About

Registered Number: 08859672
Date of Incorporation: 23/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Trojan House, 34 Arcadia Avenue, London, N3 2JU,

 

Having been setup in 2014, The Grange Bermondsey Ltd are based in London, it's status is listed as "Active". Downie, Matthew, Anderton, Giles William, Bearham, George Peter are listed as directors of the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNIE, Matthew 23 January 2014 - 1
ANDERTON, Giles William 13 September 2018 15 January 2019 1
BEARHAM, George Peter 23 January 2014 08 January 2019 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
PSC07 - N/A 02 June 2020
SH01 - Return of Allotment of shares 02 June 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 13 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
AA - Annual Accounts 25 October 2018
AP01 - Appointment of director 17 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 03 February 2017
AA - Annual Accounts 25 October 2016
AAMD - Amended Accounts 17 September 2016
AR01 - Annual Return 02 March 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AA - Annual Accounts 20 January 2016
CH01 - Change of particulars for director 15 December 2015
AD01 - Change of registered office address 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 20 February 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AD01 - Change of registered office address 28 December 2014
CH01 - Change of particulars for director 15 April 2014
MR01 - N/A 04 April 2014
CH01 - Change of particulars for director 01 April 2014
NEWINC - New incorporation documents 23 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.