Company NameGrayling Court Residents Company Limited
Company StatusActive
Company Number00723647
CategoryPrivate Limited Company
Incorporation Date10 May 1962(62 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Barter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(52 years, 11 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMr Mathew Demetri
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(52 years, 12 months after company formation)
Appointment Duration9 years
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMr Charles Charalambous
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(53 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMrs Sornammah Kumaradevar
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(53 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed27 November 2012(50 years, 7 months after company formation)
Appointment Duration11 years, 5 months
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMr Colin Jervis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(29 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 December 1996)
RoleIT Director
Correspondence Address8 Grayling Court
London
W5 5QP
Director NameMr Colin Jervis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(29 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 December 1996)
RoleIT Director
Correspondence Address8 Grayling Court
London
W5 5QP
Director NameMrs Kathleen Anne Bignell
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(29 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 July 2000)
RoleRetired Book Keeper
Correspondence Address5 Grayling Court
Ealing
London
W5 5QP
Director NameMr Roy English
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(29 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 November 1996)
RoleCivil Servant
Correspondence Address11 Grayling Court
Ealing
London
W5 5QP
Secretary NameMr Robin Warner Stanwell Roads
NationalityBritish
StatusResigned
Appointed27 December 1991(29 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 November 2000)
RoleCompany Director
Correspondence Address10 Grayling Court
Grange Road
Ealing
London
W5 5QP
Director NameMr Robin Warner Stanwell Roads
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(30 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleChartered Accountant
Correspondence Address10 Grayling Court
Grange Road
Ealing
London
W5 5QP
Director NameDr Amal Abbas Abdel Rahman Rushdy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish/Egyptian
StatusResigned
Appointed05 December 1996(34 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 1999)
RoleDoctor
Correspondence Address4 Grayling Court
Grange Road,Ealing
London
W5 5QP
Director NameMrs Sornammah Kumaradevar
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(37 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 13 April 2015)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address11 Grayling Court
Grange Road
London
W5 5QP
Director NameMaria Del Carmen Esposito
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(37 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2002)
RolePersonal Assistant
Correspondence Address9 Grayling Court
Grange Road
London
W5 5QP
Secretary NameGraham Connolly
NationalityBritish
StatusResigned
Appointed13 November 2000(38 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address32 Carisbrooke House
Courtlands Sheen Road
Richmond
London
TW10 5AZ
Director NameIndish Kumar Minocha
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(39 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 February 2005)
RoleIT Consultant
Correspondence AddressFlat 6 Grayling Court
Grange Road Ealing
London
W5 5QP
Director NamePatrick Edward Halpin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(41 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2005)
RoleAccountant
Correspondence AddressFlat 12 Grayling Court
Grange Road Ealing
London
W5 5QP
Director NameZopia Zarek
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(42 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2006)
RoleGraphic Designer
Correspondence Address3 Grayling Court
Grange Road
London
W5 5QP
Director NameElena Charalambous
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(42 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2015)
RoleValuation Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Grayling Court
Grange Road
Ealing London
W5 5QP
Director NameIndish Kumar Minocha
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(45 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 April 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Granary Way
Sale
Cheshire
M33 4GF
Director NameDr Amal Rushdy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(51 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 April 2015)
RolePhysician
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed01 April 2004(41 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2005)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed01 December 2005(43 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 November 2012)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered Address204 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £50Amal Rushdy
8.33%
Ordinary
1 at £50David Nigel Barter & Caroline Gardner
8.33%
Ordinary
1 at £50Dawit Christos Demetri & Mathew Demetri
8.33%
Ordinary
1 at £50Elena Charalambous
8.33%
Ordinary
1 at £50Hilary Rose
8.33%
Ordinary
1 at £50Laurie Temple-harris & Linda Temple-harris
8.33%
Ordinary
1 at £50Maria Del Carmen Esposito
8.33%
Ordinary
1 at £50Nidhi Sinha Minocha & Indish Kumar Minocha
8.33%
Ordinary
1 at £50Patrick Halpin
8.33%
Ordinary
1 at £50Roger Bignell
8.33%
Ordinary
1 at £50Sornammah Kumaradevar
8.33%
Ordinary
1 at £50Wai Shen Lee
8.33%
Ordinary

Financials

Year2014
Net Worth£600
Current Liabilities£2,561

Accounts

Latest Accounts29 September 2023 (6 months, 4 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return27 December 2023 (3 months, 4 weeks ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

13 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 29 September 2019 (3 pages)
13 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
7 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 29 September 2017 (2 pages)
8 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 29 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 29 September 2015 (5 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 600
(6 pages)
4 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 600
(6 pages)
21 October 2015Termination of appointment of Amal Rushdy as a director on 13 April 2015 (1 page)
21 October 2015Appointment of Mrs Sornammah Kumaradevar as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Mrs Sornammah Kumaradevar as a director on 21 October 2015 (2 pages)
21 October 2015Termination of appointment of Indish Kumar Minocha as a director on 13 April 2015 (1 page)
21 October 2015Termination of appointment of Sornammah Kumaradevar as a director on 13 April 2015 (1 page)
21 October 2015Termination of appointment of Indish Kumar Minocha as a director on 13 April 2015 (1 page)
21 October 2015Termination of appointment of Amal Rushdy as a director on 13 April 2015 (1 page)
21 October 2015Termination of appointment of Sornammah Kumaradevar as a director on 13 April 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
27 May 2015Appointment of Mr Charles Charalambous as a director on 27 May 2015 (2 pages)
27 May 2015Appointment of Mr Charles Charalambous as a director on 27 May 2015 (2 pages)
20 May 2015Termination of appointment of Elena Charalambous as a director on 1 January 2015 (1 page)
20 May 2015Termination of appointment of Elena Charalambous as a director on 1 January 2015 (1 page)
20 May 2015Termination of appointment of Elena Charalambous as a director on 1 January 2015 (1 page)
13 May 2015Appointment of Mr David Barter as a director on 16 April 2015 (2 pages)
13 May 2015Appointment of Mr David Barter as a director on 16 April 2015 (2 pages)
23 April 2015Appointment of Mr Mathew Demetri as a director on 22 April 2015 (2 pages)
23 April 2015Appointment of Mr Mathew Demetri as a director on 22 April 2015 (2 pages)
26 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 600
(8 pages)
26 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 600
(8 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 600
(8 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 600
(8 pages)
29 July 2013Appointment of Dr Amal Rushdy as a director (2 pages)
29 July 2013Appointment of Dr Amal Rushdy as a director (2 pages)
25 June 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
17 December 2012Appointment of Colin Bibra Estate Agents Limited as a secretary (2 pages)
17 December 2012Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 17 December 2012 (1 page)
17 December 2012Appointment of Colin Bibra Estate Agents Limited as a secretary (2 pages)
17 December 2012Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
17 December 2012Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 17 December 2012 (1 page)
17 December 2012Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
15 June 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
25 May 2011Total exemption small company accounts made up to 29 September 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 29 September 2010 (5 pages)
12 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
20 February 2010Total exemption small company accounts made up to 29 September 2009 (5 pages)
20 February 2010Total exemption small company accounts made up to 29 September 2009 (5 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (8 pages)
5 January 2010Secretary's details changed for Stardata Business Services Limited on 27 December 2009 (2 pages)
5 January 2010Director's details changed for Elena Charalambous on 27 December 2009 (2 pages)
5 January 2010Director's details changed for Indish Kumar Minocha on 27 December 2009 (2 pages)
5 January 2010Director's details changed for Elena Charalambous on 27 December 2009 (2 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Sornammah Kumaradevar on 27 December 2009 (2 pages)
5 January 2010Director's details changed for Sornammah Kumaradevar on 27 December 2009 (2 pages)
5 January 2010Director's details changed for Indish Kumar Minocha on 27 December 2009 (2 pages)
5 January 2010Secretary's details changed for Stardata Business Services Limited on 27 December 2009 (2 pages)
10 July 2009Total exemption small company accounts made up to 29 September 2008 (5 pages)
10 July 2009Total exemption small company accounts made up to 29 September 2008 (5 pages)
8 January 2009Return made up to 27/12/08; full list of members (8 pages)
8 January 2009Return made up to 27/12/08; full list of members (8 pages)
29 July 2008Total exemption small company accounts made up to 29 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 29 September 2007 (5 pages)
27 May 2008Director appointed indish kumar minocha (2 pages)
27 May 2008Director appointed indish kumar minocha (2 pages)
8 January 2008Return made up to 27/12/07; full list of members (5 pages)
8 January 2008Return made up to 27/12/07; full list of members (5 pages)
14 September 2007Total exemption small company accounts made up to 29 September 2006 (5 pages)
14 September 2007Total exemption small company accounts made up to 29 September 2006 (5 pages)
4 January 2007Return made up to 27/12/06; full list of members (5 pages)
4 January 2007Return made up to 27/12/06; full list of members (5 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 July 2006Total exemption small company accounts made up to 29 September 2005 (5 pages)
14 July 2006Total exemption small company accounts made up to 29 September 2005 (5 pages)
17 March 2006Return made up to 27/12/05; full list of members (5 pages)
17 March 2006Return made up to 27/12/05; full list of members (5 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: c/o 146 stanley park road carshalton surrey SM5 3JG (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006Registered office changed on 16/03/06 from: c/o 146 stanley park road carshalton surrey SM5 3JG (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
5 August 2005Total exemption small company accounts made up to 29 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 29 September 2004 (5 pages)
24 February 2005Return made up to 27/12/04; full list of members (12 pages)
24 February 2005Return made up to 27/12/04; full list of members (12 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
19 July 2004Full accounts made up to 29 September 2003 (9 pages)
19 July 2004Full accounts made up to 29 September 2003 (9 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004Registered office changed on 08/05/04 from: c/o first priority housing management parkway house sheen lane sheen london SW14 8LS (1 page)
8 May 2004Registered office changed on 08/05/04 from: c/o first priority housing management parkway house sheen lane sheen london SW14 8LS (1 page)
8 May 2004Secretary resigned (1 page)
4 May 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 May 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 January 2004Secretary resigned (1 page)
31 January 2004Secretary resigned (1 page)
28 August 2003Full accounts made up to 29 September 2002 (8 pages)
28 August 2003Full accounts made up to 29 September 2002 (8 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
17 February 2003Return made up to 27/12/02; full list of members (11 pages)
17 February 2003Return made up to 27/12/02; full list of members (11 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
24 January 2002Return made up to 27/12/01; full list of members (11 pages)
24 January 2002Return made up to 27/12/01; full list of members (11 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
12 November 2001Full accounts made up to 29 September 2001 (7 pages)
12 November 2001Full accounts made up to 29 September 2001 (7 pages)
9 August 2001Full accounts made up to 29 September 2000 (8 pages)
9 August 2001Full accounts made up to 29 September 2000 (8 pages)
31 May 2001Return made up to 27/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(10 pages)
31 May 2001Return made up to 27/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(10 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Secretary resigned (1 page)
16 November 2000Registered office changed on 16/11/00 from: 10 grayling court grange rd ealing london W5 5QP (1 page)
16 November 2000Registered office changed on 16/11/00 from: 10 grayling court grange rd ealing london W5 5QP (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
19 January 2000Return made up to 27/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Return made up to 27/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Full accounts made up to 29 September 1999 (8 pages)
10 January 2000Full accounts made up to 29 September 1999 (8 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
5 January 1999Return made up to 27/12/98; no change of members (4 pages)
5 January 1999Return made up to 27/12/98; no change of members (4 pages)
5 January 1999Full accounts made up to 29 September 1998 (8 pages)
5 January 1999Full accounts made up to 29 September 1998 (8 pages)
8 January 1998Full accounts made up to 29 September 1997 (8 pages)
8 January 1998Return made up to 27/12/97; full list of members (6 pages)
8 January 1998Full accounts made up to 29 September 1997 (8 pages)
8 January 1998Return made up to 27/12/97; full list of members (6 pages)
3 January 1997Full accounts made up to 29 September 1996 (8 pages)
3 January 1997Director resigned (1 page)
3 January 1997Return made up to 27/12/96; change of members (6 pages)
3 January 1997Director resigned (1 page)
3 January 1997Full accounts made up to 29 September 1996 (8 pages)
3 January 1997Return made up to 27/12/96; change of members (6 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
9 January 1996Return made up to 27/12/95; change of members (6 pages)
9 January 1996Full accounts made up to 29 September 1995 (8 pages)
9 January 1996Full accounts made up to 29 September 1995 (8 pages)
9 January 1996Return made up to 27/12/95; change of members (6 pages)