Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIGER GRANVILLE ROAD LIMITED
Company Information for

TIGER GRANVILLE ROAD LIMITED

OFFICE B GAINSBOROUGH WEST, 1 POOLE STREET, LONDON, N1 5EA,
Company Registration Number
06277026
Private Limited Company
Active

Company Overview

About Tiger Granville Road Ltd
TIGER GRANVILLE ROAD LIMITED was founded on 2007-06-12 and has its registered office in London. The organisation's status is listed as "Active". Tiger Granville Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TIGER GRANVILLE ROAD LIMITED
 
Legal Registered Office
OFFICE B GAINSBOROUGH WEST
1 POOLE STREET
LONDON
N1 5EA
Other companies in W1S
 
Filing Information
Company Number 06277026
Company ID Number 06277026
Date formed 2007-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB917097408  
Last Datalog update: 2023-10-05 18:55:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIGER GRANVILLE ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TIGER GRANVILLE ROAD LIMITED
The following companies were found which have the same name as TIGER GRANVILLE ROAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIGER GRANVILLE ROAD CAR PARKS LIMITED OFFICE B GAINSBOROUGH WEST 1 POOLE STREET LONDON N1 5EA Active - Proposal to Strike off Company formed on the 2010-07-23

Company Officers of TIGER GRANVILLE ROAD LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CRAIGE CURTIS
Director 2017-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN OLIVER NESBITT
Director 2007-06-12 2017-09-20
RICHARD ROCHE
Director 2007-06-26 2017-09-20
THOMAS ANTHONY BARRY
Company Secretary 2007-06-12 2014-11-21
THOMAS ANTHONY BARRY
Director 2007-06-12 2014-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CRAIGE CURTIS GRADUATE FREELANCERS LTD Director 2017-11-17 CURRENT 2017-11-17 Active
ANDREW CRAIGE CURTIS GRANVILLE ESTATE MANAGEMENT LIMITED Director 2017-09-20 CURRENT 2008-10-03 Active
ANDREW CRAIGE CURTIS TIGER GRANVILLE ROAD CAR PARKS LIMITED Director 2017-09-20 CURRENT 2010-07-23 Active - Proposal to Strike off
ANDREW CRAIGE CURTIS IDM FARNBOROUGH LTD Director 2017-08-21 CURRENT 2017-08-21 Active
ANDREW CRAIGE CURTIS IDM TGRL HOLDINGS LTD Director 2017-08-16 CURRENT 2017-08-16 Active
ANDREW CRAIGE CURTIS IDM SOUTH EAST LTD Director 2017-06-12 CURRENT 2017-06-12 Active
ANDREW CRAIGE CURTIS IDM (HW) LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
ANDREW CRAIGE CURTIS IDM CONSTRUCTION LONDON LTD Director 2015-08-12 CURRENT 2015-08-12 Active
ANDREW CRAIGE CURTIS AFFORDABLE HOUSING LONDON LTD Director 2015-04-29 CURRENT 2013-05-23 Active
ANDREW CRAIGE CURTIS IDM PROPERTIES OPTIONS LTD Director 2014-10-30 CURRENT 2014-10-30 Active
ANDREW CRAIGE CURTIS IDM SOUTH LONDON LTD Director 2014-03-28 CURRENT 2014-03-28 Active
ANDREW CRAIGE CURTIS IDM NORTH LONDON LTD Director 2013-09-23 CURRENT 2013-09-23 Active
ANDREW CRAIGE CURTIS TRAFALGAR BRIDGING LTD Director 2013-02-20 CURRENT 2013-02-20 Active
ANDREW CRAIGE CURTIS IDM BUILDING SUPPLIES LTD Director 2012-06-08 CURRENT 2012-06-08 Active
ANDREW CRAIGE CURTIS IDM WEST LONDON LTD Director 2012-06-07 CURRENT 2012-06-07 Active
ANDREW CRAIGE CURTIS IDM EAST LONDON LTD Director 2012-06-07 CURRENT 2012-06-07 Active
ANDREW CRAIGE CURTIS IDM ESTATES LTD Director 2012-03-01 CURRENT 2009-06-18 Active
ANDREW CRAIGE CURTIS TREADSTONE LONDON LTD Director 2011-10-24 CURRENT 2011-10-24 Active
ANDREW CRAIGE CURTIS IDM DEVELOPMENTS LONDON LTD Director 2011-02-08 CURRENT 2007-11-16 Active
ANDREW CRAIGE CURTIS 34 PARTNERS LTD Director 2010-10-22 CURRENT 2010-10-22 Active
ANDREW CRAIGE CURTIS ASHLEY & MARTIN PTY LTD Director 2006-03-02 CURRENT 2005-09-19 Active
ANDREW CRAIGE CURTIS GIVE-A-GRAD-A-GO LTD Director 2005-06-29 CURRENT 2005-04-05 Active
ANDREW CRAIGE CURTIS IDM PRIVATE FINANCE LTD Director 2005-06-17 CURRENT 2005-06-17 Active
ANDREW CRAIGE CURTIS LAMPHOLD LIMITED Director 2004-09-21 CURRENT 2004-07-28 Active
ANDREW CRAIGE CURTIS IDM INVESTMENT HOLDINGS LIMITED Director 2004-03-16 CURRENT 2004-03-16 Active
ANDREW CRAIGE CURTIS IDM INVESTMENTS LONDON LTD Director 2003-03-03 CURRENT 2003-02-10 Active
ANDREW CRAIGE CURTIS IDM LAND LTD. Director 1999-05-04 CURRENT 1999-03-30 Active
ANDREW CRAIGE CURTIS LINCOLN HOLDINGS PLC Director 1997-07-11 CURRENT 1997-07-11 Dissolved 2014-08-12
ANDREW CRAIGE CURTIS FASTMILD LIMITED Director 1997-05-01 CURRENT 1997-04-10 Active
ANDREW CRAIGE CURTIS LINCOLN LAND LIMITED Director 1996-11-30 CURRENT 1994-06-29 Dissolved 2018-04-11
ANDREW CRAIGE CURTIS BAGSHOT BUSINESS CONSULTANTS LTD Director 1991-11-30 CURRENT 1982-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-18CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-06-16PSC07CESSATION OF IDM TGRL HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-06-16PSC02Notification of Idm Investment Holdings Ltd as a person with significant control on 2019-10-23
2022-04-05PSC07CESSATION OF TIGER DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-04PSC07CESSATION OF COUNTY BOUNDS UNLIMITED COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2021-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2020-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-10-14SH19Statement of capital on 2019-10-14 GBP 1,001
2019-10-14CAP-SSSolvency Statement dated 15/08/19
2019-10-14RES13Resolutions passed:
  • Cancel share prem a/c 15/08/2019
2019-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062770260005
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2018-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-01-19AA01Current accounting period extended from 31/12/17 TO 31/03/18
2018-01-17RES13Resolutions passed:
  • Accession deed/loan agreement/debenture/subordination deed 20/09/2017
  • ALTER ARTICLES
2018-01-17RES01ALTER ARTICLES 20/09/2017
2018-01-16RES01ADOPT ARTICLES 16/01/18
2018-01-12MEM/ARTSARTICLES OF ASSOCIATION
2018-01-12RES0120/09/2017
2018-01-12MEM/ARTSARTICLES OF ASSOCIATION
2018-01-12RES0120/09/2017
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 062770260005
2017-09-22PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-09-22PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLIVER NESBITT
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROCHE
2017-09-21PSC02Notification of Idm Tgrl Holdings Ltd as a person with significant control on 2017-09-20
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM Carrington House 126-130 Regent Street London W1B 5SE England
2017-09-21AP01DIRECTOR APPOINTED MR ANDREW CRAIGE CURTIS
2017-09-20RP04AR01Second filing of the annual return made up to 2015-07-10
2017-09-20ANNOTATIONClarification
2017-09-08AR0110/07/09 ANNUAL RETURN FULL LIST
2017-08-23RP04CS01Second filing of Confirmation Statement dated 10/07/2017
2017-08-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/07/14
2017-08-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/07/13
2017-08-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/07/12
2017-08-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/07/11
2017-08-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/07/10
2017-08-23ANNOTATIONClarification
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 1001
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-07-26LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 1001
2017-07-26CS0110/07/17 STATEMENT OF CAPITAL GBP 1001
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 9 CLIFFORD STREET LONDON W1S 2FT
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2017 FROM, 9 CLIFFORD STREET, LONDON, W1S 2FT
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-02-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/13
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-11AR0110/07/15 FULL LIST
2015-08-11AR0110/07/15 FULL LIST
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-04TM02APPOINTMENT TERMINATED, SECRETARY THOMAS BARRY
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARRY
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARRY
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-04AR0110/07/14 FULL LIST
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0110/07/13 FULL LIST
2013-08-27AR0110/07/13 FULL LIST
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-08GAZ1FIRST GAZETTE
2013-01-05DISS40DISS40 (DISS40(SOAD))
2012-08-29AR0110/07/12 FULL LIST
2012-08-29AR0110/07/12 FULL LIST
2012-03-17DISS40DISS40 (DISS40(SOAD))
2012-03-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-27GAZ1FIRST GAZETTE
2011-07-27AR0110/07/11 NO CHANGES
2011-07-27AR0110/07/11 NO CHANGES
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0110/07/10 FULL LIST
2010-07-27AR0110/07/10 FULL LIST
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-20363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-03225CURRSHO FROM 30/06/2008 TO 31/12/2007
2008-12-27123NC INC ALREADY ADJUSTED 24/11/08
2008-12-27RES01ALTER MEM AND ARTS 21/11/2008
2008-12-27RES04GBP NC 1000/1001 21/11/2008
2008-12-2788(2)AD 24/11/08 GBP SI 1@1=1 GBP IC 1000/1001
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-04363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 9 CLIFFORD STREET LONDON W1S 2LD
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM, 9 CLIFFORD STREET, LONDON, W1S 2LD
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-2788(2)RAD 26/06/07--------- £ SI 999@1=999 £ IC 1/1000
2007-07-15RES12VARYING SHARE RIGHTS AND NAMES
2007-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to TIGER GRANVILLE ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIGER GRANVILLE ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-20 Outstanding GREENOAK UK SECURED LENDING II S.A R.L.
CHARGE OVER WORK IN PROGRESS 2008-11-28 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-07-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-07-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
ASSIGNMENT OF COLLATERAL WARRANTY 2007-07-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIGER GRANVILLE ROAD LIMITED

Intangible Assets
Patents
We have not found any records of TIGER GRANVILLE ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIGER GRANVILLE ROAD LIMITED
Trademarks
We have not found any records of TIGER GRANVILLE ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIGER GRANVILLE ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as TIGER GRANVILLE ROAD LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where TIGER GRANVILLE ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIGER GRANVILLE ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIGER GRANVILLE ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.