Background WavePink WaveYellow Wave

R. & I. GRANT & CO. LIMITED (01125067)

R. & I. GRANT & CO. LIMITED (01125067) is a dissolved UK company. incorporated on 27 July 1973. 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. R. & I. GRANT & CO. LIMITED has been registered for 52 years. Current directors include GRANT, Ian Douglas, GRANT, Katy Rachel, GRANT, Roger Lloyd Jamie and 1 others.

Company Number
01125067
Status
dissolved
Type
ltd
Incorporated
27 July 1973
Age
52 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, Ian Douglas, GRANT, Katy Rachel, GRANT, Roger Lloyd Jamie, GRANT, Susan Melanie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R. & I. GRANT & CO. LIMITED

R. & I. GRANT & CO. LIMITED is an dissolved company incorporated on 27 July 1973 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. R. & I. GRANT & CO. LIMITED was registered 52 years ago.(SIC: 68209)

Status

dissolved

Active since 52 years ago

Company No

01125067

LTD Company

Age

52 Years

Incorporated 27 July 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 December 2024 (1 year ago)

Next Due

Due by N/A
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 Middlesex HA9 6AX
From: 27 July 1973To: 13 April 2015
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Director Left
Aug 19
Director Joined
Nov 22
Owner Exit
Aug 24
Owner Exit
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GRANT, Roger Lloyd Jamie

Active
56-60 St John Street, LondonEC1M 4DT
Secretary
Appointed N/A

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, Susan Melanie

Active
56/60 St. John Street, LondonEC1M 4DT
Born July 1958
Director
Appointed 02 May 2004

GRANT, Victoria Sharon

Resigned
56-60 St John Street, LondonEC1M 4DT
Born September 1947
Director
Appointed 02 May 2004
Resigned 12 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2024
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
Ceased 08 Aug 2024
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
Ceased 08 Aug 2024
Fundings
Financials
Latest Activities

Filing History

132

Gazette Dissolved Voluntary
14 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
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 Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Capital Name Of Class Of Shares
10 March 2016
SH08Notice of Name/Rights of Class of Shares
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
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
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Legacy
9 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 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
30 September 2010
MG02MG02
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
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
13 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
Legacy
13 December 2006
363aAnnual Return
Legacy
13 December 2006
288cChange of Particulars
Legacy
13 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Legacy
15 December 2005
288cChange of Particulars
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)
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
403aParticulars of Charge Subject to s859A
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
31 July 2000
AAAnnual Accounts
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
8 December 1998
363sAnnual Return (shuttle)
Legacy
3 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Legacy
12 February 1998
395Particulars of Mortgage or Charge
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
9 November 1996
403aParticulars of Charge Subject to s859A
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
21 July 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1993
AAAnnual Accounts
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
5 November 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Small Group
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
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
11 February 1988
363363
Accounts With Accounts Type Small
11 February 1988
AAAnnual Accounts
Legacy
22 July 1987
395Particulars of Mortgage or Charge
Legacy
3 July 1987
395Particulars of Mortgage or Charge
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
Miscellaneous
27 July 1973
MISCMISC