UKBizDB.co.uk

GRANSDEN AVENUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gransden Avenue Limited. The company was founded 10 years ago and was given the registration number 08603178. The firm's registered office is in LONDON. You can find them at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GRANSDEN AVENUE LIMITED
Company Number:08603178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2013
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ

Director11 February 2019Active
Suite 210, 50 Eastcastle Street, London, England, W1W 8EA

Director09 July 2013Active
Flat 403, Foundry House, 47 Morris Road, London, England, E14 6NJ

Director01 July 2014Active
Suite 210, 50 Eastcastle Street, London, England, W1W 8EA

Director09 September 2016Active
Unit 1, 2a Spurstowe Terrace, London, England, E8 1LT

Director09 September 2016Active
Unit 1, 2a Spurstowe Terrace, London, England, E8 1LT

Director09 September 2016Active
Suite 210, 50 Eastcastle Street, London, England, W1W 8EA

Director09 July 2013Active
Suite 210, 50 Eastcastle Street, London, England, W1W 8EA

Director09 September 2016Active
Suite 210, 50 Eastcastle Street, London, England, W1W 8EA

Director09 July 2013Active
12 Oakhill Avenue, London, England, NW3 7RE

Director01 July 2014Active
Suite 210, 50 Eastcastle Street, London, England, W1W 8EA

Director09 July 2013Active

People with Significant Control

Mr Simcha Asher Green
Notified on:11 February 2019
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:105, Eade Road, Occ Building A, London, England, N4 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gransden Avenue Holdings Limited
Notified on:11 February 2019
Status:Active
Country of residence:England
Address:105, Eade Road, Occ Building A, London, England, N4 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
39-45 Gransden Avenue Ltd
Notified on:28 September 2016
Status:Active
Address:Suite 210, 50 Eastcastle Street, London, W1W 8EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Accounts

Change account reference date company current shortened.

Download
2023-10-25Gazette

Gazette filings brought up to date.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-08-25Accounts

Change account reference date company previous shortened.

Download
2023-05-31Gazette

Gazette filings brought up to date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2023-01-07Persons with significant control

Change to a person with significant control.

Download
2023-01-05Address

Change registered office address company with date old address new address.

Download
2022-11-25Accounts

Change account reference date company current shortened.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Gazette

Gazette filings brought up to date.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2021-11-22Accounts

Change account reference date company previous shortened.

Download
2021-08-24Accounts

Change account reference date company previous shortened.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Change account reference date company previous shortened.

Download
2020-06-22Miscellaneous

Legacy.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.