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

GRANDSEAL LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
04040781
Private Limited Company
Active

Company Overview

About Grandseal Ltd
GRANDSEAL LIMITED was founded on 2000-07-26 and has its registered office in London. The organisation's status is listed as "Active". Grandseal Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRANDSEAL LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in NW11
 
Filing Information
Company Number 04040781
Company ID Number 04040781
Date formed 2000-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB815392820  
Last Datalog update: 2024-01-08 17:23:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANDSEAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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 GRANDSEAL LIMITED

Current Directors
Officer Role Date Appointed
ANGELA SUSAN DAVIES
Company Secretary 2000-07-27
BENJAMIN JAMES BOURNE
Director 2013-12-16
ANGELA SUSAN DAVIES
Director 2007-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOSEPH FLANAGAN
Director 2007-09-11 2013-12-16
ROBERT ANTHONY BOURNE
Director 2000-07-27 2007-09-11
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-07-26 2000-07-27
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-07-26 2000-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA SUSAN DAVIES OPTICBLEND LIMITED Company Secretary 2007-09-14 CURRENT 1998-08-06 Active
ANGELA SUSAN DAVIES LEISURE BOX LIMITED Company Secretary 2006-12-23 CURRENT 1958-08-14 Active
ANGELA SUSAN DAVIES DIGEST LONDON LIMITED Company Secretary 2006-08-11 CURRENT 1995-04-26 Dissolved 2014-08-28
ANGELA SUSAN DAVIES RAPPORT PROPERTIES LIMITED Company Secretary 2005-07-26 CURRENT 2005-07-26 Active
ANGELA SUSAN DAVIES CHINATOWN FOOD COURT LTD Company Secretary 2005-05-06 CURRENT 2005-05-06 Dissolved 2017-01-03
ANGELA SUSAN DAVIES ROSEWHEEL LIMITED Company Secretary 2003-03-13 CURRENT 2003-03-07 Active
ANGELA SUSAN DAVIES SELABAR LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-09 Dissolved 2014-04-08
BENJAMIN JAMES BOURNE WATERLOO CENTRAL LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
BENJAMIN JAMES BOURNE WATERLOO SUNSET LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
BENJAMIN JAMES BOURNE CAPITAL VACATION CLUB LIMITED Director 2015-06-01 CURRENT 2000-05-11 Active
BENJAMIN JAMES BOURNE LEGACY PROPERTIES (LONDON) LIMITED Director 2014-11-26 CURRENT 2014-10-23 Active
BENJAMIN JAMES BOURNE LEGACY PROPERTIES (UK) LIMITED Director 2014-11-26 CURRENT 2014-10-23 Active
BENJAMIN JAMES BOURNE BOURNE CAPITAL LIMITED Director 2014-11-01 CURRENT 2000-11-10 Active
BENJAMIN JAMES BOURNE BOURNE CAPITAL PROPERTIES LIMITED Director 2014-11-01 CURRENT 2000-11-10 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE THE PHENE ARMS LIMITED Director 2013-12-16 CURRENT 2008-10-01 Dissolved 2016-01-05
BENJAMIN JAMES BOURNE CHINATOWN FOOD COURT LTD Director 2013-12-16 CURRENT 2005-05-06 Dissolved 2017-01-03
BENJAMIN JAMES BOURNE BARONPORT LIMITED Director 2013-12-16 CURRENT 1999-06-10 Active
BENJAMIN JAMES BOURNE CONNECT PROPERTIES (UK) LIMITED Director 2013-12-16 CURRENT 2005-08-11 Active
BENJAMIN JAMES BOURNE BOURNE COLLECTION LIMITED Director 2013-12-16 CURRENT 2009-04-14 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE LONDON REIT LIMITED Director 2013-12-16 CURRENT 2013-10-11 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE THE RONNIE SCOTT'S JAZZ CLUB LIMITED Director 2013-12-16 CURRENT 2003-11-19 Active
BENJAMIN JAMES BOURNE HAPPYBADGE PROJECTS LIMITED Director 2013-12-16 CURRENT 1993-05-20 Active
BENJAMIN JAMES BOURNE GREENFOUR LIMITED Director 2013-12-16 CURRENT 2000-02-15 Active
BENJAMIN JAMES BOURNE HAPPYBADGE LIMITED Director 2013-12-16 CURRENT 2005-01-11 Active
BENJAMIN JAMES BOURNE B C LEISURE MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-04-15 Active
BENJAMIN JAMES BOURNE ROBOURNE LIMITED Director 2013-12-16 CURRENT 1991-10-28 Active
BENJAMIN JAMES BOURNE LEISURE BOX LIMITED Director 2013-12-16 CURRENT 1958-08-14 Active
BENJAMIN JAMES BOURNE OPTICBLEND LIMITED Director 2013-12-16 CURRENT 1998-08-06 Active
BENJAMIN JAMES BOURNE CHEYNE WALK BRASSERIE LIMITED Director 2013-12-16 CURRENT 2001-10-18 Active
BENJAMIN JAMES BOURNE RAPPORT PROPERTIES LIMITED Director 2013-12-16 CURRENT 2005-07-26 Active
BENJAMIN JAMES BOURNE HARMONY PROPERTIES (UK) LIMITED Director 2013-12-16 CURRENT 2005-08-11 Active
BENJAMIN JAMES BOURNE CORE CAPITAL FINANCE LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
BENJAMIN JAMES BOURNE LEGACY (LONDON) LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off
BENJAMIN JAMES BOURNE BOURNE BUSINESS CENTRES LIMITED Director 2009-09-14 CURRENT 2009-09-14 Active - Proposal to Strike off
ANGELA SUSAN DAVIES WATERLOO CENTRAL LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
ANGELA SUSAN DAVIES LEGACY PROPERTIES (LONDON) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
ANGELA SUSAN DAVIES LEGACY PROPERTIES (UK) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
ANGELA SUSAN DAVIES CONNECT PROPERTIES (UK) LIMITED Director 2007-09-11 CURRENT 2005-08-11 Active
ANGELA SUSAN DAVIES HARMONY PROPERTIES (UK) LIMITED Director 2007-09-11 CURRENT 2005-08-11 Active
ANGELA SUSAN DAVIES HAPPYBADGE PROJECTS LIMITED Director 2005-12-01 CURRENT 1993-05-20 Active

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
2023-07-31CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25Director's details changed for Mrs Angela Susan Davies on 2022-08-25
2022-08-25SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA SUSAN DAVIES on 2022-08-25
2022-08-25CH01Director's details changed for Mrs Angela Susan Davies on 2022-08-25
2022-08-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA SUSAN DAVIES on 2022-08-25
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-21CH01Director's details changed for Mr Benjamin James Bourne on 2019-10-01
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
2020-08-03PSC05Change of details for Happybadge Projects Limited as a person with significant control on 2020-08-03
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040407810008
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040407810010
2018-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040407810009
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM Park House 26 North End Road London NW11 7PT
2016-07-01CH01Director's details changed for Mr Benjamin James Bourne on 2016-07-01
2016-04-27AUDAUDITOR'S RESIGNATION
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 040407810008
2016-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-05AR0126/07/15 ANNUAL RETURN FULL LIST
2015-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040407810007
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-12AR0126/07/14 ANNUAL RETURN FULL LIST
2014-02-26MEM/ARTSARTICLES OF ASSOCIATION
2014-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2014-02-26RES01ADOPT ARTICLES 26/02/14
2014-01-16AP01DIRECTOR APPOINTED MR BENJAMIN JAMES BOURNE
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FLANAGAN
2013-08-02AR0126/07/13 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-16AR0126/07/12 FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22MISCSECTION 519
2011-08-16AR0126/07/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-28AR0126/07/10 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-06363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-24363sRETURN MADE UP TO 26/07/08; NO CHANGE OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-23288bDIRECTOR RESIGNED
2007-09-23288aNEW DIRECTOR APPOINTED
2007-09-23288aNEW DIRECTOR APPOINTED
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-31363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-02-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-08-02363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-06363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-02363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-08-20363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-04-17225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2000-10-05395PARTICULARS OF MORTGAGE/CHARGE
2000-10-05395PARTICULARS OF MORTGAGE/CHARGE
2000-08-21288aNEW SECRETARY APPOINTED
2000-08-21288bSECRETARY RESIGNED
2000-08-21288aNEW DIRECTOR APPOINTED
2000-08-21288bDIRECTOR RESIGNED
2000-08-11287REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 19 CAVENDISH SQUARE LONDON W1A 2AW
2000-08-02287REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 120 EAST ROAD LONDON N1 6AA
2000-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRANDSEAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANDSEAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-04 Outstanding BANK OF SCOTLAND PLC AS SECURITY AGENT
2016-04-18 Outstanding BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-12-10 Outstanding BANK OF SCOTLAND PLC
COMPOSITE DEBENTURE 2007-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
LEGAL CHARGE 2005-05-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-08-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2000-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GRANDSEAL LIMITED

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

GRANDSEAL LIMITED owns 1 domain names.

chintatownzone.co.uk  

Trademarks
We have not found any records of GRANDSEAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LIMEHOUSE PROPERTY NOMINEES LIMITED 2001-08-11 Outstanding
RENT DEPOSIT DEED LIMEHOUSE PROPERTY NOMINEES LIMITED 2001-08-18 Outstanding
RENT DEPOSIT DEED LIMEHOUSE PROPERTY NOMINEES LIMITED 2008-09-11 Outstanding
RENT DEPOSIT DEED LONDON WATERLOO ACADEMY LTD 2011-12-21 Outstanding
RENT DEPOSIT DEED SOUTH BANK EMPLOYERS GROUP 2002-11-01 Outstanding

We have found 5 mortgage charges which are owed to GRANDSEAL LIMITED

Income
Government Income

Government spend with GRANDSEAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2012-06-19 GBP £3,088 NON DOMESTIC RATEPAYERS REFUNDS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GRANDSEAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANDSEAL 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 GRANDSEAL 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.