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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ | Director | 11 February 2019 | Active |
Suite 210, 50 Eastcastle Street, London, England, W1W 8EA | Director | 09 July 2013 | Active |
Flat 403, Foundry House, 47 Morris Road, London, England, E14 6NJ | Director | 01 July 2014 | Active |
Suite 210, 50 Eastcastle Street, London, England, W1W 8EA | Director | 09 September 2016 | Active |
Unit 1, 2a Spurstowe Terrace, London, England, E8 1LT | Director | 09 September 2016 | Active |
Unit 1, 2a Spurstowe Terrace, London, England, E8 1LT | Director | 09 September 2016 | Active |
Suite 210, 50 Eastcastle Street, London, England, W1W 8EA | Director | 09 July 2013 | Active |
Suite 210, 50 Eastcastle Street, London, England, W1W 8EA | Director | 09 September 2016 | Active |
Suite 210, 50 Eastcastle Street, London, England, W1W 8EA | Director | 09 July 2013 | Active |
12 Oakhill Avenue, London, England, NW3 7RE | Director | 01 July 2014 | Active |
Suite 210, 50 Eastcastle Street, London, England, W1W 8EA | Director | 09 July 2013 | Active |
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 | : |
|
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 | : |
|
39-45 Gransden Avenue Ltd | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Address | : | Suite 210, 50 Eastcastle Street, London, W1W 8EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-24 | Accounts | Change account reference date company current shortened. | Download |
2023-10-25 | Gazette | Gazette filings brought up to date. | Download |
2023-10-10 | Gazette | Gazette notice compulsory. | Download |
2023-08-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-31 | Gazette | Gazette filings brought up to date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Gazette | Gazette notice compulsory. | Download |
2023-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-11-25 | Accounts | Change account reference date company current shortened. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-16 | Gazette | Gazette filings brought up to date. | Download |
2022-03-15 | Gazette | Gazette notice compulsory. | Download |
2021-11-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-22 | Miscellaneous | Legacy. | Download |
2020-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.