UKBizDB.co.uk

GRANDPEX COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grandpex Company Limited. The company was founded 72 years ago and was given the registration number 00505762. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRANDPEX COMPANY LIMITED
Company Number:00505762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1952
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Darenth Road, London, United Kingdom, N16 6ED

Secretary25 January 2022Active
136 Clapton Common, London, E5 9AR

Director15 August 1996Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director15 January 1999Active
7 Gilda Crescent, London, N16 6JT

Secretary-Active
136 Clapton Common, London, E5 9AR

Secretary15 August 1996Active
4 Evelyn Road, Cockfosters, Barnet, EN4 9JT

Secretary08 June 1992Active
18 Westmoreland Road, London, SW13 9RY

Secretary08 June 1992Active
24 Craven Walk, London, N16 6BT

Director-Active
45 Filey Avenue, London, N16 6JL

Director-Active
7 Gilda Crescent, London, N16 6JT

Director-Active
136 Clapton Common, London, E5 9AR

Director15 August 1996Active
2 Gilda Crescent, London, N16 6JP

Director-Active
4 Evelyn Road, Cockfosters, Barnet, EN4 9JT

Director23 November 1994Active
4 Evelyn Road, Cockfosters, Barnet, EN4 9JT

Director29 May 1992Active
25 Craven Walk, London, N16 6BS

Director-Active
16 Warwick Grove, London, E5 9HU

Director-Active
14 Overlea Road, London, E5 9BG

Director-Active
18 Westmoreland Road, London, SW13 9RY

Director29 May 1992Active

People with Significant Control

Mr Shulem Zvi Englander
Notified on:25 May 2021
Status:Active
Date of birth:November 1960
Nationality:British
Address:New Burlington House, London, NW11 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Nicha Weiss
Notified on:25 May 2021
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:84, Darenth Road, London, United Kingdom, N16 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Asher Isiah Perelman
Notified on:25 May 2021
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:39, Leweston Place, London, United Kingdom, N16 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Eliasz Englander
Notified on:25 May 2021
Status:Active
Date of birth:August 1932
Nationality:British
Country of residence:United Kingdom
Address:136, Clapton Common, London, United Kingdom, E5 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Heinrich Feldman
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:British
Country of residence:United Kingdom
Address:Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mortimer Rabin
Notified on:06 April 2016
Status:Active
Date of birth:March 1934
Nationality:British
Country of residence:Israel
Address:28, Rechov Agassi, Jerusalem, Israel,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Davis
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:British
Country of residence:United Kingdom
Address:7, St. Andrews Grove, London, United Kingdom, N16 5NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type small.

Download
2023-03-01Accounts

Accounts with accounts type small.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Officers

Appoint person secretary company with name date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type small.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.