Company NameGrand Investments (City) Limited
DirectorsRobert Grussgott and Solomon Grussgott
Company StatusActive
Company Number01136513
CategoryPrivate Limited Company
Incorporation Date27 September 1973(50 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Solomon Grussgott
NationalityBritish
StatusCurrent
Appointed19 March 1991(17 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameMr Robert Grussgott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(28 years, 2 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameMr Solomon Grussgott
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(28 years, 2 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameAndre Grussgott
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(17 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 December 2001)
RoleCompany Director
Correspondence Address142 Stamford Hill
London
N16 6QT

Contact

Websitewaterlooeast.co.uk
Email address[email protected]
Telephone020 79280060
Telephone regionLondon

Location

Registered AddressC/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Executors Of Estate Of Mr A. Grussgott
16.67%
Ordinary
2 at £1Mrs Beatrix Grussgott
16.67%
Ordinary
2 at £1Mrs Katrina Grussgott
16.67%
Ordinary
2 at £1Mrs Rose Grussgott
16.67%
Ordinary
2 at £1Robert Grussgott
16.67%
Ordinary
2 at £1Solomon Grussgott
16.67%
Ordinary

Financials

Year2014
Net Worth£4,604,133
Cash£26,097
Current Liabilities£244,626

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due1 July 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 October

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

3 December 1987Delivered on: 17 December 1987
Satisfied on: 29 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land known as units 1 to 10 wath west industrial estate formng part of the land comprised in title no. Syk 91168 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1987Delivered on: 12 November 1987
Satisfied on: 29 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Orion hall, east bank stamford hill london N16 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
22 September 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
14 June 2023Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 14 June 2023 (1 page)
18 April 2023Compulsory strike-off action has been discontinued (1 page)
17 April 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 28 February 2023 (1 page)
22 July 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
27 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
22 February 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
14 January 2021Notification of Beatrix Grussgott as a person with significant control on 30 November 2020 (2 pages)
29 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
23 September 2019Secretary's details changed for Mr Solomon Grussgott on 19 September 2019 (1 page)
23 September 2019Director's details changed for Mr Solomon Grussgott on 19 September 2019 (2 pages)
23 September 2019Change of details for Mr Robert Grussgott as a person with significant control on 19 September 2019 (2 pages)
23 September 2019Change of details for Mr Solomon Grussgott as a person with significant control on 19 September 2019 (2 pages)
23 September 2019Director's details changed for Mr Robert Grussgott on 19 September 2019 (2 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
21 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12
(6 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12
(6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(6 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 12
(6 pages)
24 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 12
(6 pages)
24 July 2013Amended accounts made up to 30 September 2011 (9 pages)
24 July 2013Amended accounts made up to 30 September 2011 (9 pages)
22 July 2013Amended accounts made up to 1 October 2012 (7 pages)
22 July 2013Amended accounts made up to 1 October 2012 (7 pages)
22 July 2013Amended accounts made up to 1 October 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
20 June 2013Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
20 June 2013Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
20 June 2013Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
11 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
3 August 2011Accounts for a small company made up to 30 September 2010 (8 pages)
3 August 2011Accounts for a small company made up to 30 September 2010 (8 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
10 December 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 6
(2 pages)
10 December 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 12
(2 pages)
10 December 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 12
(2 pages)
10 December 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 6
(2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 April 2009Return made up to 13/03/09; full list of members (5 pages)
2 April 2009Return made up to 13/03/09; full list of members (5 pages)
14 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 April 2008Return made up to 13/03/08; full list of members (5 pages)
10 April 2008Return made up to 13/03/08; full list of members (5 pages)
21 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 May 2007Registered office changed on 21/05/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
21 May 2007Registered office changed on 21/05/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
11 April 2007Return made up to 13/03/07; full list of members (8 pages)
11 April 2007Return made up to 13/03/07; full list of members (8 pages)
22 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
22 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
5 April 2006Return made up to 13/03/06; full list of members (8 pages)
5 April 2006Return made up to 13/03/06; full list of members (8 pages)
24 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
24 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 March 2005Return made up to 13/03/05; full list of members (8 pages)
9 March 2005Return made up to 13/03/05; full list of members (8 pages)
23 August 2004Return made up to 13/03/04; full list of members; amend (8 pages)
23 August 2004Return made up to 13/03/04; full list of members; amend (8 pages)
20 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 March 2004Return made up to 13/03/04; full list of members (8 pages)
9 March 2004Return made up to 13/03/04; full list of members (8 pages)
19 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
19 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 August 2003Registered office changed on 12/08/03 from: shears & partners middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page)
12 August 2003Registered office changed on 12/08/03 from: shears & partners middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(8 pages)
18 March 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(8 pages)
20 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
7 May 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
7 May 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
5 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
12 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 December 2001Ad 06/11/01--------- £ si 3@1=3 £ ic 3/6 (2 pages)
19 December 2001Ad 06/11/01--------- £ si 3@1=3 £ ic 3/6 (2 pages)
11 December 2001New director appointed (3 pages)
11 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2001Registered office changed on 11/12/01 from: 4-6 hatton wall london EC1N 8JB (1 page)
11 December 2001New director appointed (3 pages)
11 December 2001New director appointed (3 pages)
11 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2001Registered office changed on 11/12/01 from: 4-6 hatton wall london EC1N 8JB (1 page)
11 December 2001New director appointed (3 pages)
13 March 2001Return made up to 13/03/01; full list of members (6 pages)
13 March 2001Return made up to 13/03/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 March 2000Return made up to 13/03/00; full list of members (6 pages)
22 March 2000Return made up to 13/03/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 March 1999Return made up to 13/03/99; full list of members (7 pages)
25 March 1999Return made up to 13/03/99; full list of members (7 pages)
16 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1998Return made up to 13/03/98; full list of members (7 pages)
23 March 1998Return made up to 13/03/98; full list of members (7 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 June 1997Return made up to 13/03/97; full list of members (7 pages)
2 June 1997Return made up to 13/03/97; full list of members (7 pages)
16 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 May 1996Return made up to 13/03/96; full list of members (7 pages)
24 May 1996Return made up to 13/03/96; full list of members (7 pages)
2 February 1996Full accounts made up to 31 March 1995 (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (4 pages)
17 May 1995Return made up to 13/03/95; no change of members (6 pages)
17 May 1995Return made up to 13/03/95; no change of members (6 pages)
1 December 1987Memorandum and Articles of Association (8 pages)
1 December 1987Memorandum and Articles of Association (8 pages)
27 September 1973Incorporation (12 pages)