Company NameGranger Hertzog Limited
Company StatusActive
Company Number04949555
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 5 months ago)
Previous NameThe Dresser Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKaren Granger
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameCareen Anna Hertzog
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMrs Susan Helen Chaluisan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMrs Amelia May Forster
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Keith Wilson Fyfe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameCareen Hertzog
NationalityBritish
StatusResigned
Appointed17 June 2007(3 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 College Road
London
NW10 5HA

Contact

Websitegrangerhertzog.com
Email address[email protected]
Telephone020 89656252
Telephone regionLondon

Location

Registered AddressSummit House 170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

12.5k at £1Careen Hertzog
50.00%
Ordinary
12.5k at £1Karen Granger
50.00%
Ordinary

Financials

Year2014
Net Worth£838,464
Cash£697,623
Current Liabilities£421,998

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

8 September 2021Delivered on: 14 September 2021
Persons entitled:
Karen Granger
Careen Anna Hertzog

Classification: A registered charge
Particulars: The leasehold property known as unit 8, central park, central way, london, NW10 7FY and registered under land registry title number NGL778943 - please see schedule 1 of the instrument.
Outstanding
28 June 2004Delivered on: 29 June 2004
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
10 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
19 July 2023Termination of appointment of Susan Helen Chaluisan as a director on 19 July 2023 (1 page)
20 December 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
4 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
1 November 2022Director's details changed for Mrs Susan Helen Chaluisan on 31 October 2021 (2 pages)
17 December 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
12 November 2021Director's details changed for Careen Hertzog on 31 October 2021 (2 pages)
12 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
12 November 2021Director's details changed for Karen Granger on 31 October 2021 (2 pages)
14 September 2021Registration of charge 049495550002, created on 8 September 2021 (34 pages)
13 September 2021Appointment of Mrs Susan Helen Chaluisan as a director on 8 September 2021 (2 pages)
13 September 2021Cessation of Karen Granger as a person with significant control on 8 September 2021 (1 page)
13 September 2021Notification of Granger Hertzog Holdings Limited as a person with significant control on 8 September 2021 (2 pages)
13 September 2021Cessation of Careen Hertzog as a person with significant control on 8 September 2021 (1 page)
10 September 2021Appointment of Mrs Amelia May Forster as a director on 8 September 2021 (2 pages)
10 September 2021Appointment of Mr Keith Wilson Fyfe as a director on 8 September 2021 (2 pages)
10 September 2021Termination of appointment of Careen Hertzog as a secretary on 8 September 2021 (1 page)
7 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 March 2019Director's details changed for Karen Granger on 22 March 2019 (2 pages)
25 March 2019Change of details for Karen Granger as a person with significant control on 22 March 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
21 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 December 2017Amended total exemption full accounts made up to 30 April 2017 (11 pages)
6 December 2017Amended total exemption full accounts made up to 30 April 2017 (11 pages)
13 November 2017Director's details changed for Careen Hertzog on 31 October 2017 (2 pages)
13 November 2017Director's details changed for Careen Hertzog on 31 October 2017 (2 pages)
13 November 2017Secretary's details changed for Careen Hertzog on 31 October 2017 (1 page)
13 November 2017Secretary's details changed for Careen Hertzog on 31 October 2017 (1 page)
13 November 2017Change of details for Careen Hertzog as a person with significant control on 31 October 2017 (2 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Change of details for Careen Hertzog as a person with significant control on 31 October 2017 (2 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
8 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Director's details changed for Careen Hertzog on 3 November 2016 (2 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Secretary's details changed for Careen Hertzog on 3 November 2016 (1 page)
11 November 2016Secretary's details changed for Careen Hertzog on 3 November 2016 (1 page)
11 November 2016Director's details changed for Careen Hertzog on 3 November 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 25,000
(5 pages)
11 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 25,000
(5 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 November 2014Director's details changed for Careen Hertzog on 1 October 2014 (2 pages)
5 November 2014Secretary's details changed for Careen Hertzog on 1 October 2014 (1 page)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 25,000
(5 pages)
5 November 2014Secretary's details changed for Careen Hertzog on 1 October 2014 (1 page)
5 November 2014Director's details changed for Careen Hertzog on 1 October 2014 (2 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 25,000
(5 pages)
5 November 2014Director's details changed for Careen Hertzog on 1 October 2014 (2 pages)
5 November 2014Secretary's details changed for Careen Hertzog on 1 October 2014 (1 page)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 25,000
(5 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 25,000
(5 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 December 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 25,000
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 25,000
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 25,000
(4 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £24,900 of reserve 09/11/2010
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £24,900 of reserve 09/11/2010
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
9 December 2010Statement of company's objects (2 pages)
9 December 2010Statement of company's objects (2 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Careen Hertzog on 31 October 2009 (2 pages)
16 November 2009Director's details changed for Karen Granger on 31 October 2009 (2 pages)
16 November 2009Director's details changed for Karen Granger on 31 October 2009 (2 pages)
16 November 2009Director's details changed for Careen Hertzog on 31 October 2009 (2 pages)
17 December 2008Return made up to 31/10/08; full list of members (4 pages)
17 December 2008Return made up to 31/10/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 November 2007Return made up to 31/10/07; full list of members (7 pages)
20 November 2007Return made up to 31/10/07; full list of members (7 pages)
22 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007Secretary resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
12 April 2007Registered office changed on 12/04/07 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
12 April 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
12 April 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
12 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
24 November 2006Return made up to 31/10/06; full list of members (7 pages)
24 November 2006Return made up to 31/10/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Return made up to 31/10/05; full list of members (7 pages)
29 December 2005Return made up to 31/10/05; full list of members (7 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
7 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
15 April 2004Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Secretary's particulars changed (1 page)
15 April 2004Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Secretary's particulars changed (1 page)
15 April 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
2 April 2004Company name changed the dresser LIMITED\certificate issued on 02/04/04 (2 pages)
2 April 2004Company name changed the dresser LIMITED\certificate issued on 02/04/04 (2 pages)
23 February 2004Company name changed wacky designers LIMITED\certificate issued on 23/02/04 (2 pages)
23 February 2004Company name changed wacky designers LIMITED\certificate issued on 23/02/04 (2 pages)
31 October 2003Incorporation (20 pages)
31 October 2003Incorporation (20 pages)