Company NameGrangeberry Ltd
Company StatusDissolved
Company Number05032663
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 3 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Aron Goldman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(3 weeks, 6 days after company formation)
Appointment Duration15 years, 2 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Darenth Road
London
N16 6ED
Secretary NameMr Jacob Schreiber
NationalityBritish
StatusClosed
Appointed01 March 2004(3 weeks, 6 days after company formation)
Appointment Duration15 years, 2 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Castlewood Road
London
N16 6DL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address96 Darenth Road
London
N16 6ED
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Shareholders

1 at £1I.b. Schechter
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,354
Cash£1,578
Current Liabilities£83,454

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

31 August 2007Delivered on: 4 September 2007
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 145 castlewood road, london.
Outstanding
15 October 2004Delivered on: 16 October 2004
Persons entitled: Northern Rock PLC

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: F/H property being 145 castlewood road london t/no MX55904.
Outstanding

Filing History

28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
27 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 December 2012Director's details changed for Mr Aaron Goldman on 1 November 2012 (2 pages)
18 December 2012Director's details changed for Mr Aaron Goldman on 1 November 2012 (2 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
21 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
22 April 2010Registered office address changed from Data House 43-45 Stamford Hill London N16 5SR on 22 April 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 March 2009Return made up to 03/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
4 September 2008Return made up to 03/02/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 December 2007Return made up to 03/02/07; full list of members (6 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 February 2006Return made up to 03/02/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 May 2005Return made up to 03/02/05; full list of members (6 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
13 February 2004Registered office changed on 13/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
3 February 2004Incorporation (9 pages)