This company is commonly known as Grantstates Limited. The company was founded 33 years ago and was given the registration number 02534737. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | GRANTSTATES LIMITED |
---|---|---|
Company Number | : | 02534737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Burlington House, 1075 Finchley Road, London, NW11 0PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 Filey Avenue, London, N16 6JL | Secretary | - | Active |
86 Filey Avenue, London, N16 6JJ | Secretary | 28 August 1992 | Active |
161, Osbaldeston Road, London, United Kingdom, N16 6ND | Director | 09 April 2018 | Active |
34 Ashtead Road, London, E5 9BH | Secretary | 13 July 2005 | Active |
45 Filey Avenue, London, N16 6JL | Director | - | Active |
45 Filey Avenue, London, N16 6JL | Director | - | Active |
86 Filey Avenue, London, N16 6JJ | Director | 28 August 1990 | Active |
86 Filey Avenue, London, N16 6JJ | Director | 28 August 1990 | Active |
51 Chardmore Road, London, N16 6JA | Director | 13 January 1992 | Active |
Israel Gross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | 1422, 56th Street, Brooklyn 11219, United States, |
Nature of control | : |
|
Mrs Lily Berger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45, Filey Avenue, London, United Kingdom, N16 6JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Officers | Termination secretary company with name termination date. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.