Background WavePink WaveYellow Wave

NARFORD PROPERTIES LIMITED (00660041)

NARFORD PROPERTIES LIMITED (00660041) is an active UK company. incorporated on 20 May 1960. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NARFORD PROPERTIES LIMITED has been registered for 65 years. Current directors include GRUNHUT, Jacob Akiva.

Company Number
00660041
Status
active
Type
ltd
Incorporated
20 May 1960
Age
65 years
Address
71 Fairholt Road, London, N16 5EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUNHUT, Jacob Akiva
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NARFORD PROPERTIES LIMITED

NARFORD PROPERTIES LIMITED is an active company incorporated on 20 May 1960 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NARFORD PROPERTIES LIMITED was registered 65 years ago.(SIC: 68209)

Status

active

Active since 65 years ago

Company No

00660041

LTD Company

Age

65 Years

Incorporated 20 May 1960

Size

N/A

Accounts

ARD: 26/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 July 2026
Period: 1 November 2024 - 26 October 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

71 Fairholt Road London, N16 5EW,

Previous Addresses

Venitt and Greaves 115 Craven Park Road London N15 6BL
From: 20 May 1960To: 27 May 2021
Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Loan Cleared
Jan 18
Owner Exit
Jul 20
Director Left
Jul 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GRUNHUT, Jacob Akiva

Active
10 Fairholt Close, LondonN16 5EL
Born June 1973
Director
Appointed 20 Jul 2007

GRUNHUT, Miriam

Resigned
23 Fairholt Road, LondonN16 5EW
Secretary
Appointed N/A
Resigned 02 Nov 2016

GRUNHUT, Miriam

Resigned
23 Fairholt Road, LondonN16 5EW
Born May 1928
Director
Appointed N/A
Resigned 02 Mar 2020

GRUNHUT, Richard

Resigned
23 Fairholt Road, LondonN16 5EW
Born November 1917
Director
Appointed N/A
Resigned 12 Jul 2007

Persons with significant control

3

2 Active
1 Ceased

Mrs Miriam Grunhut

Ceased
Fairholt Road, LondonN16 5EW
Born May 1928

Nature of Control

Significant influence or control
Notified 30 Aug 2016
Ceased 02 Mar 2020

Mr Jacob Grunhut

Active
Fairholt Road, LondonN16 5EW
Born June 1973

Nature of Control

Significant influence or control
Notified 30 Aug 2016
Craven Park Road, LondonN15 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
28 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 October 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
20 January 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 January 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 January 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 January 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Legacy
8 May 2010
MG01MG01
Legacy
7 May 2010
MG01MG01
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1999
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1994
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Accounts Amended With Made Up Date
11 September 1992
AAMDAAMD
Accounts With Accounts Type Small
11 September 1992
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
24 August 1992
363aAnnual Return
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
21 August 1991
287Change of Registered Office
Legacy
2 August 1991
363aAnnual Return
Legacy
2 August 1991
363aAnnual Return
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Legacy
3 November 1987
363363
Accounts With Accounts Type Full
15 October 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts