Company NameGreat House (Buildings) Limited
Company StatusActive
Company Number00801806
CategoryPrivate Limited Company
Incorporation Date21 April 1964(60 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin Sydney Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(53 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11c Grosvenor Way
London
E5 9ND
Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(53 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11c Grosvenor Way
London
E5 9ND
Director NameMr Edward Stroh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(53 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11c Grosvenor Way
London
E5 9ND
Director NameErnest Stroh
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(27 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 December 1997)
RoleCompany Director
Correspondence Address1 East Bank
London
N16 5RJ
Secretary NameRose Stroh
NationalityBritish
StatusResigned
Appointed24 October 1991(27 years, 6 months after company formation)
Appointment Duration28 years (resigned 26 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Bank
London
N16 5RJ
Director NameRose Stroh
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(33 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 26 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Bank
London
N16 5RJ
Secretary NameMr Gerald Stroh
NationalityBritish
StatusResigned
Appointed21 December 1997(33 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Clapton Common
London
E5 9AG

Location

Registered Address34 Braydon Road
London
N16 6QB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1Mr Bernard Dov Stroh
9.00%
Ordinary
9 at £1Mrs Eva Schiffer
9.00%
Ordinary
47 at £1Benjamin Sidney Stroh
47.00%
Ordinary
19 at £1Gerald Stroh
19.00%
Ordinary
16 at £1Mr Edward Stroh
16.00%
Ordinary

Financials

Year2014
Net Worth£1,719,376
Cash£45,426
Current Liabilities£333,021

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

16 May 2023Delivered on: 1 June 2023
Persons entitled: Abbeygreen LTD

Classification: A registered charge
Particulars: 8 mellish flats, 370 lea bridge road, london, E10 7HY registered at hm land registry with title number AGL499890.
Outstanding
23 March 1987Delivered on: 31 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 368/378 (even) lea bridge road and 379/383 (odd) church road leyton london borough at waltham forest T.N. egl 104615.
Outstanding
23 March 1987Delivered on: 31 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oaklands court 103 longton avenue london borough of lewisham. T.N. 384107.
Outstanding
11 April 1986Delivered on: 15 April 1986
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 103 longton avenue and land adjoining, SE26, london borough of lewisham. Tn: 384107 with all fixtures affixed or attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
29 January 1968Delivered on: 1 February 1968
Persons entitled: London and Manchester Assurance Company Limited

Classification: Charge
Secured details: £30,000.
Particulars: 103 rongton avenue sydenham 11 london and land adjoining.
Outstanding

Filing History

9 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
27 April 2020Termination of appointment of Rose Stroh as a secretary on 26 October 2019 (1 page)
27 April 2020Termination of appointment of Rose Stroh as a director on 26 October 2019 (1 page)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 December 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
21 March 2018Appointment of Mr Benjamin Sydney Stroh as a director on 21 March 2018 (2 pages)
21 March 2018Appointment of Mr Edward Stroh as a director on 21 March 2018 (2 pages)
21 March 2018Appointment of Mr Bernard Dov Stroh as a director on 21 March 2018 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
27 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages)
15 April 2013Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages)
6 March 2013Amended accounts made up to 31 March 2012 (4 pages)
6 March 2013Amended accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
22 February 2012Amended accounts made up to 31 March 2011 (4 pages)
22 February 2012Amended accounts made up to 31 March 2011 (4 pages)
21 February 2012Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
2 March 2011Compulsory strike-off action has been discontinued (1 page)
2 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
29 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
15 April 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
19 May 2009Return made up to 24/10/08; full list of members (4 pages)
19 May 2009Return made up to 24/10/08; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
6 December 2007Return made up to 24/10/07; full list of members (3 pages)
6 December 2007Return made up to 24/10/07; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 April 2007Return made up to 24/10/06; full list of members (3 pages)
12 April 2007Return made up to 24/10/06; full list of members (3 pages)
28 December 2006Return made up to 24/10/05; full list of members (3 pages)
28 December 2006Return made up to 24/10/05; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 November 2004Return made up to 24/10/04; full list of members (9 pages)
29 November 2004Return made up to 24/10/04; full list of members (9 pages)
7 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 January 2004Return made up to 24/10/03; full list of members (9 pages)
17 January 2004Return made up to 24/10/03; full list of members (9 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 November 2002Return made up to 24/10/02; full list of members (9 pages)
15 November 2002Return made up to 24/10/02; full list of members (9 pages)
5 September 2002Registered office changed on 05/09/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
5 September 2002Registered office changed on 05/09/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
12 February 2002Return made up to 24/10/01; full list of members (9 pages)
12 February 2002Return made up to 24/10/01; full list of members (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 February 2001Full accounts made up to 31 March 2000 (11 pages)
19 February 2001Full accounts made up to 31 March 2000 (11 pages)
14 November 2000Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(9 pages)
14 November 2000Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(9 pages)
10 February 2000Full accounts made up to 31 March 1999 (9 pages)
10 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 December 1999Return made up to 24/10/99; full list of members (9 pages)
1 December 1999Return made up to 24/10/99; full list of members (9 pages)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
20 November 1998Return made up to 24/10/98; full list of members (6 pages)
20 November 1998Return made up to 24/10/98; full list of members (6 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
19 January 1998New director appointed (3 pages)
19 January 1998New director appointed (3 pages)
25 November 1997Return made up to 24/10/97; no change of members (5 pages)
25 November 1997Return made up to 24/10/97; no change of members (5 pages)
22 January 1997Return made up to 24/10/96; no change of members (5 pages)
22 January 1997Return made up to 24/10/96; no change of members (5 pages)
10 November 1996Full accounts made up to 31 March 1996 (10 pages)
10 November 1996Full accounts made up to 31 March 1996 (10 pages)
29 January 1996Full accounts made up to 31 March 1995 (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (6 pages)
13 November 1995Return made up to 24/10/95; full list of members (8 pages)
13 November 1995Return made up to 24/10/95; full list of members (8 pages)