Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANDREALM LIMITED
Company Information for

GRANDREALM LIMITED

1 Kings Avenue, Winchmore Hill, London, N21 3NA,
Company Registration Number
05259890
Private Limited Company
Liquidation

Company Overview

About Grandrealm Ltd
GRANDREALM LIMITED was founded on 2004-10-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Grandrealm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRANDREALM LIMITED
 
Legal Registered Office
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Other companies in WD4
 
Filing Information
Company Number 05259890
Company ID Number 05259890
Date formed 2004-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-04-05
Account next due 31/12/2023
Latest return 2021-10-14
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB985309189  
Last Datalog update: 2024-09-12 12:07:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANDREALM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRANDREALM LIMITED

Current Directors
Officer Role Date Appointed
MELANIE DOMB
Company Secretary 2004-11-18
PETER MARK DOMB
Director 2004-11-18
JON MATTHEW MITCHEL
Director 2004-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE RENEE JACOBS
Director 2004-11-18 2007-04-05
HARVEY JACOBS
Director 2004-11-18 2007-04-05
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2004-10-14 2004-11-18
LUCIENE JAMES LIMITED
Nominated Director 2004-10-14 2004-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARK DOMB ZINC B LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
PETER MARK DOMB WATERHOUSE MANAGEMENT (HEMEL HEMPSTEAD) LIMITED Director 2016-07-11 CURRENT 2015-02-23 Active
PETER MARK DOMB ZINC D LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
PETER MARK DOMB ZINC G LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
PETER MARK DOMB STANHOPE WORKS MANAGEMENT LIMITED Director 2015-10-06 CURRENT 1985-04-19 Active
PETER MARK DOMB J. S. MANAGEMENT LIMITED Director 2013-10-01 CURRENT 1960-08-19 Dissolved 2015-11-24
PETER MARK DOMB THE V FUND (WATFORD) LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
PETER MARK DOMB UPTON ROAD WATFORD LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active - Proposal to Strike off
PETER MARK DOMB MERTON ROAD LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2015-08-04
PETER MARK DOMB TEMPLE AVENUE MORTGAGES LIMITED Director 2013-01-01 CURRENT 1963-11-07 Active - Proposal to Strike off
PETER MARK DOMB DALESWIFT LIMITED Director 2011-10-24 CURRENT 2011-09-13 Dissolved 2018-01-17
PETER MARK DOMB PERSHING PROPERTIES LIMITED Director 2003-11-19 CURRENT 2003-11-18 Active
PETER MARK DOMB PETJACK PROPERTIES LIMITED Director 2001-07-31 CURRENT 2001-07-31 Dissolved 2016-04-14
PETER MARK DOMB DOUGLAS HARVEY PROPERTIES LIMITED Director 1992-05-07 CURRENT 1964-04-09 Active - Proposal to Strike off
JON MATTHEW MITCHEL LICENSE TO KILL PRODUCTIONS LTD Director 2002-08-23 CURRENT 2002-08-20 Active
JON MATTHEW MITCHEL JHC PLC Director 1995-01-10 CURRENT 1988-04-11 Active - Proposal to Strike off
JON MATTHEW MITCHEL DOUGLAS HARVEY PROPERTIES LIMITED Director 1992-05-07 CURRENT 1964-04-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-12Final Gazette dissolved via compulsory strike-off
2024-06-12Voluntary liquidation. Notice of members return of final meeting
2023-06-08Voluntary liquidation Statement of receipts and payments to 2023-04-05
2023-05-2405/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM Micasa Common Lane Kings Langley Hertfordshire WD4 8BL
2022-04-11600Appointment of a voluntary liquidator
2022-04-11LRESSPResolutions passed:
  • Special resolution to wind up on 2022-04-06
2022-04-11LIQ01Voluntary liquidation declaration of solvency
2021-11-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-09-20SH08Change of share class name or designation
2021-09-20MEM/ARTSARTICLES OF ASSOCIATION
2021-09-20RES12Resolution of varying share rights or name
2021-09-16SH10Particulars of variation of rights attached to shares
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2019-11-15RP04CS01Second filing of Confirmation Statement dated 14/10/2017
2019-11-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-10-17CH01Director's details changed for Mr Jon Matthew Mitchel on 2016-09-23
2017-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-18CH01Director's details changed for Mr Jon Matthew Mitchel on 2016-09-23
2016-06-27AA01Previous accounting period extended from 31/10/15 TO 31/03/16
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-30AR0114/10/15 ANNUAL RETURN FULL LIST
2015-07-27AA31/10/14 TOTAL EXEMPTION SMALL
2015-07-27AA31/10/14 TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-16AR0114/10/14 ANNUAL RETURN FULL LIST
2014-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-06AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11AR0114/10/13 ANNUAL RETURN FULL LIST
2013-07-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0114/10/12 ANNUAL RETURN FULL LIST
2012-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/12 FROM the Office Merrowdown Kings Langley Hertfordshire WD4 8BL
2012-08-30MG01Duplicate mortgage certificatecharge no:2
2012-07-18MG01Particulars of a mortgage or charge/co extend / charge no: 2
2011-12-23AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AR0114/10/11 ANNUAL RETURN FULL LIST
2011-03-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-28AR0114/10/10 ANNUAL RETURN FULL LIST
2009-12-19AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-23AR0114/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MATTHEW MITCHEL / 23/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE DOMB / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK DOMB / 23/10/2009
2009-02-17363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2009-01-23AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 3 DRONKEN HOUSE 43A HIGH STREET KINGS LANGLEY HERTFORDSHIRE WD4 8FG
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-23363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-01288bDIRECTOR RESIGNED
2007-05-01288bDIRECTOR RESIGNED
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-17363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-21363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2004-12-2388(2)RAD 03/12/04--------- £ SI 100@1=100 £ IC 1/101
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-03288bDIRECTOR RESIGNED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW SECRETARY APPOINTED
2004-12-03287REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2004-12-03288bSECRETARY RESIGNED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GRANDREALM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2022-04-07
Appointment of Liquidators2022-04-07
Resolutions for Winding-up2022-04-07
Final Meetings1999-11-10
Fines / Sanctions
No fines or sanctions have been issued against GRANDREALM LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='05259890' OR DefendantCompanyNumber='05259890' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-03-19 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2007-05-09 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
Creditors
Creditors Due After One Year 2011-10-31 £ 455,280
Creditors Due Within One Year 2012-10-31 £ 502,215
Creditors Due Within One Year 2011-10-31 £ 75,737

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANDREALM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 126,125
Cash Bank In Hand 2011-10-31 £ 226,392
Current Assets 2012-10-31 £ 593,787
Current Assets 2011-10-31 £ 571,721
Debtors 2012-10-31 £ 447,662
Debtors 2011-10-31 £ 325,329
Fixed Assets 2012-10-31 £ 2,346,229
Fixed Assets 2011-10-31 £ 2,345,837
Secured Debts 2012-10-31 £ 455,280
Secured Debts 2011-10-31 £ 455,280
Shareholder Funds 2012-10-31 £ 2,437,801
Shareholder Funds 2011-10-31 £ 2,386,541
Tangible Fixed Assets 2012-10-31 £ 11,180
Tangible Fixed Assets 2011-10-31 £ 13,400

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRANDREALM LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for GRANDREALM LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='05259890' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='05259890' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of GRANDREALM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANDREALM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GRANDREALM LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='05259890' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='05259890' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where GRANDREALM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGRANDREALM LIMITEDEvent Date1999-11-10
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at the offices of BKR Haines Watts, Newater House, 11 Newhall Street, Birmingham B3 3NY, on 20th December 1999, at 10 a.m., for the purposes of receiving the Liquidators report on the winding-up and determining whether the Liquidator should have his release under section 174 of the said Act. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies for use at the Meeting must be lodged at the address shown above no later than 12 noon on 19th December 1999. J. D. Travers , Liquidator 3rd November 1999.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANDREALM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANDREALM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.