Background WavePink WaveYellow Wave

G&B1 LIMITED (00346035)

G&B1 LIMITED (00346035) is a liquidation UK company. incorporated on 9 November 1938. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. G&B1 LIMITED has been registered for 87 years. Current directors include GRANT, Benjamin Paul, GRANT, Daniel Scott, GRANT, Ian Douglas and 2 others.

Company Number
00346035
Status
liquidation
Type
ltd
Incorporated
9 November 1938
Age
87 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRANT, Benjamin Paul, GRANT, Daniel Scott, GRANT, Ian Douglas, GRANT, Katy Rachel, GRANT, Roger Lloyd Jamie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G&B1 LIMITED

G&B1 LIMITED is an liquidation company incorporated on 9 November 1938 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. G&B1 LIMITED was registered 87 years ago.(SIC: 68209)

Status

liquidation

Active since 87 years ago

Company No

00346035

LTD Company

Age

87 Years

Incorporated 9 November 1938

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 25 June 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 1 December 2023 (2 years ago)

Next Due

Due by 14 December 2024
For period ending 30 November 2024

Previous Company Names

GRANT & BOYD LIMITED
From: 9 November 1938To: 23 September 2025
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 13 April 2015To: 15 March 2019
Lanmor House 370/386 High Road Wembley Middx HA9 6AX
From: 9 November 1938To: 13 April 2015
Timeline

10 key events • 1938 - 2024

Funding Officers Ownership
Company Founded
Nov 38
Loan Secured
May 19
Director Joined
Nov 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Funding Round
Aug 24
Funding Round
Oct 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

GRANT, Roger Lloyd Jamie

Active
56/60 St. John Street, LondonEC1M 4DT
Secretary
Appointed 27 May 1993

GRANT, Benjamin Paul

Active
56/60 St. John Street, LondonEC1M 4DT
Born July 1980
Director
Appointed 01 Jan 2006

GRANT, Daniel Scott

Active
56/60 St. John Street, LondonEC1M 4DT
Born March 1978
Director
Appointed 01 Jan 2006

GRANT, Ian Douglas

Active
56/60 St. John Street, LondonEC1M 4DT
Born March 1953
Director
Appointed N/A

GRANT, Katy Rachel

Active
Oldfield Lane North, GreenfordUB6 0FX
Born May 1971
Director
Appointed 18 Oct 2022

GRANT, Roger Lloyd Jamie

Active
56/60 St. John Street, LondonEC1M 4DT
Born March 1947
Director
Appointed N/A

GRANT, Maurice

Resigned
6b Bedford Towers, BrightonBN1 2JG
Secretary
Appointed N/A
Resigned 27 May 1993

GRANT, Constance

Resigned
56/60 St John Street, LondonEC1M 4DT
Born January 1916
Director
Appointed N/A
Resigned 21 Jul 2004

GRANT, Maurice

Resigned
56/60 St John Street, LondonEC1M 4DT
Born March 1912
Director
Appointed N/A
Resigned 08 Oct 2004

Persons with significant control

2

Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Liquidation Voluntary Members Return Of Final Meeting
17 February 2026
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 December 2025
LIQ03LIQ03
Certificate Change Of Name Company
23 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 September 2025
CONNOTConfirmation Statement Notification
Liquidation Voluntary Declaration Of Solvency
11 November 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
5 November 2024
600600
Resolution
5 November 2024
RESOLUTIONSResolutions
Resolution
3 November 2024
RESOLUTIONSResolutions
Memorandum Articles
3 November 2024
MAMA
Capital Variation Of Rights Attached To Shares
29 October 2024
SH10Notice of Particulars of Variation
Resolution
28 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Change To A Person With Significant Control
15 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Capital Variation Of Rights Attached To Shares
10 March 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2016
SH08Notice of Name/Rights of Class of Shares
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
30 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Person Secretary Company With Change Date
24 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Resolution
2 May 2012
RESOLUTIONSResolutions
Resolution
13 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Legacy
3 November 2010
MG01MG01
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Legacy
24 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
363aAnnual Return
Legacy
5 January 2009
363aAnnual Return
Resolution
27 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 June 2008
AAAnnual Accounts
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
13 February 2008
288cChange of Particulars
Legacy
13 February 2008
288cChange of Particulars
Legacy
13 February 2008
288cChange of Particulars
Legacy
7 February 2008
288cChange of Particulars
Legacy
7 February 2008
288cChange of Particulars
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Small
1 June 2007
AAAnnual Accounts
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
363aAnnual Return
Legacy
15 December 2005
288cChange of Particulars
Legacy
15 December 2005
288cChange of Particulars
Legacy
15 December 2005
353353
Accounts With Accounts Type Small
30 June 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Resolution
27 August 2003
RESOLUTIONSResolutions
Resolution
27 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
17 May 2000
288cChange of Particulars
Legacy
17 May 2000
288cChange of Particulars
Legacy
17 May 2000
288cChange of Particulars
Legacy
17 May 2000
288cChange of Particulars
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
12 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1993
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
8 December 1992
363aAnnual Return
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
30 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Small
19 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Small
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Accounts With Accounts Type Small
10 February 1988
AAAnnual Accounts
Legacy
6 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 December 1986
AAAnnual Accounts
Legacy
20 September 1986
363363
Legacy
18 September 1944
288aAppointment of Director or Secretary
Incorporation Company
9 November 1938
NEWINCIncorporation
Miscellaneous
9 November 1938
MISCMISC