Background WavePink WaveYellow Wave

330 GRAYS INN ROAD LIMITED (11687425)

330 GRAYS INN ROAD LIMITED (11687425) is an active UK company. incorporated on 20 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 330 GRAYS INN ROAD LIMITED has been registered for 7 years. Current directors include ROKACH, Luzer.

Company Number
11687425
Status
active
Type
ltd
Incorporated
20 November 2018
Age
7 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROKACH, Luzer
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

330 GRAYS INN ROAD LIMITED

330 GRAYS INN ROAD LIMITED is an active company incorporated on 20 November 2018 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. 330 GRAYS INN ROAD LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11687425

LTD Company

Age

7 Years

Incorporated 20 November 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 November 2022 - 30 April 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Dec 18
Funding Round
Dec 18
Loan Secured
Dec 21
Loan Secured
Apr 23
Director Left
Apr 24
Loan Secured
Jun 25
Loan Secured
Jan 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROKACH, Luzer

Active
1075 Finchley Road, LondonNW11 0PU
Born August 1956
Director
Appointed 20 Nov 2018

HART, Shaun Antony

Resigned
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 20 Nov 2018
Resigned 31 Mar 2024

HART, Shaun Antony

Resigned
1075 Finchley Road, LondonNW11 0PU
Born December 1975
Director
Appointed 20 Nov 2018
Resigned 31 Mar 2024

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 July 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
27 January 2023
RP04CS01RP04CS01
Capital Name Of Class Of Shares
17 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Resolution
6 January 2022
RESOLUTIONSResolutions
Resolution
6 January 2022
RESOLUTIONSResolutions
Memorandum Articles
6 January 2022
MAMA
Capital Name Of Class Of Shares
6 January 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement
19 November 2019
CS01Confirmation Statement
Resolution
20 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 December 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Incorporation Company
20 November 2018
NEWINCIncorporation