About

Registered Number: 03591693
Date of Incorporation: 26/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, EC2M 7EB,

 

Grenadier Holdings Plc was established in 1998. Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Cahill, Richard Joseph, Estival, Laurent Paul Nicolas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESTIVAL, Laurent Paul Nicolas 21 February 2012 - 1
Secretary Name Appointed Resigned Total Appointments
CAHILL, Richard Joseph 19 February 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
CS01 - N/A 05 February 2020
AAMD - Amended Accounts 06 March 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 31 January 2019
MR01 - N/A 11 June 2018
MR01 - N/A 11 June 2018
MR01 - N/A 11 June 2018
MR01 - N/A 11 June 2018
MR01 - N/A 20 April 2018
MR01 - N/A 20 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 03 January 2018
AD01 - Change of registered office address 28 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 18 January 2017
MR01 - N/A 05 January 2017
MR01 - N/A 04 January 2017
RESOLUTIONS - N/A 14 December 2016
RESOLUTIONS - N/A 14 December 2016
RESOLUTIONS - N/A 14 December 2016
MISC - Miscellaneous document 14 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 December 2016
SH18 - Statement of directors in accordance with reduction of capital following redenomination 14 December 2016
SH15 - Notice of reduction of capital following redenomination 14 December 2016
SH14 - Notice of redenomination 14 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 14 December 2016
MA - Memorandum and Articles 14 December 2016
SH08 - Notice of name or other designation of class of shares 14 December 2016
RESOLUTIONS - N/A 07 December 2016
MAR - Memorandum and Articles - used in re-registration 07 December 2016
BS - Balance sheet 07 December 2016
AUDR - Auditor's report 07 December 2016
AUDS - Auditor's statement 07 December 2016
CERT5 - Re-registration of a company from private to public 07 December 2016
RR01 - Application by a private company for re-registration as a public company 07 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 28 March 2014
TM02 - Termination of appointment of secretary 20 February 2014
AP03 - Appointment of secretary 20 February 2014
TM01 - Termination of appointment of director 01 January 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 19 April 2012
AP01 - Appointment of director 24 February 2012
AA - Annual Accounts 21 February 2012
CH01 - Change of particulars for director 28 October 2011
CH03 - Change of particulars for secretary 28 October 2011
AR01 - Annual Return 01 April 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 06 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2009
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 18 April 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 06 April 2005
RESOLUTIONS - N/A 28 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 January 2005
395 - Particulars of a mortgage or charge 21 January 2005
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
395 - Particulars of a mortgage or charge 23 October 2004
395 - Particulars of a mortgage or charge 23 October 2004
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
RESOLUTIONS - N/A 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
123 - Notice of increase in nominal capital 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
AA - Annual Accounts 26 April 2004
RESOLUTIONS - N/A 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
363s - Annual Return 02 March 2004
RESOLUTIONS - N/A 15 October 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 25 July 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
AA - Annual Accounts 29 April 2002
AA - Annual Accounts 10 April 2001
363s - Annual Return 05 July 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
AA - Annual Accounts 26 April 2000
288a - Notice of appointment of directors or secretaries 01 September 1999
363s - Annual Return 23 August 1999
287 - Change in situation or address of Registered Office 20 May 1999
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 21 August 1998
RESOLUTIONS - N/A 18 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
395 - Particulars of a mortgage or charge 12 August 1998
395 - Particulars of a mortgage or charge 12 August 1998
RESOLUTIONS - N/A 11 August 1998
RESOLUTIONS - N/A 11 August 1998
RESOLUTIONS - N/A 11 August 1998
RESOLUTIONS - N/A 11 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1998
123 - Notice of increase in nominal capital 10 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1998
RESOLUTIONS - N/A 28 July 1998
RESOLUTIONS - N/A 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
NEWINC - New incorporation documents 26 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2018 Outstanding

N/A

A registered charge 29 May 2018 Outstanding

N/A

A registered charge 24 May 2018 Outstanding

N/A

A registered charge 24 May 2018 Outstanding

N/A

A registered charge 06 April 2018 Outstanding

N/A

A registered charge 06 April 2018 Outstanding

N/A

A registered charge 16 December 2016 Outstanding

N/A

A registered charge 16 December 2016 Outstanding

N/A

Supplemental deed to a composite guarantee debenture dated 25 november 2004 13 January 2005 Fully Satisfied

N/A

Composite guarantee & debenture 25 November 2004 Fully Satisfied

N/A

Deed of charge over credit balances 04 October 2004 Fully Satisfied

N/A

Deed of charge over credit balances 04 October 2004 Fully Satisfied

N/A

Debenture 03 August 1998 Fully Satisfied

N/A

Debenture 03 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.