General information

Name:

Grodeal Ltd

Office Address:

115 Craven Park Road N15 6BL London

Number: 08301378

Incorporation date: 2012-11-21

End of financial year: 23 May

Category: Private Limited Company

Description

Data updated on:

Grodeal Limited is located at London at 115 Craven Park Road. You can find the company by the area code - N15 6BL. The enterprise has been operating on the English market for twelve years. The firm is registered under the number 08301378 and their current status is active - proposal to strike off. This enterprise's registered with SIC code 68209, that means Other letting and operating of own or leased real estate. Grodeal Ltd reported its latest accounts for the period up to 2020-11-30. The business latest annual confirmation statement was filed on 2022-04-11.

Martin O. is this specific company's individual director, who was selected to lead the company in 2013. Since November 2012 Joel F., had been supervising this specific limited company up until the resignation eleven years ago.

Martin O. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Martin O.

Role: Director

Appointed: 15 April 2013

Latest update: 9 January 2024

People with significant control

Martin O.
Notified on 4 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Aharon G.
Notified on 6 April 2016
Ceased on 4 January 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 23 February 2023
Account last made up date 30 November 2020
Confirmation statement next due date 25 April 2023
Confirmation statement last made up date 11 April 2022
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 21 November 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 21 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
End Date For Period Covered By Report 30 November 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 25th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

54 Keswick Street

Post code:

NE8 1TQ

City / Town:

Gateshead

HQ address,
2014

Address:

54 Keswick Street

Post code:

NE8 1TQ

City / Town:

Gateshead

HQ address,
2015

Address:

54 Keswick Street

Post code:

NE8 1TQ

City / Town:

Gateshead

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Closest Companies - by postcode