Company NameGrenada Developments Ltd
DirectorHind Rokhsi
Company StatusActive
Company Number10843878
CategoryPrivate Limited Company
Incorporation Date30 June 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own 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 NameMiss Hind Rokhsi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(5 years, 11 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Shaftesbury Gardens
London
NW10 6LJ
Director NameMr Raffaqat Chaudhry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address125 Harrowdene Road
Wembley
HA0 2JH
Director NameMr Mahdi Sahib Mezban Al-Saedi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityKittitian
StatusResigned
Appointed24 September 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 St Dunstans Avenue, London St. Dunstans Avenue
London
W3 6QJ

Location

Registered Address40 Shaftesbury Gardens
London
NW10 6LJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Charges

7 July 2017Delivered on: 18 July 2017
Persons entitled: Hnw Lending Limited

Classification: A registered charge
Particulars: 114 wembley hill road wembley.
Outstanding
7 July 2017Delivered on: 18 July 2017
Persons entitled: Hnw Lending Limited

Classification: A registered charge
Particulars: 114 wembley hill road wembley.
Outstanding

Filing History

11 July 2023Change of details for Mr Mahdi Sahib Mezban Al-Saedi as a person with significant control on 11 July 2023 (2 pages)
10 July 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
10 July 2023Registered office address changed from 8 East Acton Lane London W3 7EG England to 8 East Acton Lane London W3 7EG on 10 July 2023 (1 page)
10 July 2023Change of details for Mr Mahdi Sahib Mezban Al-Saedi as a person with significant control on 10 July 2023 (2 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
12 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
6 June 2023Appointment of Miss Hind Rokhsi as a director on 6 June 2023 (2 pages)
6 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 October 2021Registered office address changed from 54 st Dunstans Avenue, London St. Dunstans Avenue London W3 6QJ England to 8 East Acton Lane London W3 7EG on 1 October 2021 (1 page)
21 September 2021Compulsory strike-off action has been discontinued (1 page)
20 September 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
21 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
1 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
9 July 2019Compulsory strike-off action has been discontinued (1 page)
8 July 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
10 December 2018Satisfaction of charge 108438780002 in full (1 page)
10 December 2018Cessation of Raffaqat Chaudhry as a person with significant control on 24 September 2018 (1 page)
10 December 2018Appointment of Mr Mahdi Sahib Mezban Al-Saedi as a director on 24 September 2018 (2 pages)
10 December 2018Satisfaction of charge 108438780001 in full (1 page)
10 December 2018Termination of appointment of Raffaqat Chaudhry as a director on 24 September 2018 (1 page)
10 December 2018Registered office address changed from 125 Harrowdene Road Wembley HA0 2JH England to 54 st Dunstans Avenue, London St. Dunstans Avenue London W3 6QJ on 10 December 2018 (1 page)
10 December 2018Notification of Mahdi Sahib Mezban Al-Saedi as a person with significant control on 24 September 2018 (2 pages)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
18 July 2017Registration of charge 108438780001, created on 7 July 2017 (28 pages)
18 July 2017Registration of charge 108438780001, created on 7 July 2017 (28 pages)
18 July 2017Registration of charge 108438780002, created on 7 July 2017 (33 pages)
18 July 2017Registration of charge 108438780002, created on 7 July 2017 (33 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)