Company NameGrandplace Limited
Company StatusDissolved
Company Number03297105
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMrs Peggy Gosen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(4 weeks, 1 day after company formation)
Appointment Duration26 years, 3 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Walsingham
Saint Johns Wood Park
London
NW8 6RH
Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(4 weeks, 1 day after company formation)
Appointment Duration26 years, 3 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Marsh Lane
Mill Hill
London
NW7 4NX
Director NameMs Ruth Emma Gosen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(9 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 16 May 2023)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address27 Walsingham
St Johns Wood Park
London
NW8 6RH
Secretary NameRuth Emma Gosen
StatusClosed
Appointed17 August 2015(18 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 16 May 2023)
RoleCompany Director
Correspondence Address27 Walsingham St. Johns Wood Park
London
NW8 6RH
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed30 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr Henry Gosen
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(4 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 03 June 2006)
RoleCompany Director
Correspondence Address27 Walsingham
Saint Johns Wood Park
London
NW8 6RH
Secretary NameMrs Peggy Gosen
NationalityBritish
StatusResigned
Appointed28 January 1997(4 weeks, 1 day after company formation)
Appointment Duration18 years, 6 months (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Walsingham
Saint Johns Wood Park
London
NW8 6RH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mrs Peggy Gosen
50.00%
Ordinary
1 at £1Ms Ruth Emma Gosen
50.00%
Ordinary

Financials

Year2014
Net Worth£69,551
Cash£45,405
Current Liabilities£26,483

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

9 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
7 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 January 2016Director's details changed for Mrs Peggy Gosen on 10 December 2015 (2 pages)
19 January 2016Director's details changed for Ruth Emma Gosen on 10 December 2015 (2 pages)
19 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(6 pages)
19 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(6 pages)
19 January 2016Director's details changed for Ruth Emma Gosen on 10 December 2015 (2 pages)
19 January 2016Director's details changed for Mrs Peggy Gosen on 10 December 2015 (2 pages)
14 September 2015Termination of appointment of Peggy Gosen as a secretary on 17 August 2015 (2 pages)
14 September 2015Appointment of Ruth Emma Gosen as a secretary on 17 August 2015 (3 pages)
14 September 2015Appointment of Ruth Emma Gosen as a secretary on 17 August 2015 (3 pages)
14 September 2015Termination of appointment of Peggy Gosen as a secretary on 17 August 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 March 2015Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 25 March 2015 (1 page)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(6 pages)
15 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(6 pages)
16 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(6 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(6 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 January 2011Registered office address changed from 246-248 Great Portland Place London W1W 5JL on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from 246-248 Great Portland Place London W1W 5JL on 28 January 2011 (2 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (16 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (16 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 December 2008Return made up to 10/12/08; full list of members (6 pages)
16 December 2008Return made up to 10/12/08; full list of members (6 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 January 2008Return made up to 10/12/07; full list of members (6 pages)
7 January 2008Return made up to 10/12/07; full list of members (6 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 December 2006Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 December 2006New director appointed (1 page)
22 December 2006Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 December 2006New director appointed (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
7 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 December 2005Return made up to 10/12/05; full list of members (7 pages)
28 December 2005Return made up to 10/12/05; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 January 2005Return made up to 30/12/04; full list of members (7 pages)
10 January 2005Return made up to 30/12/04; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 January 2004Return made up to 30/12/03; full list of members (7 pages)
9 January 2004Return made up to 30/12/03; full list of members (7 pages)
16 September 2003Registered office changed on 16/09/03 from: 25 manchester square london W1U 3PY (1 page)
16 September 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
16 September 2003Registered office changed on 16/09/03 from: 25 manchester square london W1U 3PY (1 page)
16 September 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
3 February 2003Return made up to 30/12/02; full list of members (6 pages)
3 February 2003Return made up to 30/12/02; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 March 2002Return made up to 30/12/01; no change of members (5 pages)
25 March 2002Secretary's particulars changed;director's particulars changed (1 page)
25 March 2002Secretary's particulars changed;director's particulars changed (1 page)
25 March 2002Return made up to 30/12/01; no change of members (5 pages)
25 March 2002Director's particulars changed (1 page)
25 March 2002Director's particulars changed (1 page)
24 September 2001Registered office changed on 24/09/01 from: 24 welbeck way london W1G 9YR (1 page)
24 September 2001Registered office changed on 24/09/01 from: 24 welbeck way london W1G 9YR (1 page)
9 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 January 2001Registered office changed on 18/01/01 from: 24 welbeck way london W1M 7PE (1 page)
18 January 2001Return made up to 30/12/00; no change of members (5 pages)
18 January 2001Return made up to 30/12/00; no change of members (5 pages)
18 January 2001Registered office changed on 18/01/01 from: 24 welbeck way london W1M 7PE (1 page)
22 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
19 January 2000Return made up to 30/12/99; full list of members (6 pages)
19 January 2000Return made up to 30/12/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
27 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 January 1999Return made up to 30/12/98; no change of members (5 pages)
19 January 1999Return made up to 30/12/98; no change of members (5 pages)
14 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
14 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
13 February 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
13 February 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
23 January 1998Return made up to 30/12/97; full list of members (10 pages)
23 January 1998Return made up to 30/12/97; full list of members (10 pages)
23 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1997New director appointed (5 pages)
24 February 1997Director resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
24 February 1997New director appointed (5 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Secretary resigned (1 page)
20 February 1997Ad 28/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 1997Ad 28/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1997Memorandum and Articles of Association (6 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1997Memorandum and Articles of Association (6 pages)
30 December 1996Incorporation (16 pages)
30 December 1996Incorporation (16 pages)