Company NameGrosvenor Freeholds Limited
DirectorElliot Dubey
Company StatusActive
Company Number05859621
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 9 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 NameMr Elliot Dubey
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
HA8 5AW
Director NameMr David Chaim Reichmann
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameMr Richard Simon Lewis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Secretary NameMr David Chaim Reichmann
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameMr Redwood Wilson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(1 year, 11 months after company formation)
Appointment Duration5 days (resigned 25 June 2008)
RoleAccountant
Correspondence Address1 High Street
Edgware
Middlesex
HA8 7TA
Director NameMr Dov Reichmann
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameMr Daniel Naftali Reichmann
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2021(15 years after company formation)
Appointment DurationResigned same day (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvan Sopher & Co, 5 Elstree Gate
Elstree Way
Borehamwood
WD6 1JD
Director NameMr Dov Cohen
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2022(16 years after company formation)
Appointment Duration2 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
HA8 5AW
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressCavendish House
369 Burnt Oak Broadway
Edgware
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Gloucester Developments LTD
66.67%
Ordinary
40 at £1Reactive Estates LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£258,784
Cash£43,596
Current Liabilities£179,589

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Charges

27 May 2009Delivered on: 4 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings lying to the south east of seamoor road westbourne t/n DT55805 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
24 October 2008Delivered on: 29 October 2008
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 March 2008Delivered on: 13 March 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 53A carysfort road carysfort road london and f/h land o the south west side of 53A carysfort road carysfort road london t/nos 291062 & NGL482095 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details.
Outstanding
7 December 2006Delivered on: 9 December 2006
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all property and assets, both present and future. See the mortgage charge document for full details.
Outstanding
7 December 2006Delivered on: 15 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H kimberley court kimberley road london t/no mx 367559. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

8 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
20 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
10 December 2019Satisfaction of charge 1 in full (2 pages)
10 December 2019Satisfaction of charge 4 in full (1 page)
10 December 2019Satisfaction of charge 2 in full (1 page)
10 December 2019Satisfaction of charge 3 in full (2 pages)
10 December 2019Satisfaction of charge 5 in full (2 pages)
22 August 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
19 June 2019Accounts for a small company made up to 31 December 2018 (6 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
9 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 November 2017Termination of appointment of Richard Simon Lewis as a director on 10 August 2017 (1 page)
28 November 2017Termination of appointment of Richard Simon Lewis as a director on 10 August 2017 (1 page)
9 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
9 August 2017Notification of Dov Reichmann as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Dov Reichmann as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 120
(4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 120
(4 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 120
(4 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 120
(4 pages)
5 May 2015Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page)
5 May 2015Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page)
5 May 2015Appointment of Mr Dov Reichmann as a director on 30 March 2015 (2 pages)
5 May 2015Appointment of Mr Dov Reichmann as a director on 30 March 2015 (2 pages)
5 May 2015Termination of appointment of David Chaim Reichmann as a secretary on 30 March 2015 (1 page)
5 May 2015Termination of appointment of David Chaim Reichmann as a secretary on 30 March 2015 (1 page)
2 October 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 120
(5 pages)
2 October 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 120
(5 pages)
14 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 120
(5 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 120
(5 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
2 October 2010Amended accounts made up to 31 December 2008 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Amended accounts made up to 31 December 2008 (6 pages)
17 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 July 2009Return made up to 27/06/09; full list of members (4 pages)
29 July 2009Return made up to 27/06/09; full list of members (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
19 August 2008Return made up to 27/06/08; full list of members (4 pages)
19 August 2008Return made up to 27/06/08; full list of members (4 pages)
19 August 2008Appointment terminated director redwood wilson (1 page)
19 August 2008Appointment terminated director redwood wilson (1 page)
1 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 June 2008Director appointed mr redwood wilson (1 page)
20 June 2008Director appointed mr redwood wilson (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 September 2007Return made up to 27/06/07; full list of members (2 pages)
4 September 2007Return made up to 27/06/07; full list of members (2 pages)
12 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
3 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
3 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
5 July 2006Ad 27/06/06--------- £ si 119@1=119 £ ic 1/120 (2 pages)
5 July 2006Ad 27/06/06--------- £ si 119@1=119 £ ic 1/120 (2 pages)
27 June 2006Incorporation (16 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (1 page)
27 June 2006Incorporation (16 pages)
27 June 2006New director appointed (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006New director appointed (2 pages)