Company NameGrindmere Limited
DirectorsHarbhajan Singh Sandher and Malcolm Donald Dalgleish
Company StatusActive
Company Number01943682
CategoryPrivate Limited Company
Incorporation Date2 September 1985(38 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harbhajan Singh Sandher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wendover Way
Luton
Bedfordshire
LU2 7LS
Director NameMr Malcolm Donald Dalgleish
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 St George Street
London
W1S 2FH
Secretary NameMr Stuart Michael Leighton
NationalityBritish
StatusCurrent
Appointed20 October 2003(18 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St George Street
London
W1S 2FH
Secretary NameMrs Kamal Jeet Sandher
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wendover Way
Luton
Bedfordshire
LU2 7LS
Secretary NameSusan Kirsten Mary Hamilton
NationalityBritish
StatusResigned
Appointed02 December 1997(12 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address10 The Firs
Eaton Rise
Ealing
London
W5 2HG

Location

Registered Address30 St George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Malcolm Donald Dalgleish
50.00%
Ordinary
1 at £1Harb Hajan Sandher
25.00%
Ordinary
1 at £1Kamal Sandher
25.00%
Ordinary

Financials

Year2014
Net Worth£1,018,836
Cash£99,783
Current Liabilities£25,565

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

10 June 2009Delivered on: 18 June 2009
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: F/H property k/a 2/4 george street, pontypool, torfaen t/no CYM19064 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.
Outstanding
21 November 1996Delivered on: 4 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 November 1985Delivered on: 6 December 1985
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.
Particulars: Legal mortgage f/h land k/a nos 36 to 42 (even) lewisham, high street, lewisham tn sgl 288692 fixed charge the plant machinery and fixtures and fittings, furniture, equipment, implements and utensils.
Outstanding

Filing History

20 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
10 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
4 September 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
16 July 2021Director's details changed for Mr Malcolm Donald Dalgleish on 9 July 2021 (2 pages)
16 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 29 February 2020 (15 pages)
13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
13 July 2020Register inspection address has been changed from 10 Wyndham Place London W1H 2PU United Kingdom to Mulberry House Orchard Rise Henley-in-Arden B95 5FL (1 page)
29 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
11 October 2019Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH on 11 October 2019 (1 page)
10 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
19 July 2018Register inspection address has been changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU (1 page)
19 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
18 September 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page)
5 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
2 March 2017Satisfaction of charge 1 in full (1 page)
2 March 2017Satisfaction of charge 3 in full (2 pages)
2 March 2017Satisfaction of charge 3 in full (2 pages)
2 March 2017Satisfaction of charge 2 in full (1 page)
2 March 2017Satisfaction of charge 1 in full (1 page)
2 March 2017Satisfaction of charge 2 in full (1 page)
21 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
10 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(5 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(5 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(5 pages)
1 April 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 2
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 2
(4 pages)
18 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
12 May 2014All of the property or undertaking has been released from charge 3 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
12 May 2014All of the property or undertaking has been released from charge 3 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
12 May 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
25 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
12 July 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
12 July 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Secretary's details changed for Mr Stuart Michael Leighton on 9 July 2010 (1 page)
9 July 2010Secretary's details changed for Mr Stuart Michael Leighton on 9 July 2010 (1 page)
9 July 2010Director's details changed for Mr Harbhajan Singh Sandher on 9 July 2010 (2 pages)
9 July 2010Secretary's details changed for Mr Stuart Michael Leighton on 9 July 2010 (1 page)
9 July 2010Director's details changed for Mr Malcolm Donald Dalgleish on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Malcolm Donald Dalgleish on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Malcolm Donald Dalgleish on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Harbhajan Singh Sandher on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Harbhajan Singh Sandher on 9 July 2010 (2 pages)
9 July 2010Register inspection address has been changed (1 page)
30 September 2009Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page)
30 September 2009Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page)
27 August 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
27 August 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 August 2008Return made up to 09/07/08; full list of members (4 pages)
4 August 2008Return made up to 09/07/08; full list of members (4 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Location of register of members (1 page)
14 July 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
14 July 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
20 September 2007Return made up to 09/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2007Return made up to 09/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2007Full accounts made up to 28 February 2007 (11 pages)
29 August 2007Full accounts made up to 28 February 2007 (11 pages)
8 August 2007Registered office changed on 08/08/07 from: 71 kingsway london WC2B 6ST (1 page)
8 August 2007Registered office changed on 08/08/07 from: 71 kingsway london WC2B 6ST (1 page)
6 March 2007Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 06/03/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2007Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 06/03/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2006Full accounts made up to 28 February 2006 (10 pages)
11 August 2006Full accounts made up to 28 February 2006 (10 pages)
2 February 2006Registered office changed on 02/02/06 from: 80 new bond street london W1S 1DD (1 page)
2 February 2006Registered office changed on 02/02/06 from: 80 new bond street london W1S 1DD (1 page)
11 January 2006Full accounts made up to 28 February 2005 (11 pages)
11 January 2006Full accounts made up to 28 February 2005 (11 pages)
15 July 2005Return made up to 09/07/05; full list of members (7 pages)
15 July 2005Return made up to 09/07/05; full list of members (7 pages)
16 February 2005Secretary's particulars changed (1 page)
16 February 2005Secretary's particulars changed (1 page)
16 September 2004Full accounts made up to 29 February 2004 (11 pages)
16 September 2004Full accounts made up to 29 February 2004 (11 pages)
7 September 2004Return made up to 09/07/04; full list of members (7 pages)
7 September 2004Return made up to 09/07/04; full list of members (7 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
18 July 2003Return made up to 09/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2003Return made up to 09/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2003Full accounts made up to 28 February 2003 (11 pages)
15 June 2003Full accounts made up to 28 February 2003 (11 pages)
18 April 2003Auditor's resignation (1 page)
18 April 2003Auditor's resignation (1 page)
22 October 2002Full accounts made up to 28 February 2002 (11 pages)
22 October 2002Full accounts made up to 28 February 2002 (11 pages)
17 July 2002Return made up to 09/07/02; full list of members (7 pages)
17 July 2002Return made up to 09/07/02; full list of members (7 pages)
20 December 2001Full accounts made up to 28 February 2001 (11 pages)
20 December 2001Full accounts made up to 28 February 2001 (11 pages)
18 July 2001Return made up to 09/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2001Return made up to 09/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2001Registered office changed on 01/05/01 from: 18-20 grafton street london W1X 4PT (1 page)
1 May 2001Registered office changed on 01/05/01 from: 18-20 grafton street london W1X 4PT (1 page)
10 August 2000Full accounts made up to 29 February 2000 (10 pages)
10 August 2000Full accounts made up to 29 February 2000 (10 pages)
12 July 2000Return made up to 09/07/00; full list of members (6 pages)
12 July 2000Return made up to 09/07/00; full list of members (6 pages)
1 October 1999Full accounts made up to 28 February 1999 (10 pages)
1 October 1999Full accounts made up to 28 February 1999 (10 pages)
22 July 1999Return made up to 09/07/99; no change of members (4 pages)
22 July 1999Return made up to 09/07/99; no change of members (4 pages)
13 August 1998Full accounts made up to 28 February 1998 (10 pages)
13 August 1998Full accounts made up to 28 February 1998 (10 pages)
29 July 1998Return made up to 09/07/98; full list of members (6 pages)
29 July 1998Return made up to 09/07/98; full list of members (6 pages)
19 February 1998Registered office changed on 19/02/98 from: 8 baker street london W1M 1DA (1 page)
19 February 1998Registered office changed on 19/02/98 from: 8 baker street london W1M 1DA (1 page)
19 December 1997Full accounts made up to 28 February 1997 (10 pages)
19 December 1997Full accounts made up to 28 February 1997 (10 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997Secretary resigned (1 page)
13 July 1997Return made up to 09/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 July 1997Return made up to 09/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
15 November 1996Full accounts made up to 29 February 1996 (12 pages)
15 November 1996Full accounts made up to 29 February 1996 (12 pages)
15 July 1996Return made up to 09/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 1996Return made up to 09/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 August 1988Full accounts made up to 28 February 1987 (9 pages)
12 August 1988Full accounts made up to 28 February 1987 (9 pages)
2 September 1985Incorporation (13 pages)
2 September 1985Incorporation (13 pages)