Company NameGrandiose Properties Limited
DirectorsDwora Feldman and Barry Feldman
Company StatusActive
Company Number00756099
CategoryPrivate Limited Company
Incorporation Date2 April 1963(61 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(29 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed20 June 1992(29 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Barry Feldman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(59 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(29 years, 2 months after company formation)
Appointment Duration29 years, 9 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Selberg Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,528,584
Cash£14,337
Current Liabilities£11,530,673

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due2 July 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 April

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

21 October 1980Delivered on: 23 October 1980
Persons entitled: First National Finance Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage at port sea hall, edgware road, london W2. Title no ngl 195591.
Outstanding
21 October 1980Delivered on: 23 October 1980
Persons entitled: First National Finance Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 edgware road, london W2. Title no ngl 195591.
Outstanding
16 April 1973Delivered on: 19 April 1973
Persons entitled: First National Finance Corporation LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, 3, and 4, deauville mansions, deauville road, wandsworth. S.W.
Outstanding
8 February 1972Delivered on: 10 February 1972
Persons entitled: Cassel Arenz & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See annexed schedule on doc 21.
Outstanding

Filing History

28 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
2 April 2023Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page)
4 January 2023Previous accounting period shortened from 6 April 2022 to 5 April 2022 (1 page)
2 November 2022Appointment of Mr Barry Feldman as a director on 1 July 2022 (2 pages)
18 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
29 June 2022Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page)
24 June 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
4 April 2022Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page)
6 January 2022Previous accounting period shortened from 8 April 2021 to 7 April 2021 (1 page)
28 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
24 June 2021Notification of Selberg Co.Limited as a person with significant control on 21 June 2020 (2 pages)
24 June 2021Cessation of Heinrich Feldman as a person with significant control on 21 June 2020 (1 page)
24 June 2021Previous accounting period extended from 30 March 2021 to 8 April 2021 (1 page)
17 June 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
26 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
30 March 2020Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page)
31 December 2019Previous accounting period shortened from 2 April 2019 to 1 April 2019 (1 page)
9 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
29 December 2018Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
12 June 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 March 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
3 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
8 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
8 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
24 June 2015Previous accounting period extended from 30 March 2015 to 8 April 2015 (1 page)
24 June 2015Previous accounting period extended from 30 March 2015 to 8 April 2015 (1 page)
24 June 2015Previous accounting period extended from 30 March 2015 to 8 April 2015 (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
27 March 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 April 2014Current accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
7 April 2014Current accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
7 April 2014Current accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
3 January 2013Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
3 January 2013Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2012Current accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 April 2012Current accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 April 2012Current accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
5 July 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
5 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
26 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
26 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
25 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
25 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
25 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 June 2006Return made up to 20/06/06; full list of members (3 pages)
29 June 2006Return made up to 20/06/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 June 2005Return made up to 20/06/05; full list of members (3 pages)
22 June 2005Return made up to 20/06/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 July 2004Return made up to 20/06/04; full list of members (5 pages)
1 July 2004Return made up to 20/06/04; full list of members (5 pages)
17 May 2004Registered office changed on 17/05/04 from: tudor hse llanvanor rd finchley rd london NW2 2AQ (1 page)
17 May 2004Registered office changed on 17/05/04 from: tudor hse llanvanor rd finchley rd london NW2 2AQ (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 June 2002Return made up to 20/06/02; full list of members (5 pages)
26 June 2002Return made up to 20/06/02; full list of members (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 June 2001Return made up to 20/06/01; full list of members (5 pages)
25 June 2001Return made up to 20/06/01; full list of members (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
29 June 2000Return made up to 20/06/00; full list of members (9 pages)
29 June 2000Return made up to 20/06/00; full list of members (9 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 June 1999Return made up to 20/06/99; full list of members (9 pages)
29 June 1999Return made up to 20/06/99; full list of members (9 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 June 1998Return made up to 20/06/98; full list of members (9 pages)
29 June 1998Return made up to 20/06/98; full list of members (9 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 January 1998Amended accounts made up to 31 March 1996 (5 pages)
29 January 1998Amended accounts made up to 31 March 1996 (5 pages)
25 June 1997Return made up to 20/06/97; full list of members (9 pages)
25 June 1997Return made up to 20/06/97; full list of members (9 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 July 1996Return made up to 20/06/96; full list of members (9 pages)
1 July 1996Return made up to 20/06/96; full list of members (9 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)