Background WavePink WaveYellow Wave

NEXTGRANT LIMITED (01864330)

NEXTGRANT LIMITED (01864330) is an active UK company. incorporated on 16 November 1984. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. NEXTGRANT LIMITED has been registered for 41 years. Current directors include FRANKEL, Jacob, FREUND, Maurice, KLEIN, Chaim Luzer and 1 others.

Company Number
01864330
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 November 1984
Age
41 years
Address
First Floor, London, N16 6XS
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
FRANKEL, Jacob, FREUND, Maurice, KLEIN, Chaim Luzer, LOW, Oscar
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXTGRANT LIMITED

NEXTGRANT LIMITED is an active company incorporated on 16 November 1984 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. NEXTGRANT LIMITED was registered 41 years ago.(SIC: 94910)

Status

active

Active since 41 years ago

Company No

01864330

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 16 November 1984

Size

N/A

Accounts

ARD: 5/7

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 5 April 2027
Period: 1 July 2025 - 5 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 16 November 1984To: 12 February 2018
Timeline

9 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Nov 84
Director Left
May 10
Director Left
Feb 13
Loan Cleared
Jun 13
Director Left
Mar 16
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
May 21
Director Left
Feb 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

FRANKEL, Jacob

Active
4 Gilda Crescent, LondonN16 6JP
Secretary
Appointed N/A

FRANKEL, Jacob

Active
4 Gilda Crescent, LondonN16 6JP
Born June 1951
Director
Appointed N/A

FREUND, Maurice

Active
3 Overlea Road, LondonE5 9BG
Born December 1958
Director
Appointed 24 Mar 2009

KLEIN, Chaim Luzer

Active
Elm Park Avenue, LondonN15 6AR
Born December 1973
Director
Appointed 27 Aug 2020

LOW, Oscar

Active
Gilda Crescent, LondonN16 6JP
Born August 1957
Director
Appointed 27 Aug 2020

LOW, Joseph Isaac

Resigned
21 Warwick Grove, LondonE5 9HX
Born December 1920
Director
Appointed N/A
Resigned 09 May 2022

LOW, Wilhelm

Resigned
12 Overlea Road, LondonE5 9BJ
Born December 1926
Director
Appointed N/A
Resigned 25 Sept 2015

MAURICE, Freund

Resigned
Overlea Road, LondonE5 9BG
Born December 1958
Director
Appointed 24 Mar 2009
Resigned 24 Feb 2012

OSTREICHER, Jacob

Resigned
40 Jessam Avenue, LondonE5 9DU
Born December 1935
Director
Appointed 10 Feb 1997
Resigned 09 May 2020

OSTREICHER, Jacob

Resigned
16a Cazenoue Road, LondonN16
Born December 1935
Director
Appointed N/A
Resigned 01 Apr 1992

SCHER, Israel

Resigned
42 Fountayne Road, LondonN16 7DT
Born June 1946
Director
Appointed 18 Apr 1995
Resigned 24 Feb 2010
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 May 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
287Change of Registered Office
Legacy
13 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
15 April 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Legacy
5 June 1995
395Particulars of Mortgage or Charge
Legacy
17 May 1995
403aParticulars of Charge Subject to s859A
Legacy
16 May 1995
288288
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1993
AAAnnual Accounts
Legacy
24 March 1993
288288
Legacy
18 February 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
395Particulars of Mortgage or Charge
Legacy
4 July 1992
363aAnnual Return
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Legacy
28 May 1991
363aAnnual Return
Legacy
19 June 1990
288288
Legacy
11 June 1990
288288
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Memorandum Articles
25 September 1989
MEM/ARTSMEM/ARTS
Resolution
25 September 1989
RESOLUTIONSResolutions
Legacy
25 September 1989
363363
Legacy
17 August 1989
288288
Legacy
22 June 1989
288288
Legacy
16 August 1988
363363
Legacy
8 March 1988
395Particulars of Mortgage or Charge
Legacy
23 December 1987
363363
Legacy
23 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 July 1986
288288
Legacy
5 February 1986
288288
Incorporation Company
16 November 1984
NEWINCIncorporation