Background WavePink WaveYellow Wave

GRAMMONT HOLDINGS LIMITED (01071612)

GRAMMONT HOLDINGS LIMITED (01071612) is an active UK company. incorporated on 13 September 1972. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GRAMMONT HOLDINGS LIMITED has been registered for 53 years. Current directors include UZEL, Daniel Paul, UZEL, Daniela Anna, UZEL, Nicholas James Martin and 1 others.

Company Number
01071612
Status
active
Type
ltd
Incorporated
13 September 1972
Age
53 years
Address
Acre House, London, NW1 3ER
Industry Sector
Construction
Business Activity
Development of building projects
Directors
UZEL, Daniel Paul, UZEL, Daniela Anna, UZEL, Nicholas James Martin, UZEL, Ralph Charles, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAMMONT HOLDINGS LIMITED

GRAMMONT HOLDINGS LIMITED is an active company incorporated on 13 September 1972 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GRAMMONT HOLDINGS LIMITED was registered 53 years ago.(SIC: 41100)

Status

active

Active since 53 years ago

Company No

01071612

LTD Company

Age

53 Years

Incorporated 13 September 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

CARMEL INVESTMENTS LIMITED
From: 28 November 2018To: 23 April 2024
EUROMODES LIMITED
From: 13 September 1972To: 28 November 2018
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
From: 2 October 2012To: 19 June 2018
Roxburghe House 273-287 Regent Street London W1B 2HA
From: 13 September 1972To: 2 October 2012
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Owner Exit
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Dec 18
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Sept 20
New Owner
Aug 21
New Owner
Oct 24
Loan Secured
Sept 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

UZEL, Daniela Anna

Active
11/15 William Road, LondonNW1 3ER
Secretary
Appointed 15 Aug 1996

UZEL, Daniel Paul

Active
11/15 William Road, LondonNW1 3ER
Born November 1978
Director
Appointed 10 Aug 2018

UZEL, Daniela Anna

Active
11/15 William Road, LondonNW1 3ER
Born March 1945
Director
Appointed N/A

UZEL, Nicholas James Martin

Active
11/15 William Road, LondonNW1 3ER
Born March 1976
Director
Appointed 10 Aug 2018

UZEL, Ralph Charles, Mr.

Active
11/15 William Road, LondonNW1 3ER
Born February 1946
Director
Appointed N/A

UZEL, Elsa

Resigned
26 Berkeley Court, EdgwareHA8 8PJ
Secretary
Appointed N/A
Resigned 15 Aug 1996

UZEL, Bohemir

Resigned
26 Berkeley Court, EdgwareHA8 8PJ
Born May 1911
Director
Appointed N/A
Resigned 05 Oct 2000

UZEL, Elsa

Resigned
26 Berkeley Court, EdgwareHA8 8PJ
Born June 1910
Director
Appointed N/A
Resigned 15 Aug 1996

Persons with significant control

4

3 Active
1 Ceased

Nicholas James Martin Uzel

Active
Broadfield Court, HertfordshireWD23 1JB
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2020

Daniel Paul Uzel

Active
11/15 William Road, LondonNW1 3ER
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2020

Sydney Michael Kalinsky

Ceased
Floor, 273-287 Regent StreetW1B 2HA

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Jul 2018

Mr. Ralph Charles Uzel

Active
11/15 William Road, LondonNW1 3ER
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Certificate Change Of Name Company
23 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Memorandum Articles
23 February 2023
MAMA
Resolution
23 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 August 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
24 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Certificate Change Of Name Company
28 November 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Small
11 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2001
AAAnnual Accounts
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Resolution
16 October 2000
RESOLUTIONSResolutions
Resolution
16 October 2000
RESOLUTIONSResolutions
Resolution
16 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 October 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
31 January 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 1996
AAAnnual Accounts
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Accounts With Accounts Type Full Group
16 January 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 January 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1993
AAAnnual Accounts
Legacy
9 April 1993
403aParticulars of Charge Subject to s859A
Legacy
8 February 1993
363sAnnual Return (shuttle)
Legacy
6 August 1992
395Particulars of Mortgage or Charge
Legacy
24 July 1992
403aParticulars of Charge Subject to s859A
Legacy
24 July 1992
403aParticulars of Charge Subject to s859A
Legacy
24 July 1992
403aParticulars of Charge Subject to s859A
Legacy
24 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
3 October 1991
363aAnnual Return
Resolution
12 August 1991
RESOLUTIONSResolutions
Resolution
12 August 1991
RESOLUTIONSResolutions
Resolution
12 August 1991
RESOLUTIONSResolutions
Legacy
6 June 1990
403aParticulars of Charge Subject to s859A
Legacy
6 June 1990
403aParticulars of Charge Subject to s859A
Legacy
6 June 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
15 November 1989
403aParticulars of Charge Subject to s859A
Legacy
9 May 1989
363363
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Legacy
3 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
225(1)225(1)
Memorandum Articles
20 July 1988
MAMA
Legacy
6 July 1988
403aParticulars of Charge Subject to s859A
Resolution
27 June 1988
RESOLUTIONSResolutions
Legacy
13 May 1988
395Particulars of Mortgage or Charge
Legacy
24 February 1988
363363
Legacy
23 December 1987
395Particulars of Mortgage or Charge
Legacy
9 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
31 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
13 September 1972
MISCMISC