11-12 Grenville Street Limited

General information

Name:

11-12 Grenville Street Ltd

Office Address:

Buckingham House 2nd Floor 45 Vivian Avenue NW4 3XA London

Number: 13544965

Incorporation date: 2021-08-03

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2021 marks the start of 11-12 Grenville Street Limited, the firm that is situated at Buckingham House 2nd Floor, 45 Vivian Avenue, London. That would make three years 11-12 Grenville Street has prospered in the United Kingdom, as the company was created on 2021/08/03. The reg. no. is 13544965 and its postal code is NW4 3XA. This company's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-05-31 is the last time the accounts were filed.

As mentioned in the firm's register, since 2021 there have been three directors: Arik A., Haim M. and Orly W..

The companies that control this firm are as follows: Amar Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at Berners Road, N1 0PW and was registered as a PSC under the registration number 11690307. Csbf Capital Partners Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Park Road, NW1 6AS and was registered as a PSC under the registration number 03315231. Hoze Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at 2Nd Floor, 45 Vivian Avenue, NW4 3XA and was registered as a PSC under the registration number 08514490.

Financial data based on annual reports

Company staff

Arik A.

Role: Director

Appointed: 03 September 2021

Latest update: 13 April 2024

Haim M.

Role: Director

Appointed: 03 August 2021

Latest update: 13 April 2024

Orly W.

Role: Director

Appointed: 03 August 2021

Latest update: 13 April 2024

People with significant control

Amar Holdings Limited
Address: 4 Aztec Road Berners Road, London, N1 0PW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11690307
Notified on 18 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Csbf Capital Partners Ltd
Address: 3 Park Road Park Road, London, NW1 6AS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03315231
Notified on 18 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Hoze Holdings Limited
Address: Buckingham House 2nd Floor, 45 Vivian Avenue, London, NW4 3XA, England
Legal authority Companies House Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 08514490
Notified on 3 September 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Csbf Common Sense Business Funding Ltd
Address: 3 Park Road, London, NW1 6AS, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03315231
Notified on 3 September 2021
Ceased on 3 September 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Hoze Holdings Limited
Address: Buckingham House 2nd Floor 45 Vivian Avenue, London, NW4 3XA, United Kingdom
Legal authority Companies House Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered 8514490
Registration number 08514490
Notified on 3 August 2021
Ceased on 3 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 19 October 2023
Confirmation statement last made up date 05 October 2022
Annual Accounts
Start Date For Period Covered By Report 03 August 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Thursday 5th October 2023 (CS01)
filed on: 6th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
2
Company Age

Closest Companies - by postcode