Background WavePink WaveYellow Wave

J GRODZINSKI & DAUGHTERS LTD (02782965)

J GRODZINSKI & DAUGHTERS LTD (02782965) is an active UK company. incorporated on 25 January 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. J GRODZINSKI & DAUGHTERS LTD has been registered for 33 years. Current directors include GRODZINSKI, Jonathan Joseph, GRODZINSKI, Rosalind Elaine.

Company Number
02782965
Status
active
Type
ltd
Incorporated
25 January 1993
Age
33 years
Address
Suite A, London, NW6 3BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRODZINSKI, Jonathan Joseph, GRODZINSKI, Rosalind Elaine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J GRODZINSKI & DAUGHTERS LTD

J GRODZINSKI & DAUGHTERS LTD is an active company incorporated on 25 January 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. J GRODZINSKI & DAUGHTERS LTD was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02782965

LTD Company

Age

33 Years

Incorporated 25 January 1993

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

DAISYPOST LIMITED
From: 25 January 1993To: 30 March 2006
Contact
Address

Suite A 1-3 Canfield Place London, NW6 3BT,

Previous Addresses

88 Crawford Street London W1H 2EJ
From: 25 January 1993To: 22 March 2025
Timeline

9 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jan 93
Loan Secured
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jan 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Jan 22
Director Left
May 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GRODZINSKI, Rosalind Elaine

Active
1-3 Canfield Place, LondonNW6 3BT
Secretary
Appointed 29 Jan 1993

GRODZINSKI, Jonathan Joseph

Active
1-3 Canfield Place, LondonNW6 3BT
Born October 1949
Director
Appointed 29 Jan 1993

GRODZINSKI, Rosalind Elaine

Active
1-3 Canfield Place, LondonNW6 3BT
Born March 1950
Director
Appointed 10 Nov 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Jan 1993
Resigned 29 Jan 1993

GRODZINSKI, Leora

Resigned
131 Hendon Lane, LondonN3 3PR
Born April 1981
Director
Appointed 30 Apr 2004
Resigned 01 Jan 2009

GRODZINSKI, Rosalind Elaine

Resigned
Crawford Street, LondonW1H 2EJ
Born January 1950
Director
Appointed 30 Apr 2004
Resigned 10 Nov 2021

GRODZINSKI, Shulamit

Resigned
Clapton Common, LondonE5 9AG
Born June 1976
Director
Appointed 30 Apr 2004
Resigned 22 Jan 2016

GRODZINSKI, Tova

Resigned
Clapton Common, LondonE5 9AG
Born September 1982
Director
Appointed 30 Apr 2004
Resigned 22 Jan 2016

MIGDAL, Gemma June

Resigned
Crawford Street, LondonW1H 2EJ
Born June 1973
Director
Appointed 13 Jan 2021
Resigned 04 Sept 2022

MORDECAI, Aviva

Resigned
Hendon Lane, LondonN3 3PR
Born June 1976
Director
Appointed 30 Apr 2004
Resigned 01 Jan 2009

PASTER, Deborah

Resigned
5 Woodlands Close, LondonNW11 5QP
Born February 1975
Director
Appointed 30 Apr 2004
Resigned 01 Jan 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Jan 1993
Resigned 29 Jan 1993

Persons with significant control

2

1 Active
1 Ceased
1-3 Canfield Place, LondonNW6 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2018

Mr Jonathan Joseph Grodzinski

Ceased
LondonE5 9AG
Born October 1949

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 March 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
9 May 2008
287Change of Registered Office
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Legacy
8 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
12 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Certificate Change Of Name Company
30 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363aAnnual Return
Legacy
13 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
9 February 2004
363aAnnual Return
Accounts With Accounts Type Small
22 December 2003
AAAnnual Accounts
Legacy
25 January 2003
363aAnnual Return
Accounts With Accounts Type Small
16 December 2002
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2002
AAAnnual Accounts
Legacy
25 January 2002
363aAnnual Return
Legacy
20 December 2001
88(2)R88(2)R
Legacy
20 December 2001
123Notice of Increase in Nominal Capital
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
9 February 2001
363aAnnual Return
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Legacy
6 February 2000
287Change of Registered Office
Legacy
6 February 2000
363aAnnual Return
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
26 February 1999
363aAnnual Return
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
25 March 1998
363aAnnual Return
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
6 March 1997
363aAnnual Return
Legacy
11 March 1996
363x363x
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
8 March 1994
363x363x
Legacy
19 October 1993
224224
Legacy
16 February 1993
288288
Legacy
14 February 1993
287Change of Registered Office
Incorporation Company
25 January 1993
NEWINCIncorporation