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

GRAND UNION COMPANY LIMITED

20-21 JOCKEY'S FIELDS, LONDON, WC1R 4BW,
Company Registration Number
06671807
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Grand Union Company Ltd
GRAND UNION COMPANY LIMITED was founded on 2008-08-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Grand Union Company Limited is a Private Limited Company registered in ENGLAND 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
GRAND UNION COMPANY LIMITED
 
Legal Registered Office
20-21 JOCKEY'S FIELDS
LONDON
WC1R 4BW
Other companies in SE11
 
Filing Information
Company Number 06671807
Company ID Number 06671807
Date formed 2008-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 25/03/2017
Account next due 31/12/2018
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB947370009  
Last Datalog update: 2019-01-06 16:26:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAND UNION COMPANY 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.
Companies with same name GRAND UNION COMPANY LIMITED
The following companies were found which have the same name as GRAND UNION COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAND UNION COMPANY LIMITED Dissolved Company formed on the 1961-03-28
GRAND UNION COMPANY Michigan UNKNOWN
GRAND UNION COMPANY New Jersey Unknown
GRAND UNION COMPANY THE Idaho Unknown

Company Officers of GRAND UNION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHARLES SENFF MCVEIGH
Director 2017-06-28
JOSEPH PETER TAGER
Director 2018-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE OLIVER JOHNSON
Director 2013-06-06 2018-03-26
BHARTI RADIX
Director 2017-06-28 2018-03-26
JOE TAGER
Director 2012-06-06 2018-03-26
JOHN BYRNE
Company Secretary 2014-08-01 2017-06-28
JOHN GREGORY BYRNE
Director 2014-08-01 2017-06-28
ADAM MARSHALL
Director 2008-12-08 2017-06-28
TIMOTHY EDWARD YATES
Company Secretary 2013-06-12 2014-08-01
TIMOTHY EDWARD YATES
Director 2013-06-12 2014-08-01
ADAM EDWARD JAMES SAWORD
Company Secretary 2008-12-08 2013-06-06
ADAM EDWARD JAMES SAWORD
Director 2008-12-08 2013-06-06
QA REGISTRARS LIMITED
Company Secretary 2008-08-13 2008-08-13
QA NOMINEES LIMITED
Director 2008-08-13 2008-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH PETER TAGER GU SPV LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
JOSEPH PETER TAGER THE GESHER TRUST Director 2017-08-01 CURRENT 2014-09-17 Active
JOSEPH PETER TAGER BRIGHTON MARINE PALACE & PIER COMPANY (THE) Director 2016-04-27 CURRENT 1981-01-01 Active
JOSEPH PETER TAGER GRAND ENTERTAINMENTS LIMITED Director 2016-04-07 CURRENT 2009-12-22 Active
JOSEPH PETER TAGER MAJESTIC BINGO ONLINE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
JOSEPH PETER TAGER SELDIS COOPER MANAGEMENT LIMITED Director 2014-01-08 CURRENT 2009-09-22 Active
JOSEPH PETER TAGER SELDIS COOPER ENTERTAINMENTS LIMITED Director 2014-01-08 CURRENT 2011-03-28 Active
JOSEPH PETER TAGER MAJESTIC BINGO LIMITED Director 2013-10-10 CURRENT 2013-10-10 In Administration
JOSEPH PETER TAGER SUZANNE TAGER LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
JOSEPH PETER TAGER SPILLINGTON LTD Director 2005-04-11 CURRENT 1999-11-02 Active
JOSEPH PETER TAGER LUXURY ESTATES LTD Director 2005-04-11 CURRENT 1999-11-30 Active
JOSEPH PETER TAGER STENFORD LTD Director 2005-04-11 CURRENT 2000-03-20 Active
JOSEPH PETER TAGER BUSYGLEN LIMITED Director 2005-04-11 CURRENT 1988-04-29 Active
JOSEPH PETER TAGER PIDOM EXPORT LIMITED Director 2005-04-11 CURRENT 1944-06-06 Active
JOSEPH PETER TAGER PERMA LIMITED Director 2005-04-11 CURRENT 1998-01-08 Active
JOSEPH PETER TAGER BARNFORD INDUSTRIES LTD Director 2005-04-11 CURRENT 1999-04-08 Active
JOSEPH PETER TAGER MILLWEST ESTATES LTD Director 2005-04-11 CURRENT 1999-04-08 Active
JOSEPH PETER TAGER HEXGOLD LTD Director 2005-04-11 CURRENT 1999-05-07 Active
JOSEPH PETER TAGER GOODACRE LTD Director 2005-04-11 CURRENT 1999-05-07 Active
JOSEPH PETER TAGER LEVERWIN LTD Director 2005-04-11 CURRENT 1999-05-07 Active
JOSEPH PETER TAGER NEWRAVEN ESTATES LTD Director 2005-04-11 CURRENT 1999-12-03 Active
JOSEPH PETER TAGER SOLEV CO. LIMITED Director 2005-04-11 CURRENT 1967-11-28 Active
JOSEPH PETER TAGER ROUGHLEA PROPERTIES LTD Director 2005-04-11 CURRENT 1999-05-10 Active
JOSEPH PETER TAGER FOLLSWICK LTD Director 2005-04-11 CURRENT 1999-10-29 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
2018-12-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-05DS01Application to strike the company off the register
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2018-07-17PSC02Notification of Gu Spv Limited as a person with significant control on 2018-03-23
2018-07-17PSC07CESSATION OF DRAFT HOUSE HOLDING LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-09AP01DIRECTOR APPOINTED MR JOSEPH PETER TAGER
2018-04-19RP04SH01Second filing of capital allotment of shares GBP101.05
2018-04-19ANNOTATIONClarification
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOE TAGER
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSON
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR BHARTI RADIX
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM 238 Shepherds Bush Road London W6 7NL England
2018-03-23SH20Statement by Directors
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP .5
2018-03-23SH19Statement of capital on 2018-03-23 GBP 0.50
2018-03-23CAP-SSSolvency Statement dated 23/03/18
2018-03-23RES13Resolutions passed:
  • Cancellation of share premium account 23/03/2018
  • Resolution of reduction in issued share capital
2018-03-23RES06REDUCE ISSUED CAPITAL 23/03/2018
2018-01-02AA25/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 066718070006
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 105.27
2017-09-07SH0128/06/17 STATEMENT OF CAPITAL GBP 105.27
2017-08-15PSC02Notification of Draft House Holding Ltd as a person with significant control on 2017-06-29
2017-08-15PSC07CESSATION OF CHARLES SENFF MCVEIGH AS A PSC
2017-08-15PSC07CESSATION OF LUKE OLIVER JOHNSON AS A PSC
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066718070005
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066718070004
2017-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066718070003
2017-07-28PSC04Change of details for Mr Charles Senff Mcveigh as a person with significant control on 2017-06-28
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARSHALL
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE
2017-07-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN BYRNE
2017-07-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN BYRNE
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES SENFF MCVEIGH
2017-07-27PSC07CESSATION OF ADAM MARSHALL AS A PSC
2017-07-27AP01DIRECTOR APPOINTED MR CHARLES SENFF MCVEIGH
2017-07-27AP01DIRECTOR APPOINTED MRS BHARTI RADIX
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2017 FROM GRAND UNION BAR 111 KENNINGTON ROAD LONDON SE11 6SF
2017-05-09SH0117/01/17 STATEMENT OF CAPITAL GBP 101.05
2017-05-09SH0117/01/17 STATEMENT OF CAPITAL GBP 101.05
2017-05-07LATEST SOC07/05/17 STATEMENT OF CAPITAL;GBP 101.05
2017-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 109
2016-01-28SH0109/12/15 STATEMENT OF CAPITAL GBP 109
2016-01-28SH02SUB-DIVISION 09/12/15
2016-01-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-01-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-28CC04STATEMENT OF COMPANY'S OBJECTS
2016-01-28RES01ADOPT ARTICLES 09/12/2015
2016-01-28RES1309/12/2015
2016-01-13DISS40DISS40 (DISS40(SOAD))
2016-01-12GAZ1FIRST GAZETTE
2016-01-11AR0113/10/15 FULL LIST
2016-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/15
2015-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/14
2014-11-24AP03SECRETARY APPOINTED MR JOHN BYRNE
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-21AR0113/10/14 FULL LIST
2014-11-21AP03SECRETARY APPOINTED MR JOHN BYRNE
2014-11-21TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY YATES
2014-11-21AP01DIRECTOR APPOINTED MR JOHN GREGORY BYRNE
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY YATES
2014-04-29AUDAUDITOR'S RESIGNATION
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 066718070005
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 066718070004
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 066718070003
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARSHALL / 06/06/2013
2013-10-24AR0113/10/13 FULL LIST
2013-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/13
2013-09-11AUDAUDITOR'S RESIGNATION
2013-07-18MISCAUDITORS RESIGNATION
2013-07-09AP01DIRECTOR APPOINTED MR JOE TAGER
2013-06-25AP01DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON
2013-06-25TM02APPOINTMENT TERMINATED, SECRETARY ADAM SAWORD
2013-06-25AP03SECRETARY APPOINTED MR TIMOTHY EDWARD YATES
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SAWORD
2013-06-20RES01ADOPT ARTICLES 06/06/2013
2013-06-12AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD YATES
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM GRAND UNION BAR 111 KENNINGTON ROAD LONDON SE11 6SF ENGLAND
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 153 UPPER STREET LONDON N1 1RA UNITED KINGDOM
2012-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-22AR0113/10/12 FULL LIST
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-21AR0113/10/11 FULL LIST
2011-04-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-19AR0113/10/10 FULL LIST
2010-10-14AA01PREVEXT FROM 13/02/2010 TO 31/03/2010
2010-08-20AR0113/08/10 FULL LIST
2010-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 13/02/09
2010-05-14AA01CURRSHO FROM 31/08/2009 TO 13/02/2009
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-21363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-09-0388(2)AD 15/12/08 GBP SI 1@1=1 GBP IC 1/2
2008-12-15288aDIRECTOR APPOINTED ADAM MARSHALL
2008-12-15288aDIRECTOR AND SECRETARY APPOINTED ADAM SAWORD
2008-08-14288bAPPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2008-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to GRAND UNION COMPANY 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 GRAND UNION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-08 Outstanding HSBC BANK PLC
2013-11-27 Satisfied HSBC BANK PLC
2013-11-27 Satisfied HSBC BANK PLC
2013-11-08 Satisfied HSBC BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-02-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-02-06 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30

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 GRAND UNION COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GRAND UNION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAND UNION COMPANY LIMITED
Trademarks
We have not found any records of GRAND UNION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAND UNION COMPANY 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 (56101 - Licensed restaurants) as GRAND UNION COMPANY LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where GRAND UNION COMPANY 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 GRAND UNION COMPANY 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 GRAND UNION COMPANY 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.