London
NW11 0DH
Director Name | Mr Samuel Benjamin Grosz |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 9 Golders Manor Drive Golders Green London NW11 5HU |
Director Name | Mr Samuel Benjamin Grosz |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 9 Golders Manor Drive Golders Green London NW11 5HU |
Director Name | Mr Aron Goldman |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 30 November 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 96 Darenth Road London N16 6ED |
Director Name | Mr Judah Feldman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 April 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Grandiose Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £216,896 |
Cash | £45,608 |
Current Liabilities | £1,037,496 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
3 July 2020 | Previous accounting period shortened from 5 July 2019 to 4 July 2019 (1 page) |
3 April 2020 | Previous accounting period shortened from 6 July 2019 to 5 July 2019 (1 page) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
3 July 2019 | Previous accounting period shortened from 7 July 2018 to 6 July 2018 (1 page) |
5 April 2019 | Previous accounting period shortened from 8 July 2018 to 7 July 2018 (1 page) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
21 September 2018 | Previous accounting period extended from 28 June 2018 to 8 July 2018 (1 page) |
13 August 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
28 June 2018 | Current accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
15 December 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
15 December 2017 | Cessation of Judah Feldman as a person with significant control on 15 April 2017 (1 page) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Previous accounting period shortened from 1 July 2016 to 30 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 1 July 2016 to 30 June 2016 (1 page) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Previous accounting period shortened from 2 July 2015 to 1 July 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 2 July 2015 to 1 July 2015 (1 page) |
11 January 2016 | Registered office address changed from Hallswelle House Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 11 January 2016 (1 page) |
11 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Registered office address changed from Hallswelle House Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 11 January 2016 (1 page) |
11 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 January 2016 | Director's details changed for Mr Judah Feldman on 1 December 2014 (2 pages) |
8 January 2016 | Director's details changed for Mr Judah Feldman on 1 December 2014 (2 pages) |
8 January 2016 | Appointment of Mr Shulom Feldman as a director on 1 December 2014 (2 pages) |
8 January 2016 | Appointment of Mr Shulom Feldman as a director on 1 December 2014 (2 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 July 2015 | Previous accounting period shortened from 3 July 2014 to 2 July 2014 (1 page) |
1 July 2015 | Previous accounting period shortened from 3 July 2014 to 2 July 2014 (1 page) |
1 July 2015 | Previous accounting period shortened from 3 July 2014 to 2 July 2014 (1 page) |
1 April 2015 | Previous accounting period shortened from 4 July 2014 to 3 July 2014 (1 page) |
1 April 2015 | Previous accounting period shortened from 4 July 2014 to 3 July 2014 (1 page) |
1 April 2015 | Previous accounting period shortened from 4 July 2014 to 3 July 2014 (1 page) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
3 October 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2013 | Current accounting period shortened from 5 July 2012 to 4 July 2012 (1 page) |
4 July 2013 | Current accounting period shortened from 5 July 2012 to 4 July 2012 (1 page) |
4 July 2013 | Current accounting period shortened from 5 July 2012 to 4 July 2012 (1 page) |
5 April 2013 | Previous accounting period shortened from 6 July 2012 to 5 July 2012 (1 page) |
5 April 2013 | Previous accounting period shortened from 6 July 2012 to 5 July 2012 (1 page) |
5 April 2013 | Previous accounting period shortened from 6 July 2012 to 5 July 2012 (1 page) |
14 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
14 February 2013 | Director's details changed for Mr Judah Feldman on 30 November 2012 (2 pages) |
14 February 2013 | Director's details changed for Mr Judah Feldman on 30 November 2012 (2 pages) |
14 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 May 2012 | Previous accounting period shortened from 7 July 2011 to 6 July 2011 (1 page) |
24 May 2012 | Previous accounting period shortened from 7 July 2011 to 6 July 2011 (1 page) |
24 May 2012 | Previous accounting period shortened from 7 July 2011 to 6 July 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 8 July 2011 to 7 July 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 8 July 2011 to 7 July 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 8 July 2011 to 7 July 2011 (1 page) |
27 February 2012 | Previous accounting period extended from 30 June 2011 to 8 July 2011 (1 page) |
27 February 2012 | Previous accounting period extended from 30 June 2011 to 8 July 2011 (1 page) |
27 February 2012 | Previous accounting period extended from 30 June 2011 to 8 July 2011 (1 page) |
21 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom on 1 February 2012 (1 page) |
30 November 2010 | Termination of appointment of Aron Goldman as a director (1 page) |
30 November 2010 | Termination of appointment of Aron Goldman as a director (1 page) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Appointment of Mr Judah Feldman as a director (2 pages) |
30 November 2010 | Appointment of Mr Judah Feldman as a director (2 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Appointment of Mr Aron Goldman as a director (2 pages) |
17 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Appointment of Mr Aron Goldman as a director (2 pages) |
17 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Termination of appointment of Samuel Grosz as a director (1 page) |
16 November 2010 | Termination of appointment of Samuel Grosz as a director (1 page) |
7 June 2010 | Incorporation (20 pages) |
7 June 2010 | Incorporation (20 pages) |