Company NameGrangequest Limited
DirectorLeah Feldman
Company StatusActive
Company Number04235459
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Leah Feldman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(7 years after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Joseph Feldman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Clapton Common
London
E5 9BG
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Joseph Feldman
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Clapton Common
London
E5 9BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Mrs Leah Feldman
100.00%
Ordinary

Financials

Year2014
Net Worth£64,191
Cash£64,127
Current Liabilities£1,111,207

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due1 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 July

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

21 December 2020Delivered on: 24 December 2020
Persons entitled: Rga International Reinsurance Company Designated Activity Company

Classification: A registered charge
Particulars: Leasehold land known as flat 6, (3RD floor) lymington mansions, lymington road. London registered with title number NGL556347 and other properties listed in schedule 2 of the instrument. For more details see schedule 2 of the instrument.
Outstanding
2 June 2016Delivered on: 3 June 2016
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: None.
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 6 (3RD floor) lymington mansions, lymington road, london registered at the land registry with title number NGL556347. For more details please refer to the instrument.
Outstanding
21 January 2005Delivered on: 26 January 2005
Satisfied on: 18 December 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 10 lymington mansions, lymington road, london t/no NGL550317. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
15 July 2004Delivered on: 17 July 2004
Satisfied on: 13 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7 lymington mansions lymington road t/n NGL550318. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 April 2004Delivered on: 5 May 2004
Satisfied on: 13 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that property known as 6 lymington mansions, lymington road, london t/no NGL556347.
Fully Satisfied
30 April 2004Delivered on: 5 May 2004
Satisfied on: 13 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that property known as 9 lymington mansions, lymington road, london t/nos NGL550320 and NGL724728.
Fully Satisfied
19 February 2004Delivered on: 21 February 2004
Satisfied on: 13 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

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 charge over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 September 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
5 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
30 June 2023Previous accounting period shortened from 3 July 2022 to 1 July 2022 (1 page)
2 April 2023Previous accounting period shortened from 4 July 2022 to 3 July 2022 (1 page)
24 August 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
4 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
3 July 2022Previous accounting period shortened from 5 July 2021 to 4 July 2021 (1 page)
5 April 2022Previous accounting period shortened from 6 July 2021 to 5 July 2021 (1 page)
21 September 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
28 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
28 June 2021Previous accounting period shortened from 7 July 2020 to 6 July 2020 (1 page)
13 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 March 2021Memorandum and Articles of Association (6 pages)
24 December 2020Registration of charge 042354590009, created on 21 December 2020 (40 pages)
26 October 2020Previous accounting period extended from 29 June 2020 to 7 July 2020 (1 page)
8 September 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
29 June 2020Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
24 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
30 March 2020Previous accounting period shortened from 1 July 2019 to 30 June 2019 (1 page)
7 August 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
4 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 June 2019Previous accounting period shortened from 2 July 2018 to 1 July 2018 (1 page)
1 April 2019Previous accounting period shortened from 3 July 2018 to 2 July 2018 (1 page)
2 August 2018Audited abridged accounts made up to 30 June 2017 (9 pages)
29 June 2018Previous accounting period shortened from 4 July 2017 to 3 July 2017 (1 page)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
3 April 2018Previous accounting period shortened from 5 July 2017 to 4 July 2017 (1 page)
30 June 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
30 June 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
30 June 2017Notification of Leah Feldman as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
30 June 2017Notification of Leah Feldman as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Full accounts made up to 30 June 2016 (8 pages)
1 March 2017Full accounts made up to 30 June 2016 (8 pages)
23 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
23 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
5 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 July 2016Previous accounting period shortened from 6 July 2015 to 5 July 2015 (1 page)
4 July 2016Previous accounting period shortened from 6 July 2015 to 5 July 2015 (1 page)
3 June 2016Registration of charge 042354590008, created on 2 June 2016 (23 pages)
3 June 2016Registration of charge 042354590008, created on 2 June 2016 (23 pages)
5 April 2016Previous accounting period shortened from 7 July 2015 to 6 July 2015 (1 page)
5 April 2016Previous accounting period shortened from 7 July 2015 to 6 July 2015 (1 page)
13 January 2016Satisfaction of charge 3 in full (4 pages)
13 January 2016Satisfaction of charge 1 in full (5 pages)
13 January 2016Satisfaction of charge 1 in full (5 pages)
13 January 2016Satisfaction of charge 4 in full (5 pages)
13 January 2016Satisfaction of charge 4 in full (5 pages)
13 January 2016Satisfaction of charge 3 in full (4 pages)
13 January 2016Satisfaction of charge 2 in full (4 pages)
13 January 2016Satisfaction of charge 2 in full (4 pages)
22 December 2015Registration of charge 042354590007, created on 18 December 2015 (26 pages)
22 December 2015Registration of charge 042354590006, created on 18 December 2015 (39 pages)
22 December 2015Registration of charge 042354590007, created on 18 December 2015 (26 pages)
22 December 2015Registration of charge 042354590006, created on 18 December 2015 (39 pages)
18 December 2015Satisfaction of charge 5 in full (5 pages)
18 December 2015Satisfaction of charge 5 in full (5 pages)
1 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
5 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 April 2015Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page)
6 April 2015Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page)
6 April 2015Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page)
26 March 2015Previous accounting period extended from 28 June 2014 to 8 July 2014 (1 page)
26 March 2015Previous accounting period extended from 28 June 2014 to 8 July 2014 (1 page)
26 March 2015Previous accounting period extended from 28 June 2014 to 8 July 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 June 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
26 June 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
15 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2013Previous accounting period shortened from 1 July 2012 to 30 June 2012 (1 page)
28 June 2013Previous accounting period shortened from 1 July 2012 to 30 June 2012 (1 page)
28 June 2013Previous accounting period shortened from 1 July 2012 to 30 June 2012 (1 page)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
31 March 2013Previous accounting period shortened from 2 July 2012 to 1 July 2012 (1 page)
31 March 2013Previous accounting period shortened from 2 July 2012 to 1 July 2012 (1 page)
31 March 2013Previous accounting period shortened from 2 July 2012 to 1 July 2012 (1 page)
11 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 July 2012Current accounting period shortened from 3 July 2011 to 2 July 2011 (1 page)
2 July 2012Current accounting period shortened from 3 July 2011 to 2 July 2011 (1 page)
2 July 2012Current accounting period shortened from 3 July 2011 to 2 July 2011 (1 page)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
3 April 2012Previous accounting period shortened from 4 July 2011 to 3 July 2011 (1 page)
3 April 2012Previous accounting period shortened from 4 July 2011 to 3 July 2011 (1 page)
3 April 2012Previous accounting period shortened from 4 July 2011 to 3 July 2011 (1 page)
11 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 July 2011Current accounting period shortened from 5 July 2010 to 4 July 2010 (1 page)
4 July 2011Current accounting period shortened from 5 July 2010 to 4 July 2010 (1 page)
4 July 2011Current accounting period shortened from 5 July 2010 to 4 July 2010 (1 page)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
5 April 2011Previous accounting period shortened from 6 July 2010 to 5 July 2010 (1 page)
5 April 2011Previous accounting period shortened from 6 July 2010 to 5 July 2010 (1 page)
5 April 2011Previous accounting period shortened from 6 July 2010 to 5 July 2010 (1 page)
25 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 June 2010Director's details changed for Leah Feldman on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Leah Feldman on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Leah Feldman on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
25 March 2010Previous accounting period shortened from 7 July 2009 to 6 July 2009 (1 page)
25 March 2010Previous accounting period shortened from 7 July 2009 to 6 July 2009 (1 page)
25 March 2010Previous accounting period shortened from 7 July 2009 to 6 July 2009 (1 page)
24 March 2010Previous accounting period extended from 30 June 2009 to 7 July 2009 (1 page)
24 March 2010Previous accounting period extended from 30 June 2009 to 7 July 2009 (1 page)
24 March 2010Previous accounting period extended from 30 June 2009 to 7 July 2009 (1 page)
26 November 2009Annual return made up to 15 June 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 15 June 2009 with a full list of shareholders (3 pages)
12 November 2009Termination of appointment of Joseph Feldman as a secretary (1 page)
12 November 2009Appointment of Leah Feldman as a director (2 pages)
12 November 2009Appointment of Leah Feldman as a director (2 pages)
12 November 2009Termination of appointment of Joseph Feldman as a director (1 page)
12 November 2009Termination of appointment of Joseph Feldman as a secretary (1 page)
12 November 2009Termination of appointment of Joseph Feldman as a director (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 July 2008Return made up to 15/06/08; full list of members (4 pages)
8 July 2008Return made up to 15/06/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 June 2007Return made up to 15/06/07; full list of members (2 pages)
19 June 2007Return made up to 15/06/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
10 July 2006Return made up to 15/06/06; full list of members (2 pages)
10 July 2006Return made up to 15/06/06; full list of members (2 pages)
16 June 2005Return made up to 15/06/05; full list of members (2 pages)
16 June 2005Return made up to 15/06/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
26 January 2005Particulars of mortgage/charge (4 pages)
26 January 2005Particulars of mortgage/charge (4 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Return made up to 15/06/04; full list of members (6 pages)
1 July 2004Return made up to 15/06/04; full list of members (6 pages)
14 May 2004Registered office changed on 14/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
14 May 2004Registered office changed on 14/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
26 June 2003Return made up to 15/06/03; full list of members (5 pages)
26 June 2003Return made up to 15/06/03; full list of members (5 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
29 June 2002Return made up to 15/06/02; full list of members (5 pages)
29 June 2002Return made up to 15/06/02; full list of members (5 pages)
25 January 2002Ad 15/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2002Ad 15/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (3 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002New director appointed (3 pages)
11 January 2002New secretary appointed;new director appointed (3 pages)
11 January 2002New secretary appointed;new director appointed (3 pages)
27 June 2001Registered office changed on 27/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)
27 June 2001Registered office changed on 27/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)
15 June 2001Incorporation (18 pages)
15 June 2001Incorporation (18 pages)