Company NameGrosvenor Court (Teddington) Residents Association Limited
DirectorsMichael Edmund Carroll and Brian Davison
Company StatusActive
Company Number00953708
CategoryPrivate Limited Company
Incorporation Date8 May 1969(54 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Edmund Carroll
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(35 years after company formation)
Appointment Duration19 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address5 Grosvenor Court
Fairfax Road
Teddington
Middlesex
TW11 9BT
Secretary NameMr Michael Edmund Carroll
NationalityBritish
StatusCurrent
Appointed21 July 2004(35 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grosvenor Court
Fairfax Road
Teddington
Middlesex
TW11 9BT
Director NameMr Brian Davison
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(40 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Fairfax Road
Teddington
TW11 9BT
Director NameMrs Eleanor Lucy Lodge
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(21 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 1996)
RoleSales Ass
Correspondence Address17 Grosvenor Court
Teddington
Middlesex
TW11 9BT
Director NameMrs Margaret Winifred Garrod
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(21 years, 9 months after company formation)
Appointment Duration6 years (resigned 24 February 1997)
RoleHousewife
Correspondence Address34 Grosvenor Court
Teddington
Middlesex
TW11 9BT
Director NameDouglas Patrick Child
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(21 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 March 1997)
RoleRetired
Correspondence Address27 Elmers Drive
Teddington
Middlesex
TW11 9JB
Director NameMiss Brenda Doreen De Val
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1993)
RoleRetired
Correspondence Address1 Grosvenor Court
Teddington
Middlesex
TW11 9BT
Secretary NameMr Frederick Ernest Garrod
NationalityBritish
StatusResigned
Appointed05 February 1991(21 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 January 1999)
RoleCompany Director
Correspondence Address34 Grosvenor Court
Teddington
Middlesex
TW11 9BT
Director NameMr Christopher Samuel Dawson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(23 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2004)
RoleProduct Designer
Correspondence Address30 Grosvenor Court
Fairfox Road
Teddington
Middlesex
TW11 9BT
Director NameMr Christopher Samuel Dawson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(23 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2004)
RoleProduct Designer
Correspondence Address30 Grosvenor Court
Fairfox Road
Teddington
Middlesex
TW11 9BT
Director NameMr Russell Ronald Fawlk
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(27 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address31 Grosvenor Court
Fairfax Road
Teddington
Middlesex
TW11 9BT
Secretary NameRussell Ronald Fawlk
NationalityBritish
StatusResigned
Appointed19 January 1999(29 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address31 Fairfax Court Fairfax Road
Teddington
Middlesex
TW11 9BT
Director NameMr Steven McNeil
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(31 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 2006)
RoleProduction Technician (Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Grosvenor Court
Fairfax Road
Teddington
Middlesex
TW11 9BT
Secretary NameMr Christopher Samuel Dawson
NationalityBritish
StatusResigned
Appointed12 September 2000(31 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2004)
RoleProduct Designer
Correspondence Address30 Grosvenor Court
Fairfox Road
Teddington
Middlesex
TW11 9BT
Director NameMrs Sylvia Marie Louise Luckman
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(35 years after company formation)
Appointment Duration13 years, 7 months (resigned 27 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Grosvenor Court
Fairfax Road
Teddington
Middlesex
TW11 9BT
Director NameAndrew Richard Hanson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(36 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2007)
RoleScientist
Country of ResidenceEngland
Correspondence Address41 Grosvenor Court
Fairfax Road
Teddington
Middlesex
TW11 9BT
Director NameMs Fiona Thomson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(40 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence Address25 Grosvenor Court
Fairfax Road
Teddington
Middx
TW11 9BT

Location

Registered AddressPotential House
19, Abbey Road
Chertsey
Surrey
KT16 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

-OTHER
50.00%
-
2 at £10Olm Systems LTD
4.76%
Ordinary
1 at £10Andrew Graham Stock
2.38%
Ordinary
1 at £10Andrew John Regan & Emma Kate Lockwood Regan
2.38%
Ordinary
1 at £10Brian Davison
2.38%
Ordinary
1 at £10Catherine Louise Morris
2.38%
Ordinary
1 at £10Christina Gale
2.38%
Ordinary
1 at £10Chui Man Cheng & Suet Yung Cheng
2.38%
Ordinary
1 at £10Cindy Margaret Hoy
2.38%
Ordinary
1 at £10Douglas Patrick Child & Margaret Jean Child
2.38%
Ordinary
1 at £10Katherine Worth
2.38%
Ordinary
1 at £10Margaret Fountain
2.38%
Ordinary
1 at £10Mathew Gupta & Charlie Gupta
2.38%
Ordinary
1 at £10Melanie Whetter
2.38%
Ordinary
1 at £10Michael Edmund Carroll
2.38%
Ordinary
1 at £10Namrita Singh & Arthur Gelling
2.38%
Ordinary
1 at £10Patrick Coyle & Frances Coyle
2.38%
Ordinary
1 at £10Renee Anspach
2.38%
Ordinary
1 at £10Surajit David Sen
2.38%
Ordinary
1 at £10Susan Catherine O'hara & Stephen O'hara
2.38%
Ordinary
1 at £10Wendy Norman
2.38%
Ordinary

Financials

Year2014
Net Worth£23,370
Cash£7,532
Current Liabilities£1,640

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

7 October 1986Delivered on: 22 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1-42, grosvenor court, fairfax road, teddington, middlesex.
Outstanding

Filing History

14 February 2020Confirmation statement made on 4 February 2020 with updates (6 pages)
30 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
1 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
25 November 2018Director's details changed for Mr Brian Davison on 1 November 2018 (2 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 February 2018Termination of appointment of Sylvia Marie Louise Luckman as a director on 27 December 2017 (1 page)
11 February 2018Confirmation statement made on 4 February 2018 with updates (7 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 420
(10 pages)
19 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 420
(10 pages)
8 October 2015Registered office address changed from C/O Airde Accountancy Brant House 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Airde Accountancy Brant House 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Airde Accountancy Brant House 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 420
(10 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 420
(10 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 420
(10 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 420
(10 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 420
(10 pages)
17 February 2014Director's details changed for Mr Michael Edmund Carroll on 28 March 2012 (2 pages)
17 February 2014Director's details changed for Mr Michael Edmund Carroll on 28 March 2012 (2 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 420
(10 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (10 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 February 2012Termination of appointment of Fiona Thomson as a director (1 page)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (10 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (10 pages)
9 February 2012Termination of appointment of Fiona Thomson as a director (1 page)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (10 pages)
23 September 2011Appointment of Ms Fiona Thomson as a director (2 pages)
23 September 2011Appointment of Ms Fiona Thomson as a director (2 pages)
11 July 2011Appointment of Mr Brian Davison as a director (2 pages)
11 July 2011Appointment of Mr Brian Davison as a director (2 pages)
4 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (22 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (22 pages)
1 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (22 pages)
28 February 2010Director's details changed for Sylvia Marie Louise Luckman on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Sylvia Marie Louise Luckman on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Michael Edmund Carroll on 28 February 2010 (2 pages)
28 February 2010Director's details changed for Michael Edmund Carroll on 28 February 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 05/02/09; full list of members (22 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 05/02/09; full list of members (22 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 March 2008Return made up to 05/02/08; change of members (8 pages)
6 March 2008Return made up to 05/02/08; change of members (8 pages)
6 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 July 2007Registered office changed on 03/07/07 from: kestrel house 111 heath road twickenham middlesex TW1 4AH (1 page)
3 July 2007Registered office changed on 03/07/07 from: kestrel house 111 heath road twickenham middlesex TW1 4AH (1 page)
19 March 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
19 March 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
19 March 2007Full accounts made up to 30 September 2006 (9 pages)
19 March 2007Full accounts made up to 30 September 2006 (9 pages)
22 September 2006Registered office changed on 22/09/06 from: 2 the square richmond surrey TW9 1DY (1 page)
22 September 2006Registered office changed on 22/09/06 from: 2 the square richmond surrey TW9 1DY (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
22 February 2006Return made up to 05/02/06; change of members (8 pages)
22 February 2006Return made up to 05/02/06; change of members (8 pages)
18 January 2006Full accounts made up to 30 September 2005 (9 pages)
18 January 2006Full accounts made up to 30 September 2005 (9 pages)
28 July 2005Full accounts made up to 30 September 2004 (9 pages)
28 July 2005Full accounts made up to 30 September 2004 (9 pages)
17 March 2005Return made up to 05/02/05; change of members (9 pages)
17 March 2005Return made up to 05/02/05; change of members (9 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
20 July 2004Full accounts made up to 30 September 2003 (9 pages)
20 July 2004Full accounts made up to 30 September 2003 (9 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Secretary resigned;director resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
25 February 2004Return made up to 05/02/04; full list of members (17 pages)
25 February 2004Return made up to 05/02/04; full list of members (17 pages)
3 September 2003Full accounts made up to 30 September 2002 (9 pages)
3 September 2003Full accounts made up to 30 September 2002 (9 pages)
9 March 2003Return made up to 05/02/03; full list of members (16 pages)
9 March 2003Return made up to 05/02/03; full list of members (16 pages)
24 May 2002Full accounts made up to 30 September 2001 (8 pages)
24 May 2002Full accounts made up to 30 September 2001 (8 pages)
1 March 2002Return made up to 05/02/02; change of members (8 pages)
1 March 2002Return made up to 05/02/02; change of members (8 pages)
25 June 2001Full accounts made up to 30 September 2000 (8 pages)
25 June 2001Full accounts made up to 30 September 2000 (8 pages)
6 April 2001Return made up to 05/02/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 April 2001Return made up to 05/02/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2001Secretary resigned;director resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned;director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
10 April 2000Return made up to 05/02/00; full list of members (13 pages)
10 April 2000Return made up to 05/02/00; full list of members (13 pages)
30 March 2000Full accounts made up to 30 September 1999 (8 pages)
30 March 2000Full accounts made up to 30 September 1999 (8 pages)
23 February 1999Return made up to 05/02/99; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Return made up to 05/02/99; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
4 March 1998Return made up to 05/02/98; change of members (6 pages)
4 March 1998Return made up to 05/02/98; change of members (6 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
11 February 1998Full accounts made up to 30 September 1997 (8 pages)
11 February 1998Full accounts made up to 30 September 1997 (8 pages)
24 February 1997Return made up to 05/02/97; full list of members (6 pages)
24 February 1997Return made up to 05/02/97; full list of members (6 pages)
28 January 1997Full accounts made up to 30 September 1996 (8 pages)
28 January 1997Full accounts made up to 30 September 1996 (8 pages)
15 February 1996Return made up to 05/02/96; change of members (6 pages)
15 February 1996Return made up to 05/02/96; change of members (6 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
15 January 1996Full accounts made up to 30 September 1995 (8 pages)
15 January 1996Full accounts made up to 30 September 1995 (8 pages)
8 May 1969Incorporation (12 pages)
8 May 1969Incorporation (12 pages)