Company NameGrind (Broadgate) Limited
DirectorDavid William Abrahamovitch
Company StatusActive
Company Number09143391
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 8 months ago)
Previous NameAubaine (Broadgate) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David William Abrahamovitch
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 New North Place
London
EC2A 4JA
Director NameMr Hani Nakkach
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 243 Knightsbridge
London
SW7 1DN
Director NameMr Bilal Zein
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 243 Knightsbridge
London
SW7 1DN
Secretary NameBilal Zein
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 243 Knightsbridge
London
SW7 1DN

Location

Registered Address8-10 New North Place
London
EC2A 4JA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Filing History

2 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
1 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
8 October 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
23 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
17 February 2020Change of details for a person with significant control (2 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
16 December 2019Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
4 September 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
4 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-21
(3 pages)
3 March 2019Registered office address changed from 2nd Floor 243 Knightsbridge London SW7 1DN United Kingdom to 8-10 New North Place London EC2A 4JA on 3 March 2019 (1 page)
3 March 2019Termination of appointment of Hani Nakkach as a director on 21 December 2018 (1 page)
3 March 2019Termination of appointment of Bilal Zein as a director on 21 December 2018 (1 page)
3 March 2019Appointment of Mr David William Abrahamovitch as a director on 21 December 2018 (2 pages)
3 March 2019Termination of appointment of Bilal Zein as a secretary on 21 December 2018 (1 page)
3 March 2019Notification of Grind & Co Ltd as a person with significant control on 21 December 2018 (2 pages)
3 March 2019Cessation of Aubaine Limited as a person with significant control on 21 December 2018 (1 page)
3 December 2018Total exemption full accounts made up to 25 March 2018 (8 pages)
7 November 2018Change of details for Aubaine Limited as a person with significant control on 6 November 2018 (2 pages)
7 November 2018Registered office address changed from 4th Floor 243 Knightsbridge London SW7 1DN to 2nd Floor 243 Knightsbridge London SW7 1DN on 7 November 2018 (1 page)
3 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 26 March 2017 (9 pages)
27 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
5 January 2017Accounts for a small company made up to 27 March 2016 (6 pages)
5 January 2017Accounts for a small company made up to 27 March 2016 (6 pages)
23 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
23 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 January 2016Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 October 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
14 October 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
23 July 2015Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
23 July 2015Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
23 July 2015Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
6 July 2015Director's details changed for Mr Bilal Zein on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Bilal Zein on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Bilal Zein on 6 July 2015 (2 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
(44 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 1
(44 pages)