Background WavePink WaveYellow Wave

GRANSDEN AVENUE LIMITED (08603178)

GRANSDEN AVENUE LIMITED (08603178) is an active UK company. incorporated on 9 July 2013. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects. GRANSDEN AVENUE LIMITED has been registered for 12 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
08603178
Status
active
Type
ltd
Incorporated
9 July 2013
Age
12 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MALHOTRA, Anil Kumar
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANSDEN AVENUE LIMITED

GRANSDEN AVENUE LIMITED is an active company incorporated on 9 July 2013 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects. GRANSDEN AVENUE LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08603178

LTD Company

Age

12 Years

Incorporated 9 July 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 8 April 2025To: 2 January 2026
105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 30 September 2019To: 5 January 2023
149 Northwold Road London E5 8RL England
From: 19 February 2019To: 30 September 2019
30 Percy Street London W1T 2DB United Kingdom
From: 11 October 2018To: 19 February 2019
Suite 210 50 Eastcastle Street London W1W 8EA England
From: 16 September 2016To: 11 October 2018
98 Aldermans Hill London N13 4PT
From: 9 July 2013To: 16 September 2016
Timeline

45 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Aug 14
Loan Secured
Oct 14
Funding Round
Oct 14
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Director Left
Oct 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Loan Secured
Jun 20
Owner Exit
May 22
Director Joined
Jan 26
Director Left
Jan 26
4
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 03 Dec 2025

BARTER, Alan

Resigned
50 Eastcastle Street, LondonW1W 8EA
Born September 1957
Director
Appointed 09 Jul 2013
Resigned 09 Sept 2016

GREEN, Simcha Asher

Resigned
Delta House Limited, HarrowHA1 2SP
Born August 1965
Director
Appointed 11 Feb 2019
Resigned 03 Dec 2025

GRUNBERG, Nigel

Resigned
47 Morris Road, LondonE14 6NJ
Born March 1962
Director
Appointed 01 Jul 2014
Resigned 09 Sept 2016

JAMES, Carlton Lee

Resigned
50 Eastcastle Street, LondonW1W 8EA
Born June 1962
Director
Appointed 09 Sept 2016
Resigned 11 Feb 2019

JAMES, Georgia

Resigned
2a Spurstowe Terrace, LondonE8 1LT
Born December 1981
Director
Appointed 09 Sept 2016
Resigned 09 Sept 2016

JAMES, Reiss Carlton

Resigned
2a Spurstowe Terrace, LondonE8 1LT
Born October 1988
Director
Appointed 09 Sept 2016
Resigned 09 Sept 2016

MAHONEY, Michael Cristopher

Resigned
50 Eastcastle Street, LondonW1W 8EA
Born June 1966
Director
Appointed 09 Jul 2013
Resigned 09 Sept 2016

ORLY, Tal

Resigned
50 Eastcastle Street, LondonW1W 8EA
Born January 1963
Director
Appointed 09 Sept 2016
Resigned 01 May 2018

RAINBIRD, Jeremy George Jenner

Resigned
50 Eastcastle Street, LondonW1W 8EA
Born November 1973
Director
Appointed 09 Jul 2013
Resigned 09 Sept 2016

RODEN, Bianca Rose

Resigned
LondonNW3 7RE
Born March 1963
Director
Appointed 01 Jul 2014
Resigned 09 Sept 2016

WARNER, Hugo Octavius

Resigned
50 Eastcastle Street, LondonW1W 8EA
Born September 1969
Director
Appointed 09 Jul 2013
Resigned 09 Sept 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Simcha Asher Green

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2019
Ceased 11 Feb 2019
Delta House Limited, HarrowHA1 2SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2019
50 Eastcastle Street, LondonW1W 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Ceased 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

107

Change Account Reference Date Company Previous Extended
2 January 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 November 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 August 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
31 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
7 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
16 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2020
AA01Change of Accounting Reference Date
Legacy
22 June 2020
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 August 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 September 2018
AA01Change of Accounting Reference Date
Resolution
11 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Legacy
15 March 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Resolution
27 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 September 2016
MR04Satisfaction of Charge
Auditors Resignation Company
15 July 2016
AUDAUD
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 November 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Resolution
29 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Resolution
11 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Resolution
22 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Director Company With Name Date
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2013
AP01Appointment of Director
Incorporation Company
9 July 2013
NEWINCIncorporation