Background WavePink WaveYellow Wave

GRASSDALE LTD (11063005)

GRASSDALE LTD (11063005) is an active UK company. incorporated on 14 November 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GRASSDALE LTD has been registered for 8 years. Current directors include BLACHMAN, David, BLACHMAN, Esther.

Company Number
11063005
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLACHMAN, David, BLACHMAN, Esther
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRASSDALE LTD

GRASSDALE LTD is an active company incorporated on 14 November 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GRASSDALE LTD was registered 8 years ago.(SIC: 41100, 68209)

Status

active

Active since 8 years ago

Company No

11063005

LTD Company

Age

8 Years

Incorporated 14 November 2017

Size

N/A

Accounts

ARD: 28/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 30 May 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 May 2026
Period: 1 June 2024 - 28 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
May 19
Director Joined
May 19
Director Left
May 22
Director Left
May 22
Loan Secured
Oct 22
Loan Secured
Jul 23
Loan Secured
Mar 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BLACHMAN, David

Active
North End Road, LondonNW11 7RJ
Born March 1963
Director
Appointed 14 Nov 2017

BLACHMAN, Esther

Active
North End Road, LondonNW11 7RJ
Born April 1966
Director
Appointed 14 Nov 2017

BLACHMAN, Avital

Resigned
North End Road, LondonNW11 7RJ
Born May 1994
Director
Appointed 10 May 2019
Resigned 13 May 2022

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 14 Nov 2017
Resigned 14 Nov 2017

FISHER, Michelle

Resigned
North End Road, LondonNW11 7RJ
Born July 1986
Director
Appointed 10 May 2019
Resigned 13 May 2022

Persons with significant control

3

2 Active
1 Ceased
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2017
Ceased 14 Nov 2017

David Blachman

Active
North End Road, LondonNW11 7RJ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2017

Mrs Esther Blachman

Active
North End Road, LondonNW11 7RJ
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

36

Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Incorporation Company
14 November 2017
NEWINCIncorporation