Company NameGrassdale Estates Ltd
DirectorsDavid Blachman and Esther Blachman
Company StatusActive
Company Number05335511
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Blachman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDanish
StatusCurrent
Appointed14 February 2005(3 weeks, 6 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastville Avenue
Golders Green
London
NW11 0HD
Director NameMrs Esther Blachman
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed14 February 2005(3 weeks, 6 days after company formation)
Appointment Duration19 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastville Avenue
London
NW11 0HD
Secretary NameMr David Blachman
NationalityDanish
StatusCurrent
Appointed14 February 2005(3 weeks, 6 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastville Avenue
Golders Green
London
NW11 0HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1Esther Blachman
51.00%
Ordinary
49 at £1David Blachman
49.00%
Ordinary

Financials

Year2014
Net Worth£3,782
Cash£113,893
Current Liabilities£225,105

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due21 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 June

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

14 August 2008Delivered on: 19 August 2008
Persons entitled: Anglo Irish Property Lending Limited

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company and/or any chargor to the chargee on any account whatsoever.
Particulars: All the shares, being 66 ordinary shares of £1.00 each held by deantape and 33 ordinary shares of £1.00 each held by grassdale see image for full details.
Outstanding

Filing History

6 May 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
27 February 2020Previous accounting period shortened from 4 June 2019 to 3 June 2019 (1 page)
21 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
23 May 2018Previous accounting period shortened from 5 June 2017 to 4 June 2017 (1 page)
6 March 2018Previous accounting period shortened from 6 June 2017 to 5 June 2017 (1 page)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
29 March 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 May 2016Previous accounting period extended from 24 May 2015 to 6 June 2015 (1 page)
12 May 2016Previous accounting period extended from 24 May 2015 to 6 June 2015 (1 page)
25 February 2016Previous accounting period shortened from 25 May 2015 to 24 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 25 May 2015 to 24 May 2015 (1 page)
11 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Previous accounting period shortened from 26 May 2014 to 25 May 2014 (1 page)
24 February 2015Previous accounting period shortened from 26 May 2014 to 25 May 2014 (1 page)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 May 2014Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page)
23 May 2014Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page)
7 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
25 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
25 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
28 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
21 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
17 February 2011Director's details changed for Mr David Blachman on 15 January 2011 (2 pages)
17 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
17 February 2011Director's details changed for Mr David Blachman on 15 January 2011 (2 pages)
17 February 2011Secretary's details changed for Mr David Blachman on 15 January 2011 (2 pages)
17 February 2011Secretary's details changed for Mr David Blachman on 15 January 2011 (2 pages)
17 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 January 2010Director's details changed for Esther Blachman on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Esther Blachman on 29 January 2010 (2 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 January 2009Return made up to 18/01/09; full list of members (4 pages)
29 January 2009Return made up to 18/01/09; full list of members (4 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 August 2008Return made up to 18/01/08; full list of members (4 pages)
8 August 2008Return made up to 18/01/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 February 2007Return made up to 18/01/07; full list of members (7 pages)
26 February 2007Return made up to 18/01/07; full list of members (7 pages)
20 November 2006Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
20 November 2006Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
4 May 2006Return made up to 18/01/06; full list of members (7 pages)
4 May 2006Return made up to 18/01/06; full list of members (7 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New secretary appointed;new director appointed (2 pages)
5 July 2005New secretary appointed;new director appointed (2 pages)
5 July 2005New director appointed (2 pages)
9 February 2005Registered office changed on 09/02/05 from: 39A leicester road salford manchester M7 4AS (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Registered office changed on 09/02/05 from: 39A leicester road salford manchester M7 4AS (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
18 January 2005Incorporation (12 pages)
18 January 2005Incorporation (12 pages)