About

Registered Number: 03871117
Date of Incorporation: 04/11/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 44 East View, Barnet, Hertfordshire, EN5 5TN

 

Grandiose Investments Ltd was founded on 04 November 1999 with its registered office in Barnet, Hertfordshire, it has a status of "Active". We don't know the number of employees at this organisation. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
UNDERWOOD, Nigel John 04 November 2012 - 1

Filing History

Document Type Date
PSC04 - N/A 01 December 2019
PSC01 - N/A 01 December 2019
PSC01 - N/A 01 December 2019
CS01 - N/A 20 November 2019
AA - Annual Accounts 20 November 2019
AA01 - Change of accounting reference date 22 August 2019
DISS40 - Notice of striking-off action discontinued 06 February 2019
CS01 - N/A 05 February 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
AAMD - Amended Accounts 14 December 2018
AA - Annual Accounts 05 November 2018
AA01 - Change of accounting reference date 05 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 31 October 2017
AA01 - Change of accounting reference date 31 July 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 25 November 2016
AA01 - Change of accounting reference date 26 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 24 November 2015
AA01 - Change of accounting reference date 24 August 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 21 November 2014
AA01 - Change of accounting reference date 21 August 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 20 January 2013
CH01 - Change of particulars for director 20 January 2013
TM02 - Termination of appointment of secretary 20 January 2013
AP03 - Appointment of secretary 20 January 2013
AD01 - Change of registered office address 20 January 2013
AAMD - Amended Accounts 13 December 2012
AA - Annual Accounts 31 August 2012
AA - Annual Accounts 16 February 2012
DISS40 - Notice of striking-off action discontinued 10 December 2011
AR01 - Annual Return 08 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
LQ02 - Notice of ceasing to act as receiver or manager 28 January 2011
LQ01 - Notice of appointment of receiver or manager 23 November 2010
AR01 - Annual Return 21 November 2010
DISS40 - Notice of striking-off action discontinued 02 June 2010
AR01 - Annual Return 01 June 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 27 July 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363a - Annual Return 26 March 2008
395 - Particulars of a mortgage or charge 14 December 2007
395 - Particulars of a mortgage or charge 12 December 2007
395 - Particulars of a mortgage or charge 30 June 2007
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 June 2007
353 - Register of members 01 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
395 - Particulars of a mortgage or charge 06 March 2007
AA - Annual Accounts 04 October 2006
395 - Particulars of a mortgage or charge 11 August 2006
363a - Annual Return 16 January 2006
395 - Particulars of a mortgage or charge 27 July 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 01 October 2004
AA - Annual Accounts 01 October 2004
395 - Particulars of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 01 April 2003
363s - Annual Return 21 January 2003
363s - Annual Return 01 March 2002
395 - Particulars of a mortgage or charge 24 March 2001
363s - Annual Return 11 January 2001
395 - Particulars of a mortgage or charge 29 August 2000
395 - Particulars of a mortgage or charge 29 August 2000
395 - Particulars of a mortgage or charge 29 August 2000
395 - Particulars of a mortgage or charge 28 January 2000
395 - Particulars of a mortgage or charge 28 January 2000
287 - Change in situation or address of Registered Office 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
287 - Change in situation or address of Registered Office 20 December 1999
NEWINC - New incorporation documents 04 November 1999

Mortgages & Charges

Description Date Status Charge by
Charge 05 December 2007 Outstanding

N/A

Legal charge 30 November 2007 Outstanding

N/A

Deed of charge 21 June 2007 Outstanding

N/A

Legal charge 20 February 2007 Outstanding

N/A

Legal charge 09 August 2006 Outstanding

N/A

A standard security which was presented for registration in scotland on 22 july 2005 and 13 July 2005 Outstanding

N/A

Floating charge 24 June 2004 Outstanding

N/A

Deed of rental assignment 24 June 2004 Outstanding

N/A

Commercial mortgage deed 24 June 2004 Outstanding

N/A

Legal charge 22 March 2001 Outstanding

N/A

Deed of assignment of rental income 23 August 2000 Outstanding

N/A

Floating charge 23 August 2000 Outstanding

N/A

Commercial mortgage deed 23 August 2000 Outstanding

N/A

Legal charge 14 January 2000 Outstanding

N/A

Debenture 14 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.