Company NameGrange Residents Company Limited(The)
Company StatusActive
Company Number00766174
CategoryPrivate Limited Company
Incorporation Date3 July 1963(60 years, 10 months ago)

Business Activity

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 Richard Michael Carr
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(57 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleTV Director
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Stephen Roger Neal
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(57 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleTV Director
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMrs Kaija Stockner
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(57 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleTech Consultant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMiss Susan Ann Hocken
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(58 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMrs Theresa Tania Beniatian
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(58 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Steven Jon Coleman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(59 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed28 March 2019(55 years, 9 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address204 Northfield Avenue Northfield Avenue
London
W13 9SJ
Director NameMr Michael Norton David
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(28 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 July 1992)
RoleLecturer
Correspondence Address25 Heronsforde
West Ealing
London
W13 8JE
Director NameMr Brian Harris
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(28 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 August 2003)
RoleManager
Correspondence Address72 The Knoll
West Ealing
London
W13 8HY
Director NameMs Jennifer Flatau
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(28 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 1995)
RoleTeacher
Correspondence Address24 Heronsforde
West Ealing
London
W13 8JE
Director NameMrs Diane Cameron
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(28 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 1995)
RoleHousewife/Director
Correspondence Address20 The Cedars
Heronsforde Ealing
London
W13 8JF
Secretary NameRichard Philo
NationalityBritish
StatusResigned
Appointed14 November 1991(28 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence Address6 Talbot Road
London
W2 5LH
Director NameAndrew Begbie
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(30 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 1995)
RoleInvestment Manager
Correspondence Address14 Lakeside
Ealing
London
W13 8HN
Director NameMargaret Dale
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(32 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 November 2003)
RoleRetired
Correspondence Address7 Lakeside
Edgehill Road
London
W13 8HN
Director NameMichael Honey
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(32 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 September 2001)
RoleConsultant
Correspondence Address58 The Knoll
Ealing
London
W13 8HY
Director NameMr Jeremy Christopher Camps
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(34 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 January 1998)
RoleReinsurance
Correspondence Address6 Lakeside
Ealing
London
W13 8HN
Director NameSusan Rosemary Hayman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(34 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 September 1999)
RoleAdministrator
Correspondence Address28 The Grange
The Knoll
London
W13 8JJ
Director NameAreena Birdi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(36 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 October 2001)
RoleTraining/Hr
Correspondence Address1 Heronsforde
London
W13 8JE
Director NameMr Thomas Edmund Harrison
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(37 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 May 2008)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address82 The Knoll
Ealing
London
W13 8HY
Director NameJudith Eileen Harris
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(40 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2014)
RoleRetired Town Planner
Country of ResidenceEngland
Correspondence Address72 The Knoll
London
W13 8HY
Director NameMrs Margaret Baker
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(40 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 February 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 The Grange
The Knoll
London
W13 8JJ
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed07 August 2007(44 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameBarbara Muriel Gibbs
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(44 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 April 2017)
RoleRetired Bank Offical
Country of ResidenceEngland
Correspondence Address86 The Knoll
Ealing
London
W13 8HY
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(47 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 April 2016)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameMr Roger John Hayward
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(51 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 July 2019)
RoleArchitectural Assistant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMrs Maria Margit Etelka Hastings
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(53 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 2020)
RoleRetired Pa
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Simon Jaye Frost
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(53 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2018)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Michael Raymond Felstead
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2017(53 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2024)
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMiss Susan Ann Hocken
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(54 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2020)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMrs Adrienne Maria Glavey
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2023(59 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 October 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameShaw & Co (Corporation)
StatusResigned
Appointed13 January 1999(35 years, 6 months after company formation)
Appointment Duration8 years (resigned 23 January 2007)
Correspondence Address25-27 Kew Road
Richmond Upon Thames
Surrey
TW9 2NQ
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed23 January 2007(43 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 August 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed07 August 2007(44 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 28 March 2019)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

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

Shareholders

2 at £2Hormoz Massoumi
1.27%
Ordinary B
2 at £2P. Parsafar
1.27%
Ordinary B
2 at £2P. Thukral
1.27%
Ordinary B
1 at £2A. Beitverda
0.63%
Ordinary B
1 at £2A. Beniatian & T.t. Beniatian
0.63%
Ordinary B
1 at £2A. Janmohamed
0.63%
Ordinary B
1 at £2A. Lui
0.63%
Ordinary B
1 at £2A. Rolfe & S. East
0.63%
Ordinary B
1 at £2A. Shahvarooghi
0.63%
Ordinary B
1 at £2A. Sheppardson
0.63%
Ordinary B
1 at £2A. Summersfield
0.63%
Ordinary B
1 at £2A. Zemek
0.63%
Ordinary B
1 at £2A.c. Begbie
0.63%
Ordinary B
1 at £2Afshin Shahvarooghi
0.63%
Ordinary B
1 at £2Alan Whelan & Catherine Frances Whelan
0.63%
Ordinary B
1 at £2Ali Paydar & Guity Mahmoudi
0.63%
Ordinary B
1 at £2Amit Rai
0.63%
Ordinary B
1 at £2Anjali Prabhakar Naik & Babajide Olumuyiwa Oke
0.63%
Ordinary B
1 at £2Antony Zaki
0.63%
Ordinary B
1 at £2Arash Vaziri & Farah Rashid
0.63%
Ordinary B
1 at £2Azelea Props Inc
0.63%
Ordinary B
1 at £2B. Besri
0.63%
Ordinary B
1 at £2B. Brainsby
0.63%
Ordinary B
1 at £2Barbara Muriel Gibbs
0.63%
Ordinary B
1 at £2C. Beck
0.63%
Ordinary B
1 at £2C. Chisti
0.63%
Ordinary B
1 at £2C. Oyediran
0.63%
Ordinary B
1 at £2C.m. Wong
0.63%
Ordinary B
1 at £2C.r. Lane
0.63%
Ordinary B
1 at £2Catherine Payne
0.63%
Ordinary B
1 at £2Cedars Ealing Management Limited
0.63%
Ordinary B
1 at £2Christian Constanda & Lia Constanda
0.63%
Ordinary B
1 at £2Collingsworth Investment Limited
0.63%
Ordinary B
1 at £2D. Bulatovic
0.63%
Ordinary B
1 at £2D. Dadbaskhsh
0.63%
Ordinary B
1 at £2D. Darabi
0.63%
Ordinary B
1 at £2D. Dhami
0.63%
Ordinary B
1 at £2D. Gerlis
0.63%
Ordinary B
1 at £2D. Shaul
0.63%
Ordinary B
1 at £2Damien Teevan
0.63%
Ordinary B
1 at £2Daniel Charles Thomas & Lara Louise Lemoine
0.63%
Ordinary B
1 at £2David Mcpartlin & Denise Mcpartlin
0.63%
Ordinary B
1 at £2Dennis Lee Smith
0.63%
Ordinary B
1 at £2Denworth Inc
0.63%
Ordinary B
1 at £2Diana Mary Pagan
0.63%
Ordinary B
1 at £2Diane Cameron
0.63%
Ordinary B
1 at £2Drey International Limited
0.63%
Ordinary B
1 at £2E. Bonart & M. Less
0.63%
Ordinary B
1 at £2E. Emadi
0.63%
Ordinary B
1 at £2Elsa Bolam-podbrey
0.63%
Ordinary B
1 at £2Executors Of G.k. Singh
0.63%
Ordinary B
1 at £2Executors Of J. Harris
0.63%
Ordinary B
1 at £2Executors Of S. Badr
0.63%
Ordinary B
1 at £2Executors Of V.j. Manek
0.63%
Ordinary B
1 at £2Fang Wang Ede
0.63%
Ordinary B
1 at £2G. Baradaran & A. Yaganeh
0.63%
Ordinary B
1 at £2G. Benny-wilson
0.63%
Ordinary B
1 at £2G. Goodman
0.63%
Ordinary B
1 at £2H.j. Brace
0.63%
Ordinary B
1 at £2H.m. Densley
0.63%
Ordinary B
1 at £2H.n. Sharland
0.63%
Ordinary B
1 at £2Halina Dmowska & Barbara Kozlowska & Jan Dmowski
0.63%
Ordinary B
1 at £2Hooman Zavarei
0.63%
Ordinary B
1 at £2J. Daly
0.63%
Ordinary B
1 at £2J. Joshua
0.63%
Ordinary B
1 at £2J. Mengal
0.63%
Ordinary B
1 at £2J.g. Hummerston
0.63%
Ordinary B
1 at £2J.m. Francis
0.63%
Ordinary B
1 at £2J.m. Yee
0.63%
Ordinary B
1 at £2J.n. Beal
0.63%
Ordinary B
1 at £2Janakan Raman Arulkumarasan
0.63%
Ordinary B
1 at £2Javad Kabiri & Soraya Kabiri
0.63%
Ordinary B
1 at £2Joseph Alexander Giacomin
0.63%
Ordinary B
1 at £2K. Roome
0.63%
Ordinary B
1 at £2K.m. Chung
0.63%
Ordinary B
1 at £2Kevin Patrik Devers & Janis Elizabeth Devers
0.63%
Ordinary B
1 at £2Kodu Chennakeshava & Hitanak Shetty
0.63%
Ordinary B
1 at £2Lai Sum Fung & Kitty Kit Chan
0.63%
Ordinary B
1 at £2Leung & Lau
0.63%
Ordinary B
1 at £2Linda Temple-harris
0.63%
Ordinary B
1 at £2M. Baluch
0.63%
Ordinary B
1 at £2M. Beniantian
0.63%
Ordinary B
1 at £2M. Green
0.63%
Ordinary B
1 at £2M. Hastings
0.63%
Ordinary B
1 at £2M. Honey
0.63%
Ordinary B
1 at £2M. Kalha
0.63%
Ordinary B
1 at £2M. Lane & T. Lane
0.63%
Ordinary B
1 at £2M. Maryam
0.63%
Ordinary B
1 at £2M.f. Bakht
0.63%
Ordinary B
1 at £2M.j. Percival
0.63%
Ordinary B
1 at £2M.k. Veraitch
0.63%
Ordinary B
1 at £2M.r. Felstead
0.63%
Ordinary B
1 at £2Mahesh Narender Assomull
0.63%
Ordinary B
1 at £2Maplegain Investments LTD
0.63%
Ordinary B
1 at £2Maria Anna Oliver
0.63%
Ordinary B
1 at £2Marija Zivancevic
0.63%
Ordinary B
1 at £2Mercedeh Taghizadeh
0.63%
Ordinary B
1 at £2Meryn Allen
0.63%
Ordinary B
1 at £2Mohin Benning & Shailina Benning
0.63%
Ordinary B
1 at £2Mr A. Erfanian-mehr
0.63%
Ordinary B
1 at £2Mr Allahverdi & Mr Mohammadian
0.63%
Ordinary B
1 at £2Mr K.w. Cheung & L.s. Madam Lo
0.63%
Ordinary B
1 at £2Mr N. Uchi & Mrs N. Uchi
0.63%
Ordinary B
1 at £2Mr S. Misra & Ms S. Lamba
0.63%
Ordinary B
1 at £2Mr Simon Paul Richmond Beards
0.63%
Ordinary B
1 at £2Mrs E. Bajzert
0.63%
Ordinary B
1 at £2Murlidhar Devidas Mulchandani
0.63%
Ordinary B
1 at £2N. Wilson
0.63%
Ordinary B
1 at £2N.k. Dabir-alai
0.63%
Ordinary B
1 at £2Nicholas John Young
0.63%
Ordinary B
1 at £2Nozer Cursetji Dastur & Zarin Nozer Dastur
0.63%
Ordinary B
1 at £2P. Danee
0.63%
Ordinary B
1 at £2P. Pembury
0.63%
Ordinary B
1 at £2P. Perridge
0.63%
Ordinary B
1 at £2P. Poustain
0.63%
Ordinary B
1 at £2P.a. Wormleighton
0.63%
Ordinary B
1 at £2Pamela Dickson
0.63%
Ordinary B
1 at £2Parvaneh Komeilizadeh Dehghan & Parnaz Komeilyzadeh Rad-serecht
0.63%
Ordinary B
1 at £2Paul Christopher Grindey
0.63%
Ordinary B
1 at £2Penelope Ward
0.63%
Ordinary B
1 at £2Peter Stanley Keeping
0.63%
Ordinary B
1 at £2R. Hayward
0.63%
Ordinary B
1 at £2R. Mirza
0.63%
Ordinary B
1 at £2R. Temple
0.63%
Ordinary B
1 at £2R.m.a. Dunn
0.63%
Ordinary B
1 at £2Rakshaben Patel
0.63%
Ordinary B
1 at £2Robstellor Investments LTD
0.63%
Ordinary B
1 at £2Rosalind Margaret Parkes-ratanshi
0.63%
Ordinary B
1 at £2Ruth Diana Wembridge & Jason Amnon Nathan
0.63%
Ordinary B
1 at £2S. Naghibi
0.63%
Ordinary B
1 at £2S. Safari
0.63%
Ordinary B
1 at £2S. Smerdon
0.63%
Ordinary B
1 at £2S.k. Kermanian
0.63%
Ordinary B
1 at £2S.m. Walden
0.63%
Ordinary B
1 at £2Sadika Abood Al-sarraf
0.63%
Ordinary B
1 at £2Sangeet Dhanani
0.63%
Ordinary B
1 at £2Sarah Masoleeh
0.63%
Ordinary B
1 at £2Seyed Mohammad Abbasi & Mahin Norozi
0.63%
Ordinary B
1 at £2Sheena Dinesh Meghji Dhanani
0.63%
Ordinary B
1 at £2Shirim Dabir-alai
0.63%
Ordinary B
1 at £2Simon Ollendorff
0.63%
Ordinary B
1 at £2Stephen Patrick Palluel & Michael Andrew Carrington
0.63%
Ordinary B
1 at £2Stephen Paul May
0.63%
Ordinary B
1 at £2Steven Jon Coleman
0.63%
Ordinary B
1 at £2Stuart Martin & Bethany Martin
0.63%
Ordinary B
1 at £2T. Harrison
0.63%
Ordinary B
1 at £2T. Tahan
0.63%
Ordinary B
1 at £2T.k.m. Wisniewski
0.63%
Ordinary B
1 at £2Thomas Andrews & Joanna Peat
0.63%
Ordinary B
1 at £2Vera Hankinson
0.63%
Ordinary B
1 at £2William John Roche & Terry Roche
0.63%
Ordinary B
1 at £2William Jonathan Staveacre & Lisa Rose Hamilton
0.63%
Ordinary B
1 at £2William Robert Rice & Jessica Hope Rice
0.63%
Ordinary B
1 at £2Y. Pourbenyamin Gharajalo
0.63%
Ordinary B
1 at £2Z.v. Lachin
0.63%
Ordinary B

Financials

Year2014
Net Worth£59,193
Cash£48,976
Current Liabilities£69,762

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

24 June 1977Delivered on: 13 July 1977
Persons entitled: Abbey National Building Society

Classification: Mortgage
Secured details: £7,600 and further advances.
Particulars: Freehold property gardener's cottage 65 castle bar road, ealing, london W.5 and garage no. 64 title no. 382268 together with all fixtures present and future.
Outstanding
12 August 1972Delivered on: 31 August 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The grange estate, ealing, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 October 2023Termination of appointment of Adrienne Maria Glavey as a director on 19 October 2023 (1 page)
25 October 2023Termination of appointment of Alan Whelan as a director on 19 October 2023 (1 page)
4 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
21 February 2023Termination of appointment of Minal Chandru Jagtiani as a director on 8 February 2023 (1 page)
14 February 2023Appointment of Mr Steven Jon Coleman as a director on 1 February 2023 (2 pages)
14 February 2023Appointment of Mrs Adrienne Maria Glavey as a director on 1 February 2023 (2 pages)
18 August 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
2 March 2022Confirmation statement made on 20 February 2022 with updates (17 pages)
25 January 2022Appointment of Dr Minal Chandru Jagtiani as a director on 7 September 2021 (2 pages)
24 January 2022Appointment of Mrs Theresa Tania Beniatian as a director on 7 September 2021 (2 pages)
21 January 2022Appointment of Miss Susan Ann Hocken as a director on 7 September 2021 (2 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
1 June 2021Termination of appointment of Terry Roche as a director on 24 May 2021 (1 page)
27 April 2021Confirmation statement made on 20 February 2021 with updates (17 pages)
30 November 2020Appointment of Mr Stephen Roger Neal as a director on 19 November 2020 (2 pages)
30 November 2020Appointment of Mrs Kaija Stockner as a director on 19 November 2020 (2 pages)
30 November 2020Appointment of Mr Richard Michael Carr as a director on 19 November 2020 (2 pages)
9 November 2020Termination of appointment of Maria Margit Etelka Hastings as a director on 16 October 2020 (1 page)
9 November 2020Director's details changed for Mr Michael Raymond Felstead on 1 April 2019 (2 pages)
29 October 2020Micro company accounts made up to 31 March 2020 (7 pages)
9 March 2020Confirmation statement made on 20 February 2020 with updates (17 pages)
28 February 2020Termination of appointment of Susan Ann Hocken as a director on 20 February 2020 (1 page)
11 December 2019Appointment of Mrs Terry Roche as a director on 29 October 2019 (2 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 September 2019Termination of appointment of Roger John Hayward as a director on 28 July 2019 (1 page)
28 March 2019Termination of appointment of Crabtree Pm Limited as a secretary on 28 March 2019 (1 page)
28 March 2019Appointment of Colin Bibra Estate Agents Limited as a secretary on 28 March 2019 (2 pages)
28 March 2019Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 204 Northfield Avenue London W13 9SJ on 28 March 2019 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with updates (18 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 November 2018Confirmation statement made on 3 November 2018 with updates (18 pages)
21 August 2018Termination of appointment of Simon Jaye Frost as a director on 20 August 2018 (1 page)
21 March 2018Appointment of Miss Susan Ann Hocken as a director on 20 March 2018 (2 pages)
13 December 2017Director's details changed for Mr Roger John Hayward on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Roger John Hayward on 13 December 2017 (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Confirmation statement made on 3 November 2017 with updates (17 pages)
16 November 2017Confirmation statement made on 3 November 2017 with updates (17 pages)
23 June 2017Director's details changed for Mr Michaelq Raymond Felstead on 16 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Michaelq Raymond Felstead on 16 June 2017 (2 pages)
16 June 2017Appointment of Mr Michaelq Raymond Felstead as a director on 3 June 2017 (2 pages)
16 June 2017Appointment of Mr Michaelq Raymond Felstead as a director on 3 June 2017 (2 pages)
26 April 2017Termination of appointment of Nicholas John Young as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Nicholas John Young as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Barbara Muriel Gibbs as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of David Leonard Perridge as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Barbara Muriel Gibbs as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Antony Zaki as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of David Leonard Perridge as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Antony Zaki as a director on 26 April 2017 (1 page)
6 April 2017Appointment of Mr Simon Jaye Frost as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Simon Jaye Frost as a director on 5 April 2017 (2 pages)
28 March 2017Appointment of Mrs Maria Margit Etelka Hastings as a director on 21 March 2017 (2 pages)
28 March 2017Appointment of Mr Alan Whelan as a director on 21 March 2017 (2 pages)
28 March 2017Appointment of Mr Alan Whelan as a director on 21 March 2017 (2 pages)
28 March 2017Appointment of Mrs Maria Margit Etelka Hastings as a director on 21 March 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (20 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (20 pages)
4 April 2016Termination of appointment of Kelly Hobbs as a secretary on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Kelly Hobbs as a secretary on 4 April 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 316
(20 pages)
3 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 316
(20 pages)
3 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 316
(20 pages)
6 January 2015Termination of appointment of Judith Eileen Harris as a director on 31 August 2014 (1 page)
6 January 2015Termination of appointment of Judith Eileen Harris as a director on 31 August 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Appointment of Mr Roger John Hayward as a director on 10 November 2014 (2 pages)
11 November 2014Appointment of Mr Roger John Hayward as a director on 10 November 2014 (2 pages)
7 November 2014Secretary's details changed for Crabtree Pm Limited on 7 November 2014 (1 page)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 320
(19 pages)
7 November 2014Director's details changed for David Leonard Perridge on 7 November 2014 (2 pages)
7 November 2014Secretary's details changed for Crabtree Pm Limited on 7 November 2014 (1 page)
7 November 2014Secretary's details changed for Crabtree Pm Limited on 7 November 2014 (1 page)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 320
(19 pages)
7 November 2014Director's details changed for David Leonard Perridge on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Judith Eileen Harris on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Judith Eileen Harris on 7 November 2014 (2 pages)
7 November 2014Director's details changed for David Leonard Perridge on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Judith Eileen Harris on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Barbara Muriel Gibbs on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Barbara Muriel Gibbs on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Barbara Muriel Gibbs on 7 November 2014 (2 pages)
7 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 320
(19 pages)
14 January 2014Director's details changed for Arshad Allibhai on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Arshad Allibhai on 14 January 2014 (2 pages)
20 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 320
(19 pages)
20 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 320
(19 pages)
20 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 320
(19 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (19 pages)
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (19 pages)
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (19 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (21 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (21 pages)
7 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (21 pages)
10 June 2011Termination of appointment of Peter Keeping as a director (2 pages)
10 June 2011Termination of appointment of Peter Keeping as a director (2 pages)
11 March 2011Appointment of Kelly Hobbs as a secretary (3 pages)
11 March 2011Termination of appointment of Terence White as a secretary (2 pages)
11 March 2011Appointment of Kelly Hobbs as a secretary (3 pages)
11 March 2011Termination of appointment of Terence White as a secretary (2 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (21 pages)
10 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (21 pages)
10 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (21 pages)
4 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
4 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
4 November 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
24 September 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
24 September 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
26 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
26 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
6 June 2009Director appointed arshad allibhai (2 pages)
6 June 2009Director appointed arshad allibhai (2 pages)
5 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 February 2009Appointment terminated director margaret baker (1 page)
16 February 2009Appointment terminated director margaret baker (1 page)
5 December 2008Return made up to 03/11/08; no change of members (9 pages)
5 December 2008Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008 (1 page)
5 December 2008Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008 (1 page)
5 December 2008Return made up to 03/11/08; no change of members (9 pages)
20 June 2008Director appointed barbara muriel gibbs (2 pages)
20 June 2008Director appointed barbara muriel gibbs (2 pages)
3 June 2008Appointment terminated director thomas harrison (1 page)
3 June 2008Appointment terminated director thomas harrison (1 page)
19 May 2008Registered office changed on 19/05/2008 from hathaway house popes drive london N3 1QF (2 pages)
19 May 2008Registered office changed on 19/05/2008 from hathaway house popes drive london N3 1QF (2 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Return made up to 03/11/07; no change of members (7 pages)
24 January 2008Return made up to 03/11/07; no change of members (7 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007New secretary appointed (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 25/27 kew road richmond surrey TW9 2NQ (1 page)
8 June 2007Registered office changed on 08/06/07 from: 25/27 kew road richmond surrey TW9 2NQ (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007Secretary resigned (1 page)
15 January 2007Return made up to 03/11/06; full list of members (11 pages)
15 January 2007Return made up to 03/11/06; full list of members (11 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
7 December 2005Return made up to 03/11/05; full list of members (11 pages)
7 December 2005Return made up to 03/11/05; full list of members (11 pages)
9 November 2005Full accounts made up to 31 March 2005 (9 pages)
9 November 2005Full accounts made up to 31 March 2005 (9 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
10 November 2004Return made up to 03/11/04; full list of members (11 pages)
10 November 2004Return made up to 03/11/04; full list of members (11 pages)
21 October 2004Full accounts made up to 31 March 2004 (9 pages)
21 October 2004Full accounts made up to 31 March 2004 (9 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
20 November 2003Full accounts made up to 31 March 2003 (10 pages)
20 November 2003Full accounts made up to 31 March 2003 (10 pages)
10 November 2003Return made up to 03/11/03; change of members (9 pages)
10 November 2003Return made up to 03/11/03; change of members (9 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
26 February 2003Full accounts made up to 31 March 2002 (9 pages)
26 February 2003Full accounts made up to 31 March 2002 (9 pages)
28 November 2002Director resigned (1 page)
28 November 2002Return made up to 03/11/02; full list of members (10 pages)
28 November 2002Return made up to 03/11/02; full list of members (10 pages)
28 November 2002Director resigned (1 page)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
29 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
16 June 2001Full accounts made up to 31 March 2001 (10 pages)
16 June 2001Full accounts made up to 31 March 2001 (10 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
27 November 2000Return made up to 03/11/00; change of members (14 pages)
27 November 2000Return made up to 03/11/00; change of members (14 pages)
2 October 2000Full accounts made up to 31 March 2000 (9 pages)
2 October 2000Full accounts made up to 31 March 2000 (9 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
8 December 1999Full accounts made up to 31 March 1999 (11 pages)
8 December 1999Full accounts made up to 31 March 1999 (11 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Return made up to 03/11/99; change of members (11 pages)
15 November 1999Director resigned (1 page)
15 November 1999Return made up to 03/11/99; change of members (11 pages)
15 November 1999Director resigned (1 page)
10 March 1999Full accounts made up to 31 March 1998 (10 pages)
10 March 1999Full accounts made up to 31 March 1998 (10 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Registered office changed on 29/01/99 from: 6 talbot road london W2 5LH (1 page)
29 January 1999Registered office changed on 29/01/99 from: 6 talbot road london W2 5LH (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
20 November 1998Return made up to 03/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
20 November 1998Return made up to 03/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
24 March 1998Registered office changed on 24/03/98 from: richard philo and associates chichester house 12 rockley road london W14 0DA (1 page)
24 March 1998Registered office changed on 24/03/98 from: richard philo and associates chichester house 12 rockley road london W14 0DA (1 page)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1997Return made up to 14/11/97; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/12/97
(8 pages)
15 December 1997Return made up to 14/11/97; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/12/97
(8 pages)
25 November 1997Full accounts made up to 31 March 1997 (10 pages)
25 November 1997Full accounts made up to 31 March 1997 (10 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
12 February 1997Return made up to 14/11/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
12 February 1997Return made up to 14/11/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
1 October 1996Full accounts made up to 31 March 1996 (10 pages)
1 October 1996Full accounts made up to 31 March 1996 (10 pages)
15 August 1996Registered office changed on 15/08/96 from: richard philo & assocaites 4A crown street harrow on the hill HA2 0HR (1 page)
15 August 1996Registered office changed on 15/08/96 from: richard philo & assocaites 4A crown street harrow on the hill HA2 0HR (1 page)
29 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 July 1963Incorporation (11 pages)
3 July 1963Incorporation (11 pages)