Company Name26-32 Grange Road Limited
Company StatusActive
Company Number04337860
CategoryPrivate Limited Company
Incorporation Date11 December 2001(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Michael Leon Ost
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address53 Princes Park Avenue
London
NW11 0JR
Secretary NameMr Michael Leon Ost
NationalityBritish
StatusCurrent
Appointed28 January 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address53 Princes Park Avenue
London
NW11 0JR
Director NameMr Locksley Samuda
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years, 2 months
RoleSystem Amin
Country of ResidenceEngland
Correspondence Address27 Uplands Way
London
N21 1DH
Director NameMr Aron Grunwald
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed07 May 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameAlan Isaacson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2008)
RoleFurniture Removals
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameMr Jonathan Sanger
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 2008)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address98 High Road
Tottenham
London
N15 6JR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Alan Isaacson
25.00%
Ordinary
1 at £1Jonathan Sanger
25.00%
Ordinary
1 at £1Locksley Samuda
25.00%
Ordinary
1 at £1Michael Leon Ost
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

20 February 2024Confirmation statement made on 20 February 2024 with updates (5 pages)
22 January 2024Confirmation statement made on 28 December 2023 with updates (4 pages)
11 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
23 January 2023Confirmation statement made on 28 December 2022 with updates (4 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
5 January 2022Confirmation statement made on 28 December 2021 with updates (4 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
7 April 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
8 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 May 2019Cessation of Alan Isaacson as a person with significant control on 7 May 2019 (1 page)
7 May 2019Appointment of Mr Aron Grunwald as a director on 7 May 2019 (2 pages)
27 February 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 February 2018Notification of Aron Grunwald as a person with significant control on 2 December 2016 (2 pages)
26 February 2018Cessation of Jonathan Sanger as a person with significant control on 2 December 2016 (1 page)
26 February 2018Confirmation statement made on 28 December 2017 with updates (5 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 January 2017Confirmation statement made on 28 December 2016 with updates (8 pages)
25 January 2017Confirmation statement made on 28 December 2016 with updates (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 March 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(7 pages)
4 March 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(7 pages)
22 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4
(7 pages)
22 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4
(7 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(7 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(7 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
20 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
13 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
29 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
22 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 March 2009Return made up to 28/12/08; full list of members (5 pages)
16 March 2009Return made up to 28/12/08; full list of members (5 pages)
31 October 2008Return made up to 28/12/07; full list of members (5 pages)
31 October 2008Return made up to 28/12/07; full list of members (5 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 July 2008Registered office changed on 07/07/2008 from 5 windus road london N16 6UT (1 page)
7 July 2008Appointment terminated director jonathan sanger (1 page)
7 July 2008Appointment terminated director alan isaacson (1 page)
7 July 2008Appointment terminated director alan isaacson (1 page)
7 July 2008Appointment terminated director jonathan sanger (1 page)
7 July 2008Registered office changed on 07/07/2008 from 5 windus road london N16 6UT (1 page)
4 September 2007Accounts made up to 31 December 2006 (1 page)
4 September 2007Accounts made up to 31 December 2006 (1 page)
14 February 2007Return made up to 11/12/06; full list of members (9 pages)
14 February 2007Return made up to 11/12/06; full list of members (9 pages)
2 June 2006Return made up to 11/12/05; full list of members (9 pages)
2 June 2006Return made up to 11/12/05; full list of members (9 pages)
17 May 2006Registered office changed on 17/05/06 from: 98 high road london N15 6JR (1 page)
17 May 2006Registered office changed on 17/05/06 from: 98 high road london N15 6JR (1 page)
7 March 2006Accounts made up to 31 December 2005 (1 page)
7 March 2006Accounts made up to 31 December 2005 (1 page)
11 January 2005Accounts made up to 31 December 2004 (1 page)
11 January 2005Accounts made up to 31 December 2004 (1 page)
14 December 2004Accounts made up to 31 December 2003 (1 page)
14 December 2004Accounts made up to 31 December 2003 (1 page)
1 December 2004Return made up to 11/12/04; full list of members (9 pages)
1 December 2004Return made up to 11/12/04; full list of members (9 pages)
1 December 2003Return made up to 11/12/03; full list of members (9 pages)
1 December 2003Return made up to 11/12/03; full list of members (9 pages)
17 June 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/06/03
(9 pages)
17 June 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/06/03
(9 pages)
16 June 2003Accounts made up to 31 December 2002 (2 pages)
16 June 2003Registered office changed on 16/06/03 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 June 2003Accounts made up to 31 December 2002 (2 pages)
16 June 2003Registered office changed on 16/06/03 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
11 December 2001Incorporation (15 pages)
11 December 2001Incorporation (15 pages)