Grandplace Limited LONDON


Grandplace Limited was formally closed on 2023-05-16. Grandplace was a private limited company that could have been found at 4Th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, UNITED KINGDOM. Its net worth was estimated to be 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formally formed on 1996-12-30) was run by 3 directors and 1 secretary.
Director Ruth G. who was appointed on 01 October 2006.
Director Peggy G. who was appointed on 28 January 1997.
Director Bernard S. who was appointed on 28 January 1997.
Among the secretaries, we can name: Ruth G. appointed on 17 August 2015.

The company was categorised as "development of building projects" (41100). The most recent confirmation statement was filed on 2022-12-10 and last time the annual accounts were filed was on 30 April 2021. 2015-12-10 was the date of the last annual return.

Grandplace Limited Address / Contact

Office Address 4th Floor Charles House
Office Address2 108-110 Finchley Road
Town London
Post code NW3 5JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03297105
Date of Incorporation Mon, 30th Dec 1996
Date of Dissolution Tue, 16th May 2023
Industry Development of building projects
End of financial Year 29th April
Company age 27 years old
Account next due date Wed, 26th Apr 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Sun, 24th Dec 2023
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Ruth G.

Position: Secretary

Appointed: 17 August 2015

Ruth G.

Position: Director

Appointed: 01 October 2006

Peggy G.

Position: Director

Appointed: 28 January 1997

Bernard S.

Position: Director

Appointed: 28 January 1997

Henry G.

Position: Director

Appointed: 28 January 1997

Resigned: 03 June 2006

Peggy G.

Position: Secretary

Appointed: 28 January 1997

Resigned: 17 August 2015

Clifford W.

Position: Secretary

Appointed: 30 December 1996

Resigned: 28 January 1997

Bonusworth Limited

Position: Corporate Director

Appointed: 30 December 1996

Resigned: 28 January 1997

People with significant control

Peggy G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ruth G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand39 24025 4394 0053 064500500
Current Assets69 62148 97164 00532 06429 50029 500
Debtors30 38123 53260 00029 00029 00029 000
Other Debtors  40 00029 00029 00029 000
Property Plant Equipment188141106795939
Other
Amount Specific Advance Or Credit Directors13 6962615 65185486430
Amount Specific Advance Or Credit Made In Period Directors 14 29527 60033 1911 839316
Amount Specific Advance Or Credit Repaid In Period Directors 62543 22517 6252 240260
Accumulated Depreciation Impairment Property Plant Equipment6 5486 5956 6306 6576 6776 697
Creditors15 2991 02416 8812 0661 2061 870
Increase From Depreciation Charge For Year Property Plant Equipment 4735272020
Net Current Assets Liabilities54 32247 94747 12429 99828 29427 630
Other Creditors15 2951 02416 8812 0661 2061 870
Other Taxation Social Security Payable5     
Property Plant Equipment Gross Cost6 7366 7366 7366 7366 736 
Total Assets Less Current Liabilities54 51048 08847 23030 07728 35327 669
Trade Creditors Trade Payables-1     
Trade Debtors Trade Receivables30 38123 53220 000   
Average Number Employees During Period    1 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Previous accounting period shortened to 2022/04/29
filed on: 26th, January 2023
Free Download (1 page)

Company search