Background WavePink WaveYellow Wave

GRAND UNION HOUSE LIMITED (10124909)

GRAND UNION HOUSE LIMITED (10124909) is an active UK company. incorporated on 14 April 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRAND UNION HOUSE LIMITED has been registered for 9 years. Current directors include LEWIN, Henna, SCHNECK, Hersch.

Company Number
10124909
Status
active
Type
ltd
Incorporated
14 April 2016
Age
9 years
Address
69 Watermint Quay, London, N16 6DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEWIN, Henna, SCHNECK, Hersch
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND UNION HOUSE LIMITED

GRAND UNION HOUSE LIMITED is an active company incorporated on 14 April 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRAND UNION HOUSE LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10124909

LTD Company

Age

9 Years

Incorporated 14 April 2016

Size

N/A

Accounts

ARD: 28/4

Up to Date

22 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 28 April 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

69 Watermint Quay Craven Walk London, N16 6DN,

Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Director Left
Mar 20
Director Joined
Mar 20
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEWIN, Henna

Active
Watermint Quay, LondonN16 6DN
Born March 1972
Director
Appointed 15 Mar 2020

SCHNECK, Hersch

Active
Watermint Quay, LondonN16 6DN
Born October 1971
Director
Appointed 14 Apr 2016

LEWIN, Joseph

Resigned
Lampard Grove, LondonN16 6XA
Born October 1967
Director
Appointed 14 Apr 2016
Resigned 23 Feb 2020

Persons with significant control

1

69 Watermint Quay, LondonN16 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Feb 2019
Fundings
Financials
Latest Activities

Filing History

32

Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 February 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Incorporation Company
14 April 2016
NEWINCIncorporation