Company NameGrandier Developments Limited
DirectorMykola Adeyev
Company StatusActive
Company Number06238542
CategoryPrivate Limited Company
Incorporation Date4 May 2007(17 years ago)
Previous NameShahanah Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mykola Adeyev
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(5 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEbury Edge Unit 7, Ebury Edge
43 Ebury Bridge Road
London
SW1W 8DX
Director NameMr Sameer Ahmed Durrani
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address40 James Bedford Close
Pinner
Middlesex
HA5 3TD
Director NameMr Nedelu Dimitrov Barev
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 September 2012)
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence AddressG03 Riverbank House
1 Putney Bridge Approach
London
SW6 3JD
Director NameMr Nedelu Dimitrov Barev
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 September 2012)
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence AddressG03 Riverbank House
1 Putney Bridge Approach
London
SW6 3JD
Secretary NameMrs Anna Lubomirova Bareva
StatusResigned
Appointed01 November 2010(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2012)
RoleCompany Director
Correspondence AddressG03 Riverbank House
1 Putney Bridge Approach
London
SW6 3JD
Director NameMaksym Lebedyev
Date of BirthJune 1983 (Born 40 years ago)
NationalityUkraine
StatusResigned
Appointed12 January 2012(4 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 December 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressG03 Riverbank House
1 Putney Bridge Approach
London
SW6 3JD
Secretary NameDurrani Industries Ltd (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address40
James Bedford Close
Hayes
Middlesex
HA5 3TD
Director NameStaff-Up Payroll & Recruitment Ltd (Corporation)
StatusResigned
Appointed10 May 2010(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2010)
Correspondence AddressG08 Riverbank House
1 Putney Bridge Approach
London
SW6 3JD

Location

Registered AddressEbury Edge Unit 7, Ebury Edge
43 Ebury Bridge Road
London
SW1W 8DX

Shareholders

100 at £1Mykola Adeyev
100.00%
Ordinary

Financials

Year2014
Net Worth£693
Cash£1
Current Liabilities£45,666

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

16 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 May 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 May 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
12 August 2021Confirmation statement made on 11 March 2021 with no updates (2 pages)
10 August 2021Compulsory strike-off action has been discontinued (1 page)
5 August 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
10 February 2021Registered office address changed from 15 Half Moon Street London W1J 7DZ to Ebury Edge Unit 7, Ebury Edge 43 Ebury Bridge Road London SW1W 8DX on 10 February 2021 (1 page)
29 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
27 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
5 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
13 March 2019Confirmation statement made on 11 March 2019 with updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
11 March 2018Confirmation statement made on 11 March 2018 with updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
27 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Registered office address changed from 4Th Floor 15 Half Moon Street London W1J 7DZ England to 15 Half Moon Street London W1J 7DZ on 6 November 2014 (1 page)
6 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Registered office address changed from 4Th Floor 15 Half Moon Street London W1J 7DZ England to 15 Half Moon Street London W1J 7DZ on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 4Th Floor 15 Half Moon Street London W1J 7DZ England to 15 Half Moon Street London W1J 7DZ on 6 November 2014 (1 page)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 June 2014Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 8 June 2014 (1 page)
8 June 2014Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 8 June 2014 (1 page)
8 June 2014Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 8 June 2014 (1 page)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
26 June 2013Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 (1 page)
29 December 2012Termination of appointment of Maksym Lebedyev as a director (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Termination of appointment of Maksym Lebedyev as a director (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Appointment of Maksym Lebedyev as a director (2 pages)
15 October 2012Appointment of Maksym Lebedyev as a director (2 pages)
27 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
25 September 2012Company name changed shahanah LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Termination of appointment of Nedelu Barev as a director (1 page)
25 September 2012Termination of appointment of Nedelu Barev as a director (1 page)
25 September 2012Company name changed shahanah LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Appointment of Mr Mykola Adeyev as a director (2 pages)
25 September 2012Appointment of Mr Mykola Adeyev as a director (2 pages)
24 September 2012Termination of appointment of Anna Bareva as a secretary (1 page)
24 September 2012Termination of appointment of Anna Bareva as a secretary (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
6 September 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
3 June 2011Termination of appointment of Nedelu Barev as a director (1 page)
3 June 2011Termination of appointment of Nedelu Barev as a director (1 page)
13 May 2011Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 13 May 2011 (1 page)
13 May 2011Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 13 May 2011 (1 page)
7 December 2010Appointment of Mrs Anna Lubomirova Bareva as a secretary (1 page)
7 December 2010Appointment of Mrs Anna Lubomirova Bareva as a secretary (1 page)
21 November 2010Appointment of Mr Nedelu Dimitrov Barev as a director (2 pages)
21 November 2010Appointment of Mr Nedelu Dimitrov Barev as a director (2 pages)
21 November 2010Termination of appointment of Staff-Up Payroll & Recruitment Ltd as a director (1 page)
21 November 2010Appointment of Mr Nedelu Dimitrov Barev as a director (2 pages)
21 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 November 2010Termination of appointment of Staff-Up Payroll & Recruitment Ltd as a director (1 page)
21 November 2010Appointment of Mr Nedelu Dimitrov Barev as a director (2 pages)
21 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Appointment of Staff-Up Payroll & Recruitment Ltd as a director (2 pages)
16 September 2010Termination of appointment of Sameer Durrani as a director (1 page)
16 September 2010Termination of appointment of Sameer Durrani as a director (1 page)
16 September 2010Appointment of Staff-Up Payroll & Recruitment Ltd as a director (2 pages)
5 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
5 July 2010Registered office address changed from 40 James Bedford Close Pinner Middlesex HA5 3TD United Kingdom on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 40 James Bedford Close Pinner Middlesex HA5 3TD United Kingdom on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 40 James Bedford Close Pinner Middlesex HA5 3TD United Kingdom on 5 July 2010 (1 page)
2 July 2010Termination of appointment of Durrani Industries Ltd as a secretary (1 page)
2 July 2010Termination of appointment of Durrani Industries Ltd as a secretary (1 page)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 May 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
11 May 2009Registered office changed on 11/05/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
11 May 2009Registered office changed on 11/05/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
11 May 2009Registered office changed on 11/05/2009 from 40 james bedford close pinner middlesex HA5 3TD united kingdom (1 page)
11 May 2009Return made up to 04/05/09; full list of members (3 pages)
11 May 2009Return made up to 04/05/09; full list of members (3 pages)
11 May 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
11 May 2009Registered office changed on 11/05/2009 from 40 james bedford close pinner middlesex HA5 3TD united kingdom (1 page)
15 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
15 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 August 2008Return made up to 04/05/08; full list of members (3 pages)
13 August 2008Return made up to 04/05/08; full list of members (3 pages)
4 May 2007Incorporation (13 pages)
4 May 2007Incorporation (13 pages)