About

Registered Number: 02206850
Date of Incorporation: 18/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: The Old West Barn Highcross Road, Southfleet, Gravesend, Kent, DA13 9PH

 

Grant Haze Ltd was registered on 18 December 1987 and has its registered office in Gravesend in Kent, it has a status of "Active". There is one director listed as Nuttall, Sharon for the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUTTALL, Sharon N/A 30 June 1992 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 15 June 2020
MR04 - N/A 04 September 2019
MR04 - N/A 04 September 2019
MR04 - N/A 04 September 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 06 June 2019
MR01 - N/A 03 June 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 20 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 July 2017
CS01 - N/A 30 June 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 29 May 2015
RESOLUTIONS - N/A 12 January 2015
SH01 - Return of Allotment of shares 12 January 2015
SH08 - Notice of name or other designation of class of shares 12 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 12 January 2015
CC04 - Statement of companies objects 12 January 2015
SH06 - Notice of cancellation of shares 17 November 2014
AA - Annual Accounts 16 September 2014
AD01 - Change of registered office address 09 July 2014
AR01 - Annual Return 30 June 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 07 June 2013
SH01 - Return of Allotment of shares 14 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 15 August 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 15 August 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 22 May 2008
287 - Change in situation or address of Registered Office 19 October 2007
395 - Particulars of a mortgage or charge 31 July 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 17 May 2005
395 - Particulars of a mortgage or charge 05 November 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 14 May 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 26 July 2001
395 - Particulars of a mortgage or charge 21 March 2001
363s - Annual Return 04 July 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 05 July 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 01 May 1998
287 - Change in situation or address of Registered Office 23 January 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 09 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 March 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 24 April 1996
287 - Change in situation or address of Registered Office 02 August 1995
363s - Annual Return 18 July 1995
395 - Particulars of a mortgage or charge 25 May 1995
AA - Annual Accounts 16 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 July 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 19 July 1993
AA - Annual Accounts 19 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1993
CERTNM - Change of name certificate 03 December 1992
363b - Annual Return 17 November 1992
RESOLUTIONS - N/A 28 September 1992
RESOLUTIONS - N/A 28 September 1992
AA - Annual Accounts 15 September 1992
288 - N/A 24 August 1992
AA - Annual Accounts 19 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 May 1992
288 - N/A 30 March 1992
287 - Change in situation or address of Registered Office 02 March 1992
AA - Annual Accounts 15 October 1991
363b - Annual Return 30 August 1991
288 - N/A 24 July 1991
GAZ1 - First notification of strike-off action in London Gazette 11 June 1991
DISS40 - Notice of striking-off action discontinued 06 June 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 09 February 1990
288 - N/A 22 April 1988
288 - N/A 22 April 1988
287 - Change in situation or address of Registered Office 22 April 1988
CERTNM - Change of name certificate 14 April 1988
NEWINC - New incorporation documents 18 December 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2019 Outstanding

N/A

Debenture 24 July 2007 Fully Satisfied

N/A

Rent deposit deed 26 October 2004 Fully Satisfied

N/A

Deed of deposit (lease) 01 March 2001 Fully Satisfied

N/A

Debenture 17 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.