Company NameGrandglobe Ventures Limited
DirectorsChaskel Rand and Schloime Rand
Company StatusActive
Company Number02985714
CategoryPrivate Limited Company
Incorporation Date1 November 1994(29 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Chaskel Rand
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1994(4 days after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Queen Elizabeth Walk
London
N16 5UQ
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(3 years after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Secretary NameMr Schloime Rand
NationalityBritish
StatusCurrent
Appointed24 November 1997(3 years after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Secretary NameHelene Rand
NationalityBritish
StatusResigned
Appointed05 November 1994(4 days after company formation)
Appointment Duration3 years (resigned 24 November 1997)
RoleSecretary
Correspondence Address10 Palm Court
London
N16 5XA
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Redbrick Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£475,275
Cash£5,972
Current Liabilities£125,513

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due21 December 2024 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 March

Returns

Latest Return2 November 2023 (4 months, 4 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Charges

6 March 2008Delivered on: 13 March 2008
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Third party deed of charge over property/land
Secured details: All monies due or to become due from tchabe kollel limited to the chargee on any account whatsoever.
Particulars: Charlton court high street south east ham all buildings fixtures and fittings the goodwill see image for full details.
Outstanding
23 February 1996Delivered on: 27 February 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due to the chargee by oakhampton properties limited on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H property k/a rotherfield arms 38 shepperton road london with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings etc.. see the mortgage charge document for full details.
Outstanding
23 February 1996Delivered on: 27 February 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due to the chargee by oakhampton properties limited on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H property k/a 1-42 crown point beulah hill london with the benefit of all rights licences guarantees rent deposits contracts deeds etc. see the mortgage charge document for full details.
Outstanding
23 February 1996Delivered on: 27 February 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due to the chargee by oakhampton properties limited on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H property k/a 21-103 amblecote road & 1-30 amblecote close grove park london with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings etc. see the mortgage charge document for full details.
Outstanding
23 February 1996Delivered on: 27 February 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due to the chargee by oakhampton properties limited on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H property k/a 1-36 charlton court high street south east ham london with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings etc.. see the mortgage charge document for full details.
Outstanding
23 February 1996Delivered on: 27 February 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due to the chargee by oakhampton properties limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H property k/a orford court elmcourt road norwood london with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings etc.. see the mortgage charge document for full details.
Outstanding
23 February 1996Delivered on: 27 February 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due to the chargee by oakhampton properties limited on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H property k/a oakhall court oakhall drive & groveley road sunbury on thames middlesex with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings etc. see the mortgage charge document for full details.
Outstanding
23 February 1996Delivered on: 27 February 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due to the chargee by oakhampton properties limited on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H property k/a 9-16 & 25-32 yale court honeybourne road west hampstead london with the benefit of all rights licences guarantees rent deposit contracts deeds etc.. see the mortgage charge document for full details.
Outstanding
6 March 2008Delivered on: 13 March 2008
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents owing or hereafter to become owing to it in respect of the property charlton court high street south east ham.
Outstanding
14 February 1996Delivered on: 21 February 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 24 March 2023 (9 pages)
26 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 24 March 2022 (9 pages)
25 January 2023Compulsory strike-off action has been discontinued (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
22 January 2023Confirmation statement made on 2 November 2022 with no updates (3 pages)
20 December 2022Previous accounting period shortened from 22 March 2022 to 21 March 2022 (1 page)
1 November 2022Satisfaction of charge 6 in full (1 page)
1 November 2022Satisfaction of charge 5 in full (1 page)
1 November 2022Satisfaction of charge 4 in full (1 page)
1 November 2022Satisfaction of charge 8 in full (1 page)
1 November 2022Satisfaction of charge 7 in full (1 page)
1 November 2022Satisfaction of charge 3 in full (1 page)
1 November 2022Satisfaction of charge 1 in full (1 page)
1 November 2022Satisfaction of charge 2 in full (1 page)
22 March 2022Total exemption full accounts made up to 24 March 2021 (9 pages)
22 December 2021Previous accounting period shortened from 23 March 2021 to 22 March 2021 (1 page)
12 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 24 March 2020 (9 pages)
23 March 2021Current accounting period shortened from 24 March 2020 to 23 March 2020 (1 page)
29 January 2021Confirmation statement made on 2 November 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 24 March 2019 (9 pages)
15 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 24 March 2018 (8 pages)
9 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
29 January 2018Satisfaction of charge 9 in full (1 page)
29 January 2018Satisfaction of charge 10 in full (1 page)
19 December 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
17 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
6 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
6 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
24 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(5 pages)
24 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(5 pages)
24 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(5 pages)
8 January 2015Accounts for a small company made up to 24 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 24 March 2014 (6 pages)
2 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
2 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
2 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(5 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (6 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (6 pages)
16 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (6 pages)
18 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (6 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (6 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr Schloime Rand on 10 October 2009 (2 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr Schloime Rand on 10 October 2009 (2 pages)
24 November 2009Director's details changed for Chaskel Rand on 10 October 2009 (2 pages)
24 November 2009Director's details changed for Chaskel Rand on 10 October 2009 (2 pages)
11 February 2009Accounts for a small company made up to 24 March 2008 (6 pages)
11 February 2009Accounts for a small company made up to 24 March 2008 (6 pages)
4 December 2008Return made up to 01/11/08; full list of members (3 pages)
4 December 2008Return made up to 01/11/08; full list of members (3 pages)
10 June 2008Accounts for a small company made up to 24 March 2007 (6 pages)
10 June 2008Accounts for a small company made up to 24 March 2007 (6 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 December 2007Return made up to 01/11/07; full list of members (2 pages)
21 December 2007Return made up to 01/11/07; full list of members (2 pages)
5 April 2007Accounts for a small company made up to 24 March 2006 (6 pages)
5 April 2007Accounts for a small company made up to 24 March 2006 (6 pages)
8 December 2006Return made up to 01/11/06; full list of members (7 pages)
8 December 2006Return made up to 01/11/06; full list of members (7 pages)
29 March 2006Accounts for a small company made up to 24 March 2005 (6 pages)
29 March 2006Accounts for a small company made up to 24 March 2005 (6 pages)
15 December 2005Return made up to 01/11/05; full list of members (7 pages)
15 December 2005Return made up to 01/11/05; full list of members (7 pages)
18 June 2005Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page)
18 June 2005Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page)
20 April 2005Accounts for a small company made up to 24 March 2004 (6 pages)
20 April 2005Accounts for a small company made up to 24 March 2004 (6 pages)
11 January 2005Return made up to 01/11/04; full list of members (7 pages)
11 January 2005Return made up to 01/11/04; full list of members (7 pages)
26 August 2004Registered office changed on 26/08/04 from: 8A accomodation road london NW11 (1 page)
26 August 2004Registered office changed on 26/08/04 from: 8A accomodation road london NW11 (1 page)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
17 January 2004Return made up to 01/11/03; full list of members (7 pages)
17 January 2004Return made up to 01/11/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
14 November 2002Return made up to 01/11/02; full list of members (7 pages)
14 November 2002Return made up to 01/11/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
8 November 2001Return made up to 01/11/01; full list of members (6 pages)
8 November 2001Return made up to 01/11/01; full list of members (6 pages)
19 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
22 November 2000Return made up to 01/11/00; full list of members (6 pages)
22 November 2000Return made up to 01/11/00; full list of members (6 pages)
12 November 1999Return made up to 01/11/99; full list of members (6 pages)
12 November 1999Return made up to 01/11/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998New secretary appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Return made up to 01/11/98; no change of members (6 pages)
2 November 1998Return made up to 01/11/98; no change of members (6 pages)
21 January 1998Full accounts made up to 31 December 1996 (12 pages)
21 January 1998Full accounts made up to 31 December 1996 (12 pages)
18 December 1997New secretary appointed;new director appointed (3 pages)
18 December 1997New secretary appointed;new director appointed (3 pages)
20 January 1997Return made up to 01/11/95; full list of members; amend (7 pages)
20 January 1997Return made up to 01/11/95; full list of members; amend (7 pages)
23 December 1996Return made up to 01/11/96; change of members (7 pages)
23 December 1996Return made up to 01/11/96; change of members (7 pages)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Return made up to 01/11/95; full list of members (7 pages)
20 February 1996Return made up to 01/11/95; full list of members (7 pages)
19 September 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
19 September 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Registered office changed on 14/06/95 from: 43 wellington avenue london N15 6AX (1 page)
14 June 1995Registered office changed on 14/06/95 from: 43 wellington avenue london N15 6AX (1 page)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)
1 November 1994Incorporation (13 pages)
1 November 1994Incorporation (13 pages)