Background WavePink WaveYellow Wave

GRANDFIELD INVESTMENTS LIMITED (03172908)

GRANDFIELD INVESTMENTS LIMITED (03172908) is an active UK company. incorporated on 14 March 1996. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRANDFIELD INVESTMENTS LIMITED has been registered for 30 years. Current directors include NEZRI, Aron.

Company Number
03172908
Status
active
Type
ltd
Incorporated
14 March 1996
Age
30 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NEZRI, Aron
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANDFIELD INVESTMENTS LIMITED

GRANDFIELD INVESTMENTS LIMITED is an active company incorporated on 14 March 1996 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRANDFIELD INVESTMENTS LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03172908

LTD Company

Age

30 Years

Incorporated 14 March 1996

Size

N/A

Accounts

ARD: 1/4

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 January 2027
Period: 31 March 2025 - 1 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

14 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NEZRI, Aron

Active
115 Craven Park RoadN15 6BL
Born June 1972
Director
Appointed 15 Mar 1996

NEZRI, Sara

Resigned
36 Braydon Road, LondonN16 6QB
Secretary
Appointed 15 Mar 1996
Resigned 31 Mar 2015

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 14 Mar 1996
Resigned 15 Mar 1996

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 14 Mar 1996
Resigned 15 Mar 1996

Persons with significant control

1

Mr Aron Nezri

Active
115 Craven Park RoadN15 6BL
Born June 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Mortgage Satisfy Charge Full
14 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
28 March 2009
403aParticulars of Charge Subject to s859A
Legacy
28 March 2009
403aParticulars of Charge Subject to s859A
Legacy
9 January 2009
363aAnnual Return
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
19 July 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
28 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
403aParticulars of Charge Subject to s859A
Legacy
3 March 2004
403aParticulars of Charge Subject to s859A
Legacy
3 March 2004
403aParticulars of Charge Subject to s859A
Legacy
3 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
29 January 2002
403aParticulars of Charge Subject to s859A
Legacy
13 July 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
21 September 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2000
AAAnnual Accounts
Legacy
13 November 1999
403aParticulars of Charge Subject to s859A
Legacy
13 November 1999
403aParticulars of Charge Subject to s859A
Legacy
30 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
395Particulars of Mortgage or Charge
Legacy
23 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
18 July 1998
395Particulars of Mortgage or Charge
Legacy
18 July 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
21 November 1997
395Particulars of Mortgage or Charge
Legacy
21 November 1997
395Particulars of Mortgage or Charge
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
21 March 1996
287Change of Registered Office
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Incorporation Company
14 March 1996
NEWINCIncorporation