Company number 04949555
Status Active
Incorporation Date 31 October 2003
Company Type Private Limited Company
Address SUMMIT HOUSE 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Secretary's details changed for Careen Hertzog on 3 November 2016; Director's details changed for Careen Hertzog on 3 November 2016. The most likely internet sites of GRANGER HERTZOG LIMITED are www.grangerhertzog.co.uk, and www.granger-hertzog.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Granger Hertzog Limited is a Private Limited Company.
The company registration number is 04949555. Granger Hertzog Limited has been working since 31 October 2003.
The present status of the company is Active. The registered address of Granger Hertzog Limited is Summit House 170 Finchley Road London Nw3 6bp. . HERTZOG, Careen is a Secretary of the company. GRANGER, Karen is a Director of the company. HERTZOG, Careen is a Director of the company. Secretary LUNN, Denis Christopher Carter has been resigned. Director GOOD, Jayne Elizabeth has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Karen Granger
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Careen Hertzog
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GRANGER HERTZOG LIMITED Events
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
11 Nov 2016
Secretary's details changed for Careen Hertzog on 3 November 2016
11 Nov 2016
Director's details changed for Careen Hertzog on 3 November 2016
28 Oct 2016
Total exemption small company accounts made up to 30 April 2016
11 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
...
... and 39 more events
15 Apr 2004
Director resigned
15 Apr 2004
Accounting reference date shortened from 31/10/04 to 31/03/04
02 Apr 2004
Company name changed the dresser LIMITED\certificate issued on 02/04/04
23 Feb 2004
Company name changed wacky designers LIMITED\certificate issued on 23/02/04
31 Oct 2003
Incorporation