Veere Grenney Associates Limited LONDON


Veere Grenney Associates started in year 1996 as Private Limited Company with registration number 03254330. The Veere Grenney Associates company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 1b Hollywood Road. Postal code: SW10 9HS. Since November 8, 1996 Veere Grenney Associates Limited is no longer carrying the name Maxiglow.

The company has 2 directors, namely Natasha G., Veere G.. Of them, Veere G. has been with the company the longest, being appointed on 23 October 1996 and Natasha G. has been with the company for the least time - from 1 June 2008. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Veere Grenney Associates Limited Address / Contact

Office Address 1b Hollywood Road
Town London
Post code SW10 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03254330
Date of Incorporation Tue, 24th Sep 1996
Industry specialised design activities
End of financial Year 29th September
Company age 28 years old
Account next due date Sat, 29th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Natasha G.

Position: Director

Appointed: 01 June 2008

Veere G.

Position: Director

Appointed: 23 October 1996

Lavinia Y.

Position: Director

Appointed: 02 November 2020

Resigned: 13 March 2023

Melissa H.

Position: Director

Appointed: 01 October 2014

Resigned: 29 June 2015

James S.

Position: Secretary

Appointed: 26 November 1999

Resigned: 07 April 2013

Pamela W.

Position: Secretary

Appointed: 23 October 1996

Resigned: 26 November 1999

Lesley G.

Position: Nominee Director

Appointed: 24 September 1996

Resigned: 23 October 1996

Dorothy G.

Position: Nominee Secretary

Appointed: 24 September 1996

Resigned: 23 October 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Grenney Limited from Barnet, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Veere G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Grenney Limited

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 12088959
Notified on 27 September 2019
Nature of control: 75,01-100% shares

Veere G.

Notified on 24 September 2016
Ceased on 27 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Maxiglow November 8, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 010 3481 186 1731 370 1771 522 5901 677 3911 874 770      
Balance Sheet
Cash Bank In Hand732 500190 7312 09713 48625 772914 637      
Cash Bank On Hand     914 637526 649849 4131 612 6641 344 3151 000 4261 125 809
Current Assets1 370 7392 507 2873 132 3203 016 7414 162 6964 279 3163 549 0523 996 9522 090 6161 958 8182 082 4133 094 457
Debtors286 90252 0782 719 6982 729 3743 803 3213 168 9452 800 3222 937 733259 308463 793830 4771 244 574
Net Assets Liabilities     1 874 7702 055 3472 425 069273 124660 770873 047971 863
Net Assets Liabilities Including Pension Asset Liability1 010 3481 186 1731 370 1771 522 5901 677 3911 874 770      
Other Debtors     45 6192 842     
Property Plant Equipment     48 06744 81834 49131 18424 75819 75419 236
Stocks Inventory351 3372 264 478410 525273 881333 603195 734      
Tangible Fixed Assets127 156106 64298 13474 40263 22948 067      
Total Inventories     195 734222 081209 806218 644150 710251 510724 074
Reserves/Capital
Called Up Share Capital909090909090      
Profit Loss Account Reserve1 010 2481 186 0731 370 0771 522 4901 677 2911 874 670      
Shareholder Funds1 010 3481 186 1731 370 1771 522 5901 677 3911 874 770      
Other
Amount Specific Advance Or Credit Directors   994 7131 627 284  7614 43827 906  
Amount Specific Advance Or Credit Made In Period Directors        14 51413 468 25
Amount Specific Advance Or Credit Repaid In Period Directors       76 64 00027 90625
Accumulated Depreciation Impairment Property Plant Equipment     458 632463 870475 369485 220493 324499 800505 697
Amounts Owed By Group Undertakings     2 769 3972 777 313  454 219656 0001 006 560
Average Number Employees During Period      121212121215
Capital Redemption Reserve  10101010      
Creditors     2 516 2401 606 1891 673 7591 845 6441 320 5441 228 4142 140 102
Creditors Due Within One Year  2 243 9201 799 9392 609 5012 516 240      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 141     
Disposals Property Plant Equipment      13 605     
Dividends Paid      19 40022 700    
Fixed Assets267 739437 225488 717317 622133 812118 650115 401105 07431 184   
Increase From Depreciation Charge For Year Property Plant Equipment      16 37911 4999 8518 1046 4765 897
Investments Fixed Assets  390 583243 22070 58370 58370 58370 583    
Net Current Assets Liabilities749 549755 888888 4001 216 8021 553 1951 763 0761 942 8632 323 193244 972638 274853 999954 355
Number Shares Allotted   90 90      
Number Shares Issued Fully Paid      909090909090
Other Creditors     1 771 9661 273 577   2 1134 500
Other Investments Other Than Loans     70 58370 583     
Other Taxation Social Security Payable     82 36676 658  8 33019 07218 446
Par Value Share   1 1111111
Profit Loss      199 977392 422    
Property Plant Equipment Gross Cost     506 699508 688509 860516 404518 082519 554524 933
Provisions For Liabilities Balance Sheet Subtotal     6 9562 9173 1983 0322 2627061 728
Provisions For Liabilities Charges6 9406 9406 94011 8349 6166 956      
Share Capital Allotted Called Up Paid  90909090      
Tangible Fixed Assets Additions 15 03324 2038839 904860      
Tangible Fixed Assets Cost Or Valuation455 816470 849495 052495 935505 839506 699      
Tangible Fixed Assets Depreciation328 660364 207396 918421 533442 610458 632      
Tangible Fixed Assets Depreciation Charged In Period   24 61521 07716 022      
Total Additions Including From Business Combinations Property Plant Equipment      15 5941 1726 5441 6781 4725 379
Total Assets Less Current Liabilities1 017 2881 193 1131 377 1171 534 4241 687 0071 881 7262 058 2642 428 267276 156663 032873 753973 591
Trade Creditors Trade Payables     661 908255 954  28 697282 334552 255
Trade Debtors Trade Receivables     353 92920 167  9 574174 477174 681
Accrued Liabilities         51 4749 5009 500
Additional Provisions Increase From New Provisions Recognised         -770-1 5561 022
Amounts Owed To Group Undertakings         51 55547 47247 472
Bank Borrowings         250 000  
Bank Borrowings Overdrafts         250 000 4 534
Bank Overdrafts           4 534
Corporation Tax Payable         92 89225 11225 722
Merchandise         150 710251 510724 074
Provisions        3 0322 2627061 728
Recoverable Value-added Tax           63 333
Creditors Due Within One Year Total Current Liabilities621 1901 751 3992 243 920         
Other Aggregate Reserves1010101010       
Tangible Fixed Assets Depreciation Charge For Period 35 54732 711         
Total Investments Fixed Assets140 583330 583390 583         

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 13th, June 2023
Free Download (11 pages)

Company search

Advertisements