Company Name46 - 48 Grange Walk Limited
DirectorJoseph Mansour
Company StatusActive
Company Number09119255
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)
Previous NameAxminster Road Limited

Business Activity

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

Director

Director NameMr Joseph Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR

Location

Registered Address177 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

11 June 2021Delivered on: 21 June 2021
Persons entitled: Strata Residential Finance PLC

Classification: A registered charge
Particulars: The leasehold property known as the airspace above the roof of 46 to 47 grange walk, london SE1 3DY and 48 grange walk, london SE1 3FP more particularly described in a lease dated on or about the date hereof made between apex court limited (1) and 46 – 48 grange walk limited (2).
Outstanding
11 June 2021Delivered on: 16 June 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Air space at 46 - 48 grange walk, london, SE1 3DY.
Outstanding
11 June 2021Delivered on: 16 June 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Air space at 46 - 48 grange walk, london, SE1 3DY.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
19 July 2020Cessation of Mayfield Land Limited as a person with significant control on 24 December 2019 (1 page)
19 July 2020Notification of Mayfield Property Group Limited as a person with significant control on 24 December 2019 (2 pages)
19 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
28 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
(3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
20 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 25 New Compton Street London WC2H 8DS England to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page)
28 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
3 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 November 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 6 November 2015 (1 page)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
(50 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
(50 pages)