Wembley
Middlesex
HA9 8NL
Secretary Name | Mr Mahendra Rasiklal Gandhi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 28 May 2017) |
Role | Company Director |
Correspondence Address | 110 Preston Road Wembley Middlesex HA9 8NL |
Director Name | Mrs Jyotsna Mahendra Gandhi |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 28 December 2015) |
Role | Company Director |
Correspondence Address | 110 Preston Road Wembley Middlesex HA9 8NL |
Secretary Name | Mr Rohit Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 2 Copland Avenue Wembley Middlesex HA0 2EN |
Website | grandpropertiesltd.com |
---|
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | K.b.s. Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £507,631 |
Cash | £32,010 |
Current Liabilities | £5,052 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 April 2009 | Delivered on: 23 April 2009 Satisfied on: 7 November 2012 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from counterfast limited to the chargee on any account whatsoever. Particulars: 64 tredgor road and 10-12 balmer road london t/n NGL264167 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
25 March 2003 | Delivered on: 27 March 2003 Satisfied on: 8 May 2009 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from counterfast limited to the chargee on any account whatsoever. Particulars: 64 tredegar road and 10 and 112 balmer road tower hamlets greater london t/no: NGL264167. 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. Fully Satisfied |
19 October 1999 | Delivered on: 28 October 1999 Satisfied on: 4 August 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or counterfast limitd to the chargee on any account whatsoever. Particulars: The property known as 64 tredegar road and 10 and 12 balmer road, london borough of tower hamlets t/no: NGL264167. Fully Satisfied |
25 March 1985 | Delivered on: 30 March 1985 Satisfied on: 16 January 2004 Persons entitled: Meghraj and Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 64 tredegar road and 10/12 balmer road, london E3 tn. Ngl 264167 (for full details see doc no M13). Fully Satisfied |
28 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
30 March 2016 | Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to 25 Farringdon Street London EC4A 4AB on 30 March 2016 (1 page) |
29 March 2016 | Resolutions
|
29 March 2016 | Appointment of a voluntary liquidator (1 page) |
29 March 2016 | Declaration of solvency (3 pages) |
9 February 2016 | Statement of company's objects (2 pages) |
9 February 2016 | Resolutions
|
21 January 2016 | Resolutions
|
5 January 2016 | Termination of appointment of Jyotsna Mahendra Gandhi as a director on 28 December 2015 (1 page) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
13 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
20 September 2004 | Return made up to 12/09/04; full list of members (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2003 | Return made up to 12/09/03; full list of members (5 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
18 September 2002 | Return made up to 12/09/02; full list of members (5 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
21 September 2001 | Return made up to 12/09/01; full list of members (5 pages) |
12 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 October 2000 | Return made up to 12/09/00; full list of members (5 pages) |
21 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 October 1999 | Particulars of mortgage/charge (4 pages) |
17 September 1999 | Return made up to 12/09/99; full list of members (5 pages) |
7 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 252 goswell road london EC1V 7EB (1 page) |
23 September 1998 | Return made up to 12/09/98; full list of members (5 pages) |
29 June 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
23 September 1997 | Return made up to 12/09/97; full list of members (5 pages) |
11 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 September 1996 | Return made up to 12/09/96; full list of members (4 pages) |
11 July 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
19 September 1995 | Return made up to 12/09/95; full list of members (12 pages) |
6 July 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
13 February 1985 | Incorporation (13 pages) |