Company NameGrandsale Limited
Company StatusActive
Company Number02902917
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Gordon Fluss
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(4 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House, Office One 13lodge Road
London
NW4 4DD
Director NameMr Daniel Fluss
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House, Office One 13 Lodge Road
London
NW4 4DD
Director NameMs Rebecca Nizza Fluss
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House, Office One 13 Lodge Road
London
NW4 4DD
Director NameMrs Aviva Rowe
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House, Office One 13 Lodge Road
London
NW4 4DD
Secretary NameMs Rebecca Nizza Fluss
NationalityBritish
StatusCurrent
Appointed19 February 1998(3 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCavendish House, Office One 13 Lodge Road
London
NW4 4DD
Secretary NameSiegfried Alexander Fluss
NationalityBritish
StatusResigned
Appointed04 March 1994(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address22 Park Way
London
NW11 0EX
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

25 at £1Miss Aviva Fluss
25.00%
Ordinary
25 at £1Miss Rebecca Nizza Fluss
25.00%
Ordinary
25 at £1Mr Daniel Fluss
25.00%
Ordinary
25 at £1Mr James Gordon Fluss
25.00%
Ordinary

Financials

Year2014
Net Worth£241,238
Cash£253,083
Current Liabilities£108,776

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due7 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 April

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

2 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
7 February 2022Change of details for Ms Rebecca Nizza Fluss as a person with significant control on 1 March 2021 (2 pages)
7 February 2022Change of details for Mr Daniel Fluss as a person with significant control on 1 March 2021 (2 pages)
7 February 2022Notification of James Gordon Fluss as a person with significant control on 1 March 2021 (2 pages)
7 February 2022Notification of Aviva Rowe as a person with significant control on 1 March 2021 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 July 2020Director's details changed for Ms Rebecca Nizza Fluss on 23 June 2020 (2 pages)
14 July 2020Change of details for Mr Daniel Fluss as a person with significant control on 23 June 2020 (2 pages)
14 July 2020Director's details changed for Mrs Aviva Rowe on 23 June 2020 (2 pages)
14 July 2020Change of details for Ms Rebecca Nizza Fluss as a person with significant control on 23 June 2020 (2 pages)
13 July 2020Director's details changed for James Gordon Fluss on 23 June 2020 (2 pages)
13 July 2020Secretary's details changed for Ms Rebecca Nizza Fluss on 23 June 2020 (1 page)
13 July 2020Director's details changed for Mr Daniel Fluss on 23 June 2020 (2 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 December 2018Previous accounting period shortened from 8 April 2018 to 7 April 2018 (1 page)
9 May 2018Previous accounting period shortened from 8 August 2018 to 8 April 2018 (1 page)
17 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 April 2018Current accounting period extended from 30 March 2018 to 8 August 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
27 April 2017Director's details changed for Aviva Fluss on 1 January 2017 (2 pages)
27 April 2017Director's details changed for Aviva Fluss on 1 January 2017 (2 pages)
27 April 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(7 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(7 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(7 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(7 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Director's details changed for James Gordon Fluss on 28 February 2012 (2 pages)
5 March 2012Secretary's details changed for Rebecca Nizza Fluss on 28 February 2012 (2 pages)
5 March 2012Secretary's details changed for Rebecca Nizza Fluss on 28 February 2012 (2 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
5 March 2012Director's details changed for Rebecca Nizza Fluss on 28 February 2012 (2 pages)
5 March 2012Director's details changed for James Gordon Fluss on 28 February 2012 (2 pages)
5 March 2012Director's details changed for Rebecca Nizza Fluss on 28 February 2012 (2 pages)
5 March 2012Director's details changed for Aviva Fluss on 28 February 2012 (2 pages)
5 March 2012Director's details changed for Aviva Fluss on 28 February 2012 (2 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Director's details changed for Daniel Fluss on 11 April 2011 (3 pages)
14 April 2011Director's details changed for Daniel Fluss on 11 April 2011 (3 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Aviva Fluss on 1 October 2009 (2 pages)
1 March 2010Director's details changed for James Gordon Fluss on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for James Gordon Fluss on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Aviva Fluss on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Aviva Fluss on 1 October 2009 (2 pages)
1 March 2010Director's details changed for James Gordon Fluss on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (5 pages)
2 March 2009Return made up to 28/02/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2008Return made up to 28/02/08; full list of members (5 pages)
28 February 2008Return made up to 28/02/08; full list of members (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 March 2007Return made up to 28/02/07; full list of members (3 pages)
1 March 2007Return made up to 28/02/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Return made up to 28/02/06; full list of members (3 pages)
8 June 2006Return made up to 28/02/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 28/02/05; full list of members (3 pages)
27 April 2005Return made up to 28/02/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 May 2004Return made up to 28/02/04; full list of members (7 pages)
20 May 2004Return made up to 28/02/04; full list of members (7 pages)
29 April 2004Registered office changed on 29/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
29 April 2004Registered office changed on 29/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 February 2003Return made up to 28/02/03; full list of members (7 pages)
14 February 2003Return made up to 28/02/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 June 2002Return made up to 28/02/02; full list of members (7 pages)
16 June 2002Return made up to 28/02/02; full list of members (7 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
24 December 2001Registered office changed on 24/12/01 from: 5 north end road london NW11 7RJ (1 page)
24 December 2001Director's particulars changed (1 page)
24 December 2001Registered office changed on 24/12/01 from: 5 north end road london NW11 7RJ (1 page)
24 December 2001Director's particulars changed (1 page)
24 December 2001Secretary resigned (1 page)
24 December 2001Secretary resigned (1 page)
8 March 2001Return made up to 28/02/01; full list of members (8 pages)
8 March 2001Return made up to 28/02/01; full list of members (8 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 March 1999Return made up to 28/02/99; no change of members (4 pages)
11 March 1999Return made up to 28/02/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
17 June 1998Return made up to 28/02/98; full list of members (6 pages)
17 June 1998Return made up to 28/02/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
12 March 1997Return made up to 28/02/97; no change of members (4 pages)
12 March 1997Return made up to 28/02/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
21 March 1996Return made up to 28/02/96; no change of members (4 pages)
21 March 1996Return made up to 28/02/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
16 November 1995Accounting reference date shortened from 28/02 to 31/03 (1 page)
16 November 1995Accounting reference date shortened from 28/02 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)