GRANDPEX COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00505762
Status Active
Incorporation Date 21 March 1952
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
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 one hundred and seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 January 2017 with updates; Previous accounting period shortened from 29 March 2016 to 28 March 2016. The most likely internet sites of GRANDPEX COMPANY LIMITED are www.grandpexcompany.co.uk, and www.grandpex-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and seven months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grandpex Company Limited is a Private Limited Company. The company registration number is 00505762. Grandpex Company Limited has been working since 21 March 1952. The present status of the company is Active. The registered address of Grandpex Company Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . ENGLANDER, Sarah is a Secretary of the company. ENGLANDER, Eliasz is a Director of the company. ENGLANDER, Sarah is a Director of the company. ENGLANDER, Shulem Zvi is a Director of the company. Secretary BERGER, Sighismond has been resigned. Secretary HAYLLAR, Stuart David has been resigned. Secretary WILLIS, David Christopher has been resigned. Director BERGER, Berish has been resigned. Director BERGER, Samuel has been resigned. Director BERGER, Sighismond has been resigned. Director GROSS, Rivka has been resigned. Director HAYLLAR, Stuart David has been resigned. Director HAYLLAR, Stuart David has been resigned. Director KLEIN, Sarah Rachel has been resigned. Director LAUFER, Hasias has been resigned. Director STERNLICHT, Zelda has been resigned. Director WILLIS, David Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ENGLANDER, Sarah
Appointed Date: 15 August 1996

Director
ENGLANDER, Eliasz
Appointed Date: 15 August 1996
93 years old

Director
ENGLANDER, Sarah
Appointed Date: 15 August 1996
93 years old

Director
ENGLANDER, Shulem Zvi
Appointed Date: 15 January 1999
64 years old

Resigned Directors

Secretary
BERGER, Sighismond
Resigned: 08 June 1992

Secretary
HAYLLAR, Stuart David
Resigned: 15 August 1996
Appointed Date: 08 June 1992

Secretary
WILLIS, David Christopher
Resigned: 12 July 1993
Appointed Date: 08 June 1992

Director
BERGER, Berish
Resigned: 29 May 1992
69 years old

Director
BERGER, Samuel
Resigned: 29 May 1992
71 years old

Director
BERGER, Sighismond
Resigned: 18 May 1992
104 years old

Director
GROSS, Rivka
Resigned: 18 May 1992
78 years old

Director
HAYLLAR, Stuart David
Resigned: 15 August 1996
Appointed Date: 23 November 1994
94 years old

Director
HAYLLAR, Stuart David
Resigned: 14 December 1992
Appointed Date: 29 May 1992
94 years old

Director
KLEIN, Sarah Rachel
Resigned: 18 May 1992
62 years old

Director
LAUFER, Hasias
Resigned: 18 May 1992
110 years old

Director
STERNLICHT, Zelda
Resigned: 18 May 1992
61 years old

Director
WILLIS, David Christopher
Resigned: 15 August 1996
Appointed Date: 29 May 1992
79 years old

Persons With Significant Control

Heinrich Feldman
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

Mortimer Rabin
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

Mr David Davis
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

GRANDPEX COMPANY LIMITED Events

06 Feb 2017
Full accounts made up to 31 March 2016
24 Jan 2017
Confirmation statement made on 23 January 2017 with updates
19 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
21 Mar 2016
Full accounts made up to 31 March 2015
27 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

...
... and 97 more events
27 Jan 1988
Return made up to 16/09/87; full list of members

27 Jan 1988
Accounts for a small company made up to 31 March 1986

08 Oct 1987
New director appointed

06 Nov 1986
Accounts for a small company made up to 31 March 1985

06 Nov 1986
Return made up to 15/09/86; full list of members

GRANDPEX COMPANY LIMITED Charges

14 October 1999
Composite guarantee and legal mortage
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Moira court trinity crescent london SW17. See the mortgage…
3 December 1998
Legal charge
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a oakwood lodge avenue road t/n mx 46441…
3 December 1998
Legal charge
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 16 great north way hendon and 34 great north…
3 December 1998
Mortgage debenture
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
3 December 1998
Legal charge
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flats 1-48 lee court lee high road lewisham…
3 December 1998
Legal charge
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 365-295 chigwell road woodford t/n ex 34034…
3 December 1998
Legal charge
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 1-12 raymond court hampden road t/n mx 38209…
3 December 1998
Legal mortgage
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a moira court balham high road t/n 394274…
8 October 1979
Legal charge
Delivered: 16 October 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H moira court, balham rd SW17, london borough of…
21 November 1977
Legal charge
Delivered: 6 December 1977
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: L/H moira court, balham road, SW17, wandsworth, ln 68788.
16 February 1960
Legal charge
Delivered: 18 February 1960
Status: Satisfied
Persons entitled: Co-Operative Permanent Building Society
Description: Raymond court, hanysden road, friern barnet, middlesex.
4 September 1959
Inst of charge
Delivered: 25 September 1959
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-35 drummond gdns, epsom surrey no. Sy 129887.
27 August 1959
Legal charge
Delivered: 1 September 1959
Status: Outstanding
Persons entitled: Co-Operative Permanent Building Soc.
Description: Oakleigh court church hill road, east barnet, herts.
27 August 1959
Legal charge
Delivered: 1 September 1959
Status: Outstanding
Persons entitled: Co-Operative Permanent Building Soc.
Description: 1/8 (inclusive) oakwood lodge, avenue road, southgate. N14.
19 March 1959
Legal charge
Delivered: 23 March 1959
Status: Outstanding
Persons entitled: Co-Operative Permanent Building Society
Description: L/H 265/295 (odd nos. Only) chigwell rd., Woodford. Essex.
31 May 1955
Mortgage
Delivered: 2 June 1955
Status: Outstanding
Persons entitled: Dudley & Dist. Benefit Bldg. Socy.
Description: 1-35 drummond gardens, epsom, surrey. Title no: SY129887.
1 November 1954
Legal charge
Delivered: 2 November 1954
Status: Outstanding
Persons entitled: Bradford Permanent Bldg. Society
Description: Nos. 13-24 oakleigh court, church hill road, east barnet…
1 November 1954
Legal charge
Delivered: 2 November 1954
Status: Outstanding
Persons entitled: Bradford Permanent Bldg. Society.
Description: Nos. 1-12 oakleigh court, church hill road, east barnet…
21 May 1954
Legal charge
Delivered: 24 May 1954
Status: Outstanding
Persons entitled: Alliance Building Society
Description: Leasehold oakwood lodge, avenue road, southgate, middlesex…