ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

11-12 Grenville Street Limited

11-12 Grenville Street Limited is an active company incorporated on 3 August 2021 with the registered office located in London, Greater London. 11-12 Grenville Street Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13544965
Private limited company
Age
4 years
Incorporated 3 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 December 2025 (1 month ago)
Next confirmation dated 6 December 2026
Due by 20 December 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (1 month remaining)
Contact
Address
66 Fitzalan Rd 66 Fitzalan Road
London
N3 3PE
England
Address changed on 26 Jun 2025 (7 months ago)
Previous address was Buckingham House, 2nd Floor 45 Vivian Ave London NW4 3UX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1982
Director • British • Lives in UK • Born in May 1980
Hoze Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hoze Holdings Limited
Haim Maymon and Orly Weinberger are mutual people.
Active
Hoze Investments Limited
Haim Maymon and Orly Weinberger are mutual people.
Active
36-37 Great Russell Street Ltd
Haim Maymon and Orly Weinberger are mutual people.
Active
Hozea Construction Limited
Haim Maymon and Orly Weinberger are mutual people.
Active
Entire Houze Ltd
Orly Weinberger is a mutual person.
Active
Sho Investments Limited
Orly Weinberger is a mutual person.
Active
Millers Terrace Limited
Orly Weinberger is a mutual person.
Active
74 Fortune Green Road Limited
Orly Weinberger is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£40.01K
Decreased by £115.09K (-74%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£4.87M
Decreased by £120.85K (-2%)
Total Liabilities
-£4.87M
Decreased by £125.15K (-3%)
Net Assets
-£152
Increased by £4.31K (-97%)
Debt Ratio (%)
100%
Decreased by 0.09% (-0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Dec 2025
Registered Address Changed
7 Months Ago on 26 Jun 2025
Full Accounts Submitted
1 Year 1 Month Ago on 18 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 8 Dec 2024
Hoze Holdings Limited (PSC) Details Changed
1 Year 1 Month Ago on 6 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 6 Dec 2024
Charge Satisfied
1 Year 1 Month Ago on 6 Dec 2024
Charge Satisfied
1 Year 1 Month Ago on 6 Dec 2024
Csbf Capital Partners Ltd (PSC) Resigned
1 Year 1 Month Ago on 6 Dec 2024
Amar Holdings Limited (PSC) Resigned
1 Year 1 Month Ago on 6 Dec 2024
Get Credit Report
Discover 11-12 Grenville Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 December 2025 with no updates
Submitted on 9 Dec 2025
Change of details for Hoze Holdings Limited as a person with significant control on 6 December 2024
Submitted on 16 Sep 2025
Registered office address changed from Buckingham House, 2nd Floor 45 Vivian Ave London NW4 3UX United Kingdom to 66 Fitzalan Rd 66 Fitzalan Road London N3 3PE on 26 June 2025
Submitted on 26 Jun 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 18 Dec 2024
Registration of charge 135449650003, created on 6 December 2024
Submitted on 10 Dec 2024
Confirmation statement made on 6 December 2024 with updates
Submitted on 8 Dec 2024
Cessation of Amar Holdings Limited as a person with significant control on 6 December 2024
Submitted on 6 Dec 2024
Cessation of Csbf Capital Partners Ltd as a person with significant control on 6 December 2024
Submitted on 6 Dec 2024
Satisfaction of charge 135449650002 in full
Submitted on 6 Dec 2024
Satisfaction of charge 135449650001 in full
Submitted on 6 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year