Company NameGransim Properties (No.2) Limited
Company StatusActive
Company Number02428606
CategoryPrivate Limited Company
Incorporation Date3 October 1989(34 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBrian Leslie Simons
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1990(1 year after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlwynds 24 Totteridge Village
London
N20 8JN
Director NameMr Howard Ian Simons
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1990(1 year after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystanes 102 Marsh Lane
London
NW7 4PA
Director NameMr Stephen Jeffrey Simons
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1990(1 year after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Ridge
137 Totteridge Lane
London
N20 8NS
Secretary NameMr Howard Ian Simons
NationalityBritish
StatusCurrent
Appointed03 October 1990(1 year after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystanes 102 Marsh Lane
London
NW7 4PA
Director NameMr Anthony Benjamin Simons
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(23 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address71 Hampstead Way
London
NW11 7LG
Director NameMrs Amanda Jayne Rabbow
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(23 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address17 Pine Grove
Totteridge
London
N20 8LB
Director NameMr Geoffrey Grant
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1990(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Pine Grove
Totteridge
London
N20 8LB

Location

Registered Address124-150 Hackney Road
London
E2 7QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

40k at £1Howard Ian Simons
100.00%
Ordinary

Financials

Year2014
Turnover£132,774
Net Worth£2,811,382
Cash£2,127
Current Liabilities£359,450

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

5 June 2020Delivered on: 11 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 October 2023Confirmation statement made on 3 October 2023 with updates (8 pages)
5 October 2023Director's details changed for Brian Leslie Simons on 15 December 2022 (2 pages)
11 May 2023Cessation of Howard Ian Simons as a person with significant control on 28 March 2023 (1 page)
11 May 2023Notification of Amanda Jayne Rabbow as a person with significant control on 28 March 2023 (2 pages)
11 May 2023Notification of Anthony Benjamin Simons as a person with significant control on 28 March 2023 (2 pages)
29 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 March 2023Change of share class name or designation (2 pages)
29 March 2023Change of details for Mr Howard Ian Simons as a person with significant control on 16 March 2023 (2 pages)
29 March 2023Memorandum and Articles of Association (14 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
27 March 2023Statement of company's objects (2 pages)
4 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
7 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 May 2021Director's details changed for Mrs Amanda Jayne Rabbow on 30 June 2020 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
11 June 2020Registration of charge 024286060001, created on 5 June 2020 (24 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 October 2019Change of details for Mr Howard Ian Simons as a person with significant control on 6 April 2016 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
2 October 2019Director's details changed for Mrs Amanda Jayne Rabbow on 2 October 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 February 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
3 February 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
22 June 2016Director's details changed for Mr Anthony Benjamin Simons on 1 April 2016 (2 pages)
22 June 2016Director's details changed for Mr Anthony Benjamin Simons on 1 April 2016 (2 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 40,000
(8 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 40,000
(8 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 40,000
(8 pages)
10 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 40,000
(8 pages)
10 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 40,000
(8 pages)
10 February 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 40,000
(8 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
13 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
13 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
18 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 40,000
(8 pages)
18 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 40,000
(8 pages)
18 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 40,000
(8 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
12 December 2012Appointment of Amanda Jayne Rabbow as a director (2 pages)
12 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
12 December 2012Appointment of Amanda Jayne Rabbow as a director (2 pages)
12 December 2012Appointment of Anthony Benjamin Simons as a director (2 pages)
12 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
12 December 2012Appointment of Anthony Benjamin Simons as a director (2 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
27 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
13 October 2008Return made up to 03/10/08; full list of members (4 pages)
13 October 2008Return made up to 03/10/08; full list of members (4 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
22 October 2007Return made up to 03/10/07; full list of members (2 pages)
22 October 2007Return made up to 03/10/07; full list of members (2 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
2 November 2006Return made up to 03/10/06; full list of members (2 pages)
2 November 2006Return made up to 03/10/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
7 October 2005Return made up to 03/10/05; full list of members (2 pages)
7 October 2005Return made up to 03/10/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
20 October 2004Return made up to 03/10/04; full list of members (6 pages)
20 October 2004Return made up to 03/10/04; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
15 October 2003Return made up to 03/10/03; full list of members (6 pages)
15 October 2003Return made up to 03/10/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
8 October 2002Return made up to 03/10/02; full list of members (6 pages)
8 October 2002Return made up to 03/10/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
20 December 2001Director's particulars changed (1 page)
20 December 2001Director's particulars changed (1 page)
15 October 2001Return made up to 03/10/01; full list of members (6 pages)
15 October 2001Return made up to 03/10/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
17 October 2000Return made up to 03/10/00; full list of members (6 pages)
17 October 2000Return made up to 03/10/00; full list of members (6 pages)
26 January 2000Return made up to 03/10/99; full list of members (8 pages)
26 January 2000Return made up to 03/10/99; full list of members (8 pages)
3 August 1999Full accounts made up to 31 March 1999 (11 pages)
3 August 1999Full accounts made up to 31 March 1999 (11 pages)
3 February 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
3 February 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
1 December 1998Return made up to 03/10/98; full list of members (9 pages)
1 December 1998Location of register of members (1 page)
1 December 1998Location of register of members (1 page)
1 December 1998Return made up to 03/10/98; full list of members (9 pages)
19 October 1998Registered office changed on 19/10/98 from: 32 queen anne street london W1M 0HD (1 page)
19 October 1998Registered office changed on 19/10/98 from: 32 queen anne street london W1M 0HD (1 page)
2 October 1998Full accounts made up to 30 September 1997 (9 pages)
2 October 1998Full accounts made up to 30 September 1997 (9 pages)
6 November 1997£ ic 145000/40000 30/10/97 £ sr 105000@1=105000 (1 page)
6 November 1997£ ic 145000/40000 30/10/97 £ sr 105000@1=105000 (1 page)
17 October 1997Return made up to 03/10/97; no change of members (5 pages)
17 October 1997Return made up to 03/10/97; no change of members (5 pages)
30 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 September 1997Declaration of shares redemption:auditor's report (3 pages)
30 September 1997Declaration of shares redemption:auditor's report (3 pages)
30 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
31 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
31 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
3 October 1996Return made up to 03/10/96; full list of members
  • 363(287) ‐ Registered office changed on 03/10/96
(7 pages)
3 October 1996Return made up to 03/10/96; full list of members
  • 363(287) ‐ Registered office changed on 03/10/96
(7 pages)
11 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 October 1995Return made up to 03/10/95; no change of members (6 pages)
13 October 1995Return made up to 03/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 March 1994Accounts for a small company made up to 30 September 1993 (6 pages)
19 March 1993Accounts for a small company made up to 30 September 1992 (5 pages)
3 February 1992Accounts for a small company made up to 30 September 1991 (4 pages)
29 April 1991Accounts for a small company made up to 30 September 1990 (3 pages)
3 October 1989Incorporation (16 pages)
3 October 1989Incorporation (16 pages)