Background WavePink WaveYellow Wave

GLOBALGRANGE LIMITED (01503192)

GLOBALGRANGE LIMITED (01503192) is an active UK company. incorporated on 20 June 1980. with registered office in 58 Rochester Row, Westminster. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GLOBALGRANGE LIMITED has been registered for 45 years. Current directors include MATHARU, Harpal Singh, MATHARU, Raj Singh.

Company Number
01503192
Status
active
Type
ltd
Incorporated
20 June 1980
Age
45 years
Address
58 Rochester Row, Westminster, SW1P 1JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MATHARU, Harpal Singh, MATHARU, Raj Singh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBALGRANGE LIMITED

GLOBALGRANGE LIMITED is an active company incorporated on 20 June 1980 with the registered office located in 58 Rochester Row, Westminster. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GLOBALGRANGE LIMITED was registered 45 years ago.(SIC: 55100)

Status

active

Active since 45 years ago

Company No

01503192

LTD Company

Age

45 Years

Incorporated 20 June 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

18 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

58 Rochester Row, Westminster London , SW1P 1JU,

Timeline

22 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Jun 80
Loan Secured
Aug 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jan 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Capital Update
May 18
Loan Secured
May 18
Loan Secured
May 18
Funding Round
May 18
Owner Exit
Jan 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
Feb 24
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MATHARU, Harpal Singh

Active
58 Rochester Row, WestminsterSW1P 1JU
Secretary
Appointed N/A

MATHARU, Harpal Singh

Active
58 Rochester Row, WestminsterSW1P 1JU
Born December 1956
Director
Appointed N/A

MATHARU, Raj Singh

Active
LondonSW1P 2BJ
Born March 1958
Director
Appointed N/A

MATHARU, Balbir Kaur

Resigned
41 Queens Gate Gardens, LondonSW7 5NB
Born February 1932
Director
Appointed N/A
Resigned 01 Mar 1997

MATHARU, Tejinderpal Singh

Resigned
LondonSW1P 2BJ
Born December 1960
Director
Appointed N/A
Resigned 06 Feb 2024

Persons with significant control

5

1 Active
4 Ceased
Rochester Row, LondonSW1P 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2018
Rochester Row, LondonSW1P 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2018
Ceased 15 May 2018

Mr Rajeshpal Singh Matharu

Ceased
LondonSW1P 2BJ
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jan 2018

Mr Harpal Singh Matharu

Ceased
58 Rochester Row, WestminsterSW1P 1JU
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jan 2018

Mr Tejinderpal Singh Matharu

Ceased
LondonSW1P 2BJ
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

220

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Legacy
6 February 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Resolution
19 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Memorandum Articles
10 May 2018
MAMA
Resolution
10 May 2018
RESOLUTIONSResolutions
Legacy
3 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 May 2018
SH19Statement of Capital
Legacy
3 May 2018
CAP-SSCAP-SS
Resolution
3 May 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Group
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 January 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
1 September 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
25 January 2008
AAAnnual Accounts
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Group
3 February 2007
AAAnnual Accounts
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
10 November 2006
363aAnnual Return
Legacy
22 September 2006
287Change of Registered Office
Legacy
18 May 2006
288cChange of Particulars
Accounts With Accounts Type Group
18 January 2006
AAAnnual Accounts
Legacy
17 December 2005
403aParticulars of Charge Subject to s859A
Legacy
17 December 2005
403aParticulars of Charge Subject to s859A
Legacy
17 December 2005
403aParticulars of Charge Subject to s859A
Legacy
17 December 2005
403aParticulars of Charge Subject to s859A
Legacy
17 December 2005
403aParticulars of Charge Subject to s859A
Legacy
17 December 2005
403aParticulars of Charge Subject to s859A
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Group
1 February 2005
AAAnnual Accounts
Legacy
31 October 2004
363aAnnual Return
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
10 November 2003
363aAnnual Return
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 February 2003
AAAnnual Accounts
Legacy
1 November 2002
363aAnnual Return
Legacy
21 October 2002
287Change of Registered Office
Legacy
10 October 2002
287Change of Registered Office
Legacy
10 October 2002
288cChange of Particulars
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
31 October 2001
363aAnnual Return
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
10 December 2000
363aAnnual Return
Legacy
25 March 2000
403aParticulars of Charge Subject to s859A
Legacy
25 March 2000
403aParticulars of Charge Subject to s859A
Legacy
25 March 2000
403aParticulars of Charge Subject to s859A
Legacy
25 March 2000
403aParticulars of Charge Subject to s859A
Legacy
25 March 2000
403aParticulars of Charge Subject to s859A
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 December 1999
AAAnnual Accounts
Legacy
22 November 1999
363aAnnual Return
Legacy
22 November 1999
353353
Legacy
22 November 1999
190190
Legacy
12 July 1999
395Particulars of Mortgage or Charge
Legacy
2 June 1999
287Change of Registered Office
Legacy
12 May 1999
395Particulars of Mortgage or Charge
Legacy
12 May 1999
395Particulars of Mortgage or Charge
Legacy
12 May 1999
395Particulars of Mortgage or Charge
Legacy
12 May 1999
395Particulars of Mortgage or Charge
Legacy
11 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 January 1999
AAAnnual Accounts
Legacy
2 November 1998
363aAnnual Return
Legacy
2 July 1998
395Particulars of Mortgage or Charge
Legacy
29 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
30 December 1997
395Particulars of Mortgage or Charge
Legacy
30 October 1997
363aAnnual Return
Legacy
22 October 1997
395Particulars of Mortgage or Charge
Legacy
11 July 1997
395Particulars of Mortgage or Charge
Legacy
11 July 1997
395Particulars of Mortgage or Charge
Legacy
6 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
3 November 1996
363aAnnual Return
Legacy
4 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
17 November 1995
363x363x
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363x363x
Legacy
11 April 1994
395Particulars of Mortgage or Charge
Legacy
11 April 1994
395Particulars of Mortgage or Charge
Legacy
11 April 1994
395Particulars of Mortgage or Charge
Legacy
11 April 1994
395Particulars of Mortgage or Charge
Legacy
11 April 1994
395Particulars of Mortgage or Charge
Legacy
11 April 1994
395Particulars of Mortgage or Charge
Legacy
6 April 1994
403aParticulars of Charge Subject to s859A
Legacy
6 April 1994
403aParticulars of Charge Subject to s859A
Legacy
6 April 1994
403aParticulars of Charge Subject to s859A
Legacy
6 April 1994
403aParticulars of Charge Subject to s859A
Legacy
6 April 1994
403aParticulars of Charge Subject to s859A
Legacy
6 April 1994
403aParticulars of Charge Subject to s859A
Legacy
6 April 1994
403aParticulars of Charge Subject to s859A
Legacy
6 April 1994
403aParticulars of Charge Subject to s859A
Legacy
18 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
6 February 1994
AAAnnual Accounts
Legacy
17 November 1993
363x363x
Legacy
12 May 1993
395Particulars of Mortgage or Charge
Legacy
26 April 1993
395Particulars of Mortgage or Charge
Legacy
4 November 1992
363x363x
Accounts With Accounts Type Medium
16 October 1992
AAAnnual Accounts
Resolution
16 October 1992
RESOLUTIONSResolutions
Resolution
16 October 1992
RESOLUTIONSResolutions
Resolution
16 October 1992
RESOLUTIONSResolutions
Legacy
27 August 1992
403aParticulars of Charge Subject to s859A
Legacy
20 March 1992
403aParticulars of Charge Subject to s859A
Legacy
20 March 1992
403aParticulars of Charge Subject to s859A
Legacy
20 March 1992
403aParticulars of Charge Subject to s859A
Legacy
20 March 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
8 January 1992
AAAnnual Accounts
Legacy
12 December 1991
363x363x
Legacy
8 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
13 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Legacy
11 September 1990
395Particulars of Mortgage or Charge
Legacy
11 July 1990
395Particulars of Mortgage or Charge
Legacy
30 April 1990
363363
Accounts With Accounts Type Small
12 July 1989
AAAnnual Accounts
Legacy
8 July 1989
403aParticulars of Charge Subject to s859A
Legacy
8 July 1989
403aParticulars of Charge Subject to s859A
Legacy
8 July 1989
403aParticulars of Charge Subject to s859A
Legacy
2 May 1989
363363
Legacy
23 December 1988
225(1)225(1)
Legacy
30 November 1988
395Particulars of Mortgage or Charge
Legacy
30 November 1988
395Particulars of Mortgage or Charge
Legacy
30 November 1988
395Particulars of Mortgage or Charge
Legacy
30 November 1988
395Particulars of Mortgage or Charge
Legacy
30 November 1988
395Particulars of Mortgage or Charge
Legacy
6 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 June 1988
AAAnnual Accounts
Legacy
12 January 1988
403aParticulars of Charge Subject to s859A
Legacy
12 January 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
363363
Legacy
9 January 1987
403aParticulars of Charge Subject to s859A
Legacy
9 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 May 1986
AAAnnual Accounts
Legacy
16 May 1986
363363
Memorandum Articles
15 February 1985
MEM/ARTSMEM/ARTS
Miscellaneous
20 June 1980
MISCMISC
Incorporation Company
20 June 1980
NEWINCIncorporation