Company Name188 Lordship Road Ltd
DirectorsJoshua Grunhut and Jacob Akiva Grunhut
Company StatusActive
Company Number06308684
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Joshua Grunhut
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(6 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Parade
Manor Road
London
N16 5SG
Director NameMr Jacob Akiva Grunhut
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleMD
Country of ResidenceEngland
Correspondence Address9 Manor Parade
Manor Road
London
N16 5SG
Director NameMr Moses Grunhut
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2009)
RoleLecturer
Country of ResidenceEngland
Correspondence Address33 Lampard Grove
London
N16 6XA
Secretary NameJoshua Girunhut
NationalityBritish
StatusResigned
Appointed02 September 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2014)
RoleSecretary
Correspondence Address188a Lordship Road
London
N16 5ES
Director NameMr Jacob Grunhut
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2014)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address9 Manor Parade
Manor Road
London
N16 5SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9 Manor Parade
Manor Road
London
N16 5SG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33 at £1Jacob Grunhut
33.33%
Ordinary
33 at £1Morris Grunhut & Pearl Grunhut
33.33%
Ordinary
33 at £1Samuel Zucker
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Filing History

23 May 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
17 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
27 April 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
20 July 2022Compulsory strike-off action has been discontinued (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
19 July 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
15 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
2 October 2020Appointment of Mr Jacob Grunhut as a director on 1 September 2020 (2 pages)
2 July 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 June 2020Change of details for Joshua Grunhut as a person with significant control on 1 June 2020 (2 pages)
26 June 2020Change of details for Joshua Grunhut as a person with significant control on 1 June 2020 (2 pages)
10 June 2020Change of details for Joshua Gronhut as a person with significant control on 1 June 2020 (2 pages)
10 June 2020Change of details for Joshua Grunhut as a person with significant control on 1 June 2020 (2 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
25 July 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
17 June 2019Confirmation statement made on 30 April 2019 with updates (3 pages)
17 July 2018Notification of Joshua Gronhut as a person with significant control on 6 April 2016 (4 pages)
25 June 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
25 June 2018Administrative restoration application (3 pages)
25 June 2018Confirmation statement made on 30 April 2018 with updates (2 pages)
25 June 2018Confirmation statement made on 30 April 2017 with updates (7 pages)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 99
(3 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 99
(3 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 99
(3 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 99
(3 pages)
14 May 2015Termination of appointment of Joshua Girunhut as a secretary on 30 April 2014 (1 page)
14 May 2015Termination of appointment of Joshua Girunhut as a secretary on 30 April 2014 (1 page)
23 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 99
(3 pages)
1 May 2014Termination of appointment of Jacob Grunhut as a director (1 page)
1 May 2014Appointment of Mr Joshua Grunhut as a director (2 pages)
1 May 2014Termination of appointment of Jacob Grunhut as a director (1 page)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 99
(3 pages)
1 May 2014Appointment of Mr Joshua Grunhut as a director (2 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
12 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
4 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
28 October 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
28 October 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 May 2010Registered office address changed from 9 Manor Parade London N16 5SG on 14 May 2010 (1 page)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 May 2010Registered office address changed from 9 Manor Parade London N16 5SG on 14 May 2010 (1 page)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
30 October 2009Appointment of Mr Jacob Grunhut as a director (2 pages)
30 October 2009Appointment of Mr Jacob Grunhut as a director (2 pages)
29 October 2009Termination of appointment of Moses Grunhut as a director (1 page)
29 October 2009Termination of appointment of Moses Grunhut as a director (1 page)
29 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 99
(2 pages)
29 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 99
(2 pages)
29 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 99
(2 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
20 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
20 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 October 2008Return made up to 10/07/08; full list of members (3 pages)
30 October 2008Return made up to 10/07/08; full list of members (3 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
10 July 2007Incorporation (9 pages)
10 July 2007Incorporation (9 pages)