Company NameGrandseal Limited
DirectorsAngela Susan Davies and Benjamin James Bourne
Company StatusActive
Company Number04040781
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Angela Susan Davies
NationalityBritish
StatusCurrent
Appointed27 July 2000(1 day after company formation)
Appointment Duration23 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMrs Angela Susan Davies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(7 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Benjamin James Bourne
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(13 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameRobert Anthony Bourne
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 11 September 2007)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Serlas 27
Residenz Suot Mulin
St Moritz
7500
Switzerland
Director NameMr Timothy Joseph Flanagan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2007(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 16 December 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Foley Road
Claygate
Surrey
KT10 0LU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewaterloobusinesscentre.com

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Happybadge Projects LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,856,854
Cash£277,273
Current Liabilities£1,364,215

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

4 August 2016Delivered on: 9 August 2016
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
18 April 2016Delivered on: 19 April 2016
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being 124-126 cornwall. Road, london, SE1 and registered at land registry. With title number LN104513.. Please see charge instrument for detail of further. Property.
Outstanding
9 December 2014Delivered on: 10 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The property known as 103, 105 and 107 waterloo road and 125 cornwall road, london registered at the land registry with title numbers 225493, 243516 and 96439.. the property known as mercury house, 109-119 waterloo road, london registered at the land registry with title number SGL235022. Please see charge document for further property details.
Outstanding
12 March 2007Delivered on: 29 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mercury house 103-119 waterloo road and 124-126 cornwall road london t/n's SGL235022 225493 96439 243516 and LN104513, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Outstanding
21 December 2018Delivered on: 2 January 2019
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: 103 waterloo road, london (SE1 8UL) registered under title no. 225493, 105 waterloo road, london (SE1 8UL) registered under title no. 243516,. 107 waterloo road, london (SE1 8UL) registered under title no. 96439, and three further properties.. Please refer to the instrument for further details.
Outstanding
3 May 2005Delivered on: 6 May 2005
Satisfied on: 11 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a mercury house 103-119 waterloo road and 124-126 cornwall road london t/no 243516. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 August 2004Delivered on: 14 September 2004
Satisfied on: 11 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 August 2004Delivered on: 14 September 2004
Satisfied on: 11 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a mercury house 103-119 waterloo road and 124-126 cornwall road london t/nos SGL235022, SGL225493, SGL96439 and LN104513. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 September 2000Delivered on: 5 October 2000
Satisfied on: 14 September 2004
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: The freehold property known as mercury house 103 to 119 waterloo road and 124 to 126 cornwall road london title numbers SGL235022, 243516, 225493, 96439 and LN104513. 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
29 September 2000Delivered on: 5 October 2000
Satisfied on: 14 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 December 2023Accounts for a small company made up to 31 December 2022 (12 pages)
31 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
16 December 2022Accounts for a small company made up to 31 December 2021 (12 pages)
25 August 2022Director's details changed for Mrs Angela Susan Davies on 25 August 2022 (2 pages)
25 August 2022Secretary's details changed for Mrs Angela Susan Davies on 25 August 2022 (1 page)
4 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
18 March 2022Accounts for a small company made up to 31 December 2020 (13 pages)
21 October 2021Director's details changed for Mr Benjamin James Bourne on 1 October 2019 (2 pages)
28 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
3 August 2020Change of details for Happybadge Projects Limited as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
29 May 2020Satisfaction of charge 040407810008 in full (1 page)
29 May 2020Satisfaction of charge 040407810009 in full (1 page)
29 May 2020Satisfaction of charge 040407810007 in full (1 page)
18 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
31 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
2 January 2019Registration of charge 040407810010, created on 21 December 2018 (41 pages)
27 November 2018Accounts for a small company made up to 31 December 2017 (14 pages)
1 August 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
8 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
19 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
9 August 2016Registration of charge 040407810009, created on 4 August 2016 (18 pages)
9 August 2016Registration of charge 040407810009, created on 4 August 2016 (18 pages)
4 July 2016Full accounts made up to 31 December 2015 (12 pages)
4 July 2016Full accounts made up to 31 December 2015 (12 pages)
1 July 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016 (1 page)
1 July 2016Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages)
1 July 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016 (1 page)
27 April 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
19 April 2016Registration of charge 040407810008, created on 18 April 2016 (62 pages)
19 April 2016Registration of charge 040407810008, created on 18 April 2016 (62 pages)
15 April 2016Satisfaction of charge 6 in full (4 pages)
15 April 2016Satisfaction of charge 6 in full (4 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
13 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
13 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
10 December 2014Registration of charge 040407810007, created on 9 December 2014 (53 pages)
10 December 2014Registration of charge 040407810007, created on 9 December 2014 (53 pages)
10 December 2014Registration of charge 040407810007, created on 9 December 2014 (53 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
26 February 2014Memorandum and Articles of Association (4 pages)
26 February 2014Memorandum and Articles of Association (7 pages)
26 February 2014Memorandum and Articles of Association (7 pages)
26 February 2014Memorandum and Articles of Association (4 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 January 2014Appointment of Mr Benjamin James Bourne as a director (2 pages)
16 January 2014Appointment of Mr Benjamin James Bourne as a director (2 pages)
15 January 2014Termination of appointment of Timothy Flanagan as a director (1 page)
15 January 2014Termination of appointment of Timothy Flanagan as a director (1 page)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(5 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(5 pages)
3 July 2013Full accounts made up to 31 December 2012 (21 pages)
3 July 2013Full accounts made up to 31 December 2012 (21 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
29 June 2012Full accounts made up to 31 December 2011 (21 pages)
29 June 2012Full accounts made up to 31 December 2011 (21 pages)
22 June 2012Section 519 (1 page)
22 June 2012Section 519 (1 page)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
6 July 2011Full accounts made up to 31 December 2010 (20 pages)
6 July 2011Full accounts made up to 31 December 2010 (20 pages)
28 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 31 December 2009 (20 pages)
28 June 2010Full accounts made up to 31 December 2009 (20 pages)
6 August 2009Return made up to 26/07/09; full list of members (3 pages)
6 August 2009Return made up to 26/07/09; full list of members (3 pages)
2 July 2009Full accounts made up to 31 December 2008 (23 pages)
2 July 2009Full accounts made up to 31 December 2008 (23 pages)
24 October 2008Return made up to 26/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2008Return made up to 26/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2008Full accounts made up to 31 December 2007 (23 pages)
7 July 2008Full accounts made up to 31 December 2007 (23 pages)
23 September 2007Director resigned (1 page)
23 September 2007New director appointed (2 pages)
23 September 2007Director resigned (1 page)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
3 September 2007Full accounts made up to 31 December 2006 (24 pages)
3 September 2007Full accounts made up to 31 December 2006 (24 pages)
15 August 2007Return made up to 26/07/07; no change of members (6 pages)
15 August 2007Return made up to 26/07/07; no change of members (6 pages)
2 April 2007Full accounts made up to 31 December 2005 (20 pages)
2 April 2007Full accounts made up to 31 December 2005 (20 pages)
29 March 2007Particulars of mortgage/charge (7 pages)
29 March 2007Particulars of mortgage/charge (7 pages)
31 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2006Full accounts made up to 31 December 2004 (20 pages)
16 February 2006Full accounts made up to 31 December 2004 (20 pages)
17 August 2005Return made up to 26/07/05; full list of members (6 pages)
17 August 2005Return made up to 26/07/05; full list of members (6 pages)
6 May 2005Particulars of mortgage/charge (5 pages)
6 May 2005Particulars of mortgage/charge (5 pages)
30 December 2004Full accounts made up to 31 December 2003 (19 pages)
30 December 2004Full accounts made up to 31 December 2003 (19 pages)
14 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2004Particulars of mortgage/charge (5 pages)
14 September 2004Particulars of mortgage/charge (6 pages)
14 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2004Particulars of mortgage/charge (5 pages)
14 September 2004Particulars of mortgage/charge (6 pages)
14 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2004Return made up to 26/07/04; full list of members (6 pages)
2 August 2004Return made up to 26/07/04; full list of members (6 pages)
22 October 2003Full accounts made up to 31 December 2002 (16 pages)
22 October 2003Full accounts made up to 31 December 2002 (16 pages)
6 October 2003Return made up to 26/07/03; full list of members (6 pages)
6 October 2003Return made up to 26/07/03; full list of members (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
17 April 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New director appointed (3 pages)
21 August 2000Director resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: 19 cavendish square london W1A 2AW (1 page)
11 August 2000Registered office changed on 11/08/00 from: 19 cavendish square london W1A 2AW (1 page)
2 August 2000Registered office changed on 02/08/00 from: 120 east road london N1 6AA (1 page)
2 August 2000Registered office changed on 02/08/00 from: 120 east road london N1 6AA (1 page)
26 July 2000Incorporation (15 pages)
26 July 2000Incorporation (15 pages)