Company NameGraham Court(Ealing)Property Management Co.Limited
DirectorsPhillipa Jane Southern and Amal Chandravadan Shah
Company StatusActive
Company Number00863744
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 1965(58 years, 6 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 NameMs Phillipa Jane Southern
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(50 years after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
Director NameMr Amal Chandravadan Shah
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(53 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
Secretary NameJFM Block & Estate Management Llp (Corporation)
StatusCurrent
Appointed15 August 2019(53 years, 9 months after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressMiddlesex House 130 College Road
Harrow
HA1 1BQ
Director NameMrs Pamela Philomena Augier
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(26 years, 8 months after company formation)
Appointment Duration19 years (resigned 14 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Graham Court
Northolt
Middlesex
UB5 4HT
Director NameMrs Ruth Alice Zwahlen
Date of BirthJuly 1929 (Born 94 years ago)
NationalitySwiss
StatusResigned
Appointed14 July 1992(26 years, 8 months after company formation)
Appointment Duration19 years (resigned 14 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Graham Court
Northolt
Middlesex
UB5 4HT
Director NameMr Philip Raymond Moore
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(26 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1993)
RoleFood Buyer
Correspondence Address5 Graham Court
Northolt
Middlesex
UB5 4HT
Director NameMs Pene Mary Healey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(26 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 March 1993)
RoleMarket Research Consultant
Correspondence Address9 Graham Court
Northolt
Middlesex
UB5 4HT
Director NameMr Peter John Geal
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(26 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 1995)
RolePersonal Asst/Driver
Correspondence Address17 Graham Court
Northolt
Middlesex
UB5 4HT
Secretary NameMrs Pamela Philomena Augier
NationalityBritish
StatusResigned
Appointed14 July 1992(26 years, 8 months after company formation)
Appointment Duration19 years (resigned 14 July 2011)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence Address1 Graham Court
Northolt
Middlesex
UB5 4HT
Director NamePhilip Michael McCredie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(27 years, 4 months after company formation)
Appointment Duration25 years, 7 months (resigned 29 October 2018)
RoleBroadcast Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Graham Court
Eastcote Lane
Northolt
Middlesex
UB5 4HT
Director NameSonia Tofari
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(28 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1997)
RolePersonal Assistant
Correspondence Address10 Graham Court
Eastcote Lane
Northolt
Middlesex
UB5 4HT
Director NameDerek Antony Churchill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(28 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 February 2004)
RoleAudio-Visual Computer Technici
Correspondence Address7 Graham Court
Eastcote Lane
Northolt
Middlesex
UB5 4HT
Director NameSally Lofting
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(30 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 February 2006)
RoleSecretary
Correspondence Address21 Graham Court
Eastcote Lane
Northolt
Middlesex
UB5 4HT
Director NameNeil Anthony Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(30 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 1997)
RoleComputer Programmer
Correspondence Address3 Graham Court
Eastcote Lane
Northolt
Middlesex
UB5 4HT
Director NameKevin John Steele
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(34 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2004)
RoleGm Sales Effective British Air
Correspondence Address12 Graham Court
Eastcote Lane
Northolt
Middlesex
UB5 4HT
Director NameMr Robert Paynter
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(36 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 West Way
Edgware
Middlesex
HA8 9LB
Director NameVera Hedges
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(43 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNo 7 Graham Court Eastcote Lane
Northolt
Middlesex
UB5 4HT
Director NameCassandra Jayne Houghton
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(45 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2014)
RoleRelocation Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Graham Court Eastcote Lane
Northolt
Middlesex
UB5 4HT
Director NameSimon Andrew Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(45 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 February 2016)
RoleCommercial Support Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Graham Court
Eastcote Lane
Northolt
Middlesex
UB5 4HT
Secretary NameSimon Andrew Taylor
NationalityBritish
StatusResigned
Appointed14 July 2011(45 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 February 2016)
RoleCompany Director
Correspondence Address20 Graham Court
Eastcote Lane
Northolt
Middlesex
UB5 4HT
Director NameMr Pride Elvis John Green
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(50 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 2019)
RoleLorry Driver (Royal Mail)
Country of ResidenceUnited Kingdom
Correspondence Address5 Graham Court Eastcote Lane
Northolt
Middlesex
UB5 4HT
Secretary NameMs Phillipa Jane Southern
StatusResigned
Appointed20 January 2016(50 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 August 2019)
RoleCompany Director
Correspondence Address6 Graham Court Eastcote Lane
Northolt
Middlesex
UB5 4HT

Location

Registered AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£81,912
Net Worth£53,419
Cash£50,776
Current Liabilities£3,118

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 Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

23 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
19 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 March 2022 (5 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2021Secretary's details changed for Jfm Block & Estate Management Llp on 25 March 2021 (1 page)
28 August 2020Director's details changed for Ms Phillipa Jane Southern on 28 August 2020 (2 pages)
28 August 2020Director's details changed for Mr Amal Chandravadan Shah on 28 August 2020 (2 pages)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 August 2019Termination of appointment of Phillipa Jane Southern as a secretary on 15 August 2019 (1 page)
15 August 2019Appointment of Jfm Block & Estate Management Llp as a secretary on 15 August 2019 (2 pages)
15 August 2019Registered office address changed from C/O Phil Mccredie 20 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 15 August 2019 (1 page)
30 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Pride Elvis John Green as a director on 26 April 2019 (1 page)
20 January 2019Termination of appointment of Vera Hedges as a director on 1 January 2019 (1 page)
20 January 2019Appointment of Mr Amal Chandravadan Shah as a director on 27 November 2018 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 October 2018Termination of appointment of Philip Michael Mccredie as a director on 29 October 2018 (1 page)
30 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 June 2016Annual return made up to 24 May 2016 no member list (6 pages)
11 June 2016Annual return made up to 24 May 2016 no member list (6 pages)
12 May 2016Appointment of Mr Pride Elvis John Green as a director on 20 January 2016 (2 pages)
12 May 2016Appointment of Mr Pride Elvis John Green as a director on 20 January 2016 (2 pages)
30 April 2016Appointment of Ms Phillipa Jane Southern as a director on 25 November 2015 (2 pages)
30 April 2016Appointment of Ms Phillipa Jane Southern as a director on 25 November 2015 (2 pages)
30 April 2016Appointment of Ms Phillipa Jane Southern as a secretary on 20 January 2016 (2 pages)
30 April 2016Appointment of Ms Phillipa Jane Southern as a secretary on 20 January 2016 (2 pages)
8 February 2016Termination of appointment of Simon Andrew Taylor as a secretary on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Simon Andrew Taylor as a director on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Simon Andrew Taylor as a secretary on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Simon Andrew Taylor as a director on 8 February 2016 (1 page)
4 February 2016Total exemption full accounts made up to 30 March 2015 (14 pages)
4 February 2016Registered office address changed from 13 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT to C/O Phil Mccredie 20 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 13 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT to C/O Phil Mccredie 20 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT on 4 February 2016 (1 page)
4 February 2016Total exemption full accounts made up to 30 March 2015 (14 pages)
10 July 2015Annual return made up to 24 May 2015 no member list (4 pages)
10 July 2015Annual return made up to 24 May 2015 no member list (4 pages)
22 May 2015Termination of appointment of Robert Paynter as a director on 11 March 2015 (1 page)
22 May 2015Termination of appointment of Robert Paynter as a director on 11 March 2015 (1 page)
1 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
20 July 2014Termination of appointment of Cassandra Jayne Houghton as a director on 12 March 2014 (1 page)
20 July 2014Termination of appointment of Cassandra Jayne Houghton as a director on 12 March 2014 (1 page)
20 July 2014Annual return made up to 24 May 2014 no member list (5 pages)
20 July 2014Annual return made up to 24 May 2014 no member list (5 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
29 July 2013Annual return made up to 24 May 2013 no member list (6 pages)
29 July 2013Annual return made up to 24 May 2013 no member list (6 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
12 September 2012Annual return made up to 24 May 2012 no member list (6 pages)
12 September 2012Annual return made up to 24 May 2012 no member list (6 pages)
11 September 2012Termination of appointment of Ruth Alice Zwahlen as a director on 14 July 2011 (1 page)
11 September 2012Termination of appointment of Pamela Philomena Augier as a director on 14 July 2011 (1 page)
11 September 2012Termination of appointment of Pamela Philomena Augier as a director on 14 July 2011 (1 page)
11 September 2012Termination of appointment of Ruth Alice Zwahlen as a director on 14 July 2011 (1 page)
23 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 December 2011Appointment of Simon Andrew Taylor as a secretary on 14 July 2011 (3 pages)
6 December 2011Appointment of Simon Andrew Taylor as a secretary on 14 July 2011 (3 pages)
1 December 2011Termination of appointment of Pamela Philomena Augier as a secretary on 14 July 2011 (2 pages)
1 December 2011Termination of appointment of Pamela Philomena Augier as a secretary on 14 July 2011 (2 pages)
16 August 2011Registered office address changed from Flat 1 Graham Court Eastcote Lane Northolt UB5 4HT on 16 August 2011 (2 pages)
16 August 2011Appointment of Simon Andrew Taylor as a director (3 pages)
16 August 2011Registered office address changed from Flat 1 Graham Court Eastcote Lane Northolt UB5 4HT on 16 August 2011 (2 pages)
16 August 2011Appointment of Simon Andrew Taylor as a director (3 pages)
30 July 2011Annual return made up to 24 May 2011 no member list (8 pages)
30 July 2011Annual return made up to 24 May 2011 no member list (8 pages)
3 May 2011Appointment of Cassandra Jayne Houghton as a director (2 pages)
3 May 2011Appointment of Cassandra Jayne Houghton as a director (2 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
18 June 2010Director's details changed for Mr Robert Paynter on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Robert Paynter on 18 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Pamela Philomena Augier on 24 May 2010 (2 pages)
15 June 2010Director's details changed for Vera Hedges on 24 May 2010 (2 pages)
15 June 2010Director's details changed for Robert Paynter on 24 May 2010 (2 pages)
15 June 2010Director's details changed for Philip Michael Mccredie on 24 May 2010 (2 pages)
15 June 2010Director's details changed for Philip Michael Mccredie on 24 May 2010 (2 pages)
15 June 2010Director's details changed for Mrs Ruth Alice Zwahlen on 24 May 2010 (2 pages)
15 June 2010Director's details changed for Mrs Pamela Philomena Augier on 24 May 2010 (2 pages)
15 June 2010Director's details changed for Mrs Ruth Alice Zwahlen on 24 May 2010 (2 pages)
15 June 2010Director's details changed for Robert Paynter on 24 May 2010 (2 pages)
15 June 2010Director's details changed for Vera Hedges on 24 May 2010 (2 pages)
15 June 2010Annual return made up to 24 May 2010 no member list (5 pages)
15 June 2010Annual return made up to 24 May 2010 no member list (5 pages)
2 October 2009Director appointed vera hedges (2 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 October 2009Director appointed vera hedges (2 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 June 2009Annual return made up to 24/05/09 (6 pages)
22 June 2009Annual return made up to 24/05/09 (6 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 July 2008Annual return made up to 24/05/08
  • 363(287) ‐ Registered office changed on 01/07/08
(5 pages)
1 July 2008Annual return made up to 24/05/08
  • 363(287) ‐ Registered office changed on 01/07/08
(5 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
6 June 2007Annual return made up to 24/05/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 June 2007Annual return made up to 24/05/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 June 2006Annual return made up to 24/05/06 (5 pages)
1 June 2006Annual return made up to 24/05/06 (5 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
29 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
3 June 2005Annual return made up to 24/05/05 (5 pages)
3 June 2005Annual return made up to 24/05/05 (5 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 June 2004Annual return made up to 08/06/04 (5 pages)
15 June 2004Annual return made up to 08/06/04 (5 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
20 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
16 June 2003Annual return made up to 14/06/03 (6 pages)
16 June 2003Annual return made up to 14/06/03 (6 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
20 June 2002Annual return made up to 14/06/02 (6 pages)
20 June 2002Annual return made up to 14/06/02 (6 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
19 June 2001Annual return made up to 14/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 June 2001Annual return made up to 14/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Full accounts made up to 31 March 2000 (8 pages)
28 June 2000Annual return made up to 22/06/00 (6 pages)
28 June 2000Annual return made up to 22/06/00 (6 pages)
28 June 2000Full accounts made up to 31 March 2000 (8 pages)
28 June 2000New director appointed (2 pages)
20 July 1999Full accounts made up to 31 March 1999 (7 pages)
20 July 1999Annual return made up to 01/07/99 (6 pages)
20 July 1999Full accounts made up to 31 March 1999 (7 pages)
20 July 1999Annual return made up to 01/07/99 (6 pages)
27 July 1998Full accounts made up to 31 March 1998 (7 pages)
27 July 1998Full accounts made up to 31 March 1998 (7 pages)
16 July 1998Annual return made up to 01/07/98
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1998Annual return made up to 01/07/98
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Full accounts made up to 31 March 1997 (7 pages)
27 July 1997Full accounts made up to 31 March 1997 (7 pages)
27 July 1997Annual return made up to 02/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1997Annual return made up to 02/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1996Full accounts made up to 31 March 1996 (7 pages)
30 July 1996Annual return made up to 14/07/96 (6 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Full accounts made up to 31 March 1996 (7 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Annual return made up to 14/07/96 (6 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
21 July 1995Annual return made up to 14/07/95
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1995Annual return made up to 14/07/95
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)