The Grangeway
London
N21 2HD
Secretary Name | Ms Iris Mortemore |
---|---|
Status | Current |
Appointed | 17 February 2021(34 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 19 C/O Mortemore Mackay The Grangeway London N21 2HD |
Director Name | Ms Tsvetalina Velichkova Vetova |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 C/O Mortemore Mackay The Grangeway London N21 2HD |
Director Name | Mr Girish Bhatt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 C/O Mortemore Mackay The Grangeway London N21 2HD |
Director Name | Nainabaduge Lovelintha Sripal Fernando |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 1993) |
Role | Engineer |
Correspondence Address | 4 Cosgrove Close Winchmore Hill London N21 3BQ |
Director Name | Mr Martin Perry |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 21 September 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Abbotts Crescent Enfield Middlesex EN2 8BJ |
Director Name | Mr Richard Lester |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 01 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 14 Cosgrove Close Winchmore Hill London N21 3BQ |
Director Name | Mr David Richards |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 January 1992) |
Role | Banker |
Correspondence Address | 27 Rosgrove Close Winchmore Hill London N27 |
Director Name | Walter Justin Rathod |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Banker |
Correspondence Address | 6 Cosgrove Close Winchmore Hill London N21 3BQ |
Secretary Name | Mr David Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 January 1992) |
Role | Company Director |
Correspondence Address | 29 Rosecroft Grove Winchmore Hill London N21 |
Director Name | Mr Patrick John Notaro |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 05 September 1992) |
Role | Chartered Surveyor |
Correspondence Address | 3 The Limes Cosgrove Close London N21 |
Director Name | Christine Joan Watkins |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 1993) |
Role | Pa/Secretary |
Correspondence Address | 55 Cosgrove Close London N21 3BG |
Director Name | Delyth Ann Richards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 October 1993) |
Role | Banker |
Correspondence Address | 27 Cosgrove Close London N21 3BG |
Secretary Name | Delyth Ann Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 October 1993) |
Role | Banker |
Correspondence Address | 27 Cosgrove Close London N21 3BG |
Director Name | Maurice Keith Nesbeth |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 1993) |
Role | Analyst/Programmer |
Correspondence Address | 11 Cosgrove Close Winchmore Hill London N21 3BG |
Director Name | Noreen Mullens |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 March 1994) |
Role | Personnel & Training Officer |
Correspondence Address | 61 Cosgrove Close Winchmore Hill London N21 3BG |
Director Name | Mr Girish Bhatt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(6 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 06 June 1994) |
Role | Postmaster |
Country of Residence | England |
Correspondence Address | 20 Cosgrove Close Winchmore Hill London N21 3BQ |
Secretary Name | Mrs Gillian Sinnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1993(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 February 2002) |
Role | Residential Letting |
Country of Residence | United Kingdom |
Correspondence Address | 31 Capel Road East Barnet Hertfordshire EN4 8JD |
Director Name | Paul Weber |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 1998) |
Role | Accountant |
Correspondence Address | 23 Cosgrove Close Winchmore Hill London N21 3BG |
Director Name | Brain Gold |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Cosgrove Close Barrowell Green Winchmore Hill N21 3BG |
Director Name | Patrick Albert Sutherland Welsh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(13 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2000) |
Role | Teacher |
Correspondence Address | 1 Cosgrove Close Barrowell Green Winchmore Hill N21 3BG |
Director Name | Mr Robert Samuels |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2001(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 13 Cosgrove Close London N21 3BG |
Director Name | Steve Leslie Lewis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2009) |
Role | Entertainment Agency Owner |
Correspondence Address | 18 Cosgrove Close Winchmore Hill London N21 3BQ |
Secretary Name | Joseph Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 October 2003) |
Role | Accountant |
Correspondence Address | 23 Cosgrove Close Winchmore Hill London N21 3BG |
Director Name | Joseph Flanagan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 October 2003) |
Role | Accountant |
Correspondence Address | 23 Cosgrove Close Winchmore Hill London N21 3BG |
Director Name | Ms Kamer Raif |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(29 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O The Accomodating Comapny 319 Chase Side Southgate London N14 6JT |
Director Name | Mr James Alexander Simpson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 July 2021) |
Role | Housing Regeneration |
Country of Residence | England |
Correspondence Address | 19 C/O Mortemore Mackay The Grangeway London N21 2HD |
Director Name | Ms Ann Maria Waugh |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 2021) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 C/O Mortemore Mackay The Grangeway London N21 2HD |
Director Name | Ms Paula Rai |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2021) |
Role | Mortgage Advisor |
Country of Residence | England |
Correspondence Address | 19 C/O Mortemore Mackay The Grangeway London N21 2HD |
Registered Address | 19 C/O Mortemore Mackay The Grangeway London N21 2HD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £33,374 |
Cash | £15,936 |
Current Liabilities | £767 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
17 February 2021 | Registered office address changed from C/O the Accomodating Comapny 319 Chase Side Southgate London N14 6JT to 19 C/O Mortemore Mackay the Grangeway London N21 2HD on 17 February 2021 (1 page) |
---|---|
17 February 2021 | Appointment of Ms Iris Mortemore as a secretary on 17 February 2021 (2 pages) |
17 February 2021 | Termination of appointment of Gillian Sinnott as a secretary on 17 February 2021 (1 page) |
8 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
11 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
14 January 2020 | Appointment of Ms Paula Rai as a director on 14 January 2020 (2 pages) |
30 October 2019 | Appointment of Ms Ann Maria Waugh as a director on 17 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Kamer Raif as a director on 17 October 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Appointment of Mr James Alexander Simpson as a director on 21 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr James Alexander Simpson as a director on 21 September 2016 (2 pages) |
22 September 2016 | Appointment of Mrs Helen Perry as a director on 21 September 2016 (2 pages) |
22 September 2016 | Appointment of Mrs Helen Perry as a director on 21 September 2016 (2 pages) |
22 September 2016 | Appointment of Ms Kamer Raif as a director on 21 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Martin Perry as a director on 21 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Martin Perry as a director on 21 September 2016 (1 page) |
22 September 2016 | Appointment of Ms Kamer Raif as a director on 21 September 2016 (2 pages) |
6 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
6 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 February 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
9 February 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 January 2014 | Termination of appointment of Robert Samuels as a director (1 page) |
3 January 2014 | Termination of appointment of Robert Samuels as a director (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
4 January 2013 | Termination of appointment of Brain Gold as a director (1 page) |
4 January 2013 | Termination of appointment of Brain Gold as a director (1 page) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
24 January 2011 | Annual return made up to 31 December 2010 no member list (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
4 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Director's details changed for Mr Martin Perry on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Brain Gold on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Martin Perry on 1 January 2010 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Termination of appointment of Steve Lewis as a director (1 page) |
3 February 2010 | Termination of appointment of Steve Lewis as a director (1 page) |
3 February 2010 | Director's details changed for Brain Gold on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Robert Samuels on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Martin Perry on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Brain Gold on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Robert Samuels on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Robert Samuels on 1 January 2010 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
23 March 2009 | Annual return made up to 31/12/08 (3 pages) |
23 March 2009 | Annual return made up to 31/12/08 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2008 | Annual return made up to 31/12/07 (2 pages) |
30 January 2008 | Annual return made up to 31/12/07 (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
5 March 2007 | Annual return made up to 31/12/06 (5 pages) |
5 March 2007 | Annual return made up to 31/12/06 (5 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 January 2006 | Annual return made up to 31/12/05 (5 pages) |
30 January 2006 | Annual return made up to 31/12/05 (5 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 January 2005 | Annual return made up to 31/12/04 (5 pages) |
14 January 2005 | Annual return made up to 31/12/04 (5 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Annual return made up to 31/12/03 (5 pages) |
2 February 2004 | Annual return made up to 31/12/03 (5 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
21 January 2003 | Annual return made up to 31/12/02
|
21 January 2003 | Annual return made up to 31/12/02
|
18 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
18 February 2002 | Annual return made up to 31/12/01 (4 pages) |
18 February 2002 | Annual return made up to 31/12/01 (4 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
20 January 2001 | Annual return made up to 31/12/00 (3 pages) |
20 January 2001 | Annual return made up to 31/12/00 (3 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 January 2000 | Annual return made up to 31/12/99 (3 pages) |
23 January 2000 | Annual return made up to 31/12/99 (3 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 December 1998 | Annual return made up to 31/12/98 (4 pages) |
21 December 1998 | Annual return made up to 31/12/98 (4 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
1 February 1998 | Annual return made up to 31/12/97 (4 pages) |
1 February 1998 | Annual return made up to 31/12/97 (4 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 December 1996 | Annual return made up to 31/12/96 (4 pages) |
27 December 1996 | Annual return made up to 31/12/96 (4 pages) |
2 December 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 December 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 January 1996 | Annual return made up to 31/12/95
|
2 January 1996 | Annual return made up to 31/12/95
|
28 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
21 January 1988 | Memorandum and Articles of Association (14 pages) |
21 January 1988 | Memorandum and Articles of Association (14 pages) |