Company NameGrandbridge Limited
Company StatusDissolved
Company Number04111351
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 4 months ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Joel Tannenbaum
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2000(3 days after company formation)
Appointment Duration16 years, 5 months (closed 25 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 First Floor
46 Blandford Street
London
W1U 7HT
Director NameMr Maxwell Bennett Thorneycroft
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(2 days after company formation)
Appointment Duration1 day (resigned 24 November 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Elgin Crescent
London
W11 2JL
Secretary NameConrad Charles Davies
NationalityBritish
StatusResigned
Appointed23 November 2000(2 days after company formation)
Appointment Duration1 day (resigned 24 November 2000)
RoleTrainee Solicitor
Correspondence Address66 Rosaville Road
London
SW6 7BL
Secretary NameMr Maxwell Bennett Thorneycroft
NationalityBritish
StatusResigned
Appointed24 November 2000(3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Elgin Crescent
London
W11 2JL
Secretary NameMr Michael Joel Tannenbaum
NationalityBritish
StatusResigned
Appointed19 December 2000(4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 16 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
12 Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMr Ira Sheldon Rapp
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(4 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hamilton Terrace
London
NW8 9UJ
Director NameMr Michael Rapp
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(4 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Thornwood Lodge
Thornwood Gardens Campden Hill
London
W8 7EB
Secretary NameAndrew Thomas Gumpert
NationalityBritish
StatusResigned
Appointed20 December 2000(4 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2001)
RoleSolicitor
Correspondence Address55 Elmfield Avenue
Teddington
Middlesex
TW11 8BX
Director NameJohn Robert Gordon Hunter
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2003)
RoleProperty Developer
Correspondence AddressCrockham Heath Farm
Crockham Heath
Newbury
Berkshire
RG20 0LA
Director NameMr Klas Bengt Nilsson
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed13 September 2001(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2003)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address34 Walpole Street
London
SW3 4QS
Director NamePaul Robert Vesty
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2003)
RoleChartered Surveyor
Correspondence AddressThe Cedars
East Farndon
Market Harborough
Leicestershire
LE16 9SH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ra Financial Management Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

20 December 2000Delivered on: 9 January 2001
Satisfied on: 11 April 2002
Persons entitled: National Westminster Bank PLC

Classification: General security assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of its right title and interest in and to the contracts (as defined). See the mortgage charge document for full details.
Fully Satisfied
20 December 2000Delivered on: 9 January 2001
Satisfied on: 11 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the benefit of the company's interest in the appointments. See the mortgage charge document for full details.
Fully Satisfied
20 December 2000Delivered on: 9 January 2001
Satisfied on: 11 April 2002
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
20 December 2000Delivered on: 9 January 2001
Satisfied on: 11 April 2002
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: F/H and l/h property k/a land and buildings k/a the sir john atkins buildings campden hill london W8. 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

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
18 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
19 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
15 November 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
2 February 2011Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
2 February 2011Director's details changed for Mr Michael Joel Tannenbaum on 6 December 2010 (3 pages)
14 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
5 July 2010Registered office address changed from 5 New Street Square London EC4A 3TW on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from 5 New Street Square London EC4A 3TW on 5 July 2010 (2 pages)
25 June 2010Termination of appointment of Ira Rapp as a director (2 pages)
25 June 2010Termination of appointment of Michael Tannenbaum as a secretary (2 pages)
25 June 2010Termination of appointment of Michael Rapp as a director (2 pages)
27 January 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
26 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (15 pages)
13 March 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
15 December 2008Return made up to 21/11/08; full list of members (6 pages)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
30 January 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
17 December 2007Return made up to 21/11/07; full list of members (6 pages)
19 July 2007Director's particulars changed (1 page)
10 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
13 December 2006Return made up to 21/11/06; full list of members (6 pages)
8 August 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
26 July 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
7 December 2005Return made up to 21/11/05; full list of members (6 pages)
15 September 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
22 April 2005Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page)
20 December 2004Return made up to 21/11/04; full list of members (6 pages)
16 September 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003Return made up to 21/11/03; full list of members (6 pages)
10 December 2003Director's particulars changed (1 page)
27 August 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
4 February 2003Director's particulars changed (1 page)
2 January 2003Return made up to 21/11/02; full list of members (7 pages)
12 November 2002Secretary's particulars changed;director's particulars changed (1 page)
22 August 2002Full accounts made up to 28 February 2002 (6 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Return made up to 21/11/01; full list of members (8 pages)
27 September 2001New director appointed (3 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (3 pages)
19 September 2001Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
19 September 2001Registered office changed on 19/09/01 from: 10 old bailey london EC4M 7NG (1 page)
16 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (24 pages)
9 January 2001Particulars of mortgage/charge (5 pages)
9 January 2001Particulars of mortgage/charge (5 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (5 pages)
9 January 2001New secretary appointed (2 pages)
28 December 2000New director appointed (9 pages)
28 December 2000New director appointed (9 pages)
18 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
28 November 2000New director appointed (12 pages)
28 November 2000Registered office changed on 28/11/00 from: 120 east road london N1 6AA (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
21 November 2000Incorporation (15 pages)