Company NameExtend Your Lease Limited
DirectorMarc Darren Granger
Company StatusActive - Proposal to Strike off
Company Number04850648
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Previous NameNirvana Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marc Darren Granger
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameAndrew Philip Saffrin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Secretary NameMrs Helena Ruth Granger
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHendon Park Lodge Highwood Hill
Mill Hill
London
NW7 4HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2007(4 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 August 2019)
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU

Location

Registered Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return25 May 2022 (1 year, 11 months ago)
Next Return Due8 June 2023 (overdue)

Filing History

14 July 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
30 July 2022Micro company accounts made up to 30 July 2021 (5 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
25 May 2022Change of details for Mr Marc Darren Granger as a person with significant control on 25 May 2022 (2 pages)
26 July 2021Micro company accounts made up to 30 July 2020 (5 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
26 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
25 May 2020Confirmation statement made on 25 May 2020 with updates (3 pages)
28 August 2019Termination of appointment of Grosvenor Financial Nominees Limited as a secretary on 28 August 2019 (1 page)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
(3 pages)
6 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 August 2017Change of details for Mr Marc Darren Granger as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Change of details for Mr Marc Darren Granger as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
3 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 September 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2015 (16 pages)
24 September 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2015 (16 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(3 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

Statement of capital on 2015-09-24
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2015.
(4 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

Statement of capital on 2015-09-24
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2015.
(4 pages)
9 June 2015Termination of appointment of Andrew Philip Saffrin as a director on 23 April 2015 (1 page)
9 June 2015Termination of appointment of Andrew Philip Saffrin as a director on 23 April 2015 (1 page)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (16 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (16 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION Cond filed AR01 was registered on 27/11/2012
(5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION Cond filed AR01 was registered on 27/11/2012
(5 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
4 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 31 July 2010 (1 page)
4 August 2010Director's details changed for Andrew Saffrin on 30 July 2010 (2 pages)
4 August 2010Director's details changed for Andrew Saffrin on 30 July 2010 (2 pages)
4 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 31 July 2010 (1 page)
4 August 2010Director's details changed for Marc Darren Granger on 31 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Marc Darren Granger on 31 July 2010 (2 pages)
1 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
27 October 2008Return made up to 31/07/08; full list of members (4 pages)
27 October 2008Return made up to 31/07/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from, 63 queens grove, st johns wood, london, NW8 6ER (1 page)
1 July 2008Secretary appointed grosvenor financial nominees LIMITED (2 pages)
1 July 2008Secretary appointed grosvenor financial nominees LIMITED (2 pages)
1 July 2008Appointment terminated secretary helena granger (1 page)
1 July 2008Registered office changed on 01/07/2008 from, 63 queens grove, st johns wood, london, NW8 6ER (1 page)
1 July 2008Appointment terminated secretary helena granger (1 page)
1 July 2008Registered office changed on 01/07/2008 from 63 queens grove st johns wood london NW8 6ER (1 page)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
6 December 2007Return made up to 31/07/07; no change of members (7 pages)
6 December 2007Return made up to 31/07/07; no change of members (7 pages)
5 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
5 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
25 September 2006Return made up to 31/07/06; full list of members (7 pages)
25 September 2006Return made up to 31/07/06; full list of members (7 pages)
27 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
3 August 2005Return made up to 31/07/05; full list of members (7 pages)
3 August 2005Return made up to 31/07/05; full list of members (7 pages)
25 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
25 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
30 October 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Ad 30/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2004Ad 30/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Secretary resigned (1 page)
30 July 2003Incorporation (16 pages)
30 July 2003Incorporation (16 pages)