Company NameGrantmore Developments Ltd
DirectorShulom Cik
Company StatusActive
Company Number05792355
CategoryPrivate Limited Company
Incorporation Date24 April 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shulom Cik
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed16 June 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address79 Darenth Road
London
N16 6ES
Secretary NameMr Mordechai Cik
NationalityAmerican
StatusCurrent
Appointed16 June 2006(1 month, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Osbaldeston Road
London
N16 7DR
Secretary NameMr Chaim Meir Stern
StatusCurrent
Appointed28 February 2014(7 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address94 Stamford Hill
London
N16 6XS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Shulem Cik
100.00%
Ordinary

Financials

Year2014
Net Worth£25,208
Cash£50,322
Current Liabilities£138,261

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due24 April 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 April

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

21 January 2021Delivered on: 25 January 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: All the property known as 12 knightland road, london, E5 9HS and registered at hm land registry under title no: 301885.
Outstanding
31 August 2006Delivered on: 5 September 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 12 knightland road london.
Outstanding

Filing History

25 January 2021Satisfaction of charge 1 in full (1 page)
25 January 2021Registration of charge 057923550002, created on 21 January 2021 (4 pages)
29 December 2020Micro company accounts made up to 27 April 2020 (3 pages)
11 June 2020Micro company accounts made up to 27 April 2019 (3 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
27 January 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
6 November 2019Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 6 November 2019 (1 page)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 28 April 2018 (2 pages)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 28 April 2017 (2 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
20 April 2017Micro company accounts made up to 28 April 2016 (2 pages)
20 April 2017Micro company accounts made up to 28 April 2016 (2 pages)
25 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
25 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
13 April 2016Total exemption small company accounts made up to 29 April 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 29 April 2015 (3 pages)
25 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
25 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
29 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
3 March 2014Appointment of Mr Chaim Meir Stern as a secretary (2 pages)
3 March 2014Appointment of Mr Chaim Meir Stern as a secretary (2 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 May 2008Return made up to 24/04/08; full list of members (3 pages)
1 May 2008Return made up to 24/04/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 June 2007Return made up to 24/04/07; full list of members (2 pages)
26 June 2007Return made up to 24/04/07; full list of members (2 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006Registered office changed on 23/06/06 from: 115 craven park rd london N15 6BL (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006Registered office changed on 23/06/06 from: 115 craven park rd london N15 6BL (1 page)
23 June 2006New secretary appointed (2 pages)
23 June 2006New director appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 39A leicester road salford manchester M7 4AS (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: 39A leicester road salford manchester M7 4AS (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
24 April 2006Incorporation (12 pages)
24 April 2006Incorporation (12 pages)