Company NameGranvilles Estates Limited
Company StatusActive
Company Number05239547
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Lubna Kausher Afghan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2013(8 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address465 Norwood Road
London
SE27 9DJ
Director NameMr Martin Hugh Dixon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(19 years after company formation)
Appointment Duration6 months, 2 weeks
RoleEstate Agen
Country of ResidenceEngland
Correspondence Address465 Norwood Road
London
SE27 9DJ
Director NameMr Barry Michael Klieff
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(19 years after company formation)
Appointment Duration6 months, 2 weeks
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address465 Norwood Road
London
SE27 9DJ
Secretary NameMs Lubna Kausher Afghan
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Smitham Bottom Lane
Purley
Surrey
CR8 3DD
Director NameMohammed Nasser Khan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2008(3 years, 12 months after company formation)
Appointment Duration4 years (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Salissbury Road
Worcester Park
KT4 7BU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.granvilles-estates.net
Telephone020 87726644
Telephone regionLondon

Location

Registered Address465 Norwood Road
London
SE27 9DJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Mohammed Nasser Khan
50.00%
Ordinary
1 at £1Ms Lubna Kausher Afghan
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,590
Current Liabilities£20,917

Accounts

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

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2024Termination of appointment of Lubna Kausher Afghan as a secretary on 25 January 2024 (1 page)
25 January 2024Confirmation statement made on 25 January 2024 with updates (4 pages)
2 January 2024Change of details for Mr Barry Michael Klieff as a person with significant control on 11 October 2023 (2 pages)
2 January 2024Change of details for Mr Martin Hugh Dixon as a person with significant control on 11 October 2023 (2 pages)
2 January 2024Cessation of Lubna Kausher Afghan as a person with significant control on 11 October 2023 (1 page)
5 December 2023Notification of Barry Michael Klieff as a person with significant control on 11 October 2023 (2 pages)
5 December 2023Notification of Martin Hugh Dixon as a person with significant control on 11 October 2023 (2 pages)
11 October 2023Registered office address changed from 4 Acre Lane London SW2 5SG England to 465 Norwood Road London SE27 9DJ on 11 October 2023 (1 page)
11 October 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
11 October 2023Appointment of Mr Barry Michael Klieff as a director on 11 October 2023 (2 pages)
11 October 2023Appointment of Mr Martin Hugh Dixon as a director on 11 October 2023 (2 pages)
24 January 2023Micro company accounts made up to 31 October 2022 (3 pages)
16 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
7 October 2022Compulsory strike-off action has been discontinued (1 page)
6 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
10 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
3 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
19 December 2018Registered office address changed from 399 Coldharbour Lane London SW9 8LQ England to 4 Acre Lane London SW2 5SG on 19 December 2018 (1 page)
19 December 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
19 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
19 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
12 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 January 2017Registered office address changed from 71 Clapham Common South Side London SW4 9DA England to 399 Coldharbour Lane London SW9 8LQ on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 71 Clapham Common South Side London SW4 9DA England to 399 Coldharbour Lane London SW9 8LQ on 5 January 2017 (1 page)
4 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
2 June 2016Registered office address changed from 84 Balham High Road London SW12 9AG to 71 Clapham Common South Side London SW4 9DA on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 84 Balham High Road London SW12 9AG to 71 Clapham Common South Side London SW4 9DA on 2 June 2016 (1 page)
20 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
4 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 May 2013Appointment of Miss Lubna Kausher Afghan as a director (2 pages)
16 May 2013Appointment of Miss Lubna Kausher Afghan as a director (2 pages)
25 March 2013Termination of appointment of Mohammed Khan as a director (1 page)
25 March 2013Termination of appointment of Mohammed Khan as a director (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Registered office address changed from C/O 84 Balham High Road 84 Balham High Road London SW12 9AG United Kingdom on 5 February 2013 (1 page)
5 February 2013Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
5 February 2013Registered office address changed from C/O 84 Balham High Road 84 Balham High Road London SW12 9AG United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 230 Stockwell Road London SW9 9SX on 5 February 2013 (1 page)
5 February 2013Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
5 February 2013Registered office address changed from 230 Stockwell Road London SW9 9SX on 5 February 2013 (1 page)
5 February 2013Registered office address changed from C/O 84 Balham High Road 84 Balham High Road London SW12 9AG United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 230 Stockwell Road London SW9 9SX on 5 February 2013 (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
8 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
8 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
8 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
12 June 2009Return made up to 23/09/08; full list of members (5 pages)
12 June 2009Return made up to 23/09/08; full list of members (5 pages)
19 May 2009Director appointed mohammed nasser khan (1 page)
19 May 2009Director appointed mohammed nasser khan (1 page)
6 May 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
12 September 2008Appointment terminated director mohammed khan (1 page)
12 September 2008Appointment terminated director mohammed khan (1 page)
29 April 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
29 April 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
3 January 2008Return made up to 23/09/07; no change of members (6 pages)
3 January 2008Return made up to 23/09/07; no change of members (6 pages)
11 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
11 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
10 October 2006Return made up to 23/09/06; full list of members
  • 363(287) ‐ Registered office changed on 10/10/06
(6 pages)
10 October 2006Return made up to 23/09/06; full list of members
  • 363(287) ‐ Registered office changed on 10/10/06
(6 pages)
26 May 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
26 May 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
24 April 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
24 April 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
7 December 2005Return made up to 23/09/05; full list of members (6 pages)
7 December 2005Return made up to 23/09/05; full list of members (6 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Registered office changed on 04/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Registered office changed on 04/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
23 September 2004Incorporation (12 pages)
23 September 2004Incorporation (12 pages)