London
W1G 9XB
Director Name | Mr Patrick George Lyons |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2019(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Lansdowne House Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER |
Director Name | Mr Martin Christopher Tynan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2019(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Lansdowne House Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER |
Director Name | Odelya Vazana |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 July 2020(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 210 A, Second Floor 85 Tottenham Court Road London W1T 4TQ |
Director Name | Mr Russell Steven Coetzee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Welbeck Street London W1G 9XB |
Registered Address | 60 Welbeck Street London W1G 9XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
31 January 2023 | Delivered on: 1 February 2023 Persons entitled: Grandcity Property LTD Classification: A registered charge Outstanding |
---|---|
30 September 2019 | Delivered on: 2 October 2019 Persons entitled: Cspp Finance Limited Classification: A registered charge Particulars: All that freehold land and buildings lying on the south east side of ilford hill, ilford as the same is registered at the land registry with title absolute under title number EGL305118. Outstanding |
30 September 2019 | Delivered on: 2 October 2019 Persons entitled: Cspp Finance Limited Classification: A registered charge Particulars: All that freehold land and buildings lying on the south east side of ilford hill, ilford as the same is registered at the land registry with title absolute under title number EGL305118. Outstanding |
12 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Change of details for Mr Christos Dimitriadis as a person with significant control on 14 March 2023 (2 pages) |
14 March 2023 | Director's details changed for Mr Christos Dimitriadis on 14 March 2023 (2 pages) |
14 February 2023 | Notification of Tamas Mark as a person with significant control on 31 January 2023 (2 pages) |
14 February 2023 | Notification of Denis Lavrut as a person with significant control on 31 January 2023 (2 pages) |
14 February 2023 | Notification of Ahmed Tayane as a person with significant control on 31 January 2023 (2 pages) |
14 February 2023 | Notification of Christos Dimitriadis as a person with significant control on 31 January 2023 (2 pages) |
14 February 2023 | Cessation of Grand City Properties S.A. as a person with significant control on 31 January 2023 (1 page) |
8 February 2023 | Resolutions
|
1 February 2023 | Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 60 Welbeck Street London W1G 9XB on 1 February 2023 (1 page) |
1 February 2023 | Appointment of Mr Christos Dimitriadis as a director on 31 January 2023 (2 pages) |
1 February 2023 | Termination of appointment of Russell Steven Coetzee as a director on 31 January 2023 (1 page) |
1 February 2023 | Registration of charge 120891780003, created on 31 January 2023 (53 pages) |
20 December 2022 | Full accounts made up to 31 December 2021 (19 pages) |
18 October 2022 | Change of details for Grand City Properties S.A. as a person with significant control on 1 September 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
8 June 2022 | Change of details for Grand City Properties S.A. as a person with significant control on 6 May 2022 (2 pages) |
29 March 2022 | Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
9 February 2022 | Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 9 February 2022 (1 page) |
17 December 2021 | Total exemption full accounts made up to 31 July 2020 (19 pages) |
1 November 2021 | Termination of appointment of Odelya Vazana as a director on 1 September 2021 (1 page) |
2 September 2021 | Appointment of Mr Russell Steven Coetzee as a director on 1 September 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
17 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2021 | Registered office address changed from Lansdowne House Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER England to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ on 20 January 2021 (1 page) |
22 July 2020 | Termination of appointment of Martin Christopher Tynan as a director on 17 July 2020 (1 page) |
22 July 2020 | Cessation of Patrick George Lyons as a person with significant control on 17 July 2020 (1 page) |
22 July 2020 | Cessation of Martin Christopher Tynan as a person with significant control on 17 July 2020 (1 page) |
22 July 2020 | Notification of Grand City Properties S.A. as a person with significant control on 17 July 2020 (2 pages) |
22 July 2020 | Registered office address changed from 107 Bell Street London NW1 6TL England to Lansdowne House Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on 22 July 2020 (1 page) |
22 July 2020 | Satisfaction of charge 120891780002 in full (1 page) |
22 July 2020 | Appointment of Odelia Vazana as a director on 17 July 2020 (2 pages) |
22 July 2020 | Satisfaction of charge 120891780001 in full (1 page) |
22 July 2020 | Termination of appointment of Patrick George Lyons as a director on 17 July 2020 (1 page) |
9 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
2 October 2019 | Registration of charge 120891780001, created on 30 September 2019 (20 pages) |
2 October 2019 | Registration of charge 120891780002, created on 30 September 2019 (29 pages) |
6 July 2019 | Incorporation Statement of capital on 2019-07-06
|