Company NameGrillheath Limited
DirectorsMaurice Lowinger and Hannah Deborah Lowinger
Company StatusActive
Company Number01123154
CategoryPrivate Limited Company
Incorporation Date17 July 1973(50 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMaurice Lowinger
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2011(37 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMrs Hannah Deborah Lowinger
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(39 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Edgeworth Avenue
London
NW4 4EX
Secretary NameMrs Hannah Deborah Lowinger
StatusCurrent
Appointed06 December 2012(39 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address15 Edgeworth Avenue
London
NW4 4EX
Director NameMr Alexander Lowinger
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 12 April 2011)
RoleCompany Director
Correspondence Address55a Shirehall Park
Hendon
London
NW4 2QN
Director NameMr Zoltan Lowinger
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 1997)
RolePartner
Correspondence Address55 Shirehall Park
Hendon
London
NW4 2QN
Secretary NameMr Alexander Lowinger
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address55a Shirehall Park
Hendon
London
NW4 2QN
Director NameOlga Altmann
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(24 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 04 February 2012)
RoleCompany Director
Correspondence Address2nd Floor As 145-157 St John Street
London
EC1V 4PY
Secretary NameOlga Altmann
NationalityBritish
StatusResigned
Appointed09 October 1997(24 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 04 February 2012)
RoleCompany Director
Correspondence Address2nd Floor As 145-157 St John Street
London
EC1V 4PY

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

5 at £1Executors Of Alexander Lowinger
5.00%
Ordinary
47 at £1Gila Hermina Lowinger
47.00%
Ordinary
47 at £1Hannah Deborah Lowinger
47.00%
Ordinary
1 at £1G.l. Lowinger & Mrs H.d. Lowinger
1.00%
Ordinary

Financials

Year2014
Net Worth£288,144
Cash£36,323
Current Liabilities£16,095

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

13 November 1980Delivered on: 18 November 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, the artful dodger. 6/8 chepstow road newport gwent with all fixtures present & future.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 20 December 2020 with updates (5 pages)
5 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
31 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
16 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
3 January 2020Previous accounting period shortened from 5 April 2019 to 31 March 2019 (1 page)
25 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
11 December 2018Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 11 December 2018 (1 page)
1 November 2018Director's details changed for Maurice Lowinger on 24 October 2018 (2 pages)
1 November 2018Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page)
29 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 5 April 2017 (10 pages)
6 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
7 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
25 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
22 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 December 2012Appointment of Mrs Hannah Deborah Lowinger as a director (2 pages)
12 December 2012Appointment of Mrs Hannah Deborah Lowinger as a secretary (2 pages)
12 December 2012Appointment of Mrs Hannah Deborah Lowinger as a secretary (2 pages)
12 December 2012Appointment of Mrs Hannah Deborah Lowinger as a director (2 pages)
7 December 2012Termination of appointment of Olga Altmann as a director (1 page)
7 December 2012Termination of appointment of Olga Altmann as a director (1 page)
7 December 2012Termination of appointment of Olga Altmann as a secretary (1 page)
7 December 2012Termination of appointment of Olga Altmann as a secretary (1 page)
18 January 2012Director's details changed for Olga Altmann on 17 January 2012 (2 pages)
18 January 2012Director's details changed for Olga Altmann on 17 January 2012 (2 pages)
18 January 2012Secretary's details changed for Olga Altmann on 17 January 2012 (2 pages)
18 January 2012Secretary's details changed for Olga Altmann on 17 January 2012 (2 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
27 July 2011Termination of appointment of Alexander Lowinger as a director (1 page)
27 July 2011Termination of appointment of Alexander Lowinger as a director (1 page)
4 February 2011Registered office address changed from 55a Shirehall Park London NW4 2QN on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 55a Shirehall Park London NW4 2QN on 4 February 2011 (1 page)
4 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
4 February 2011Appointment of Maurice Lowinger as a director (2 pages)
4 February 2011Appointment of Maurice Lowinger as a director (2 pages)
4 February 2011Registered office address changed from 55a Shirehall Park London NW4 2QN on 4 February 2011 (1 page)
4 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 March 2009Return made up to 20/12/08; full list of members (4 pages)
16 March 2009Return made up to 20/12/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 May 2008Return made up to 20/12/07; full list of members (4 pages)
23 May 2008Return made up to 20/12/07; full list of members (4 pages)
4 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
30 January 2007Return made up to 20/12/06; full list of members (3 pages)
30 January 2007Return made up to 20/12/06; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
17 February 2006Return made up to 20/12/05; full list of members (3 pages)
17 February 2006Return made up to 20/12/05; full list of members (3 pages)
19 July 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
19 July 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
19 July 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 March 2005Return made up to 20/12/04; no change of members (7 pages)
8 March 2005Return made up to 20/12/04; no change of members (7 pages)
20 July 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
20 July 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
20 July 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
1 April 2004Return made up to 20/12/03; no change of members (7 pages)
1 April 2004Return made up to 20/12/03; no change of members (7 pages)
6 August 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
6 August 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
6 August 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
13 December 2002Return made up to 20/12/02; full list of members (8 pages)
13 December 2002Return made up to 20/12/02; full list of members (8 pages)
29 July 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
29 July 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
29 July 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
5 March 2002Return made up to 20/12/01; full list of members (7 pages)
5 March 2002Director's particulars changed (1 page)
5 March 2002Return made up to 20/12/01; full list of members (7 pages)
5 March 2002Director's particulars changed (1 page)
31 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
31 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
31 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
25 April 2001Return made up to 20/12/00; full list of members (7 pages)
25 April 2001Return made up to 20/12/00; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
18 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
18 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
2 June 2000Registered office changed on 02/06/00 from: 55A shirehall park london NW4 2QN (1 page)
2 June 2000Registered office changed on 02/06/00 from: 55A shirehall park london NW4 2QN (1 page)
1 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
1 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
1 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
22 December 1999Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/99
(8 pages)
22 December 1999Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/99
(8 pages)
25 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
25 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed;new director appointed (2 pages)
10 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
10 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
10 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 September 1996Auditor's resignation (1 page)
25 September 1996Auditor's resignation (1 page)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Full accounts made up to 5 April 1995 (10 pages)
29 January 1996Full accounts made up to 5 April 1995 (10 pages)
29 January 1996Full accounts made up to 5 April 1995 (10 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 November 1983Accounts made up to 5 April 1982 (8 pages)
18 November 1983Accounts made up to 5 April 1982 (8 pages)
18 November 1983Accounts made up to 5 April 1982 (8 pages)
17 July 1973Incorporation (13 pages)
17 July 1973Incorporation (13 pages)