Company NameGrandbrigg Properties Limited
Company StatusActive
Company Number01018601
CategoryPrivate Limited Company
Incorporation Date23 July 1971(52 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Marios Robert Pittalis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(20 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Global House
299-303 Ballards Lane
London
N12 8NP
Director NameRoger Royiros Pittalis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(20 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Global House
299-303 Ballards Lane
London
N12 8NP
Secretary NameRoger Royiros Pittalis
NationalityBritish
StatusCurrent
Appointed29 December 1991(20 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Global House
299-303 Ballards Lane
London
N12 8NP
Director NameMr John Kyriacos Pittalis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2016(44 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP
Director NameMrs Erato Pittalis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 July 2004)
RoleHousewife
Correspondence AddressBishops Corner
The Bishops Avenue
London
N2 0BB
Director NameMr Kyriacos John Pittalis
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(27 years, 5 months after company formation)
Appointment Duration13 years (resigned 11 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Global House
299-303 Ballards Lane
London
N12 8NP

Location

Registered Address1st Floor Global House
299-303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

816.6k at £1Jomaro (Uk) LTD
99.99%
Ordinary
80 at £1Executors Of Estate Of K.j. Pittalis
0.01%
Ordinary

Financials

Year2014
Net Worth£4,199,960
Cash£80,421
Current Liabilities£55,855

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

18 May 2021Delivered on: 21 May 2021
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 1. 1 isabella road, E9 6DX;. 2. 3 isabella road E9 6DX;. 3. 9 isabella road E9 6DX;. 4. 17 isabella road E9 6DX;. 5. 13A mehetabel road E9 6DU;. 6. 17 mehetabel road E9 6DU;. 7. 19 mehetabel road E9 6DU;. 8. 20 mehetabel road E9 6DU; and. 9. 25 mehetabel road E9 6DU. Together being all of the remaining properties comprised in:. (A) land registry title number NGL182177 (described as 1 to 17 (odd numbers) and 4 – 10 (even numbers) isabella road and 2 to 22 (even numbers) and 11, 13, 13A, 13B and 17 to 47 (odd numbers) mehetabel road); and. (B) land registry title number EGL295704 (described as 17 isabella road and 20 mehetabel road, london, E9).
Outstanding
18 May 2021Delivered on: 21 May 2021
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: All that freehold property known as:. 1. 1 isabella road, E9 6DX;. 2. 3 isabella road E9 6DX;. 3. 9 isabella road E9 6DX;. 4. 17 isabella road E9 6DX;. 5. 13A mehetabel road E9 6DU;. 6. 17 mehetabel road E9 6DU;. 7. 19 mehetabel road E9 6DU;. 8. 20 mehetabel road E9 6DU; and. 9. 25 mehetabel road E9 6DU. Together being all of the remaining properties comprised in:. (A) land registry title number NGL182177 (described as 1 to 17 (odd numbers) and 4 – 10 (even numbers) isabella road and 2 to 22 (even numbers) and 11, 13, 13A, 13B and 17 to 47 (odd numbers) mehetabel road); and. Land registry title number EGL295704 (described as 17 isabella road and 20 mehetabel road, london, E9).
Outstanding
17 March 1992Delivered on: 1 April 1992
Satisfied on: 4 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 isabella road, hackney, l/b of hackney and 20 mehetabel road, hackney, l/b of hackney title no. EGL295704.
Fully Satisfied
30 June 1988Delivered on: 18 July 1988
Satisfied on: 20 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 isabella road, hackney and 8,12 & 20 mehetabel road, l/b of hackney title no. Ngl 182177.
Fully Satisfied
18 January 1980Delivered on: 24 January 1980
Satisfied on: 14 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 440/442 bethnal green road bethnal green london E2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 12 December 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
9 January 2020Confirmation statement made on 12 December 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
20 February 2017Appointment of Mr John Kyriacos Pittalis as a director on 3 January 2016 (2 pages)
20 February 2017Appointment of Mr John Kyriacos Pittalis as a director on 3 January 2016 (2 pages)
19 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 816,680
(4 pages)
8 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 816,680
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 816,680
(4 pages)
14 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 816,680
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 816,680
(4 pages)
30 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 816,680
(4 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
8 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
8 January 2013Termination of appointment of Kyriacos Pittalis as a director (1 page)
8 January 2013Termination of appointment of Kyriacos Pittalis as a director (1 page)
30 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
31 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
4 May 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 May 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 January 2010Director's details changed for Roger Royiros Pittalis on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Kyriacos John Pittalis on 1 December 2009 (2 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Marios Robert Pittalis on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Kyriacos John Pittalis on 1 December 2009 (2 pages)
6 January 2010Secretary's details changed for Roger Royiros Pittalis on 1 December 2009 (1 page)
6 January 2010Director's details changed for Mr Marios Robert Pittalis on 1 December 2009 (2 pages)
6 January 2010Secretary's details changed for Roger Royiros Pittalis on 1 December 2009 (1 page)
6 January 2010Director's details changed for Mr Kyriacos John Pittalis on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Roger Royiros Pittalis on 1 December 2009 (2 pages)
6 January 2010Secretary's details changed for Roger Royiros Pittalis on 1 December 2009 (1 page)
6 January 2010Director's details changed for Roger Royiros Pittalis on 1 December 2009 (2 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Marios Robert Pittalis on 1 December 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 December 2008Return made up to 27/12/08; full list of members (4 pages)
29 December 2008Return made up to 27/12/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 February 2008Return made up to 29/12/07; full list of members (3 pages)
20 February 2008Return made up to 29/12/07; full list of members (3 pages)
9 January 2007Return made up to 29/12/06; full list of members (7 pages)
9 January 2007Return made up to 29/12/06; full list of members (7 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
6 January 2006Return made up to 29/12/05; full list of members (7 pages)
6 January 2006Return made up to 29/12/05; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
19 September 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 March 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 March 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
12 January 2004Return made up to 29/12/03; full list of members (8 pages)
12 January 2004Return made up to 29/12/03; full list of members (8 pages)
7 January 2003Return made up to 29/12/02; full list of members (8 pages)
7 January 2003Return made up to 29/12/02; full list of members (8 pages)
2 December 2002Registered office changed on 02/12/02 from: 90 high road london N2 9EB (1 page)
2 December 2002Registered office changed on 02/12/02 from: 90 high road london N2 9EB (1 page)
16 September 2002Accounts for a small company made up to 30 June 2002 (4 pages)
16 September 2002Accounts for a small company made up to 30 June 2002 (4 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
15 January 2002Return made up to 29/12/01; full list of members (7 pages)
15 January 2002Return made up to 29/12/01; full list of members (7 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 January 2001Return made up to 29/12/00; full list of members (7 pages)
5 January 2001Return made up to 29/12/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 February 2000Return made up to 29/12/99; full list of members (7 pages)
3 February 2000Return made up to 29/12/99; full list of members (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
18 January 1999Return made up to 29/12/98; full list of members (6 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Return made up to 29/12/98; full list of members (6 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
19 February 1998Return made up to 29/12/97; no change of members (4 pages)
19 February 1998Return made up to 29/12/97; no change of members (4 pages)
12 March 1997Return made up to 29/12/96; no change of members (4 pages)
12 March 1997Return made up to 29/12/96; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 30 June 1996 (5 pages)
21 August 1996Accounts for a small company made up to 30 June 1996 (5 pages)
29 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
29 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
25 February 1996Return made up to 29/12/95; full list of members (6 pages)
25 February 1996Return made up to 29/12/95; full list of members (6 pages)
20 December 1991Declaration of satisfaction of mortgage/charge (1 page)
20 December 1991Declaration of satisfaction of mortgage/charge (1 page)
20 January 1990Nc inc already adjusted 01/09/88 (1 page)
20 January 1990Nc inc already adjusted 01/09/88 (1 page)
20 January 1990Accounting reference date shortened from 31/08 to 30/06 (1 page)
20 January 1990Ad 02/09/88--------- £ si 816580@1=816580 £ ic 100/816680 (2 pages)
20 January 1990Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
20 January 1990Accounting reference date shortened from 31/08 to 30/06 (1 page)
20 January 1990Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
20 January 1990Ad 02/09/88--------- £ si 816580@1=816580 £ ic 100/816680 (2 pages)
14 November 1988Declaration of satisfaction of mortgage/charge (1 page)
14 November 1988Declaration of satisfaction of mortgage/charge (1 page)
18 July 1988Particulars of mortgage/charge (3 pages)
18 July 1988Particulars of mortgage/charge (3 pages)
3 February 1988Registered office changed on 03/02/88 from: bishops corner the bishops avenue london N2 (1 page)
3 February 1988Registered office changed on 03/02/88 from: bishops corner the bishops avenue london N2 (1 page)
23 July 1971Incorporation (15 pages)
23 July 1971Incorporation (15 pages)