Company NameGrimaldi Limited
DirectorsKeith Banham and Michelle Yvonne Marie Banham
Company StatusActive
Company Number01750357
CategoryPrivate Limited Company
Incorporation Date6 September 1983(40 years, 8 months ago)
Previous NameDent & Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameKeith Banham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston Cottage Church Square
Rye
East Sussex
TN31 7HE
Director NameMichelle Yvonne Marie Banham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston Cottage Church Square
Rye
East Sussex
TN31 7HE
Secretary NameMichelle Yvonne Marie Banham
NationalityBritish
StatusCurrent
Appointed30 May 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston Cottage Church Square
Rye
East Sussex
TN31 7HE

Location

Registered Address34-35 Eastcastle St
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6k at £1Keith Banham
60.00%
Ordinary
4k at £1Michelle Yvonne Marie Banham
40.00%
Ordinary

Financials

Year2014
Net Worth£406,567
Cash£13,426
Current Liabilities£191,003

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

9 June 2006Delivered on: 10 June 2006
Persons entitled: National Westminster 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: 24 mermaid street rye. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 January 2004Delivered on: 16 January 2004
Persons entitled: National Westminster 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: The old brewery wish ward rye east sussex TN31 7DH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 May 2003Delivered on: 3 May 2003
Persons entitled: National Westminster 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: 21 mermaid street rye TN31 7ET. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 April 2003Delivered on: 17 April 2003
Persons entitled: National Westminster 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: 130 & 130A columbia road bethnal green tower hamlets EGL402546. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 June 2006Delivered on: 10 June 2006
Persons entitled: National Westminster 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: The strand house the strand rye. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 June 2000Delivered on: 20 June 2000
Satisfied on: 5 June 2003
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: F/H property k/a 128 columbia road london E2. T/no. NGL367060. And the proceeds of sale thereof 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
31 January 2000Delivered on: 4 February 2000
Satisfied on: 2 May 2003
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: The freehold property known as 130-130A columbia road london. And the proceeds of sale thereof 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
30 April 1998Delivered on: 7 May 1998
Satisfied on: 5 June 2003
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: F/H 6 hays mews london W1 t/n-236226.. And the proceeds of sale thereof 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
17 June 1991Delivered on: 24 June 1991
Satisfied on: 14 March 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: 6 hay's mews l/b city of westminster t/n ngl 357792.
Fully Satisfied
6 June 1990Delivered on: 11 June 1990
Satisfied on: 5 June 2003
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: Flat 3, st saviours wharf, mill street l/b southwark and parking space e t/n tgl 2380 & tgl 2379.
Fully Satisfied

Filing History

25 February 2024Confirmation statement made on 25 February 2024 with updates (4 pages)
25 February 2024Change of details for Keith Banham as a person with significant control on 22 February 2024 (2 pages)
20 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
16 January 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
13 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
2 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
3 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
29 July 2019Satisfaction of charge 7 in full (4 pages)
10 July 2019Satisfaction of charge 6 in full (4 pages)
10 July 2019Satisfaction of charge 10 in full (4 pages)
10 July 2019Satisfaction of charge 8 in full (4 pages)
10 July 2019Satisfaction of charge 9 in full (4 pages)
10 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 January 2018 (7 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
8 February 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
17 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(5 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(5 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(5 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
6 November 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
3 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(5 pages)
3 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(5 pages)
2 June 2014Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page)
4 November 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
25 May 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
20 September 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
20 September 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
6 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
8 June 2010Director's details changed for Keith Banham on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Michelle Yvonne Marie Banham on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Keith Banham on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Michelle Yvonne Marie Banham on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Keith Banham on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Michelle Yvonne Marie Banham on 1 October 2009 (2 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
13 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
13 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
17 June 2008Return made up to 30/05/08; full list of members (4 pages)
17 June 2008Director and secretary's change of particulars / michelle banham / 01/04/2008 (1 page)
17 June 2008Return made up to 30/05/08; full list of members (4 pages)
17 June 2008Director's change of particulars / keith banham / 01/04/2008 (1 page)
17 June 2008Director's change of particulars / keith banham / 01/04/2008 (1 page)
17 June 2008Director and secretary's change of particulars / michelle banham / 01/04/2008 (1 page)
22 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
12 June 2007Return made up to 30/05/07; full list of members (3 pages)
12 June 2007Return made up to 30/05/07; full list of members (3 pages)
14 April 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
14 April 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
12 June 2006Return made up to 30/05/06; full list of members (2 pages)
12 June 2006Return made up to 30/05/06; full list of members (2 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
13 March 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
13 March 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
20 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(7 pages)
20 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(7 pages)
10 March 2005Total exemption full accounts made up to 31 January 2004 (7 pages)
10 March 2005Total exemption full accounts made up to 31 January 2004 (7 pages)
21 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(7 pages)
21 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(7 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
25 November 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
25 November 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
7 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(7 pages)
7 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(7 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
16 June 2002Return made up to 30/05/02; full list of members (7 pages)
16 June 2002Return made up to 30/05/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
29 June 2001Return made up to 30/05/01; full list of members (6 pages)
29 June 2001Return made up to 30/05/01; full list of members (6 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
4 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
28 June 2000Return made up to 30/05/00; full list of members (6 pages)
28 June 2000Return made up to 30/05/00; full list of members (6 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
28 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
28 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
17 June 1999Return made up to 30/05/99; no change of members (4 pages)
17 June 1999Return made up to 30/05/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
24 June 1998Return made up to 30/05/98; full list of members (6 pages)
24 June 1998Return made up to 30/05/98; full list of members (6 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Registered office changed on 28/01/98 from: 2 royal arcade old bond street london W1X 3HD (1 page)
28 January 1998Registered office changed on 28/01/98 from: 2 royal arcade old bond street london W1X 3HD (1 page)
5 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
5 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
18 July 1997Return made up to 30/05/97; no change of members (4 pages)
18 July 1997Return made up to 30/05/97; no change of members (4 pages)
20 June 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
7 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
5 July 1995Return made up to 30/05/95; full list of members (6 pages)
5 July 1995Return made up to 30/05/95; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 31 January 1995 (5 pages)
19 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 April 1995Ad 23/03/95--------- £ si 1129@1=1129 £ ic 8871/10000 (2 pages)
19 April 1995Ad 23/03/95--------- £ si 1129@1=1129 £ ic 8871/10000 (2 pages)
19 April 1995Accounts for a small company made up to 31 January 1995 (5 pages)
6 October 1989Company name changed\certificate issued on 06/10/89 (2 pages)
6 October 1989Company name changed\certificate issued on 06/10/89 (2 pages)