Active
Company Information for NEXTGRANT LIMITED
FIRST FLOOR, 94 STAMFORD HILL, LONDON, N16 6XS,
|
Company Registration Number
01864330
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
NEXTGRANT LIMITED | |
Legal Registered Office | |
FIRST FLOOR 94 STAMFORD HILL LONDON N16 6XS Other companies in N16 | |
Company Number | 01864330 | |
---|---|---|
Company ID Number | 01864330 | |
Date formed | 1984-11-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 24/03/2025 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-05 11:53:55 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEXTGRANT TOTTENHAM LTD | FIRST FLOOR 94 STAMFORD HILL LONDON N16 6XS | Active | Company formed on the 2014-07-11 |
Officer | Role | Date Appointed |
---|---|---|
JACOB FRANKEL |
||
JACOB FRANKEL |
||
MAURICE FREUND |
||
JOSEPH ISAAC LOW |
||
JACOB OSTREICHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILHELM LOW |
Director | ||
FREUND MAURICE |
Director | ||
ISRAEL SCHER |
Director | ||
JACOB OSTREICHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WARMAN LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1988-02-09 | Active | |
KEDASSIA SUPERVISION LIMITED | Director | 2014-03-17 | CURRENT | 2012-01-04 | Active | |
KPL (LONDON) LIMITED | Director | 2014-03-17 | CURRENT | 2012-01-04 | Active | |
BRANDSTAT LTD | Director | 1999-06-01 | CURRENT | 1999-05-26 | Active | |
WARMAN LIMITED | Director | 1991-12-31 | CURRENT | 1988-02-09 | Active | |
ZON TRADING LTD | Director | 2016-03-27 | CURRENT | 2000-03-27 | Active | |
NEVILLA LIMITED | Director | 2016-03-01 | CURRENT | 2016-02-25 | Dissolved 2017-08-08 | |
CLIFFPARK LTD | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
SILVERDOVE LIMITED | Director | 2015-03-23 | CURRENT | 2015-01-23 | Active | |
CRESTDENE LIMITED | Director | 2015-03-19 | CURRENT | 2015-02-13 | Active | |
OAK COTTAGE ESTATES LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active | |
NEXTGRANT TOTTENHAM LTD | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active | |
ALLPINE HOMES LIMITED | Director | 2014-07-04 | CURRENT | 2014-07-04 | Active | |
SIGNET INVESTMENTS LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Active | |
CONGREGATION YETEV LEV DSATMAR ANTWERP LIMITED | Director | 2009-12-14 | CURRENT | 2007-07-25 | Active | |
TALMUD TORAH TORAH VEYIRAH D'SATMAR LONDON LIMITED | Director | 2009-11-27 | CURRENT | 2009-11-27 | Active | |
GRANTHAM PROPERTIES (UK) LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Active | |
THE KOLEL LIMITED | Director | 2009-01-14 | CURRENT | 2009-01-14 | Active | |
SWISSLOW LIMITED | Director | 2008-12-23 | CURRENT | 2008-12-23 | Active | |
EZER V'HATZALAH LTD | Director | 2006-11-23 | CURRENT | 2006-11-23 | Liquidation | |
NESTCO PROPERTIES LIMITED | Director | 2005-04-13 | CURRENT | 2005-03-10 | Dissolved 2013-10-22 | |
BARKFIELD PROPERTIES LIMITED | Director | 2002-02-28 | CURRENT | 2002-02-15 | Liquidation | |
POINTVIEW PROPERTIES LTD | Director | 2002-02-28 | CURRENT | 2002-02-28 | Active | |
TEXFIELD PROPERTIES LIMITED | Director | 1997-02-09 | CURRENT | 1993-01-21 | Active | |
GIMO PROPERTIES LIMITED | Director | 1995-07-20 | CURRENT | 1985-12-18 | Active | |
WILLIARD PROPERTIES LIMITED | Director | 1991-07-18 | CURRENT | 1963-01-18 | Active | |
ISON PROPERTIES LIMITED | Director | 1987-01-20 | CURRENT | 1986-01-20 | Active | |
ARISAL ESTATES LIMITED | Director | 2013-07-17 | CURRENT | 1972-02-18 | Active | |
77 CAZENOVE ROAD MANAGEMENT LIMITED | Director | 1998-08-24 | CURRENT | 1992-02-11 | Active | |
LOTA ESTATES LIMITED | Director | 1992-04-11 | CURRENT | 1972-10-10 | Active | |
WENNINGTON PROPERTIES LIMITED | Director | 1992-02-21 | CURRENT | 1961-08-10 | Active | |
AMINGHAM LIMITED | Director | 1991-11-21 | CURRENT | 1978-05-17 | Active | |
MARVEL INVESTMENTS LIMITED | Director | 1991-06-25 | CURRENT | 1987-01-06 | Active | |
SEQUOIA PROPERTIES LIMITED | Director | 2017-03-06 | CURRENT | 2004-09-27 | Active | |
SATMOR LIMITED | Director | 2013-07-03 | CURRENT | 2013-07-03 | Dissolved 2015-02-17 | |
BENVILLE LIMITED | Director | 2011-07-04 | CURRENT | 2011-06-07 | Dissolved 2014-07-15 | |
BERIVA LIMITED | Director | 2010-11-11 | CURRENT | 2010-10-14 | Dissolved 2015-05-12 | |
TALMUD TORAH TORAH VEYIRAH D'SATMAR LONDON LIMITED | Director | 2009-11-27 | CURRENT | 2009-11-27 | Active | |
SAMSTONE LTD | Director | 2005-05-03 | CURRENT | 2005-02-17 | Active | |
MINKFORCE TRADING LIMITED | Director | 2001-08-28 | CURRENT | 2001-07-10 | Active | |
BAYWELL PROPERTIES LIMITED | Director | 1999-01-21 | CURRENT | 1988-06-23 | Active | |
GILBAR PROPERTIES LIMITED | Director | 1998-07-23 | CURRENT | 1990-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 25/06/23 TO 24/06/23 | ||
Previous accounting period shortened from 26/06/22 TO 25/06/22 | ||
Previous accounting period shortened from 26/06/22 TO 25/06/22 | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
AA01 | Previous accounting period shortened from 27/06/21 TO 26/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AA01 | Current accounting period shortened from 28/06/20 TO 27/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOB OSTREICHER | |
AP01 | DIRECTOR APPOINTED MR CHAIM LUZER KLEIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
AA01 | Previous accounting period shortened from 29/06/19 TO 28/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/17 TO 29/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/18 FROM 5 Windus Road London N16 6UT | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILHELM LOW | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREUND MAURICE | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Freund Maurice on 2011-02-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISRAEL SCHER | |
AR01 | 23/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL SCHER / 23/02/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MAURICE FREUND | |
363a | ANNUAL RETURN MADE UP TO 23/02/09 | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 206 HIGH ROAD LONDON N15 4NP | |
288a | DIRECTOR APPOINTED FREUND MAURICE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | ANNUAL RETURN MADE UP TO 23/02/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | ANNUAL RETURN MADE UP TO 23/02/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | ANNUAL RETURN MADE UP TO 23/02/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | ANNUAL RETURN MADE UP TO 23/02/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | ANNUAL RETURN MADE UP TO 23/02/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | ANNUAL RETURN MADE UP TO 23/02/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | ANNUAL RETURN MADE UP TO 23/02/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | ANNUAL RETURN MADE UP TO 23/02/01 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 250/256,ST.ANN'S ROAD, LONDON. N15 5BN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | ANNUAL RETURN MADE UP TO 23/02/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | ANNUAL RETURN MADE UP TO 23/02/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | ANNUAL RETURN MADE UP TO 23/02/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | ANNUAL RETURN MADE UP TO 23/02/97 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363s | ANNUAL RETURN MADE UP TO 23/02/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
363s | ANNUAL RETURN MADE UP TO 23/02/95 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | ANNUAL RETURN MADE UP TO 23/02/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
288 | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/02/93 | |
363s | ANNUAL RETURN MADE UP TO 23/02/93 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | WINTRUST SECURITIES LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL TRUST COMPANY OF CANADA |
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 NEXTGRANT LIMITED
The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as NEXTGRANT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |