Background WavePink WaveYellow Wave

IG MAYGROVE LIMITED (02861300)

IG MAYGROVE LIMITED (02861300) is an active UK company. incorporated on 11 October 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IG MAYGROVE LIMITED has been registered for 32 years. Current directors include EDGAR, Ben, HAIM, Ilan.

Company Number
02861300
Status
active
Type
ltd
Incorporated
11 October 1993
Age
32 years
Address
Interland Group, London, NW6 2EG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EDGAR, Ben, HAIM, Ilan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IG MAYGROVE LIMITED

IG MAYGROVE LIMITED is an active company incorporated on 11 October 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. IG MAYGROVE LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02861300

LTD Company

Age

32 Years

Incorporated 11 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

GRANADA DEVELOPMENTS LIMITED
From: 11 October 1993To: 8 September 2022
Contact
Address

Interland Group 73 Maygrove Road London, NW6 2EG,

Previous Addresses

109 Gloucester Place London W1U 6JW
From: 11 October 1993To: 20 January 2021
Timeline

34 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 18
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Jun 23
Director Left
Apr 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

EDGAR, Ben

Active
73 Maygrove Road, LondonNW6 2EG
Born August 1984
Director
Appointed 28 Feb 2022

HAIM, Ilan

Active
73 Maygrove Road, LondonNW6 2EG
Born April 1978
Director
Appointed 28 Feb 2022

HAIM, Zamir

Resigned
73 Maygrove Road, LondonNW6 2EG
Secretary
Appointed 16 Jul 2014
Resigned 06 Sept 2022

HAIM, Zamir

Resigned
Marlborough Place, LondonNW8 0PG
Secretary
Appointed 11 Oct 1993
Resigned 14 Jun 2000

ROUZEL, Alan Keith

Resigned
88 Montrose Avenue, EdgwareHA8 0DR
Secretary
Appointed 14 Jun 2000
Resigned 16 Jul 2014

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 11 Oct 1993
Resigned 11 Oct 1993

EDGAR, Daniel

Resigned
73 Maygrove Road, LondonNW6 2EG
Born August 1948
Director
Appointed 12 Mar 2002
Resigned 06 Sept 2022

EDGAR, Daniel

Resigned
8 Linnell Drive, LondonNW11 HP
Born August 1948
Director
Appointed 11 Oct 1993
Resigned 20 Jun 2000

HAIM, Zamir

Resigned
Marlborough Place, LondonNW8 0PG
Born April 1944
Director
Appointed 15 Jan 2014
Resigned 15 Jan 2014

HAIM, Zamir

Resigned
73 Maygrove Road, LondonNW6 2EG
Born April 1948
Director
Appointed 15 Jan 2014
Resigned 06 Sept 2022

HAIM, Zamir

Resigned
Marlborough Place, LondonNW8 0PG
Born April 1944
Director
Appointed 11 Oct 1993
Resigned 15 Jan 2014

OGUNMAKIN, Cyril

Resigned
73 Maygrove Road, LondonNW6 2EG
Born September 1967
Director
Appointed 10 Oct 2013
Resigned 28 Feb 2022

VOROBEICHIK, Oleg

Resigned
73 Maygrove Road, LondonNW6 2EG
Born May 1984
Director
Appointed 15 May 2023
Resigned 09 Apr 2024

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 11 Oct 1993
Resigned 11 Oct 1993

Persons with significant control

2

1 Active
1 Ceased
73 Maygrove Road, LondonNW6 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2022

Mr Yehuda Talmon

Ceased
73 Maygrove Road, LondonNW6 2EG
Born October 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 08 Aug 2022
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Certificate Change Of Name Company
8 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Memorandum Articles
30 September 2015
MAMA
Resolution
30 September 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Legacy
20 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
22 August 2007
225Change of Accounting Reference Date
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 April 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
6 February 2006
287Change of Registered Office
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Legacy
12 October 2002
403aParticulars of Charge Subject to s859A
Legacy
12 October 2002
403aParticulars of Charge Subject to s859A
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
10 August 1998
287Change of Registered Office
Accounts With Accounts Type Small
5 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
3 December 1997
395Particulars of Mortgage or Charge
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
13 July 1997
287Change of Registered Office
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
288288
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 January 1994
395Particulars of Mortgage or Charge
Legacy
7 January 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1993
287Change of Registered Office
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Incorporation Company
11 October 1993
NEWINCIncorporation