GRAND PARADE LIMITED

1 Bedford Avenue, London, WC1B 3AU, United Kingdom
StatusACTIVE
Company No.05914860
CategoryPrivate Limited Company
Incorporated23 Aug 2006
Age17 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

GRAND PARADE LIMITED is an active private limited company with number 05914860. It was incorporated 17 years, 8 months, 29 days ago, on 23 August 2006. The company address is 1 Bedford Avenue, London, WC1B 3AU, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 09 Mar 2024

Action Date: 27 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-27

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 27/12/22

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/12/22

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-04

Officer name: Josie-Azzara Havita

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-04

Officer name: Josie-Azzara Havita

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elizabeth Ann Bisby

Appointment date: 2022-11-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2022

Action Date: 28 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-28

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/12/21

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/12/21

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-07-01

Officer name: Virtual Internet Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-01

Officer name: Simon James Callander

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Callander

Termination date: 2022-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059148600004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059148600003

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-21

Officer name: Ms Josie-Azzara Havita

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Josie-Azzara Havita

Appointment date: 2022-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: William Hill Organization Limited

Notification date: 2022-01-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-02-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jan 2022

Action Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Legacy

Date: 19 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/12/20

Documents

View document PDF

Legacy

Date: 19 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/12/20

Documents

View document PDF

Legacy

Date: 19 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/12/20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2021

Action Date: 27 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059148600004

Charge creation date: 2021-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2021

Action Date: 27 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059148600003

Charge creation date: 2021-08-27

Documents

View document PDF

Memorandum articles

Date: 26 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059148600002

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-26

Officer name: Michael James Ford

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-26

Officer name: Mr Philip Le-Grice

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-25

Officer name: Mr Simon James Callander

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon James Callander

Appointment date: 2020-03-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Balbir Kelly-Bisla

Termination date: 2020-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balbir Kelly-Bisla

Termination date: 2020-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Paul Durkan

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 01 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Mr Michael James Ford

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-24

Officer name: Claire Margaret Pape

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

New address: 1 Bedford Avenue London WC1B 3AU

Change date: 2019-03-01

Old address: Greenside House 50 Station Road Wood Green London N22 7TP England

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2018

Action Date: 26 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-26

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Amos Thomas

Termination date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Balbir Kelly-Bisla

Appointment date: 2018-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-19

Officer name: Luke Amos Thomas

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-19

Officer name: Balbir Kelly-Bisla

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-17

Officer name: Luke Amos Thomas

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Stamper Fuller

Termination date: 2018-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Margaret Pape

Appointment date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-16

Officer name: Philip Hedley Bowcock

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Change account reference date company current extended

Date: 17 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Durkan

Appointment date: 2017-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-14

Officer name: Kevin O'connor

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 May 2017

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-07

Officer name: Mr Thomas Stamper Fuller

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-07

Officer name: Dennis Read

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-01

Officer name: Dennis Read

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-24

Officer name: Mr Kevin O'connor

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin O'connor

Appointment date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Amos Thomas

Appointment date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Philip Hedley Bowcock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

New address: Greenside House 50 Station Road Wood Green London N22 7TP

Old address: 47 Bermondsey Street London SE1 3XT

Change date: 2016-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-01

Officer name: Dominic Julian Hawken

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic Julian Hawken

Termination date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Clerkson

Termination date: 2016-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Andrew Robert Clerkson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-16

Officer name: David Joseph

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-17

Officer name: Mr Dominic Julian Hawken

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Robert Clerkson

Change date: 2014-01-02

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Dominic Julian Hawken

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Needham

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2014

Action Date: 11 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-11

Old address: Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059148600002

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-07

Officer name: Mr David Joseph

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2012

Action Date: 09 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-09

Officer name: Mr David Joseph

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Capital

Type: SH19

Capital : 1,305 GBP

Date: 2011-08-04

Documents

View document PDF

Legacy

Date: 04 Aug 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF


Some Companies

DAISY HOME DESIGNS LTD

STABLEVIEW,BLACKPOOL,FY4 5LH

Number:11560553
Status:ACTIVE
Category:Private Limited Company

FRESHWATER ENVIRONMENT LTD.

MELDOWN NEW ROAD,STROUD,GL6 9HS

Number:07734690
Status:ACTIVE
Category:Private Limited Company

KIDDIWINKS PRIVATE DAY NURSERY LTD

PROGRESS HOUSE 396 WILMSLOW ROAD,MANCHESTER,M20 3BN

Number:09602959
Status:ACTIVE
Category:Private Limited Company

MOUNTAINBURG LIMITED

412 NEWTOWNARDS ROAD,BELFAST,BT4 1HH

Number:NI621544
Status:ACTIVE
Category:Private Limited Company

MP REVERSIONS LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:05908060
Status:ACTIVE
Category:Private Limited Company

N & K CONSTRUCTION LIMITED

PRINCES HOUSE,HULL,HU2 8HX

Number:09912015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source