Company NameGrand Investments Pvt Ltd
DirectorsIrbaz Khan and Shamas Khan
Company StatusActive
Company Number06004320
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Irbaz Khan
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(12 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Shamas Khan
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(12 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Anurag Kamal Bhatia
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 222 Harrow Business Center
429-433 Pinner Road
Harrow
HA1 4HN
Secretary NameMr Kumar Vakil
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOffice 222 Harrow Business Center
429-433 Pinner Road
Harrow
HA1 4HN

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

100 at £1Mr Anurag Bhatia
100.00%
Ordinary

Financials

Year2014
Net Worth-£123,059
Cash£4,497
Current Liabilities£347,356

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

24 January 2020Delivered on: 28 January 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All that leasehold land known as 5 shepherds farm richmansworth WD3 8JG registered under title number HD474727 at hm land registry.
Outstanding
20 January 2020Delivered on: 20 January 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 7 shepherds farm, mill end, rickmansworth, WD3 8JG - leasehold - HD474728.
Outstanding
13 September 2019Delivered on: 20 September 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the land and property known as 7 shepherds farm, rickmansworth, WD3 8JG and registered at the land registry with title absolute under title number HD474728.
Outstanding
13 September 2019Delivered on: 20 September 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the land and property known as 7 shepherds farm, rickmansworth, WD3 8JG and registered at the land registry with title absolute under title number HD474728.
Outstanding
30 August 2019Delivered on: 2 September 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 22 shepherds farm, mill end, rickmansworth, WD3 8JG and registered at the land registry with title absolute under title number HD479866.
Outstanding
30 August 2019Delivered on: 2 September 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 22 shepherds farm, mill end, rickmansworth, WD3 8JG and registered at the land registry with title absolute under title number HD479866.
Outstanding
3 March 2008Delivered on: 4 March 2008
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 shepherds farm (formerly known as plot 5 church grove), middleton road, rickmansworth, herts.
Outstanding
16 October 2007Delivered on: 18 October 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 shepherds farm (formerly k/a plot 22 church grove) middleton road rickmansworth herts.
Outstanding
21 March 2023Delivered on: 22 March 2023
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: 1 kings road, doncaster, DN1 2LU as registered with hm land registry with the title number SYK83683.
Outstanding
26 September 2022Delivered on: 27 September 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 5 shepherds farm, mill end, rickmansworth, WD3 8JG.
Outstanding
4 June 2020Delivered on: 18 June 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 22 shepherds farm, mill end, rickmansworth, WD3 8JG.
Outstanding
27 September 2007Delivered on: 9 October 2007
Persons entitled: Barclays 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: 5 shepherds farm (formerly k/a plot 20 church grove) middleton road, rickmansworth, herts.
Outstanding

Filing History

18 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
22 March 2023Registration of charge 060043200012, created on 21 March 2023 (26 pages)
10 March 2023Satisfaction of charge 060043200009 in full (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 September 2022Registration of charge 060043200011, created on 26 September 2022 (4 pages)
14 September 2022Director's details changed for Mr Shamas Khan on 13 September 2022 (2 pages)
14 September 2022Director's details changed for Dr Irbaz Khan on 14 September 2022 (2 pages)
13 September 2022Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to 167-169 Great Portland Street London W1W 5PF on 13 September 2022 (1 page)
24 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
15 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
22 June 2020Satisfaction of charge 1 in full (1 page)
22 June 2020Satisfaction of charge 060043200005 in full (1 page)
22 June 2020Satisfaction of charge 060043200004 in full (1 page)
18 June 2020Registration of charge 060043200010, created on 4 June 2020 (4 pages)
28 January 2020Registration of charge 060043200009, created on 24 January 2020 (20 pages)
22 January 2020Satisfaction of charge 060043200006 in full (1 page)
22 January 2020Satisfaction of charge 3 in full (1 page)
22 January 2020Satisfaction of charge 060043200007 in full (1 page)
20 January 2020Registration of charge 060043200008, created on 20 January 2020 (4 pages)
10 October 2019Satisfaction of charge 2 in full (4 pages)
20 September 2019Registration of charge 060043200006, created on 13 September 2019 (28 pages)
20 September 2019Registration of charge 060043200007, created on 13 September 2019 (29 pages)
2 September 2019Registration of charge 060043200005, created on 30 August 2019 (29 pages)
2 September 2019Registration of charge 060043200004, created on 30 August 2019 (28 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
2 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 April 2019Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Berkeley Square House Berkeley Square London W1J 6BD on 24 April 2019 (1 page)
19 April 2019Notification of Shamas Khan as a person with significant control on 12 April 2019 (2 pages)
19 April 2019Notification of Irbaz Khan as a person with significant control on 12 April 2019 (2 pages)
19 April 2019Appointment of Mr Shamas Khan as a director on 12 April 2019 (2 pages)
19 April 2019Termination of appointment of Kumar Vakil as a secretary on 12 April 2019 (1 page)
19 April 2019Termination of appointment of Anurag Kamal Bhatia as a director on 12 April 2019 (1 page)
19 April 2019Cessation of Anurag Kamal Bhatia as a person with significant control on 12 April 2019 (1 page)
19 April 2019Appointment of Dr Irbaz Khan as a director on 12 April 2019 (2 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
5 December 2017Change of details for Mr Anurag Kamal Bhatia as a person with significant control on 1 January 2017 (2 pages)
5 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
5 December 2017Change of details for Mr Anurag Kamal Bhatia as a person with significant control on 1 January 2017 (2 pages)
5 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
4 December 2017Director's details changed for Mr Anurag Kamal Bhatia on 1 January 2017 (2 pages)
4 December 2017Director's details changed for Mr Anurag Kamal Bhatia on 1 January 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 September 2017Director's details changed for Mr Anurag Kamal Bhatia on 14 August 2017 (2 pages)
5 September 2017Change of details for Mr Anurag Kamal Bhatia as a person with significant control on 14 August 2017 (2 pages)
5 September 2017Secretary's details changed for Mr Kumar Vakil on 14 August 2017 (1 page)
5 September 2017Secretary's details changed for Mr Kumar Vakil on 14 August 2017 (1 page)
5 September 2017Director's details changed for Mr Anurag Kamal Bhatia on 14 August 2017 (2 pages)
5 September 2017Change of details for Mr Anurag Kamal Bhatia as a person with significant control on 14 August 2017 (2 pages)
5 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 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 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)
11 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 July 2011Registered office address changed from C/O Anurag Bhatia 3 Dorset Mews London SW1X 7AA United Kingdom on 21 July 2011 (1 page)
21 July 2011Registered office address changed from C/O Anurag Bhatia 3 Dorset Mews London SW1X 7AA United Kingdom on 21 July 2011 (1 page)
5 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Anurag Bhatia on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Anurag Bhatia on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
7 December 2009Registered office address changed from 63 Curzon Street Mayfair London W1J 8PD on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 63 Curzon Street Mayfair London W1J 8PD on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 63 Curzon Street Mayfair London W1J 8PD on 7 December 2009 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 January 2009Secretary's change of particulars / kumar vakil / 03/03/2008 (1 page)
6 January 2009Secretary's change of particulars / kumar vakil / 03/03/2008 (1 page)
6 January 2009Return made up to 21/11/08; full list of members (10 pages)
6 January 2009Return made up to 21/11/08; full list of members (10 pages)
27 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 March 2008Prev ext from 30/11/2007 to 31/12/2007 (1 page)
29 March 2008Prev ext from 30/11/2007 to 31/12/2007 (1 page)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 December 2007Return made up to 21/11/07; full list of members (6 pages)
19 December 2007Return made up to 21/11/07; full list of members (6 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
3 January 2007Secretary's particulars changed (1 page)
3 January 2007Secretary's particulars changed (1 page)
21 November 2006Incorporation (12 pages)
21 November 2006Incorporation (12 pages)