Company NameGRD Properties Management Ltd
DirectorHanan Al- Gharaballi
Company StatusActive - Proposal to Strike off
Company Number08254937
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)
Previous NamesB & H Cafe Limited and B & H General Trading Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMs Hanan Al- Gharaballi
Date of BirthMay 1980 (Born 44 years ago)
NationalityKuwaiti
StatusCurrent
Appointed16 October 2012(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address2 Oak Side Terrace Quainton Street
London
NW10 0BL

Location

Registered Address9 Orme Court
London
W2 4RL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

100 at £1Hanan Al-gharaballi
100.00%
Ordinary

Financials

Year2014
Net Worth-£174,430
Cash£19,929
Current Liabilities£10,074

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 January 2023 (1 year, 3 months ago)
Next Return Due28 January 2024 (overdue)

Filing History

17 August 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (3 pages)
7 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
31 October 2017Director's details changed for Ms Hanan Al- Gharaballi on 22 October 2017 (2 pages)
31 October 2017Director's details changed for Ms Hanan Al- Gharaballi on 22 October 2017 (2 pages)
31 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
5 October 2017Registered office address changed from 44 Greystoke Court, Hanger Lane London W5 1EN to 2 Oak Side Terrace, Quainton Street London NW10 0BL on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 44 Greystoke Court, Hanger Lane London W5 1EN to 2 Oak Side Terrace, Quainton Street London NW10 0BL on 5 October 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
9 November 2015Registered office address changed from Unit 8 River Brent Business Park Trumpers Way London W7 2QA England to 44 Greystoke Court, Hanger Lane London W5 1EN on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Unit 8 River Brent Business Park Trumpers Way London W7 2QA England to 44 Greystoke Court, Hanger Lane London W5 1EN on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Unit 8 River Brent Business Park Trumpers Way London W7 2QA England to 44 Greystoke Court, Hanger Lane London W5 1EN on 9 November 2015 (1 page)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 May 2015Company name changed b & h cafe LIMITED\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
19 May 2015Company name changed b & h cafe LIMITED\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
18 March 2015Registered office address changed from 15 Richmond Hill Richmond Surrey TW10 6RE to Unit 8 River Brent Business Park Trumpers Way London W7 2QA on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 15 Richmond Hill Richmond Surrey TW10 6RE to Unit 8 River Brent Business Park Trumpers Way London W7 2QA on 18 March 2015 (1 page)
8 December 2014Director's details changed for Ms Hanan Al- Gharaballi on 14 May 2014 (2 pages)
8 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Director's details changed for Ms Hanan Al- Gharaballi on 14 May 2014 (2 pages)
7 December 2014Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page)
7 December 2014Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page)
16 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 May 2014Registered office address changed from M. Parmar & Co. First Floor London W2 1DS on 16 May 2014 (1 page)
16 May 2014Registered office address changed from M. Parmar & Co. First Floor London W2 1DS on 16 May 2014 (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2012Incorporation (24 pages)
16 October 2012Incorporation (24 pages)