Company NameGrowth Coalitions Limited
DirectorAdam Ezra Fineberg
Company StatusActive
Company Number09044733
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adam Ezra Fineberg
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3rd Floor, Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adam Ezra Fineberg
100.00%
Ordinary

Financials

Year2014
Net Worth£8,056
Cash£16,017
Current Liabilities£9,965

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months, 4 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

12 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
4 June 2019Change of details for Mr Adam Ezra Fineberg as a person with significant control on 4 June 2019 (2 pages)
22 November 2018Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 22 November 2018 (1 page)
23 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
19 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
9 September 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
9 September 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
4 September 2014Registered office address changed from 171 Ballards Lane Finchley London N3 1LP to 250 Hendon Way London NW4 3NL on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 171 Ballards Lane Finchley London N3 1LP to 250 Hendon Way London NW4 3NL on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 171 Ballards Lane Finchley London N3 1LP to 250 Hendon Way London NW4 3NL on 4 September 2014 (1 page)
30 May 2014Director's details changed for Adam Ezra Fineberg on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Adam Ezra Fineberg on 30 May 2014 (2 pages)
28 May 2014Director's details changed for Adam Ezra on 28 May 2014 (2 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Director's details changed for Adam Ezra on 28 May 2014 (2 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
27 May 2014Appointment of Adam Ezra as a director (3 pages)
27 May 2014Appointment of Adam Ezra as a director (3 pages)
20 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
20 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
16 May 2014Incorporation (36 pages)
16 May 2014Incorporation (36 pages)