Company NameGrandprime Ltd
DirectorsNaomi Ackerman and Barry Ackerman
Company StatusActive
Company Number03722564
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(11 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address59 Upper Berkeley Street
London
W1H 7PP
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(1 month, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed27 April 1999(1 month, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 2012)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressPump Court Tax Chambers 16 Bedford Row
London
WC1R 4EB
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address113 Brent Street
London
NW4 2DX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bana One LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,081,114
Current Liabilities£2,756,171

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

11 August 2003Delivered on: 14 August 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Term loan facility agreement
Secured details: £1,350,000 due or to become due from the company to the chargee.
Particulars: 254/260 earls court london t/no: LN107238.
Outstanding
20 May 1999Delivered on: 9 June 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of the property. See the mortgage charge document for full details.
Outstanding
20 May 1999Delivered on: 9 June 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: 254, 256, 258 and 260 earl's court road and 2A penywern road kensington and chelsea - LN107238 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding

Filing History

3 November 2023Current accounting period extended from 26 December 2023 to 31 December 2023 (1 page)
30 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (31 pages)
30 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages)
30 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 October 2023Audit exemption statement of guarantee by parent company for period ending 26/12/22 (3 pages)
4 October 2023Notice of agreement to exemption from audit of accounts for period ending 26/12/22 (1 page)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
4 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
22 October 2021Satisfaction of charge 3 in full (1 page)
22 October 2021Satisfaction of charge 2 in full (1 page)
22 October 2021Satisfaction of charge 1 in full (1 page)
25 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
21 June 2021Director's details changed for Mr Barry Ackerman on 4 June 2021 (2 pages)
21 June 2021Director's details changed for Mr Barry Ackerman on 4 June 2021 (2 pages)
4 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
9 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
6 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
27 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
26 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
29 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
29 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages)
28 November 2017Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 January 2016Accounts for a small company made up to 27 December 2014 (6 pages)
7 January 2016Accounts for a small company made up to 27 December 2014 (6 pages)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (7 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (7 pages)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
19 February 2014Accounts for a small company made up to 31 December 2012 (8 pages)
19 February 2014Accounts for a small company made up to 31 December 2012 (8 pages)
13 December 2013Accounts for a small company made up to 31 December 2011 (8 pages)
13 December 2013Accounts for a small company made up to 31 December 2011 (8 pages)
13 December 2013Accounts for a small company made up to 31 December 2010 (8 pages)
13 December 2013Accounts for a small company made up to 31 March 2010 (8 pages)
13 December 2013Accounts for a small company made up to 31 March 2010 (8 pages)
13 December 2013Accounts for a small company made up to 31 December 2010 (8 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of Andrew Thornhill as a director (2 pages)
1 June 2012Termination of appointment of Andrew Thornhill as a director (2 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 December 2011Previous accounting period shortened from 29 March 2011 to 29 December 2010 (1 page)
21 December 2011Previous accounting period shortened from 29 March 2011 to 29 December 2010 (1 page)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
18 February 2011Appointment of Barry Ackerman as a director (3 pages)
18 February 2011Appointment of Barry Ackerman as a director (3 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
9 December 2010Accounts for a small company made up to 31 March 2009 (8 pages)
9 December 2010Accounts for a small company made up to 31 March 2009 (8 pages)
30 September 2010Auditor's resignation (1 page)
30 September 2010Auditor's resignation (1 page)
28 August 2010Compulsory strike-off action has been suspended (1 page)
28 August 2010Compulsory strike-off action has been suspended (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
1 February 2010Appointment of Andrew Robert Thornhill Qc as a director (3 pages)
1 February 2010Appointment of Andrew Robert Thornhill Qc as a director (3 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
28 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
28 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
24 June 2008Accounts for a small company made up to 31 March 2007 (6 pages)
24 June 2008Accounts for a small company made up to 31 March 2007 (6 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
30 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
30 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
29 June 2007Accounts for a small company made up to 31 March 2006 (6 pages)
29 June 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 March 2007Return made up to 01/03/07; full list of members (2 pages)
7 March 2007Return made up to 01/03/07; full list of members (2 pages)
30 January 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
30 January 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
11 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 April 2006Accounting reference date shortened from 25/09/05 to 31/03/05 (1 page)
5 April 2006Accounting reference date shortened from 25/09/05 to 31/03/05 (1 page)
6 March 2006Return made up to 01/03/06; full list of members (2 pages)
6 March 2006Return made up to 01/03/06; full list of members (2 pages)
24 January 2006Accounting reference date extended from 25/03/05 to 25/09/05 (1 page)
24 January 2006Accounting reference date extended from 25/03/05 to 25/09/05 (1 page)
1 March 2005Return made up to 01/03/05; full list of members (5 pages)
1 March 2005Return made up to 01/03/05; full list of members (5 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
5 March 2004Return made up to 01/03/04; full list of members (5 pages)
5 March 2004Return made up to 01/03/04; full list of members (5 pages)
17 February 2004Registered office changed on 17/02/04 from: 149 albion road london N16 9JU (1 page)
17 February 2004Registered office changed on 17/02/04 from: 149 albion road london N16 9JU (1 page)
31 January 2004Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page)
31 January 2004Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
7 November 2003Return made up to 01/03/03; full list of members (10 pages)
7 November 2003Return made up to 01/03/03; full list of members (10 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2000 (9 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2000 (9 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
7 March 2002Return made up to 01/03/02; full list of members (9 pages)
7 March 2002Return made up to 01/03/02; full list of members (9 pages)
19 April 2001Return made up to 01/03/01; full list of members (9 pages)
19 April 2001Return made up to 01/03/01; full list of members (9 pages)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
14 December 2000Return made up to 01/03/00; full list of members (9 pages)
14 December 2000Return made up to 01/03/00; full list of members (9 pages)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
24 May 1999Registered office changed on 24/05/99 from: 149 albion road london N16 9JU (1 page)
24 May 1999Registered office changed on 24/05/99 from: 149 albion road london N16 9JU (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
1 March 1999Incorporation (14 pages)
1 March 1999Incorporation (14 pages)