Company NameGreatview Limited
DirectorsShmuel Benjamin Heisz and Freda Heisz
Company StatusActive
Company Number10396184
CategoryPrivate Limited Company
Incorporation Date27 September 2016(7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shmuel Benjamin Heisz
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityHungarian
StatusCurrent
Appointed27 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Olinda Road
London
N16 6TP
Director NameMrs Freda Heisz
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Olinda Road
London
N16 6TP
Director NameMrs Freda Heisz
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Olinda Road
London
N16 6TP
Director NameMr Aaron Joseph Lewis
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(4 months after company formation)
Appointment Duration1 year (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Wellington Avenue
London
N15 6AX

Location

Registered Address118 Olinda Road
London
N16 6TP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Charges

12 June 2023Delivered on: 12 June 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 90 norman street, middleton, manchester, M24 2JN.
Outstanding
1 July 2019Delivered on: 2 July 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 35 hartsop drive middleton manchester M24 4JH.
Outstanding
20 February 2019Delivered on: 20 February 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 90 norman street middleton manchester M24 2JN.
Outstanding
15 August 2018Delivered on: 16 August 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 26 eskdale drive manchester M24 5WJ.
Outstanding
12 July 2018Delivered on: 17 July 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 63 nelson street middleton manchester M24 2BN.
Outstanding

Filing History

4 March 2021Registered office address changed from 51 Craven Park Road London N15 6AH England to Js & Co Accountants 26 Theydon Road London E5 9NA on 4 March 2021 (1 page)
1 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
24 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
2 July 2019Registration of charge 103961840004, created on 1 July 2019 (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 February 2019Registration of charge 103961840003, created on 20 February 2019 (3 pages)
17 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
16 August 2018Registration of charge 103961840002, created on 15 August 2018 (3 pages)
17 July 2018Registration of charge 103961840001, created on 12 July 2018 (3 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
1 February 2018Notification of Freda Heisz as a person with significant control on 30 January 2018 (2 pages)
1 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
1 February 2018Termination of appointment of Aaron Joseph Lewis as a director on 30 January 2018 (1 page)
1 February 2018Cessation of Aaron Joseph Lewis as a person with significant control on 30 January 2018 (1 page)
1 February 2018Notification of Shmuel Benjamin Heisz as a person with significant control on 30 January 2018 (2 pages)
1 February 2018Appointment of Mrs Freda Heisz as a director on 30 January 2018 (2 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
29 January 2017Termination of appointment of Freda Heisz as a director on 27 January 2017 (1 page)
29 January 2017Appointment of Mr Aaron Joseph Lewis as a director on 27 January 2017 (2 pages)
29 January 2017Appointment of Mr Aaron Joseph Lewis as a director on 27 January 2017 (2 pages)
29 January 2017Termination of appointment of Freda Heisz as a director on 27 January 2017 (1 page)
27 September 2016Incorporation
Statement of capital on 2016-09-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
27 September 2016Incorporation
Statement of capital on 2016-09-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)