November 2016Director's details changed for Lee Daniel O'connor on 10 November 2016 (2 pages)
24 November 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 November 2016Director's details changed for Lee Daniel O'connor on 10 November 2016 (2 pages)
24 November 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 November 2016Full accounts made up to 30 June 2016 (17 pages)
22 November 2016Full accounts made up to 30 June 2016 (17 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(5 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(5 pages)
23 November 2015Appointment of Mr Michael Denyer as a director on 10 November 2015 (2 pages)
23 November 2015Appointment of Mr Jason Lee Plumstead as a director on 10 November 2015 (2 pages)
23 November 2015Appointment of Mr Michael Denyer as a director on 10 November 2015 (2 pages)
23 November 2015Appointment of Mr Jason Lee Plumstead as a director on 10 November 2015 (2 pages)
14 November 2015Full accounts made up to 30 June 2015 (15 pages)
14 November 2015Full accounts made up to 30 June 2015 (15 pages)
24 November 2014Director's details changed for Lee Daniel O'connor on 1 January 2014 (2 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(3 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(3 pages)
24 November 2014Director's details changed for Lee Daniel O'connor on 1 January 2014 (2 pages)
24 November 2014Director's details changed for Lee Daniel O'connor on 1 January 2014 (2 pages)
26 September 2014Full accounts made up to 30 June 2014 (18 pages)
26 September 2014Full accounts made up to 30 June 2014 (18 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(3 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(3 pages)
16 October 2013Full accounts made up to 30 June 2013 (14 pages)
16 October 2013Full accounts made up to 30 June 2013 (14 pages)
12 October 2013Satisfaction of charge 5 in full (5 pages)
12 October 2013Satisfaction of charge 5 in full (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
7 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 June 2012Full accounts made up to 31 December 2011 (14 pages)
7 June 2012Full accounts made up to 31 December 2011 (14 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
19 September 2011Registered office address changed from 18C Perseverance Works 25 Hackney Road London E2 7NX on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 18C Perseverance Works 25 Hackney Road London E2 7NX on 19 September 2011 (1 page)
15 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
21 June 2010Termination of appointment of Joyce O'connor as a secretary (1 page)
21 June 2010Termination of appointment of Joyce O'connor as a director (1 page)
21 June 2010Termination of appointment of Joyce O'connor as a secretary (1 page)
21 June 2010Termination of appointment of Joyce O'connor as a director (1 page)
16 June 2010Full accounts made up to 31 December 2009 (12 pages)
16 June 2010Full accounts made up to 31 December 2009 (12 pages)
8 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mrs Joyce Theresa O'connor on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Lee Daniel O'connor on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mrs Joyce Theresa O'connor on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mrs Joyce Theresa O'connor on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Lee Daniel O'connor on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Lee Daniel O'connor on 1 October 2009 (2 pages)
26 November 2009Termination of appointment of Patrick O'connor as a director (1 page)
26 November 2009Termination of appointment of Patrick O'connor as a director (1 page)
16 June 2009Full accounts made up to 31 December 2008 (13 pages)
16 June 2009Full accounts made up to 31 December 2008 (13 pages)
24 November 2008Return made up to 24/11/08; full list of members (4 pages)
24 November 2008Return made up to 24/11/08; full list of members (4 pages)
1 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 June 2008Auditor's resignation (1 page)
10 June 2008Auditor's resignation (1 page)
3 December 2007Return made up to 03/12/07; full list of members (3 pages)
3 December 2007Return made up to 03/12/07; full list of members (3 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
4 January 2007Return made up to 03/12/06; full list of members (7 pages)
4 January 2007Return made up to 03/12/06; full list of members (7 pages)
20 December 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 December 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 December 2005Return made up to 03/12/05; full list of members (7 pages)
19 December 2005Return made up to 03/12/05; full list of members (7 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
23 December 2004Return made up to 03/12/04; full list of members (7 pages)
23 December 2004Return made up to 03/12/04; full list of members (7 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
15 June 2004Registered office changed on 15/06/04 from: priestley house priestley gardens romford RM6 4SN (1 page)
15 June 2004Registered office changed on 15/06/04 from: priestley house priestley gardens romford RM6 4SN (1 page)
7 January 2004Return made up to 03/12/03; full list of members (8 pages)
7 January 2004Return made up to 03/12/03; full list of members (8 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
31 January 2003Return made up to 03/12/02; no change of members (6 pages)
31 January 2003Return made up to 03/12/02; no change of members (6 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2001Return made up to 03/12/01; full list of members (7 pages)
17 December 2001Return made up to 03/12/01; full list of members (7 pages)
12 October 2001Full accounts made up to 31 December 2000 (17 pages)
12 October 2001Full accounts made up to 31 December 2000 (17 pages)
18 December 2000Return made up to 03/12/00; full list of members (7 pages)
18 December 2000Return made up to 03/12/00; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 January 2000Return made up to 03/12/99; full list of members (7 pages)
20 January 2000Return made up to 03/12/99; full list of members (7 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 December 1998Registered office changed on 08/12/98 from: cecil house st andrew st hertford herts SG14 1JA (1 page)
8 December 1998Return made up to 03/12/98; full list of members (6 pages)
8 December 1998Return made up to 03/12/98; full list of members (6 pages)
8 December 1998Registered office changed on 08/12/98 from: cecil house st andrew st hertford herts SG14 1JA (1 page)
23 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 June 1998Auditor's resignation (1 page)
24 June 1998Auditor's resignation (1 page)
1 December 1997Return made up to 03/12/97; no change of members (4 pages)
1 December 1997Return made up to 03/12/97; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
7 May 1997Declaration of satisfaction of mortgage/charge (1 page)
7 May 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Return made up to 03/12/96; no change of members (4 pages)
11 December 1996Return made up to 03/12/96; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1995Return made up to 03/12/95; full list of members (6 pages)
20 November 1995Return made up to 03/12/95; full list of members (6 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
3 December 1992Incorporation (9 pages)
3 December 1992Incorporation (9 pages)