8, Dr. Rajendra Prasad Sarani
Kolkata
700 001
Director Name | Mr Praveen Kadle |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 13 November 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 18 Floor 2, Plot 210/211 Cricket Club Of India Cha Dinshaw Wachcha Road, Grabourn Stadium, Churchgate Mumbai Maharashtra 400020 |
Director Name | Mr Arijit Basu |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 March 2023(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL |
Director Name | Mr Vikas Gupta |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 November 2023(25 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL |
Director Name | Justine Falkner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Shevon Way Brentwood Essex CM14 4PJ |
Director Name | Group Captain John William King |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | Mr Michael Price Thomas |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield West Yorkshire HD4 6TA |
Secretary Name | Susanne Price-Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 year, 11 months after company formation) |
Appointment Duration | 16 years (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield HD4 6TA |
Director Name | Kallol Datta |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 April 2016(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | West Bengal, India |
Correspondence Address | Tide Water Oil Co. (India) Ltd Yule House 8, Dr. Rajendra Prasad Sarani Kolkata 700 001 |
Director Name | Mr Sundareshan Sthanunathan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 November 2016(18 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL |
Director Name | Mr Sunil Vaidya |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 February 2018(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1999(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 April 2000) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4TT |
Website | granvilleoil.com |
---|---|
Telephone | 01709 890099 |
Telephone region | Rotherham |
Registered Address | Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne South |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
Address Matches | 2 other UK companies use this postal address |
1.9k at £1 | Kevin Eyre 5.00% Ordinary |
---|---|
14k at £1 | Michael Price Thomas 37.05% Ordinary |
9.4k at £1 | Susanne Price Thomas 24.70% Ordinary |
6.3k at £1 | Garry Eric Holland 16.62% Ordinary |
6.3k at £1 | Julie Holland 16.62% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,922,456 |
Gross Profit | £3,749,576 |
Net Worth | £1,546,431 |
Cash | £403,135 |
Current Liabilities | £3,557,947 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
12 December 2013 | Delivered on: 13 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 March 2004 | Delivered on: 8 April 2004 Satisfied on: 17 November 2015 Persons entitled: Cattles Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 December 1998 | Delivered on: 18 December 1998 Satisfied on: 17 November 2015 Persons entitled: G E Capital Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 November 2023 | Termination of appointment of Sunil Vaidya as a director on 31 October 2023 (1 page) |
---|---|
1 November 2023 | Appointment of Mr Vikas Gupta as a director on 1 November 2023 (2 pages) |
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
13 June 2023 | Group of companies' accounts made up to 31 March 2023 (32 pages) |
23 March 2023 | Appointment of Mr Arijit Basu as a director on 1 March 2023 (2 pages) |
12 December 2022 | Group of companies' accounts made up to 31 March 2022 (32 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
22 December 2021 | Group of companies' accounts made up to 31 March 2021 (31 pages) |
13 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
26 July 2021 | Director's details changed for Rajendra Nath Ghosal on 26 July 2021 (2 pages) |
12 February 2021 | Termination of appointment of Sundareshan Sthanunathan as a director on 13 November 2020 (1 page) |
12 February 2021 | Appointment of Mr Praveen Kadle as a director on 13 November 2020 (2 pages) |
18 December 2020 | Group of companies' accounts made up to 31 March 2020 (29 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 December 2019 | Resolutions
|
26 November 2019 | Group of companies' accounts made up to 31 March 2019 (23 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 July 2018 | Group of companies' accounts made up to 31 March 2018 (26 pages) |
7 March 2018 | Appointment of Mr Sunil Vaidya as a director on 20 February 2018 (2 pages) |
25 October 2017 | Termination of appointment of Kallol Datta as a director on 1 June 2017 (1 page) |
25 October 2017 | Termination of appointment of Kallol Datta as a director on 1 June 2017 (1 page) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
28 June 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
28 June 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
9 November 2016 | Appointment of Mr Sundareshan Sthanunathan as a director on 9 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Sundareshan Sthanunathan as a director on 9 November 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
10 October 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
10 October 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
29 April 2016 | Termination of appointment of Susanne Price-Thomas as a secretary on 28 April 2016 (1 page) |
29 April 2016 | Appointment of Kallol Datta as a director on 28 April 2016 (2 pages) |
29 April 2016 | Appointment of Rajendra Nath Ghosal as a director on 28 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Susanne Price-Thomas as a secretary on 28 April 2016 (1 page) |
29 April 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
29 April 2016 | Termination of appointment of Michael Price Thomas as a director on 28 April 2016 (1 page) |
29 April 2016 | Appointment of Kallol Datta as a director on 28 April 2016 (2 pages) |
29 April 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
29 April 2016 | Termination of appointment of Michael Price Thomas as a director on 28 April 2016 (1 page) |
29 April 2016 | Appointment of Rajendra Nath Ghosal as a director on 28 April 2016 (2 pages) |
17 November 2015 | Satisfaction of charge 1 in full (1 page) |
17 November 2015 | Satisfaction of charge 2 in full (1 page) |
17 November 2015 | Satisfaction of charge 2 in full (1 page) |
17 November 2015 | Satisfaction of charge 1 in full (1 page) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
7 May 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
7 May 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 April 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
3 April 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
13 December 2013 | Registration of charge 035644220003 (26 pages) |
13 December 2013 | Registration of charge 035644220003 (26 pages) |
14 October 2013 | Auditor's resignation (1 page) |
14 October 2013 | Auditor's resignation (1 page) |
11 July 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
11 July 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
9 October 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
22 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
5 October 2009 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY on 5 October 2009 (2 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
11 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 July 2007 | Return made up to 14/05/07; full list of members (3 pages) |
9 July 2007 | Return made up to 14/05/07; full list of members (3 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 July 2005 | Return made up to 14/05/05; full list of members (3 pages) |
1 July 2005 | Return made up to 14/05/05; full list of members (3 pages) |
14 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
28 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
6 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
22 June 2000 | Return made up to 14/05/00; full list of members
|
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Return made up to 14/05/00; full list of members
|
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 May 1999 | Return made up to 14/05/99; full list of members (7 pages) |
22 May 1999 | Return made up to 14/05/99; full list of members (7 pages) |
18 December 1998 | Particulars of mortgage/charge (7 pages) |
18 December 1998 | Particulars of mortgage/charge (7 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: 26/28 bartholomew square london EC1V 3QA (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: 26/28 bartholomew square london EC1V 3QA (1 page) |
27 November 1998 | Director resigned (1 page) |
18 June 1998 | Company name changed gls 167 LIMITED\certificate issued on 19/06/98 (2 pages) |
18 June 1998 | Company name changed gls 167 LIMITED\certificate issued on 19/06/98 (2 pages) |
14 May 1998 | Incorporation (19 pages) |
14 May 1998 | Incorporation (19 pages) |