This company is commonly known as Grangewestern Ltd. The company was founded 9 years ago and was given the registration number 09085810. The firm's registered office is in LONDON. You can find them at 115 Castlewood Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GRANGEWESTERN LTD |
---|---|---|
Company Number | : | 09085810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 115 Castlewood Road, London, United Kingdom, N16 6DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115, Castlewood Road, London, United Kingdom, N16 6DJ | Director | 01 July 2018 | Active |
4, Lockmead Road, London, England, N15 6BX | Secretary | 29 July 2014 | Active |
4, Lockmead Road, London, England, N15 6BX | Director | 29 July 2014 | Active |
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 13 June 2014 | Active |
115, Castlewood Road, London, United Kingdom, N16 6DJ | Director | 01 April 2016 | Active |
122, Castlewood Road, London, United Kingdom, N15 6BE | Director | 01 May 2017 | Active |
122, Castlewood Road, London, England, N15 6BE | Director | 01 May 2015 | Active |
115, Castlewood Road, London, United Kingdom, N16 6DJ | Director | 17 June 2018 | Active |
Mr Joel Stern | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 115, Castlewood Road, London, United Kingdom, N16 6DJ |
Nature of control | : |
|
Mrs Sheindy Stern | ||
Notified on | : | 17 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2018 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 115, Castlewood Road, London, United Kingdom, N16 6DJ |
Nature of control | : |
|
Mr Benzion Dov Rudzinski | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 122, Castlewood Road, London, England, N15 6BE |
Nature of control | : |
|
Mr Daniel Le Vine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 122, Castlewood Road, London, England, N15 6BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-11 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-17 | Officers | Change person director company with change date. | Download |
2018-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-17 | Officers | Appoint person director company with name date. | Download |
2018-06-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.