Company NameJohn Grants (Estate Agents) Limited
DirectorsSoner Mustafa and Mustafa Nihat Mustafa
Company StatusActive
Company Number03805292
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Soner Mustafa
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address91 Queen Annes Grove
Enfield
Middlesex
EN1 2JU
Secretary NameMr Mustafa Nihat Mustafa
NationalityBritish
StatusCurrent
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Wellington Road
Enfield
EN1 2PW
Director NameMr Mustafa Nihat Mustafa
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(24 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Property Force LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£121,560
Cash£7,928
Current Liabilities£16,863

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

8 December 2006Delivered on: 16 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
15 November 2023Notification of Soner Mustafa as a person with significant control on 15 November 2023 (2 pages)
15 November 2023Appointment of Mr Mustafa Nihat Mustafa as a director on 15 November 2023 (2 pages)
15 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
28 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 30 June 2021 (4 pages)
22 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
3 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
21 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
21 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
13 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
2 July 2018Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page)
8 May 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(4 pages)
31 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(4 pages)
21 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
2 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page)
15 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 August 2009Return made up to 12/07/09; full list of members (3 pages)
3 August 2009Return made up to 12/07/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 September 2008Return made up to 12/07/08; full list of members (3 pages)
1 September 2008Return made up to 12/07/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
2 June 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
15 August 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
15 August 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
24 July 2007Return made up to 12/07/07; no change of members (6 pages)
24 July 2007Return made up to 12/07/07; no change of members (6 pages)
4 June 2007Registered office changed on 04/06/07 from: 291 green lanes london N13 4XS (1 page)
4 June 2007Registered office changed on 04/06/07 from: 291 green lanes london N13 4XS (1 page)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
15 September 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
15 September 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
9 August 2006Return made up to 12/07/06; full list of members (6 pages)
9 August 2006Return made up to 12/07/06; full list of members (6 pages)
1 November 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
1 November 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
13 September 2005Return made up to 12/07/05; full list of members (6 pages)
13 September 2005Return made up to 12/07/05; full list of members (6 pages)
27 July 2004Return made up to 12/07/04; full list of members (6 pages)
27 July 2004Return made up to 12/07/04; full list of members (6 pages)
23 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
23 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
21 July 2003Return made up to 12/07/03; full list of members (6 pages)
21 July 2003Return made up to 12/07/03; full list of members (6 pages)
17 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
17 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
16 July 2002Return made up to 12/07/02; full list of members (6 pages)
16 July 2002Return made up to 12/07/02; full list of members (6 pages)
14 March 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
14 March 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
16 July 2001Return made up to 12/07/01; full list of members (6 pages)
16 July 2001Return made up to 12/07/01; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
22 June 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
22 June 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
22 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
17 July 2000Return made up to 12/07/00; full list of members (6 pages)
17 July 2000Return made up to 12/07/00; full list of members (6 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
12 July 1999Incorporation (12 pages)
12 July 1999Incorporation (12 pages)