Background WavePink WaveYellow Wave

26-32 GRANGE ROAD LIMITED (04337860)

26-32 GRANGE ROAD LIMITED (04337860) is an active UK company. incorporated on 11 December 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. 26-32 GRANGE ROAD LIMITED has been registered for 24 years. Current directors include GARRY, Moira, GRUNWALD, Aron, OST, Nathan Henry and 1 others.

Company Number
04337860
Status
active
Type
ltd
Incorporated
11 December 2001
Age
24 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
GARRY, Moira, GRUNWALD, Aron, OST, Nathan Henry, SAMUDA, Locksley
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

26-32 GRANGE ROAD LIMITED

26-32 GRANGE ROAD LIMITED is an active company incorporated on 11 December 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. 26-32 GRANGE ROAD LIMITED was registered 24 years ago.(SIC: 69109)

Status

active

Active since 24 years ago

Company No

04337860

LTD Company

Age

24 Years

Incorporated 11 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Timeline

9 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
May 19
Owner Exit
May 19
Director Joined
May 24
Director Left
May 24
New Owner
Jun 24
Director Joined
Jun 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

OST, Michael Leon

Active
53 Princes Park Avenue, LondonNW11 0JR
Secretary
Appointed 28 Jan 2002

GARRY, Moira

Active
Craven Park Road, LondonN15 6BL
Born October 1948
Director
Appointed 19 Feb 2024

GRUNWALD, Aron

Active
Craven Park Road, LondonN15 6BL
Born January 1981
Director
Appointed 07 May 2019

OST, Nathan Henry

Active
Craven Park Road, LondonN15 6BL
Born May 1972
Director
Appointed 14 May 2024

SAMUDA, Locksley

Active
27 Uplands Way, LondonN21 1DH
Born January 1957
Director
Appointed 31 Jan 2002

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 11 Dec 2001
Resigned 30 Nov 2002

ISAACSON, Alan

Resigned
665 Finchley Road, LondonNW2 2HN
Born January 1962
Director
Appointed 28 Jan 2002
Resigned 30 Jun 2008

OST, Michael Leon

Resigned
53 Princes Park Avenue, LondonNW11 0JR
Born September 1973
Director
Appointed 28 Jan 2002
Resigned 14 May 2024

SANGER, Jonathan

Resigned
98 High Road, LondonN15 6JR
Born September 1962
Director
Appointed 28 Jan 2002
Resigned 30 May 2008

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 11 Dec 2001
Resigned 30 Nov 2002

Persons with significant control

6

4 Active
2 Ceased

Ms Moira Garry

Active
Craven Park Road, LondonN15 6BL
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2024

Mr Aron Grunwald

Active
Stamford Hill, LondonN16 5TN
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Dec 2016

Mr Alan Isaacson

Ceased
FinchleyNW2 2HN
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 07 May 2019

Mr Jonathan Sanger

Ceased
TottenhamN15 6JR
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 02 Dec 2016

Mr Michael Leon Ost

Active
LondonNW11 0JR
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2016

Mr Locksley Samuda

Active
Wincmoor HillN21 1DH
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Gazette Filings Brought Up To Date
14 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
13 February 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Dormant
22 November 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2008
AAAnnual Accounts
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
287Change of Registered Office
Accounts With Made Up Date
4 September 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
287Change of Registered Office
Accounts With Made Up Date
7 March 2006
AAAnnual Accounts
Accounts With Made Up Date
11 January 2005
AAAnnual Accounts
Accounts With Made Up Date
14 December 2004
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 June 2003
AAAnnual Accounts
Legacy
16 June 2003
287Change of Registered Office
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Incorporation Company
11 December 2001
NEWINCIncorporation