Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRANSDEN AVENUE LIMITED
Company Information for

GRANSDEN AVENUE LIMITED

105 EADE ROAD, OCC BUILDING A, 2ND FLOOR, UNIT 11D, LONDON, N4 1TJ,
Company Registration Number
08603178
Private Limited Company
Active

Company Overview

About Gransden Avenue Ltd
GRANSDEN AVENUE LIMITED was founded on 2013-07-09 and has its registered office in London. The organisation's status is listed as "Active". Gransden Avenue Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRANSDEN AVENUE LIMITED
 
Legal Registered Office
105 EADE ROAD, OCC BUILDING A
2ND FLOOR, UNIT 11D
LONDON
N4 1TJ
Other companies in N13
 
Filing Information
Company Number 08603178
Company ID Number 08603178
Date formed 2013-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 23/08/2025
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB203744532  
Last Datalog update: 2024-04-06 16:59:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRANSDEN AVENUE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRANSDEN AVENUE LIMITED
The following companies were found which have the same name as GRANSDEN AVENUE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRANSDEN AVENUE HOLDINGS LIMITED C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE, ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP Active Company formed on the 2019-01-30

Company Officers of GRANSDEN AVENUE LIMITED

Current Directors
Officer Role Date Appointed
CARLTON LEE JAMES
Director 2016-09-09
TAL ORLY
Director 2016-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BARTER
Director 2013-07-09 2016-09-09
NIGEL GRUNBERG
Director 2014-07-01 2016-09-09
GEORGIA JAMES
Director 2016-09-09 2016-09-09
REISS CARLTON JAMES
Director 2016-09-09 2016-09-09
MICHAEL CRISTOPHER MAHONEY
Director 2013-07-09 2016-09-09
JEREMY GEORGE JENNER RAINBIRD
Director 2013-07-09 2016-09-09
BIANCA ROSE RODEN
Director 2014-07-01 2016-09-09
HUGO OCTAVIUS WARNER
Director 2013-07-09 2016-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARLTON LEE JAMES SHORE STUDIOS LIMITED Director 2018-02-05 CURRENT 2015-02-26 Active
CARLTON LEE JAMES 35 SHORE ROAD LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
CARLTON LEE JAMES 39-45 GRANSDEN AVENUE LIMITED Director 2016-04-12 CURRENT 2016-04-12 In Administration
TAL ORLY COGRESS (ISRAEL) VILLIERS AVENUE SURBITON LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
TAL ORLY COGRESS CF VILLIERS AVENUE SURBITON LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
TAL ORLY COGRESS (UK) VILLIERS AVENUE SURBITON LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
TAL ORLY COGRESS CF BRIGHTON LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
TAL ORLY COGRESS ASTORIA BRIGHTON LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
TAL ORLY COGRESS 105 BALLARDS LANE LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
TAL ORLY COGRESS CF SPURSTOWE TERRACE LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
TAL ORLY COGRESS 4-14 SPURSTOWE TERRACE LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
TAL ORLY COGRESS TUDOR ROAD LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
TAL ORLY COGRESS 254 KILBURN HR LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
TAL ORLY COGRESS 66 WARWICK SQUARE LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
TAL ORLY COGRESS 27-33 CAROLINE STREET LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
TAL ORLY 39-45 GRANSDEN AVENUE LIMITED Director 2016-09-09 CURRENT 2016-04-12 In Administration
TAL ORLY BELSIZE GARAGES PROJECT LIMITED Director 2016-05-05 CURRENT 2005-07-11 Active - Proposal to Strike off
TAL ORLY BELSIZE LTD Director 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
TAL ORLY NETHERHALL GARDENS LTD Director 2015-11-02 CURRENT 2014-07-17 Live but Receiver Manager on at least one charge

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-1330/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24Current accounting period shortened from 24/11/22 TO 23/11/22
2023-10-25Compulsory strike-off action has been discontinued
2023-10-10FIRST GAZETTE notice for compulsory strike-off
2023-08-25Previous accounting period shortened from 25/11/22 TO 24/11/22
2023-05-31Compulsory strike-off action has been discontinued
2023-05-30CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-04-25FIRST GAZETTE notice for compulsory strike-off
2023-01-07Change of details for Gransden Avenue Holdings Limited as a person with significant control on 2023-01-05
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
2022-07-06AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-05-10PSC07CESSATION OF SIMCHA ASHER GREEN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-10PSC02Notification of Gransden Avenue Holdings Limited as a person with significant control on 2019-02-11
2022-03-16DISS40Compulsory strike-off action has been discontinued
2022-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-22AA01Previous accounting period shortened from 27/11/20 TO 26/11/20
2021-08-24AA01Previous accounting period shortened from 28/11/20 TO 27/11/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2020-11-27AA01Previous accounting period shortened from 29/11/19 TO 28/11/19
2020-06-22RP04CS01Second filing of Confirmation Statement dated 13/10/2019
2020-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 086031780010
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2019-11-18AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM 149 Northwold Road London E5 8RL England
2019-08-18AA01Previous accounting period shortened from 30/11/18 TO 29/11/18
2019-02-19PSC07CESSATION OF 39-45 GRANSDEN AVENUE LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMCHA ASHER GREEN
2019-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/19 FROM 30 Percy Street London W1T 2DB United Kingdom
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CARLTON LEE JAMES
2019-02-19AP01DIRECTOR APPOINTED MR SIMCHA ASHER GREEN
2019-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 086031780009
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 086031780006
2019-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086031780005
2018-12-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM Suite 210 50 Eastcastle Street London W1W 8EA England
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR TAL ORLY
2018-09-30AA01Previous accounting period shortened from 31/12/17 TO 30/11/17
2018-05-11RES01ADOPT ARTICLES 11/05/18
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 086031780004
2018-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086031780005
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 086031780003
2017-11-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-03-15RP04CS01Second filing of Confirmation Statement dated 13/10/2016
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 746
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-27RES13Resolutions passed:
  • Approval of various agreements 08/09/2016
  • ADOPT ARTICLES
2016-09-27RES01ADOPT ARTICLES 08/09/2016
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA JAMES
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR REISS JAMES
2016-09-21AP01DIRECTOR APPOINTED MR TAL ORLY
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 086031780002
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR BIANCA RODEN
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR HUGO WARNER
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RAINBIRD
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHONEY
2016-09-16CH01Director's details changed for Reiss James on 2016-09-09
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRUNBERG
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARTER
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 98 ALDERMANS HILL LONDON N13 4PT
2016-09-16AP01DIRECTOR APPOINTED MRS GEORGIA JAMES
2016-09-16AP01DIRECTOR APPOINTED REISS JAMES
2016-09-16AP01DIRECTOR APPOINTED MR CARLTON LEE JAMES
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086031780001
2016-07-15AUDAUDITOR'S RESIGNATION
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 746
2015-11-13AR0113/10/15 FULL LIST
2015-04-08AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-11AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 746
2014-10-29SH0121/10/14 STATEMENT OF CAPITAL GBP 746
2014-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-29RES01ALTER ARTICLES 21/10/2014
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 086031780001
2014-10-13AR0113/10/14 FULL LIST
2014-08-11SH0129/07/14 STATEMENT OF CAPITAL GBP 700.00
2014-08-11RES01ADOPT ARTICLES 29/07/2014
2014-08-04AR0115/07/14 FULL LIST
2014-07-17AP01DIRECTOR APPOINTED MRS BIANCA ROSE RODEN
2014-07-14AP01DIRECTOR APPOINTED MR NIGEL GRUNBERG
2014-06-27SH0103/06/14 STATEMENT OF CAPITAL GBP 560.00
2014-06-27SH0102/06/14 STATEMENT OF CAPITAL GBP 550.00
2013-08-19AR0116/07/13 FULL LIST
2013-07-22RES01ADOPT ARTICLES 17/07/2013
2013-07-16AR0115/07/13 FULL LIST
2013-07-12AP01DIRECTOR APPOINTED MR HUGO OCTAVIUS WARNER
2013-07-12AP01DIRECTOR APPOINTED MR JEREMY GEORGE JENNER RAINBIRD
2013-07-12AP01DIRECTOR APPOINTED MR ALAN BARTER
2013-07-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-07-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GRANSDEN AVENUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRANSDEN AVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of GRANSDEN AVENUE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRANSDEN AVENUE LIMITED

Intangible Assets
Patents
We have not found any records of GRANSDEN AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRANSDEN AVENUE LIMITED
Trademarks
We have not found any records of GRANSDEN AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRANSDEN AVENUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GRANSDEN AVENUE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GRANSDEN AVENUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRANSDEN AVENUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRANSDEN AVENUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.