Company NameGrowland Limited
DirectorNader Entessarnia
Company StatusLive but Receiver Manager on at least one charge
Company Number04557705
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nader Entessarnia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address188 Finchley Road
Hampstead
London
NW3 6BX
Director NameMrs Katayoun Vali
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2005)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address504 Finchley Road
London
NW11 8DE
Secretary NameSheyi Paul
NationalityBritish
StatusResigned
Appointed31 October 2002(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2005)
RoleEstate Agent
Correspondence Address6 Temple Grove
Hampstead
London
Nw11
Secretary NameNarses Montazeri
NationalityIranian
StatusResigned
Appointed25 July 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2008)
RoleSecretary
Correspondence Address188 Finchley Road
London
NW3 6BX
Director NameMrs Katayoun Vali
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 May 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address188 Finchley Road
London
NW3 6BX
Secretary NameMr Nader Entessarnia
NationalityBritish
StatusResigned
Appointed26 June 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Marble House
London
W9 3PS
Director NameMr Nader Entessarnia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(8 years, 7 months after company formation)
Appointment Duration1 week (resigned 17 May 2011)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address188 Finchley Road
Hampstead
London
NW3 6BX
Director NameMr Ashkan Farbod
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Finchley Road
Hampstead
London
NW3 6BX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address188 Finchley Road
Hampstead
London
NW3 6BX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Entessarnia Nader
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,566
Current Liabilities£6,349

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

1 February 2019Delivered on: 13 February 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 545 finchley road NW3 7BJ registered at hm land registry with title absolute under title number LN108714.
Outstanding
1 February 2019Delivered on: 13 February 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
11 October 2018Delivered on: 27 October 2018
Persons entitled: Leonard Anthony Wyse

Classification: A registered charge
Particulars: F/H 545 finchley road london.
Outstanding
20 November 2017Delivered on: 4 December 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 545 finchley road, NW3 7BJ registered at hm land registry with title absolute under title number LN108714,.
Outstanding
20 November 2017Delivered on: 30 November 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
29 May 2003Delivered on: 7 June 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 545 finchley road, london NW3 7BJ, t/n LN108714.
Outstanding
28 January 2003Delivered on: 7 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 545 finchley road london t/n LN108714. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

15 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
27 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
13 February 2019Registration of charge 045577050007, created on 1 February 2019 (18 pages)
13 February 2019Registration of charge 045577050006, created on 1 February 2019 (13 pages)
27 October 2018Registration of charge 045577050005, created on 11 October 2018 (31 pages)
16 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
4 December 2017Registration of charge 045577050004, created on 20 November 2017 (18 pages)
4 December 2017Registration of charge 045577050004, created on 20 November 2017 (18 pages)
30 November 2017Registration of charge 045577050003, created on 20 November 2017 (15 pages)
30 November 2017Registration of charge 045577050003, created on 20 November 2017 (15 pages)
21 November 2017Satisfaction of charge 1 in full (2 pages)
21 November 2017Satisfaction of charge 2 in full (1 page)
21 November 2017Satisfaction of charge 2 in full (1 page)
21 November 2017Satisfaction of charge 1 in full (2 pages)
9 November 2017Amended total exemption full accounts made up to 31 October 2016 (13 pages)
9 November 2017Amended total exemption full accounts made up to 31 October 2016 (13 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 April 2016Appointment of Mr Nader Entessarnia as a director on 3 December 2015 (2 pages)
8 April 2016Appointment of Mr Nader Entessarnia as a director on 3 December 2015 (2 pages)
2 February 2016Termination of appointment of Ashkan Farbod as a director on 3 December 2015 (1 page)
2 February 2016Termination of appointment of Ashkan Farbod as a director on 3 December 2015 (1 page)
23 November 2015Director's details changed for Mr Ashkan Farbod on 23 November 2014 (3 pages)
23 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
23 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
23 November 2015Director's details changed for Mr Ashkan Farbod on 23 November 2014 (3 pages)
23 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
19 September 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
21 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
24 February 2012Termination of appointment of Nader Entessarnia as a secretary (1 page)
24 February 2012Termination of appointment of Nader Entessarnia as a secretary (1 page)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
20 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
17 May 2011Termination of appointment of Nader Entessarnia as a director (1 page)
17 May 2011Termination of appointment of Nader Entessarnia as a director (1 page)
17 May 2011Appointment of Mr Ashkan Farbod as a director (2 pages)
17 May 2011Appointment of Mr Ashkan Farbod as a director (2 pages)
11 May 2011Appointment of Mr Nader Entessarnia as a director (2 pages)
11 May 2011Termination of appointment of Katayoun Vali as a director (1 page)
11 May 2011Appointment of Mr Nader Entessarnia as a director (2 pages)
11 May 2011Termination of appointment of Katayoun Vali as a director (1 page)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 December 2009Registered office address changed from , Knightsbridge House 229 Acton Lane, Chiswick, London, W4 5DD, United Kingdom on 1 December 2009 (1 page)
1 December 2009Registered office address changed from , Knightsbridge House 229 Acton Lane, Chiswick, London, W4 5DD, United Kingdom on 1 December 2009 (1 page)
1 December 2009Registered office address changed from , Knightsbridge House 229 Acton Lane, Chiswick, London, W4 5DD, United Kingdom on 1 December 2009 (1 page)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Katayoun Vali on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Katayoun Vali on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Katayoun Vali on 1 October 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 April 2009Return made up to 09/10/08; full list of members (3 pages)
24 April 2009Return made up to 09/10/08; full list of members (3 pages)
31 October 2008Return made up to 09/10/07; full list of members (3 pages)
31 October 2008Return made up to 09/10/07; full list of members (3 pages)
1 September 2008Secretary appointed mr nader entessarnia (1 page)
1 September 2008Secretary appointed mr nader entessarnia (1 page)
29 August 2008Appointment terminated secretary narges montazeri (1 page)
29 August 2008Appointment terminated secretary narges montazeri (1 page)
11 July 2008Registered office changed on 11/07/2008 from, 188 finchley road, london, NW3 6BX (1 page)
11 July 2008Registered office changed on 11/07/2008 from, 188 finchley road, london, NW3 6BX (1 page)
28 May 2008Notice of ceasing to act as receiver or manager (1 page)
28 May 2008Notice of ceasing to act as receiver or manager (1 page)
19 March 2008Notice of appointment of receiver or manager (2 pages)
19 March 2008Notice of appointment of receiver or manager (2 pages)
9 March 2007Return made up to 09/10/06; full list of members (7 pages)
9 March 2007Return made up to 09/10/06; full list of members (7 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
4 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
4 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
19 June 2006Total exemption full accounts made up to 31 October 2004 (9 pages)
19 June 2006Total exemption full accounts made up to 31 October 2004 (9 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
4 April 2006Return made up to 09/10/05; full list of members (6 pages)
4 April 2006Return made up to 09/10/05; full list of members (6 pages)
3 December 2004Return made up to 09/10/04; full list of members (6 pages)
3 December 2004Return made up to 09/10/04; full list of members (6 pages)
13 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
13 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
24 November 2003Return made up to 09/10/03; full list of members (6 pages)
24 November 2003Return made up to 09/10/03; full list of members (6 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (5 pages)
7 February 2003Particulars of mortgage/charge (5 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: 188 finchley road, hampstead london, NW3 6BX (1 page)
15 November 2002Registered office changed on 15/11/02 from: 188 finchley road, hampstead london, NW3 6BX (1 page)
6 November 2002Registered office changed on 06/11/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Registered office changed on 06/11/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
9 October 2002Incorporation (6 pages)
9 October 2002Incorporation (6 pages)