Company NameGransim Properties (No.3) Limited
Company StatusActive
Company Number02490296
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years 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
Appointed09 April 1992(2 years after company formation)
Appointment Duration32 years
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
Appointed09 April 1992(2 years after company formation)
Appointment Duration32 years
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
Appointed09 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Ridge
137 Totteridge Lane
London
N20 8NS
Secretary NameMr Howard Ian Simons
NationalityBritish
StatusCurrent
Appointed09 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystanes 102 Marsh Lane
London
NW7 4PA
Director NameMr Geoffrey Grant
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration9 years, 6 months (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 £1Brian Leslie Simons
33.33%
Ordinary
40k at £1Howard Ian Simons
33.33%
Ordinary
40k at £1Stephen Jeffrey Simons
33.33%
Ordinary

Financials

Year2014
Net Worth£331,670
Cash£155
Current Liabilities£77,967

Accounts

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

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
5 October 2023Director's details changed for Brian Leslie Simons on 15 December 2022 (2 pages)
5 October 2023Change of details for Brian Leslie Simons as a person with significant control on 15 December 2022 (2 pages)
17 April 2023Confirmation statement made on 9 April 2023 with updates (4 pages)
17 April 2023Cessation of Stephen Jeffrey Simons as a person with significant control on 7 February 2023 (1 page)
31 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
9 May 2022Confirmation statement made on 9 April 2022 with updates (4 pages)
20 April 2022Cessation of Howard Ian Simons as a person with significant control on 2 March 2021 (1 page)
20 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
7 April 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
28 August 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 May 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
17 July 2017Notification of Howard Ian Simons as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Brian Leslie Simons as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Brian Leslie Simons as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Howard Ian Simons as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Stephen Jeffrey Simons as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
17 July 2017Notification of Stephen Jeffrey Simons as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 120,000
(6 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 120,000
(6 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 120,000
(6 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 120,000
(6 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 120,000
(6 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 120,000
(6 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 120,000
(6 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 120,000
(6 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
8 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 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)
26 May 2009Return made up to 09/04/09; full list of members (4 pages)
26 May 2009Return made up to 09/04/09; full list of members (4 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
9 April 2008Return made up to 09/04/08; full list of members (4 pages)
9 April 2008Return made up to 09/04/08; 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)
25 April 2007Return made up to 09/04/07; full list of members (3 pages)
25 April 2007Return made up to 09/04/07; full list of members (3 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)
7 April 2006Return made up to 09/04/06; full list of members (3 pages)
7 April 2006Return made up to 09/04/06; full list of members (3 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)
25 April 2005Return made up to 09/04/05; full list of members (3 pages)
25 April 2005Return made up to 09/04/05; full list of members (3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
6 May 2004Return made up to 09/04/04; full list of members (6 pages)
6 May 2004Return made up to 09/04/04; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
19 June 2003Return made up to 09/04/03; full list of members (6 pages)
19 June 2003Return made up to 09/04/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
24 April 2002Return made up to 09/04/02; full list of members (7 pages)
24 April 2002Return made up to 09/04/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 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)
30 August 2001£ ic 145000/120000 15/08/01 £ sr 25000@1=25000 (2 pages)
30 August 2001£ ic 145000/120000 15/08/01 £ sr 25000@1=25000 (2 pages)
30 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 April 2001Return made up to 09/04/01; full list of members (7 pages)
17 April 2001Return made up to 09/04/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
18 April 2000Return made up to 09/04/00; full list of members (9 pages)
18 April 2000Return made up to 09/04/00; full list of members (9 pages)
3 August 1999Full accounts made up to 31 March 1999 (10 pages)
3 August 1999Full accounts made up to 31 March 1999 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
1 December 1998Location of register of members (1 page)
1 December 1998Location of register of members (1 page)
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)
16 September 1998Full accounts made up to 31 March 1997 (10 pages)
16 September 1998Full accounts made up to 31 March 1997 (10 pages)
28 April 1998Return made up to 09/04/98; no change of members (5 pages)
28 April 1998Return made up to 09/04/98; no change of members (5 pages)
11 April 1997Return made up to 09/04/97; full list of members
  • 363(287) ‐ Registered office changed on 11/04/97
(7 pages)
11 April 1997Return made up to 09/04/97; full list of members
  • 363(287) ‐ Registered office changed on 11/04/97
(7 pages)
11 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 April 1996Return made up to 09/04/96; no change of members (5 pages)
17 April 1996Return made up to 09/04/96; no change of members (5 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 April 1995Return made up to 09/04/95; no change of members (6 pages)
19 April 1995Return made up to 09/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
9 April 1990Incorporation (16 pages)
9 April 1990Incorporation (16 pages)