Gibraltar
GB1 1ZZ
Director Name | Mr Michael Denyer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Grant House 55 Tallon Road Hutton Essex CM13 1TG |
Director Name | Mr Jason Lee Plumstead |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Grant House 55 Tallon Road Hutton Essex CM13 1TG |
Director Name | Mrs Joyce Theresa O'Connor |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 06 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 375 Roman Road Mountnessing Brentwood Essex CM15 0UJ |
Secretary Name | Mrs Joyce Theresa O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 375 Roman Road Mountnessing Brentwood Essex CM15 0UJ |
Director Name | Patrick Keith O'Connor |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | 375 Roman Road Mountnessing Brentwood Essex CM15 0UJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | grantsint.com |
---|
Registered Address | Suite 4b The Hamilton Centre Rodney Way Chelmsford CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Lee Daniel O'connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,786,908 |
Gross Profit | £7,138,251 |
Net Worth | £9,093,057 |
Cash | £9,121,382 |
Current Liabilities | £6,061,069 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
25 February 2013 | Delivered 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 2003 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
16 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Group of companies' accounts made up to 30 June 2019 (24 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 February 2019 | Group of companies' accounts made up to 30 June 2018 (26 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
8 January 2018 | Group of companies' accounts made up to 30 June 2017 (25 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
24 November 2016 | Director's details changed for Lee Daniel O'connor on 10 November 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 November 2016 | Director's details changed for Lee Daniel O'connor on 10 November 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 November 2016 | Full accounts made up to 30 June 2016 (17 pages) |
22 November 2016 | Full accounts made up to 30 June 2016 (17 pages) |
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
23 November 2015 | Appointment of Mr Michael Denyer as a director on 10 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jason Lee Plumstead as a director on 10 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Michael Denyer as a director on 10 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jason Lee Plumstead as a director on 10 November 2015 (2 pages) |
14 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
14 November 2015 | Full accounts made up to 30 June 2015 (15 pages) |
24 November 2014 | Director's details changed for Lee Daniel O'connor on 1 January 2014 (2 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Lee Daniel O'connor on 1 January 2014 (2 pages) |
24 November 2014 | Director's details changed for Lee Daniel O'connor on 1 January 2014 (2 pages) |
26 September 2014 | Full accounts made up to 30 June 2014 (18 pages) |
26 September 2014 | Full accounts made up to 30 June 2014 (18 pages) |
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
16 October 2013 | Full accounts made up to 30 June 2013 (14 pages) |
16 October 2013 | Full accounts made up to 30 June 2013 (14 pages) |
12 October 2013 | Satisfaction of charge 5 in full (5 pages) |
12 October 2013 | Satisfaction of charge 5 in full (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
7 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
3 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Registered office address changed from 18C Perseverance Works 25 Hackney Road London E2 7NX on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 18C Perseverance Works 25 Hackney Road London E2 7NX on 19 September 2011 (1 page) |
15 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
21 June 2010 | Termination of appointment of Joyce O'connor as a secretary (1 page) |
21 June 2010 | Termination of appointment of Joyce O'connor as a director (1 page) |
21 June 2010 | Termination of appointment of Joyce O'connor as a secretary (1 page) |
21 June 2010 | Termination of appointment of Joyce O'connor as a director (1 page) |
16 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mrs Joyce Theresa O'connor on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Lee Daniel O'connor on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mrs Joyce Theresa O'connor on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mrs Joyce Theresa O'connor on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Lee Daniel O'connor on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Lee Daniel O'connor on 1 October 2009 (2 pages) |
26 November 2009 | Termination of appointment of Patrick O'connor as a director (1 page) |
26 November 2009 | Termination of appointment of Patrick O'connor as a director (1 page) |
16 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
1 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 June 2008 | Auditor's resignation (1 page) |
10 June 2008 | Auditor's resignation (1 page) |
3 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
3 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
6 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
4 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
20 December 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 December 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
19 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: priestley house priestley gardens romford RM6 4SN (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: priestley house priestley gardens romford RM6 4SN (1 page) |
7 January 2004 | Return made up to 03/12/03; full list of members (8 pages) |
7 January 2004 | Return made up to 03/12/03; full list of members (8 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Return made up to 03/12/02; no change of members (6 pages) |
31 January 2003 | Return made up to 03/12/02; no change of members (6 pages) |
2 November 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
2 November 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
17 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 December 2000 | Return made up to 03/12/00; full list of members (7 pages) |
18 December 2000 | Return made up to 03/12/00; full list of members (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 January 2000 | Return made up to 03/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 03/12/99; full list of members (7 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: cecil house st andrew st hertford herts SG14 1JA (1 page) |
8 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
8 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: cecil house st andrew st hertford herts SG14 1JA (1 page) |
23 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 June 1998 | Auditor's resignation (1 page) |
24 June 1998 | Auditor's resignation (1 page) |
1 December 1997 | Return made up to 03/12/97; no change of members (4 pages) |
1 December 1997 | Return made up to 03/12/97; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
11 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1995 | Return made up to 03/12/95; full list of members (6 pages) |
20 November 1995 | Return made up to 03/12/95; full list of members (6 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
3 December 1992 | Incorporation (9 pages) |
3 December 1992 | Incorporation (9 pages) |