Company NameGrant Knightsbridge Limited
DirectorsPaul Max Nissen and Sharon Ruth Nissen
Company StatusActive
Company Number00558269
CategoryPrivate Limited Company
Incorporation Date6 December 1955(68 years, 5 months ago)
Previous NameM.Grant(Shoes)Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Max Nissen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(37 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Dennis Lane
Stanmore
Middlesex
HA7 4JU
Director NameMrs Sharon Ruth Nissen
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(37 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Dennis Lane
Stanmore
Middlesex
HA7 4JU
Secretary NameMrs Sharon Ruth Nissen
NationalityBritish
StatusCurrent
Appointed23 February 1993(37 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Dennis Lane
Stanmore
Middlesex
HA7 4JU

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

200k at £1Paul Max Nissen
40.00%
Ordinary
200k at £1Sharon Ruth Nissen
40.00%
Ordinary
50k at £1James Nissen
10.00%
Ordinary
50k at £1Samantha Lewis
10.00%
Ordinary

Financials

Year2014
Net Worth£3,070,290
Cash£294,600
Current Liabilities£37,714

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

20 December 1993Delivered on: 30 December 1993
Satisfied on: 25 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor 94 new bond street london and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 May 1993Delivered on: 26 May 1993
Satisfied on: 25 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 January 1969Delivered on: 14 February 1969
Satisfied on: 20 May 2009
Persons entitled: National Provincial Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the land hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) being a fixed and floating charge. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
29 January 1969Delivered on: 14 February 1969
Satisfied on: 25 October 2008
Persons entitled: National Provincial Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) being a fixed and floating charge. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

15 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
14 October 2019Amended total exemption full accounts made up to 30 November 2018 (8 pages)
7 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
4 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
12 March 2018Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018 (1 page)
6 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 500,000
(5 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 500,000
(5 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 500,000
(5 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 500,000
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 500,000
(5 pages)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 500,000
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
18 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Sharon Ruth Nissen on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Paul Max Nissen on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Paul Max Nissen on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Paul Max Nissen on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Sharon Ruth Nissen on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Sharon Ruth Nissen on 1 October 2009 (2 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 February 2009Return made up to 23/02/09; full list of members (4 pages)
24 February 2009Return made up to 23/02/09; full list of members (4 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 March 2007Return made up to 23/02/07; full list of members (7 pages)
20 March 2007Return made up to 23/02/07; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
1 March 2006Return made up to 23/02/06; full list of members (7 pages)
1 March 2006Return made up to 23/02/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
7 March 2005Return made up to 23/02/05; full list of members (7 pages)
7 March 2005Return made up to 23/02/05; full list of members (7 pages)
13 September 2004Company name changed M.grant(shoes)LIMITED\certificate issued on 13/09/04 (2 pages)
13 September 2004Company name changed M.grant(shoes)LIMITED\certificate issued on 13/09/04 (2 pages)
20 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
20 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
25 February 2004Return made up to 23/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(7 pages)
25 February 2004Return made up to 23/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
(7 pages)
4 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
4 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
27 February 2003Return made up to 23/02/03; full list of members (7 pages)
27 February 2003Return made up to 23/02/03; full list of members (7 pages)
11 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
11 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
21 August 2002Registered office changed on 21/08/02 from: 66 wigmore street london W1U 2HQ (1 page)
21 August 2002Registered office changed on 21/08/02 from: 66 wigmore street london W1U 2HQ (1 page)
27 February 2002Return made up to 23/02/02; full list of members (6 pages)
27 February 2002Return made up to 23/02/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
3 May 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
15 March 2000Return made up to 23/02/00; full list of members (6 pages)
15 March 2000Return made up to 23/02/00; full list of members (6 pages)
14 January 2000Registered office changed on 14/01/00 from: meares house 194-196 finchley road london NW3 6BX (1 page)
14 January 2000Registered office changed on 14/01/00 from: meares house 194-196 finchley road london NW3 6BX (1 page)
24 August 1999Full accounts made up to 30 November 1998 (14 pages)
24 August 1999Full accounts made up to 30 November 1998 (14 pages)
3 March 1999Return made up to 23/02/99; no change of members (5 pages)
3 March 1999Return made up to 23/02/99; no change of members (5 pages)
2 October 1998Full accounts made up to 30 November 1997 (14 pages)
2 October 1998Full accounts made up to 30 November 1997 (14 pages)
6 March 1998Return made up to 23/02/98; full list of members (5 pages)
6 March 1998Return made up to 23/02/98; full list of members (5 pages)
17 July 1997Full accounts made up to 30 November 1996 (15 pages)
17 July 1997Full accounts made up to 30 November 1996 (15 pages)
26 March 1997Return made up to 23/02/97; full list of members (6 pages)
26 March 1997Return made up to 23/02/97; full list of members (6 pages)
24 June 1996Full accounts made up to 30 November 1995 (14 pages)
24 June 1996Full accounts made up to 30 November 1995 (14 pages)
15 May 1995Accounts for a small company made up to 30 November 1994 (13 pages)
15 May 1995Accounts for a small company made up to 30 November 1994 (13 pages)
19 April 1995Return made up to 23/02/95; no change of members (8 pages)
19 April 1995Return made up to 23/02/95; no change of members (8 pages)
28 April 1992Director resigned (4 pages)