Company NameGrandpark Properties Limited
Company StatusActive
Company Number03557137
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)

Business Activity

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

Directors

Director NameMrs Naseem Iqbal Kadwani
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1998(2 weeks, 6 days after company formation)
Appointment Duration25 years, 11 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address73 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JJ
Director NameMrs Nasrin Yakoob
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1998(2 weeks, 6 days after company formation)
Appointment Duration25 years, 11 months
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address57 Alwyne Road
London
SW19 7AE
Secretary NameMrs Nasrin Yakoob
NationalityBritish
StatusCurrent
Appointed21 May 1998(2 weeks, 6 days after company formation)
Appointment Duration25 years, 11 months
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address57 Alwyne Road
London
SW19 7AE
Director NameMr Mohammad Yakoob Chowdhury
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Balham High Road
London
SW12 9AA
Director NameMr Iqbal Mohammed Kadwani
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Balham High Road
London
SW12 9AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 87729552
Telephone regionLondon

Location

Registered Address114 Balham High Road
London
SW12 9AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Nasrin Yakoob
50.00%
Ordinary
40 at £0.01Naseem Iqbal Kadwani
20.00%
Ordinary
20 at £0.01Hina Kadwani
10.00%
Ordinary
20 at £0.01Mohamed Iqbal Kadwani
10.00%
Ordinary
20 at £0.01Owais Kadwani
10.00%
Ordinary

Financials

Year2014
Net Worth£944
Cash£11,474
Current Liabilities£57,795

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 1 day from now)

Charges

2 June 2011Delivered on: 7 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145 balham high road london t/no:SGL177974 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 May 2011Delivered on: 19 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 October 2001Delivered on: 5 November 2001
Satisfied on: 22 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 197 st albans road, hertfordshire, t/no HD77754. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 November 1998Delivered on: 17 November 1998
Satisfied on: 22 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 145 balham high road london SW12 t/n SGL177974. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

5 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
13 March 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
10 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
16 January 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
2 July 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
15 January 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
26 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
12 February 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
10 February 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
23 January 2019Appointment of Mr Iqbal Mohammed Kadwani as a director on 30 June 2018 (2 pages)
23 January 2019Appointment of Mr Mohammad Yakoob Chowdhury as a director on 30 June 2018 (2 pages)
18 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
3 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 June 2016Annual return made up to 1 May 2016
Statement of capital on 2016-06-03
  • GBP 2
(16 pages)
3 June 2016Annual return made up to 1 May 2016
Statement of capital on 2016-06-03
  • GBP 2
(16 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
23 February 2016Satisfaction of charge 4 in full (2 pages)
23 February 2016Satisfaction of charge 4 in full (2 pages)
2 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(14 pages)
2 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(14 pages)
2 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(14 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
5 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(14 pages)
5 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(14 pages)
5 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(14 pages)
27 April 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
27 April 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
17 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
17 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
17 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
1 January 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
1 January 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
29 May 2012Annual return made up to 1 May 2012 (14 pages)
29 May 2012Annual return made up to 1 May 2012 (14 pages)
29 May 2012Annual return made up to 1 May 2012 (14 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
12 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
23 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
23 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
22 May 2009Return made up to 01/05/09; no change of members (5 pages)
22 May 2009Return made up to 01/05/09; no change of members (5 pages)
8 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
8 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
27 August 2008Div (1 page)
27 August 2008Div (1 page)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 30/04/2005
(2 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 30/04/2005
(2 pages)
6 August 2008Return made up to 01/05/08; full list of members (8 pages)
6 August 2008Return made up to 01/05/08; full list of members (8 pages)
3 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
3 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 May 2007Return made up to 01/05/07; no change of members (7 pages)
29 May 2007Return made up to 01/05/07; no change of members (7 pages)
23 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
23 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
12 December 2006Return made up to 01/05/06; full list of members (7 pages)
12 December 2006Return made up to 01/05/06; full list of members (7 pages)
16 June 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
16 June 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 August 2005Return made up to 01/05/05; full list of members (7 pages)
4 August 2005Return made up to 01/05/05; full list of members (7 pages)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
16 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
13 May 2004Return made up to 01/05/04; full list of members (7 pages)
13 May 2004Return made up to 01/05/04; full list of members (7 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
13 May 2003Return made up to 01/05/03; full list of members (7 pages)
13 May 2003Return made up to 01/05/03; full list of members (7 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
7 May 2002Return made up to 01/05/02; full list of members (7 pages)
7 May 2002Return made up to 01/05/02; full list of members (7 pages)
25 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
25 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
5 November 2001Particulars of mortgage/charge (3 pages)
5 November 2001Particulars of mortgage/charge (3 pages)
17 July 2001Return made up to 01/05/01; full list of members (6 pages)
17 July 2001Return made up to 01/05/01; full list of members (6 pages)
9 February 2001Full accounts made up to 30 June 2000 (7 pages)
9 February 2001Full accounts made up to 30 June 2000 (7 pages)
8 August 2000Return made up to 01/05/00; full list of members (6 pages)
8 August 2000Return made up to 01/05/00; full list of members (6 pages)
24 March 2000Full accounts made up to 30 June 1999 (8 pages)
24 March 2000Full accounts made up to 30 June 1999 (8 pages)
2 June 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 June 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
1 May 1998Incorporation (17 pages)
1 May 1998Incorporation (17 pages)