Grand Buildings
Trafalgar Square
London
WC2N 5HR
Director Name | Mr Craig Fuad Dean |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 December 2012(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | Puerto Rico |
Correspondence Address | One Strand Third Floor Grand Buildings Trafalgar Square London WC2N 5HR |
Director Name | Mr Florian Sylvian Kaufmann |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 14 July 2015(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | One Strand Grand Buildings Trafalgar Square London WC2N 5HR |
Director Name | Mr David John Hands |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 21 Ennismore Gardens London SW7 1AB |
Director Name | Ralph Kestenbaum |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 January 1999) |
Role | Metal Merchant |
Correspondence Address | Route De Sermotier 22 Lutry Foreign |
Director Name | Gerald Lee Lennard |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 May 2003) |
Role | Metal Merchant |
Correspondence Address | 60 Beach Lane Wainscott New York United States |
Director Name | Derek George Over |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 8 Warwick Close Camberley Surrey GU15 1ES |
Director Name | Graham Anderson Perske |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 April 1998) |
Role | Commodity Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2-3 23 Upperphillimore Gardens Kensingto London W8 7HF |
Secretary Name | Christopher Reginald Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 10 Sloane Gardens London SW1W 8DL |
Director Name | Lloyd Lander |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2003(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 December 2012) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 1500 Ocean Drive Units 801 And 802 Miami Beach Florida 33139 |
Director Name | Fabio Calia |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2003(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 July 2015) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | One Island Drive Unit 8, Norwalk Connecticut 06855 United States |
Secretary Name | Mr Andrew Barry Richard Meads |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(21 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berrymead South Street Great Waltham Chelmsford Essex CM3 1DP |
Director Name | Mr Melvin Paul Wilde |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Strand Grand Buildings Trafalgar Square London WC2N 5HR |
Secretary Name | Hill Dickinson Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2014(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 November 2018) |
Correspondence Address | The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW |
Registered Address | One Strand Third Floor Grand Buildings Trafalgar Square London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500k at £1 | Gisa Netherlands B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,157,888 |
Cash | £12,275,926 |
Current Liabilities | £143,372,131 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
14 November 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
23 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
23 March 2023 | Director's details changed for Mr Craig Fuad Dean on 23 March 2023 (2 pages) |
20 December 2022 | Full accounts made up to 31 December 2021 (24 pages) |
24 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
8 February 2022 | Director's details changed for Mr Craig Fuad Dean on 8 February 2022 (2 pages) |
2 February 2022 | Director's details changed for Mr Craig Fuad Dean on 30 January 2013 (2 pages) |
2 February 2022 | Director's details changed for Mr Craig Fuad Dean on 10 November 2016 (2 pages) |
2 February 2022 | Director's details changed for Mr Florian Sylvian Kaufmann on 20 August 2018 (2 pages) |
11 November 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
22 June 2021 | Accounts for a small company made up to 31 December 2019 (24 pages) |
23 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
14 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
11 February 2019 | Resolutions
|
1 February 2019 | Full accounts made up to 31 December 2017 (32 pages) |
29 November 2018 | Termination of appointment of Hill Dickinson Services (London) Limited as a secretary on 29 November 2018 (1 page) |
25 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
4 October 2018 | Notification of Gerald International Limited as a person with significant control on 11 January 2018 (2 pages) |
4 October 2018 | Withdrawal of a person with significant control statement on 4 October 2018 (2 pages) |
4 October 2018 | Cessation of Gerald Holdings International Llp as a person with significant control on 11 January 2018 (1 page) |
4 September 2018 | Secretary's details changed for Hill Dickinson Services (London) Ltd on 3 September 2018 (1 page) |
19 July 2018 | Registered office address changed from The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW to One Strand Third Floor Grand Buildings Trafalgar Square London WC2N 5HR on 19 July 2018 (1 page) |
8 January 2018 | Full accounts made up to 31 December 2016 (19 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 October 2017 | Notification of Gerald Holdings International Llp as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Notification of Gerald Holdings International Llp as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
23 February 2017 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
23 February 2017 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
7 December 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
16 November 2016 | Termination of appointment of Melvin Paul Wilde as a director on 24 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Melvin Paul Wilde as a director on 24 October 2016 (1 page) |
13 October 2016 | Group of companies' accounts made up to 30 April 2015 (31 pages) |
13 October 2016 | Group of companies' accounts made up to 30 April 2015 (31 pages) |
15 April 2016 | Auditor's resignation (1 page) |
15 April 2016 | Auditor's resignation (1 page) |
13 April 2016 | Auditor's resignation (1 page) |
13 April 2016 | Auditor's resignation (1 page) |
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 July 2015 | Appointment of Mr Melvin Paul Wilde as a director on 14 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Melvin Paul Wilde as a director on 14 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Florian Sylvain Kaufmann as a director on 14 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Florian Sylvain Kaufmann as a director on 14 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Fabio Calia as a director on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Fabio Calia as a director on 1 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Fabio Calia as a director on 1 July 2015 (1 page) |
2 June 2015 | Group of companies' accounts made up to 30 April 2014 (32 pages) |
2 June 2015 | Group of companies' accounts made up to 30 April 2014 (32 pages) |
2 February 2015 | Auditor's resignation (1 page) |
2 February 2015 | Auditor's resignation (1 page) |
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
10 September 2014 | Appointment of Hill Dickinson Services (London) Ltd as a secretary on 1 September 2014 (2 pages) |
10 September 2014 | Appointment of Hill Dickinson Services (London) Ltd as a secretary on 1 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Andrew Barry Richard Meads as a secretary on 1 September 2014 (1 page) |
10 September 2014 | Appointment of Hill Dickinson Services (London) Ltd as a secretary on 1 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Andrew Barry Richard Meads as a secretary on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Andrew Barry Richard Meads as a secretary on 1 September 2014 (1 page) |
20 January 2014 | Group of companies' accounts made up to 30 April 2013 (29 pages) |
20 January 2014 | Group of companies' accounts made up to 30 April 2013 (29 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
10 July 2013 | Registered office address changed from Irongate House Duke's Place London EC3A 7HX on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Irongate House Duke's Place London EC3A 7HX on 10 July 2013 (1 page) |
12 December 2012 | Appointment of Mr David Mclaren Rabagliati as a director (2 pages) |
12 December 2012 | Appointment of Mr Craig Fuad Dean as a director (2 pages) |
12 December 2012 | Appointment of Mr David Mclaren Rabagliati as a director (2 pages) |
12 December 2012 | Termination of appointment of Lloyd Lander as a director (1 page) |
12 December 2012 | Termination of appointment of Lloyd Lander as a director (1 page) |
12 December 2012 | Appointment of Mr Craig Fuad Dean as a director (2 pages) |
13 November 2012 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
13 November 2012 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
6 March 2012 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Group of companies' accounts made up to 30 April 2010 (29 pages) |
3 February 2011 | Group of companies' accounts made up to 30 April 2010 (29 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 11 October 2009 (14 pages) |
23 October 2009 | Annual return made up to 11 October 2009 (14 pages) |
11 September 2009 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
11 September 2009 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 3 cloth street barbican london EC1A 7NP (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 3 cloth street barbican london EC1A 7NP (1 page) |
22 May 2009 | Secretary's change of particulars / andrew meads / 15/05/2009 (1 page) |
22 May 2009 | Secretary's change of particulars / andrew meads / 15/05/2009 (1 page) |
21 November 2008 | Group of companies' accounts made up to 30 April 2008 (32 pages) |
21 November 2008 | Group of companies' accounts made up to 30 April 2008 (32 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
4 March 2008 | Group of companies' accounts made up to 30 April 2007 (29 pages) |
4 March 2008 | Group of companies' accounts made up to 30 April 2007 (29 pages) |
31 October 2007 | Group of companies' accounts made up to 30 April 2006 (38 pages) |
31 October 2007 | Group of companies' accounts made up to 30 April 2006 (38 pages) |
21 October 2007 | Return made up to 11/10/07; full list of members (7 pages) |
21 October 2007 | Return made up to 11/10/07; full list of members (7 pages) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
8 January 2007 | Group of companies' accounts made up to 30 April 2005 (36 pages) |
8 January 2007 | Group of companies' accounts made up to 30 April 2005 (36 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
26 January 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
26 January 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
25 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
3 October 2005 | Group of companies' accounts made up to 30 April 2004 (28 pages) |
3 October 2005 | Group of companies' accounts made up to 30 April 2004 (28 pages) |
18 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
18 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
28 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
4 August 2004 | Group of companies' accounts made up to 30 April 2003 (25 pages) |
4 August 2004 | Group of companies' accounts made up to 30 April 2003 (25 pages) |
13 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
13 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
22 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
5 March 2003 | Group of companies' accounts made up to 30 April 2002 (14 pages) |
5 March 2003 | Group of companies' accounts made up to 30 April 2002 (14 pages) |
4 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
4 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
11 April 2002 | Group of companies' accounts made up to 30 April 2001 (15 pages) |
11 April 2002 | Group of companies' accounts made up to 30 April 2001 (15 pages) |
5 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
26 October 2000 | Return made up to 11/10/00; full list of members
|
26 October 2000 | Return made up to 11/10/00; full list of members
|
20 October 2000 | Full group accounts made up to 30 April 2000 (13 pages) |
20 October 2000 | Full group accounts made up to 30 April 2000 (13 pages) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
15 November 1999 | Return made up to 11/10/99; full list of members
|
15 November 1999 | Return made up to 11/10/99; full list of members
|
1 November 1999 | Full group accounts made up to 30 April 1999 (15 pages) |
1 November 1999 | Full group accounts made up to 30 April 1999 (15 pages) |
14 April 1999 | Resolutions
|
14 April 1999 | Resolutions
|
19 February 1999 | Full group accounts made up to 30 April 1998 (16 pages) |
19 February 1999 | Full group accounts made up to 30 April 1998 (16 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: europe house world trade centre st katharine by the tower london E1 9AA (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: europe house world trade centre st katharine by the tower london E1 9AA (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
20 February 1998 | Full group accounts made up to 30 April 1997 (14 pages) |
20 February 1998 | Full group accounts made up to 30 April 1997 (14 pages) |
6 November 1997 | Return made up to 11/10/97; full list of members (8 pages) |
6 November 1997 | Return made up to 11/10/97; full list of members (8 pages) |
18 October 1996 | Return made up to 11/10/96; no change of members (7 pages) |
18 October 1996 | Return made up to 11/10/96; no change of members (7 pages) |
6 August 1996 | Full group accounts made up to 30 April 1996 (15 pages) |
6 August 1996 | Full group accounts made up to 30 April 1996 (15 pages) |
19 September 1995 | Full group accounts made up to 30 April 1995 (16 pages) |
19 September 1995 | Full group accounts made up to 30 April 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
11 August 1994 | Full group accounts made up to 30 April 1994 (16 pages) |
11 August 1994 | Full group accounts made up to 30 April 1994 (16 pages) |
23 December 1993 | Full group accounts made up to 30 April 1993 (15 pages) |
23 December 1993 | Full group accounts made up to 30 April 1993 (15 pages) |
7 September 1992 | Full group accounts made up to 30 April 1992 (15 pages) |
7 September 1992 | Full group accounts made up to 30 April 1992 (15 pages) |
20 November 1991 | Full group accounts made up to 30 April 1991 (15 pages) |
20 November 1991 | Full group accounts made up to 30 April 1991 (15 pages) |
17 May 1988 | Company name changed\certificate issued on 17/05/88 (2 pages) |
17 May 1988 | Company name changed\certificate issued on 17/05/88 (2 pages) |
22 February 1988 | Return made up to 11/09/87; full list of members (5 pages) |
22 February 1988 | Return made up to 11/09/87; full list of members (5 pages) |
2 July 1986 | Memorandum and Articles of Association (23 pages) |
2 July 1986 | Memorandum and Articles of Association (23 pages) |
30 May 1986 | Company name changed fencewood merchants LIMITED\certificate issued on 30/05/86 (2 pages) |
30 May 1986 | Company name changed fencewood merchants LIMITED\certificate issued on 30/05/86 (2 pages) |
13 March 1986 | Incorporation (17 pages) |
13 March 1986 | Certificate of incorporation (1 page) |
13 March 1986 | Certificate of incorporation (1 page) |
13 March 1986 | Incorporation (17 pages) |