ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Granleaf Square Limited

Granleaf Square Limited is a liquidation company incorporated on 22 July 2005 with the registered office located in London, Greater London. Granleaf Square Limited was registered 20 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 9 months ago
Company No
05516184
Private limited company
Age
20 years
Incorporated 22 July 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1269 days
Dated 30 April 2021 (4 years ago)
Next confirmation dated 30 April 2022
Was due on 14 May 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1411 days
For period 1 Jan30 Dec 2019 (12 months)
Accounts type is Small
Next accounts for period 22 December 2020
Was due on 23 December 2021 (3 years ago)
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on 27 Apr 2024 (1 year 6 months ago)
Previous address was Allan House 10 John Princes Stret London W1G 0AH
Telephone
02073194000
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Lives in UK • Born in Jul 1958
Secretary • Other
Freeshire Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Freeshire Limited
Duncan Murray Reid and Sarah Cruickshank are mutual people.
Active
Goldwoodshire Limited
Duncan Murray Reid and Sarah Cruickshank are mutual people.
Active
Lanternbury Limited
Duncan Murray Reid and Sarah Cruickshank are mutual people.
Active
Kantern Limited
Duncan Murray Reid and Sarah Cruickshank are mutual people.
Active
Opal Film Partners 2 Limited
Duncan Murray Reid and Sarah Cruickshank are mutual people.
Active
Opal Film Partners 1 Limited
Duncan Murray Reid and Sarah Cruickshank are mutual people.
Active
Jade Film Partner 1 Limited
Duncan Murray Reid and Sarah Cruickshank are mutual people.
Active
Jade Film Partner 2 Limited
Duncan Murray Reid and Sarah Cruickshank are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Dec 2019
For period 30 Dec30 Dec 2019
Traded for 12 months
Cash in Bank
£200K
Decreased by £154K (-44%)
Turnover
£2K
Decreased by £1K (-33%)
Employees
Unreported
Same as previous period
Total Assets
£7.36M
Decreased by £169K (-2%)
Total Liabilities
-£32.87M
Increased by £842K (+3%)
Net Assets
-£25.51M
Decreased by £1.01M (+4%)
Debt Ratio (%)
447%
Increased by 21.23% (+5%)
Latest Activity
Registered Address Changed
1 Year 6 Months Ago on 27 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 27 Apr 2024
Neil Andrew Forster Resigned
1 Year 8 Months Ago on 6 Mar 2024
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 18 Jan 2024
Moved to Voluntary Liquidation
1 Year 9 Months Ago on 11 Jan 2024
Mr Neil Andrew Forster Details Changed
2 Years 8 Months Ago on 1 Mar 2023
Administration Period Extended
2 Years 10 Months Ago on 17 Dec 2022
Registered Address Changed
3 Years Ago on 14 Mar 2022
Administrator Appointed
3 Years Ago on 27 Jan 2022
Accounting Period Shortened
4 Years Ago on 23 Sep 2021
Get Credit Report
Discover Granleaf Square Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 10 January 2025
Submitted on 6 Mar 2025
Registered office address changed from Allan House 10 John Princes Stret London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 27 April 2024
Submitted on 27 Apr 2024
Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 27 April 2024
Submitted on 27 Apr 2024
Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
Submitted on 15 Mar 2024
Appointment of a voluntary liquidator
Submitted on 18 Jan 2024
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 11 Jan 2024
Administrator's progress report
Submitted on 25 Aug 2023
Director's details changed for Mr Neil Andrew Forster on 1 March 2023
Submitted on 6 Mar 2023
Administrator's progress report
Submitted on 1 Mar 2023
Notice of extension of period of Administration
Submitted on 17 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year