Company NameGranville Chambers Limited
DirectorsEsther Malka Schreiber and Yisroel Schreiber
Company StatusActive
Company Number09762910
CategoryPrivate Limited Company
Incorporation Date4 September 2015(8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Esther Malka Schreiber
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables 2a Catherine Road
Manchester
M8 4HA
Director NameMr Yisroel Schreiber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables 2a Catherine Road
Manchester
M8 4HA
Director NameMarion Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMrs Eva Hochhauser
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways House George Street
Prestwich
Manchester
M25 9WS
Director NameMr Yochanan Hochhauser
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways House George Street
Prestwich
Manchester
M25 9WS
Director NameMrs Eva Hochhauser
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2023(8 years after company formation)
Appointment Duration4 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 2a Catherine Road
Manchester
M8 4HA
Director NameMr Yochanan Hochhauser
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2023(8 years after company formation)
Appointment Duration1 month, 1 week (resigned 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables 2a Catherine Road
Manchester
M8 4HA

Location

Registered AddressThe Stables
2a Catherine Road
Manchester
M8 4HA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Yochanan Hochhauser & Eva Hochhauser & Yisroel Schreiber & Esther Malka Schreiber
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Charges

3 July 2018Delivered on: 6 July 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land being land lying between eaton road and bennett road, crumpsall registered at hm land registry under title number LA34855 and one other property for full details of which please refer to the instrument.
Outstanding
30 April 2018Delivered on: 18 May 2018
Persons entitled: Mbh Investments LTD

Classification: A registered charge
Particulars: Land lying between eaton road and bennett road, crumpsall.
Outstanding
17 May 2017Delivered on: 19 May 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as 16 leicester avenue, broughton, M7 4HA as registered at the land registry with title absolute under title number GM207467 and the freehold land and buildings known as 14 leicester avenue, salford, M7 4HA to be transferred out of title GM223430 as more particularly described in a transfer dated 17 may 2017 made between peter ernest loebinger (1) and granville chambers limited (2) as shown edged red on the plan attached to that transfer.
Outstanding
17 May 2017Delivered on: 19 May 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land being 2 and 2A mather avenue, prestwich, manchester, M25 0LA as registered at the land registry with title absolute under title number GM368492.
Outstanding
17 May 2017Delivered on: 19 May 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land being 16 leicester avenue, broughton as registered at the land registry with title absolute under title number LA348663 and the freehold land being 14 leicester avenue, salford, M7 4HA as registered at the land registry with title absolute under title number GM223430, as more particularly described in a transfer dated 17 may 2017 made between peter ernest loebinger (1) and granville chambers limited and granville chambers (nominees) limited (2).
Outstanding
14 July 2016Delivered on: 1 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold properties known as 2 brocton court cavendish road salford M7 4NB, 3 brocton court cavendish road salford M7 4NB, 4 brocton court cavendish road salford M7 4NB, 7 brocton court cavendish road salford M7 4NB.
Outstanding
18 April 2016Delivered on: 20 April 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land known as limedale court, newcastle road, stone, ST15 8LB registered at the land registry with title absolute under title number SF614655.
Outstanding
29 January 2016Delivered on: 10 February 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
25 May 2022Delivered on: 27 May 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Limedale court, no's 1-6 newcastle road, stone, ST15 8WJ.
Outstanding
18 May 2022Delivered on: 24 May 2022
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
29 July 2020Delivered on: 4 August 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
29 July 2020Delivered on: 4 August 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as 1 brocton court, cavendish road, salford and garage as registered at the land registry with title absolute under title number GM61253.
Outstanding
4 March 2020Delivered on: 4 March 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Freehold property - limedale court newcastle road stone ST15 8LB - title number - SF614655.
Outstanding
4 March 2019Delivered on: 22 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 42 to 60 (even numbers) turncroft lane, offerton, stockport as the same is registered with title number GM662045.
Outstanding
29 January 2016Delivered on: 10 February 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as granville chambers, 2 radford street, stone, ST15 8DA registered at the land registry with title absolute under title number: SF611421.
Outstanding

Filing History

2 February 2024Confirmation statement made on 27 January 2024 with updates (4 pages)
1 February 2024Cessation of Yochanan Hochhauser as a person with significant control on 7 November 2023 (1 page)
1 February 2024Termination of appointment of Yochanan Hochhauser as a director on 7 November 2023 (1 page)
1 February 2024Termination of appointment of Eva Hochhauser as a director on 31 January 2024 (1 page)
9 October 2023Registered office address changed from Fairways House George Street Prestwich Manchester M25 9WS to The Stables 2a Catherine Road Manchester M8 4HA on 9 October 2023 (1 page)
27 September 2023Appointment of Mrs Eva Hochhauser as a director on 27 September 2023 (2 pages)
27 September 2023Appointment of Mr Yochanan Hochhauser as a director on 27 September 2023 (2 pages)
14 June 2023Termination of appointment of Yochanan Hochhauser as a director on 14 June 2023 (1 page)
14 June 2023Termination of appointment of Eva Hochhauser as a director on 14 June 2023 (1 page)
13 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
22 December 2022Satisfaction of charge 097629100003 in full (1 page)
5 December 2022Satisfaction of charge 097629100011 in full (1 page)
23 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 May 2022Registration of charge 097629100015, created on 25 May 2022 (38 pages)
24 May 2022Registration of charge 097629100014, created on 18 May 2022 (42 pages)
2 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
8 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 August 2020Registration of charge 097629100012, created on 29 July 2020 (3 pages)
4 August 2020Registration of charge 097629100013, created on 29 July 2020 (9 pages)
4 March 2020Registration of charge 097629100011, created on 4 March 2020 (6 pages)
10 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 March 2019Registration of charge 097629100010, created on 4 March 2019 (4 pages)
5 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
12 July 2018Satisfaction of charge 097629100008 in full (1 page)
6 July 2018Registration of charge 097629100009, created on 3 July 2018 (23 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
18 May 2018Registration of charge 097629100008, created on 30 April 2018 (23 pages)
1 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
30 May 2017Micro company accounts made up to 30 September 2016 (3 pages)
30 May 2017Micro company accounts made up to 30 September 2016 (3 pages)
19 May 2017Registration of charge 097629100007, created on 17 May 2017 (4 pages)
19 May 2017Registration of charge 097629100007, created on 17 May 2017 (4 pages)
19 May 2017Registration of charge 097629100005, created on 17 May 2017 (4 pages)
19 May 2017Registration of charge 097629100005, created on 17 May 2017 (4 pages)
19 May 2017Registration of charge 097629100006, created on 17 May 2017 (3 pages)
19 May 2017Registration of charge 097629100006, created on 17 May 2017 (3 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
1 August 2016Registration of charge 097629100004, created on 14 July 2016 (3 pages)
1 August 2016Registration of charge 097629100004, created on 14 July 2016 (3 pages)
20 April 2016Registration of charge 097629100003, created on 18 April 2016 (3 pages)
20 April 2016Registration of charge 097629100003, created on 18 April 2016 (3 pages)
10 February 2016Registration of charge 097629100002, created on 29 January 2016 (15 pages)
10 February 2016Registration of charge 097629100002, created on 29 January 2016 (15 pages)
10 February 2016Registration of charge 097629100001, created on 29 January 2016 (3 pages)
10 February 2016Registration of charge 097629100001, created on 29 January 2016 (3 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
7 September 2015Appointment of Mr Yochanan Hochhauser as a director on 4 September 2015 (2 pages)
7 September 2015Appointment of Mrs Eva Hochhauser as a director on 4 September 2015 (2 pages)
7 September 2015Appointment of Mr Yisroel Schreiber as a director on 4 September 2015 (2 pages)
7 September 2015Appointment of Mrs Esther Malka Schreiber as a director on 4 September 2015 (2 pages)
7 September 2015Appointment of Mrs Eva Hochhauser as a director on 4 September 2015 (2 pages)
7 September 2015Appointment of Mrs Esther Malka Schreiber as a director on 4 September 2015 (2 pages)
7 September 2015Appointment of Mr Yochanan Hochhauser as a director on 4 September 2015 (2 pages)
7 September 2015Appointment of Mr Yisroel Schreiber as a director on 4 September 2015 (2 pages)
4 September 2015Termination of appointment of Marion Black as a director on 4 September 2015 (1 page)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 1
(23 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 1
(23 pages)
4 September 2015Termination of appointment of Marion Black as a director on 4 September 2015 (1 page)