Company NameGrenville Northside Ltd
DirectorPaul Francis O'Connor
Company StatusActive
Company Number09040004
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Francis O'Connor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address17 Turle Road
London
N4 3LZ
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMs Jean Elizabeth O'Connor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Belgrave Gardens
London
N14 4TS
Director NameAnnette Marie O'Connor
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChace Lodge 13 Hadley Road
Enfield
Middlesex
EN2 8JT
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed14 May 2014(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Annette Marie O'connor
33.33%
Ordinary
50 at £1Jean Elizabeth O'connor
33.33%
Ordinary
50 at £1Paul O'connor
33.33%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (2 months from now)

Filing History

16 July 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
7 February 2020Accounts for a dormant company made up to 31 May 2019 (4 pages)
15 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
5 March 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
21 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
6 March 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
6 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
17 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
17 May 2017Micro company accounts made up to 31 May 2016 (2 pages)
4 April 2017Termination of appointment of Jean Elizabeth O'connor as a director on 24 March 2017 (1 page)
4 April 2017Termination of appointment of Jean Elizabeth O'connor as a director on 24 March 2017 (1 page)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 150
(5 pages)
13 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 150
(5 pages)
9 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
9 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 150
(5 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 150
(5 pages)
25 June 2014Termination of appointment of Spw Directors Limited as a director (1 page)
25 June 2014Appointment of Miss Annette Marie O'connor as a director (2 pages)
25 June 2014Appointment of Jean Elizabeth O'connor as a director (2 pages)
25 June 2014Appointment of Jean Elizabeth O'connor as a director (2 pages)
25 June 2014Appointment of Mr Paul O'connor as a director (2 pages)
25 June 2014Termination of appointment of Nita Chhatralia as a director (1 page)
25 June 2014Termination of appointment of Spw Directors Limited as a director (1 page)
25 June 2014Termination of appointment of Nita Chhatralia as a director (1 page)
25 June 2014Appointment of Mr Paul O'connor as a director (2 pages)
25 June 2014Appointment of Miss Annette Marie O'connor as a director (2 pages)
25 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 150
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 150
(3 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)