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

GRANGEPOST LIMITED

2 KINGS ROAD, LONDON COLNEY, ST ALBANS, HERTFORDSHIRE, AL2 1EN,
Company Registration Number
04361922
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Grangepost Ltd
GRANGEPOST LIMITED was founded on 2002-01-28 and has its registered office in St Albans. The organisation's status is listed as "Active - Proposal to Strike off". Grangepost Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GRANGEPOST LIMITED
 
Legal Registered Office
2 KINGS ROAD
LONDON COLNEY
ST ALBANS
HERTFORDSHIRE
AL2 1EN
Other companies in AL2
 
Filing Information
Company Number 04361922
Company ID Number 04361922
Date formed 2002-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2010
Account next due 30/04/2012
Latest return 28/01/2013
Return next due 25/02/2014
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB789707951  
Last Datalog update: 2018-08-05 10:57:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANGEPOST LIMITED
The accountancy firm based at this address is FISHER NG 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 GRANGEPOST LIMITED

Current Directors
Officer Role Date Appointed
JANINE CALDWELL
Company Secretary 2007-11-21
WAHID SAMADY
Director 2002-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILLIAM GALE
Company Secretary 2002-01-28 2007-11-21
BRIAN WILLIAM GALE
Director 2002-01-28 2007-11-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-01-28 2002-01-28
LONDON LAW SERVICES LIMITED
Nominated Director 2002-01-28 2002-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANINE CALDWELL GRAYSWOOD PROPERTIES (TOLWORTH) LIMITED Company Secretary 2006-11-20 CURRENT 2006-10-18 Active
JANINE CALDWELL BIRNBECK INVESTMENTS LIMITED Company Secretary 2006-08-09 CURRENT 2006-08-09 Active
WAHID SAMADY CNM ESTATES (STAFF HOLDINGS) LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (NORTHPOINT) LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
WAHID SAMADY NORTHPOINT (RESIDENTIAL HOLDINGS) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
WAHID SAMADY CNM ESTATES (EUROPE) LIMITED Director 2017-05-03 CURRENT 2012-05-24 Active
WAHID SAMADY CNM ESTATES (MAGNUM) LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
WAHID SAMADY CNM ESTATES (COX LANE) LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
WAHID SAMADY CNM ESTATES (COOMBE ROAD) LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
WAHID SAMADY CNM ESTATES (EWELL ROAD) LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
WAHID SAMADY CNM ESTATES (TOLWORTH BROADWAY) LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
WAHID SAMADY CNM ESTATES (QUATTRO KINGSTON HOLDINGS) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
WAHID SAMADY CNM ESTATES (QUATTRO NEW MALDEN HOLDINGS) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
WAHID SAMADY CNM ESTATES (RETAIL) LIMITED Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2017-05-16
WAHID SAMADY CNM ESTATES ( PUB CO) LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER MB) LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER MBP) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER SBP) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
WAHID SAMADY CNM ESTATES (DEVELOPMENT MANAGEMENT) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
WAHID SAMADY SARO ESTATES LIMITED Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2017-07-11
WAHID SAMADY ASHLEY ROAD LIMITED Director 2014-09-10 CURRENT 2014-09-10 Live but Receiver Manager on at least one charge
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER) LIMITED Director 2014-08-19 CURRENT 2014-08-19 Liquidation
WAHID SAMADY CNM ESTATES (NEW MALDEN) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Liquidation
WAHID SAMADY CNM ESTATES (KINGSTON PLAZA) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
WAHID SAMADY CNM ESTATES (READING) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
WAHID SAMADY CNM ESTATES (RED LION MANAGEMENT) LIMITED Director 2013-02-28 CURRENT 2013-02-28 Liquidation
WAHID SAMADY CNM ESTATES (PARAGON GROVE) LIMITED Director 2012-12-04 CURRENT 2011-03-30 Dissolved 2016-05-24
WAHID SAMADY CNM ESTATES (KINGSTON ROAD) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2018-07-17
WAHID SAMADY CNM ESTATES (NORBITON) LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
WAHID SAMADY BUCKINGHAM (ALPHA WHARF) LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
WAHID SAMADY BH (BIRNBECK) LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH) LIMITED Director 2007-03-09 CURRENT 2007-03-09 Liquidation
WAHID SAMADY SAINTMEAD LIMITED Director 2007-02-09 CURRENT 1985-04-16 Dissolved 2016-07-12
WAHID SAMADY GRAYSWOOD PROPERTIES (TOLWORTH) LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active
WAHID SAMADY BIRNBECK INVESTMENTS LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active
WAHID SAMADY 37 VICTORIA ROAD LIMITED Director 2004-04-21 CURRENT 2004-02-24 Live but Receiver Manager on at least one charge

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
2018-07-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-06-05GAZ1FIRST GAZETTE
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2018-02-07DISS40DISS40 (DISS40(SOAD))
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2018-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAHID SAMADY
2017-08-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-07-04GAZ1FIRST GAZETTE
2017-02-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2012
2017-02-27LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0128/01/13 FULL LIST
2012-10-09AR0128/01/12 FULL LIST
2012-10-05AR0128/01/11 FULL LIST
2012-07-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2012
2012-07-18LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-06-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-14LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-08-03LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-17AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-12AR0128/01/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAHID SAMADY / 01/01/2010
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANINE CALDWELL / 01/01/2010
2009-07-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-04AA31/07/07 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-08-14363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 8 WEST STREET REIGATE SURREY RH2 9BS
2007-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-28288aNEW SECRETARY APPOINTED
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-27363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-19363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-30225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/07/04
2004-03-13363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-27363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-04-30395PARTICULARS OF MORTGAGE/CHARGE
2002-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-22288bSECRETARY RESIGNED
2002-04-22288aNEW DIRECTOR APPOINTED
2002-04-22287REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-04-22288bDIRECTOR RESIGNED
2002-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 GRANGEPOST 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 GRANGEPOST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-07-22 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2009-06-09 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-12-13 Outstanding AIB GROUP (UK) P.L.C
LEGAL MORTGAGE 2005-04-13 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-04-30 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of GRANGEPOST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANGEPOST LIMITED
Trademarks
We have not found any records of GRANGEPOST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANGEPOST 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 (41100 - Development of building projects) as GRANGEPOST LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GRANGEPOST 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 GRANGEPOST 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 GRANGEPOST 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.