GRANADA PROPERTIES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRANADA PROPERTIES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00686941
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRANADA PROPERTIES?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GRANADA PROPERTIES located?

    Registered Office Address
    2 Waterhouse Square
    140 Holborn
    EC1N 2AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANADA PROPERTIES?

    Previous Company Names
    Company NameFromUntil
    CANDESS INVESTMENTS LIMITEDMar 20, 1961Mar 20, 1961

    What are the latest accounts for GRANADA PROPERTIES?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GRANADA PROPERTIES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 22, 2020 with updates

    4 pagesCS01

    Change of details for Itv Services Limited as a person with significant control on Jul 03, 2018

    2 pagesPSC05

    Confirmation statement made on Jun 22, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Helen Jane Tautz as a director on Apr 11, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Termination of appointment of Andrew Sheldon Garard as a director on Jul 31, 2018

    1 pagesTM01

    Confirmation statement made on Jun 22, 2018 with updates

    4 pagesCS01

    Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on Jun 06, 2018

    1 pagesAD01

    Confirmation statement made on Jun 22, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Appointment of Sharjeel Suleman as a director on Sep 26, 2016

    2 pagesAP01

    Confirmation statement made on Aug 01, 2016 with updates

    6 pagesCS01

    Termination of appointment of Ian Ward Griffiths as a director on Mar 14, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Aug 01, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Director's details changed for Mr Ian Ward Griffiths on Jun 16, 2014

    2 pagesCH01

    Annual return made up to Sep 11, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of GRANADA PROPERTIES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULEMAN, Sharjeel
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish181019490001
    DERHAM, Andrew Vincent
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    Secretary
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    British82261040001
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Secretary
    Plimsoll Road
    N4 2ED London
    137
    British79177030002
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    TIBBITTS, James Benjamin Stjohn
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    Secretary
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    British37371770001
    GRANADA NOMINEES LIMITED
    200 Grays Inn Road
    WC1X 8HF London
    Secretary
    200 Grays Inn Road
    WC1X 8HF London
    76842820003
    GARARD, Andrew Sheldon
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    EnglandBritish135185650001
    GREEN, Michael Anthony
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    Director
    70 Spurgate
    Hutton Mount
    CM13 2JT Brentwood
    Essex
    United KingdomBritish33864440003
    GRIFFITHS, Ian Ward
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish133112330003
    PARROTT, Graham Joseph
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    Director
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    United KingdomBritish6741720004
    STRETTON, Mark Nigel
    Glenthorpe House
    27 Ridgmont Road
    AL1 3AG St Albans
    Director
    Glenthorpe House
    27 Ridgmont Road
    AL1 3AG St Albans
    United KingdomBritish95909440004
    TAUTZ, Helen Jane
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish37564540001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritish37564540001
    TIBBITTS, James Benjamin Stjohn
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    Director
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    EnglandBritish37371770001
    TIBBITTS, James Benjamin Stjohn
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    Director
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    EnglandBritish37371770001
    GRANADA NOMINEES LIMITED
    200 Grays Inn Road
    WC1X 8HF London
    Director
    200 Grays Inn Road
    WC1X 8HF London
    76842820003
    ITV NP LIMITED
    200 Grays Inn Road
    WC1X 8HF London
    Director
    200 Grays Inn Road
    WC1X 8HF London
    124747120001

    Who are the persons with significant control of GRANADA PROPERTIES?

    Persons with significant controls
    NameNotified OnAddressCeased
    140 Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    Apr 06, 2016
    140 Holborn
    EC1N 2AE London
    2 Waterhouse Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00229607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0