Company NameGrand Properties Limited
Company StatusDissolved
Company Number01885759
CategoryPrivate Limited Company
Incorporation Date13 February 1985(39 years, 2 months ago)
Dissolution Date28 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mahendra Rasiklal Gandhi
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1992(7 years, 7 months after company formation)
Appointment Duration24 years, 8 months (closed 28 May 2017)
RoleCompany Director
Correspondence Address110 Preston Road
Wembley
Middlesex
HA9 8NL
Secretary NameMr Mahendra Rasiklal Gandhi
NationalityBritish
StatusClosed
Appointed30 August 2005(20 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 28 May 2017)
RoleCompany Director
Correspondence Address110 Preston Road
Wembley
Middlesex
HA9 8NL
Director NameMrs Jyotsna Mahendra Gandhi
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(7 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 28 December 2015)
RoleCompany Director
Correspondence Address110 Preston Road
Wembley
Middlesex
HA9 8NL
Secretary NameMr Rohit Gandhi
NationalityBritish
StatusResigned
Appointed12 September 1992(7 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 August 2005)
RoleCompany Director
Correspondence Address2 Copland Avenue
Wembley
Middlesex
HA0 2EN

Contact

Websitegrandpropertiesltd.com

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1K.b.s. Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£507,631
Cash£32,010
Current Liabilities£5,052

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

20 April 2009Delivered 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 2003Delivered 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 1999Delivered 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 1985Delivered 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

Filing History

28 May 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Return of final meeting in a members' voluntary winding up (15 pages)
30 March 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(1 page)
29 March 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Declaration of solvency (3 pages)
9 February 2016Statement of company's objects (2 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 January 2016Resolutions
  • RES13 ‐ Company business 23/12/2015
  • RES13 ‐ Company business 23/12/2015
(1 page)
5 January 2016Termination of appointment of Jyotsna Mahendra Gandhi as a director on 28 December 2015 (1 page)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(5 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
7 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 September 2008Return made up to 12/09/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 September 2007Return made up to 12/09/07; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 September 2006Return made up to 12/09/06; full list of members (2 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006Secretary resigned (1 page)
13 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 September 2005Return made up to 12/09/05; full list of members (2 pages)
20 September 2004Return made up to 12/09/04; full list of members (5 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Return made up to 12/09/03; full list of members (5 pages)
16 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Particulars of mortgage/charge (3 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
18 September 2002Return made up to 12/09/02; full list of members (5 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 September 2001Return made up to 12/09/01; full list of members (5 pages)
12 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 October 2000Return made up to 12/09/00; full list of members (5 pages)
21 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
28 October 1999Particulars of mortgage/charge (4 pages)
17 September 1999Return made up to 12/09/99; full list of members (5 pages)
7 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 July 1999Registered office changed on 15/07/99 from: 252 goswell road london EC1V 7EB (1 page)
23 September 1998Return made up to 12/09/98; full list of members (5 pages)
29 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
23 September 1997Return made up to 12/09/97; full list of members (5 pages)
11 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
25 September 1996Return made up to 12/09/96; full list of members (4 pages)
11 July 1996Accounts for a small company made up to 30 April 1996 (5 pages)
19 September 1995Return made up to 12/09/95; full list of members (12 pages)
6 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
13 February 1985Incorporation (13 pages)