GRANDIOSE INVESTMENTS LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5TN

Company number 03871117
Status Active
Incorporation Date 4 November 1999
Company Type Private Limited Company
Address 44 EAST VIEW, BARNET, HERTFORDSHIRE, EN5 5TN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Previous accounting period shortened from 28 November 2015 to 27 November 2015. The most likely internet sites of GRANDIOSE INVESTMENTS LIMITED are www.grandioseinvestments.co.uk, and www.grandiose-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Grandiose Investments Limited is a Private Limited Company. The company registration number is 03871117. Grandiose Investments Limited has been working since 04 November 1999. The present status of the company is Active. The registered address of Grandiose Investments Limited is 44 East View Barnet Hertfordshire En5 5tn. . UNDERWOOD, Nigel John is a Secretary of the company. DATTA-UNDERWOOD, Varsha is a Director of the company. DHOKIA, Rajesh Govind is a Director of the company. UNDERWOOD, Nigel John is a Director of the company. Secretary DHOKIA, Rajesh Govind has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
UNDERWOOD, Nigel John
Appointed Date: 04 November 2012

Director
DATTA-UNDERWOOD, Varsha
Appointed Date: 13 December 1999
60 years old

Director
DHOKIA, Rajesh Govind
Appointed Date: 13 December 1999
61 years old

Director
UNDERWOOD, Nigel John
Appointed Date: 13 December 1999
59 years old

Resigned Directors

Secretary
DHOKIA, Rajesh Govind
Resigned: 03 November 2012
Appointed Date: 13 December 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 December 1999
Appointed Date: 04 November 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 December 1999
Appointed Date: 04 November 1999

Persons With Significant Control

Mr Nigel Underwood
Notified on: 1 November 2016
60 years old
Nature of control: Has significant influence or control

GRANDIOSE INVESTMENTS LIMITED Events

23 Dec 2016
Confirmation statement made on 4 November 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 30 November 2015
26 Aug 2016
Previous accounting period shortened from 28 November 2015 to 27 November 2015
25 Jan 2016
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 62 more events
07 Jan 2000
New director appointed
07 Jan 2000
New director appointed
07 Jan 2000
New secretary appointed;new director appointed
20 Dec 1999
Registered office changed on 20/12/99 from: 788-790 finchley road london NW11 7TJ
04 Nov 1999
Incorporation

GRANDIOSE INVESTMENTS LIMITED Charges

5 December 2007
Charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 192 1 kelso place manchester. Fixed charge over…
30 November 2007
Legal charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 719 (plot 7-B9) the litmus building,huntingdon…
21 June 2007
Deed of charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 20, 24 argyle street, liverpool. Fixed charge…
20 February 2007
Legal charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 20 24 argyle street liverpool. By way of fixed…
9 August 2006
Legal charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Block 1, 0902 saint georges island, manchester. By way of…
13 July 2005
A standard security which was presented for registration in scotland on 22 july 2005 and
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The turf hotel west main street darvel ayrshire t/n…
24 June 2004
Floating charge
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: By way of floating charge all the undertaking property and…
24 June 2004
Deed of rental assignment
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: By way of assignment the exclusive rights to receive all…
24 June 2004
Commercial mortgage deed
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: 37 market hill sudbury suffolk t/no SK151780 together with…
22 March 2001
Legal charge
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a halton brow service station runcorn cheshire…
23 August 2000
Deed of assignment of rental income
Delivered: 29 August 2000
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: With full title guarantee assigns to the mortgagee the…
23 August 2000
Floating charge
Delivered: 29 August 2000
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets of the company…
23 August 2000
Commercial mortgage deed
Delivered: 29 August 2000
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: The f/h land and buildings being 231 high street,chatham…
14 January 2000
Legal charge
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 120 woodcote road wallington surrey…
14 January 2000
Debenture
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…