Company NameGrand 51 Limited
DirectorsFelicity Amy Morgan and Frank McGuigan
Company StatusActive
Company Number02297680
CategoryPrivate Limited Company
Incorporation Date19 September 1988(35 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Felicity Amy Morgan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(13 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Compton Avenue
Brighton
East Sussex
BN1 3PT
Director NameFrank McGuigan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(16 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
23 Compton Avenue
Brighton
East Sussex
BN1 3PT
Secretary NameFrank McGuigan
NationalityBritish
StatusCurrent
Appointed22 May 2006(17 years, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
23 Compton Avenue
Brighton
East Sussex
BN1 3PT
Director NameMr Paul Ronald Couchman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 April 1995)
RoleTelevision Engineer
Correspondence Address23 Compton Avenue
Brighton
East Sussex
BN1 3PT
Director NameMr Nigel Meager
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 1992)
RoleResearch Fellow
Correspondence Address23 Compton Avenue
Brighton
East Sussex
BN1 3PT
Secretary NameMr Paul Ronald Couchman
NationalityBritish
StatusResigned
Appointed26 March 1991(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 April 1995)
RoleCompany Director
Correspondence Address23 Compton Avenue
Brighton
East Sussex
BN1 3PT
Director NameMr Michael John Royle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1994)
RoleMarketing Executive
Correspondence Address23 Compton Avenue
Brighton
East Sussex
BN1 3PT
Director NamePeter Thomas
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address23 Compton Avenue
Brighton
East Sussex
BN1 3PT
Director NameLyn Thomas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 February 2003)
RoleHousewife
Correspondence Address23 Compton Avenue
Brighton
East Sussex
BN1 3PT
Secretary NamePeter Thomas
NationalityBritish
StatusResigned
Appointed19 April 1995(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address23 Compton Avenue
Brighton
East Sussex
BN1 3PT
Director NameAnna Louise Kelly
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2002)
RoleInsurance
Correspondence Address23 Compton Avenue
Brighton
East Sussex
BN1 3PT
Secretary NameNatasha St Julian-Bown
NationalityBritish
StatusResigned
Appointed10 April 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 April 2004)
RoleCompany Director
Correspondence Address23 Compton Avenue
Brighton
East Sussex
BN1 3PT
Director NameNatasha St Julian Bown
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2004)
RoleSub Editor
Correspondence AddressTop Flat
23 Compton Avenue
Brighton
East Sussex
BN1 3PT
Director NameBonnie Maclean
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2003(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2005)
RoleTeacher
Correspondence AddressGround Floor Flat
23 Compton Avenue
Brighton
Sussex
BN1 3PT

Location

Registered Address94a Finborough Road
London
SW10 9ED
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

37 at £1Richard Rogers
37.00%
Ordinary
25 at £1Felicity Morgan
25.00%
Ordinary
25 at £1Frank Mcguigan
25.00%
Ordinary
13 at £1Julie Dunn
13.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

14 November 2020Micro company accounts made up to 25 December 2019 (3 pages)
27 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
23 November 2019Registered office address changed from 211 Maltings Close London E3 3TE to 94a Finborough Road London SW10 9ED on 23 November 2019 (1 page)
15 August 2019Accounts for a dormant company made up to 25 December 2018 (2 pages)
30 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
2 September 2018Accounts for a dormant company made up to 25 December 2017 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
20 August 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
20 August 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 25 December 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 25 December 2015 (2 pages)
9 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(5 pages)
9 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(5 pages)
28 August 2015Accounts for a dormant company made up to 25 December 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 25 December 2014 (2 pages)
11 April 2015Registered office address changed from 23 Compton Avenue Brighton East Sussex BN1 3PT to 211 Maltings Close London E3 3TE on 11 April 2015 (1 page)
11 April 2015Registered office address changed from 23 Compton Avenue Brighton East Sussex BN1 3PT to 211 Maltings Close London E3 3TE on 11 April 2015 (1 page)
11 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(5 pages)
11 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(5 pages)
7 September 2014Accounts for a dormant company made up to 25 December 2013 (2 pages)
7 September 2014Accounts for a dormant company made up to 25 December 2013 (2 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
6 September 2013Accounts for a dormant company made up to 25 December 2012 (2 pages)
6 September 2013Accounts for a dormant company made up to 25 December 2012 (2 pages)
1 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 August 2012Total exemption small company accounts made up to 25 December 2011 (3 pages)
27 August 2012Total exemption small company accounts made up to 25 December 2011 (3 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 25 December 2010 (3 pages)
2 September 2011Total exemption small company accounts made up to 25 December 2010 (3 pages)
27 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
27 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
5 September 2010Total exemption small company accounts made up to 25 December 2009 (3 pages)
5 September 2010Total exemption small company accounts made up to 25 December 2009 (3 pages)
25 August 2010Total exemption small company accounts made up to 25 December 2008 (4 pages)
25 August 2010Total exemption small company accounts made up to 25 December 2008 (4 pages)
26 March 2010Director's details changed for Felicity Morgan on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Frank Mcguigan on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Frank Mcguigan on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Felicity Morgan on 26 March 2010 (2 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 25 December 2007 (3 pages)
14 October 2008Total exemption small company accounts made up to 25 December 2007 (3 pages)
27 March 2008Return made up to 26/03/08; full list of members (4 pages)
27 March 2008Return made up to 26/03/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 25 December 2006 (3 pages)
29 August 2007Total exemption small company accounts made up to 25 December 2006 (3 pages)
10 April 2007Return made up to 26/03/07; full list of members (3 pages)
10 April 2007Return made up to 26/03/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 25 December 2005 (3 pages)
25 October 2006Total exemption small company accounts made up to 25 December 2005 (3 pages)
4 July 2006Return made up to 26/03/06; full list of members (3 pages)
4 July 2006Return made up to 26/03/06; full list of members (3 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
9 September 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 September 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
23 May 2005Accounts for a dormant company made up to 25 December 2003 (1 page)
23 May 2005Accounts for a dormant company made up to 25 December 2003 (1 page)
23 May 2005Accounts for a dormant company made up to 25 December 2004 (1 page)
23 May 2005Accounts for a dormant company made up to 25 December 2004 (1 page)
26 April 2004Secretary resigned;director resigned (2 pages)
26 April 2004Secretary resigned;director resigned (2 pages)
6 April 2004Return made up to 26/03/04; no change of members (7 pages)
6 April 2004Return made up to 26/03/04; no change of members (7 pages)
8 August 2003Accounts for a dormant company made up to 25 December 2002 (1 page)
8 August 2003Accounts for a dormant company made up to 25 December 2002 (1 page)
5 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
20 September 2002Accounts for a dormant company made up to 25 December 2001 (1 page)
20 September 2002Accounts for a dormant company made up to 25 December 2001 (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
23 April 2002Return made up to 26/03/02; full list of members (9 pages)
23 April 2002Return made up to 26/03/02; full list of members (9 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
10 September 2001Accounts for a dormant company made up to 25 December 2000 (1 page)
10 September 2001Accounts for a dormant company made up to 25 December 2000 (1 page)
13 July 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2000Accounts for a dormant company made up to 25 December 1999 (1 page)
17 May 2000Accounts for a dormant company made up to 25 December 1999 (1 page)
27 March 2000Return made up to 26/03/00; full list of members (9 pages)
27 March 2000Return made up to 26/03/00; full list of members (9 pages)
28 June 1999Return made up to 26/03/99; change of members (6 pages)
28 June 1999Return made up to 26/03/99; change of members (6 pages)
25 June 1999Accounts for a dormant company made up to 25 December 1998 (1 page)
25 June 1999Accounts for a dormant company made up to 25 December 1998 (1 page)
7 May 1998Accounts for a dormant company made up to 25 December 1997 (1 page)
7 May 1998Accounts for a dormant company made up to 25 December 1997 (1 page)
23 April 1998Return made up to 26/03/98; full list of members (5 pages)
23 April 1998Return made up to 26/03/98; full list of members (5 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
25 September 1997Accounts for a dormant company made up to 25 December 1996 (1 page)
25 September 1997Accounts for a dormant company made up to 25 December 1996 (1 page)
2 April 1997Return made up to 26/03/97; no change of members (4 pages)
2 April 1997Return made up to 26/03/97; no change of members (4 pages)
18 October 1996Accounts for a dormant company made up to 25 December 1995 (1 page)
18 October 1996Accounts for a dormant company made up to 25 December 1995 (1 page)
23 April 1996Return made up to 26/03/96; full list of members (6 pages)
23 April 1996Return made up to 26/03/96; full list of members (6 pages)
25 October 1995Accounts for a dormant company made up to 25 December 1994 (1 page)
25 October 1995Accounts for a dormant company made up to 25 December 1994 (1 page)
25 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 April 1995New director appointed (2 pages)
22 March 1995Return made up to 26/03/95; no change of members (4 pages)
22 March 1995Return made up to 26/03/95; no change of members (4 pages)
11 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 September 1988Incorporation (33 pages)
19 September 1988Incorporation (33 pages)