Company NameGrantstates Limited
DirectorJoel Gross
Company StatusActive
Company Number02534737
CategoryPrivate Limited Company
Incorporation Date28 August 1990(33 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Lily Berger
NationalityBritish
StatusCurrent
Appointed28 August 1992(2 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Secretary NameMrs Rivka Gross
NationalityBritish
StatusCurrent
Appointed28 August 1992(2 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMr Joel Gross
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Osbaldeston Road
London
N16 6ND
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1990(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMrs Sarah Padwa
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed13 January 1992(1 year, 4 months after company formation)
Appointment Duration26 years, 3 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Chardmore Road
London
N16 6JA
Director NameMrs Lily Berger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Secretary NameMr Ellis Moore
NationalityBritish
StatusResigned
Appointed13 July 2005(14 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ashtead Road
London
E5 9BH

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Israel Gross
50.00%
Ordinary
50 at £1Lily Berger
50.00%
Ordinary

Financials

Year2014
Net Worth£374,182
Cash£45,385
Current Liabilities£187,357

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

16 October 1998Delivered on: 22 October 1998
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 dunstable road and 81 cardigan street luton together with goodwill of any business benefit of any licences and all rental monies and floating charge all moveable plant machinery implements building materials utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
16 October 1998Delivered on: 22 October 1998
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the company's undertaking property and assets of whatever nature present and future including uncalled capital.
Outstanding
16 October 1998Delivered on: 22 October 1998
Persons entitled: Woolwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed legal mortgage over all rents now owing or hereafter to become owing to it in respect of property k/a 4 dunstable road and 81 cardigan road luton together with first fixed charge all monies now or at any time standing to the credit of the account held at the chargee and designated as rent account of 4 dunstable road and 81 cardigan road luton and all entitlements to other rights and benefits in connection with such monies.
Outstanding
5 December 1991Delivered on: 13 December 1991
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property K.A.4 dunstable rd,luton bedfordshire and 81 cardigan st,luton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
18 July 2017Notification of Israel Gross as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Lily Berger as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Termination of appointment of Ellis Moore as a secretary on 1 June 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 August 2009Return made up to 28/08/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Return made up to 28/08/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 September 2007Return made up to 28/08/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 August 2006Return made up to 28/08/06; full list of members (3 pages)
28 September 2005Return made up to 28/08/05; full list of members (7 pages)
26 September 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 September 2004Return made up to 28/08/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 September 2003Return made up to 28/08/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Location of register of members (1 page)
27 January 2003Registered office changed on 27/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
3 September 2002Return made up to 28/08/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 August 2001Return made up to 28/08/01; full list of members (9 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
31 August 2000Return made up to 28/08/00; full list of members (7 pages)
1 August 2000Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
13 September 1999Return made up to 28/08/99; full list of members (14 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 October 1998Particulars of mortgage/charge (5 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
2 September 1998Return made up to 28/08/98; full list of members (14 pages)
24 August 1998Location of register of members (1 page)
21 July 1998Registered office changed on 21/07/98 from: 66 wigmore street london W1H 0HQ (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 October 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 February 1997Director's particulars changed (1 page)
16 January 1997Secretary's particulars changed;director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
15 January 1997Return made up to 29/08/96; full list of members (15 pages)
16 July 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 February 1996Auditor's resignation (1 page)
22 November 1995Return made up to 28/08/95; no change of members (4 pages)
9 November 1995Location of register of members (1 page)
9 November 1995Registered office changed on 09/11/95 from: 13-17 new burlington place london W1X 2JP (1 page)