Company Name49/65 Granville Road Residents Society Limited
DirectorsAlistair Tom Clarke and Carmela Anna Ferguson
Company StatusActive
Company Number00963523
CategoryPrivate Limited Company
Incorporation Date8 October 1969(54 years, 7 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 Alistair Tom Clarke
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(51 years after company formation)
Appointment Duration3 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMrs Carmela Anna Ferguson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(51 years after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed18 April 2002(32 years, 6 months after company formation)
Appointment Duration22 years
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMrs Mollie Clements
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1994)
RoleRetired
Correspondence AddressDrews End Drews Park
Knotty Green
Beaconsfield
Bucks
HP9 2TT
Director NameMr Ronald Ferry
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 1994)
RoleClerk
Correspondence Address63 Granville Road
Sidcup
Kent
DA14 4BT
Director NameMrs Pamela Rosemary Hill
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 February 2002)
RoleEmbroidery Machinist
Correspondence AddressRayleas
65 Granville Road
Sidcup
Kent
DA14 4BT
Director NameJane Lewis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 August 1999)
RoleResearch Student
Correspondence Address4 The Barracks
Hook Road
Greywell
Hampshire
RG29 1BT
Secretary NameMiss Julia Mary Yandle
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 1996)
RoleCompany Director
Correspondence Address51 Granville Road
Sidcup
Kent
DA14 4BT
Director NameAndrew Overy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(25 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 April 2000)
RoleBank Employee
Correspondence Address59 Granville Road
Sidcup
Kent
DA14 4BT
Director NameGraham King
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(25 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1998)
RoleCivil Servant
Correspondence Address63 Granville Road
Sidcup
Kent
DA14 4BT
Director NameEllen Jayne Doyle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(26 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 August 1998)
RoleSales Executive
Correspondence Address49 Granville Road
Sidcup
Kent
DA14 4BT
Secretary NameSusan Shirley Lucking
NationalityBritish
StatusResigned
Appointed18 April 1996(26 years, 6 months after company formation)
Appointment Duration6 years (resigned 18 April 2002)
RoleCompany Director
Correspondence AddressBasement Flat 125a Hammersmith Grove
London
W6 0NJ
Secretary NameIsabel Doris Lucking
NationalityBritish
StatusResigned
Appointed18 April 1996(26 years, 6 months after company formation)
Appointment Duration6 years (resigned 18 April 2002)
RoleRetired
Correspondence Address55 Granville Road
Sidcup
Kent
DA14 4BT
Director NameMr Royston George Stichbury
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(29 years after company formation)
Appointment Duration22 years, 1 month (resigned 06 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameRaymond Ankele
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(30 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 07 January 2018)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address49 Granville Road
Sidcup
Kent
DA14 4BT
Director NameMiss Melinda Claire Sopp
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(46 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMiss Rachel Owusu Sekyere-Afriyie
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(49 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Alistair Tom Clarke
11.11%
Ordinary
1 at £10Carmela Anna Ferguson
11.11%
Ordinary
1 at £10Graham Bull
11.11%
Ordinary
1 at £10J.e. Stichbury & Royston Stichbury
11.11%
Ordinary
1 at £10James Andrew Strange & Katherine Louise Chattaway
11.11%
Ordinary
1 at £10K.a. Page & D.a. Page
11.11%
Ordinary
1 at £10Melinda Claire Sopp
11.11%
Ordinary
1 at £10Michael Robert Johnston
11.11%
Ordinary
1 at £10Ray Ankele
11.11%
Ordinary

Financials

Year2014
Turnover£8,550
Net Worth£5,695
Cash£7,726
Current Liabilities£2,981

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
24 October 2022Secretary's details changed for Jennings & Barrett on 24 October 2022 (1 page)
24 October 2022Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 24 October 2022 (1 page)
24 October 2022Termination of appointment of Carmela Anna Ferguson as a director on 24 October 2022 (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
10 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
17 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
6 November 2020Termination of appointment of Royston George Stichbury as a director on 6 November 2020 (1 page)
14 October 2020Appointment of Mrs Carmela Anna Ferguson as a director on 14 October 2020 (2 pages)
13 October 2020Appointment of Mr Alistair Tom Clarke as a director on 13 October 2020 (2 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
21 February 2020Termination of appointment of Melinda Claire Sopp as a director on 21 February 2020 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Termination of appointment of Rachel Owusu Sekyere-Afriyie as a director on 31 December 2019 (1 page)
29 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 February 2019Appointment of Miss Rachel Owusu Sekyere-Afriyie as a director on 12 February 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 October 2018Director's details changed for Mr Royston George Stichbury on 11 October 2018 (2 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 January 2018Termination of appointment of Raymond Ankele as a director on 7 January 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
23 February 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
23 February 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 March 2016Appointment of Miss Melinda Claire Sopp as a director on 22 March 2016 (2 pages)
29 March 2016Appointment of Miss Melinda Claire Sopp as a director on 22 March 2016 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 90
(6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 90
(6 pages)
14 December 2015Total exemption full accounts made up to 30 September 2015 (7 pages)
14 December 2015Total exemption full accounts made up to 30 September 2015 (7 pages)
30 March 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
30 March 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 90
(6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 90
(6 pages)
18 March 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
18 March 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 90
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 90
(6 pages)
11 March 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
11 March 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
13 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
14 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
5 January 2011Director's details changed for Royston George Stichbury on 31 December 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Director's details changed for Royston George Stichbury on 31 December 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
23 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
6 January 2010Secretary's details changed for Jennings & Barrett on 6 January 2010 (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Raymond Ankele on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Secretary's details changed for Jennings & Barrett on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for Jennings & Barrett on 6 January 2010 (1 page)
6 January 2010Director's details changed for Raymond Ankele on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Raymond Ankele on 6 January 2010 (2 pages)
26 March 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
26 March 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
21 January 2009Secretary's change of particulars / jennings & barrett / 04/02/2008 (1 page)
21 January 2009Return made up to 31/12/08; full list of members (7 pages)
21 January 2009Secretary's change of particulars / jennings & barrett / 04/02/2008 (1 page)
21 January 2009Secretary's change of particulars / jennings & barrett / 04/02/2008 (1 page)
21 January 2009Secretary's change of particulars / jennings & barrett / 04/02/2008 (1 page)
21 January 2009Return made up to 31/12/08; full list of members (7 pages)
7 May 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
7 May 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
6 February 2008Registered office changed on 06/02/08 from: 2 cross street erith kent DA8 1TS (1 page)
6 February 2008Registered office changed on 06/02/08 from: 2 cross street erith kent DA8 1TS (1 page)
16 January 2008Return made up to 31/12/07; no change of members (7 pages)
16 January 2008Return made up to 31/12/07; no change of members (7 pages)
8 March 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
8 March 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (10 pages)
18 January 2007Return made up to 31/12/06; full list of members (10 pages)
18 April 2006Return made up to 31/12/05; full list of members (10 pages)
18 April 2006Return made up to 31/12/05; full list of members (10 pages)
23 February 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
23 February 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
11 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
11 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (10 pages)
14 January 2005Return made up to 31/12/04; full list of members (10 pages)
2 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
2 March 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (10 pages)
19 January 2004Return made up to 31/12/03; full list of members (10 pages)
20 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
20 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (10 pages)
20 January 2003Return made up to 31/12/02; full list of members (10 pages)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: rayleas 55 granville road sidcup kent DA14 4BT (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: rayleas 55 granville road sidcup kent DA14 4BT (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
7 January 2002Return made up to 31/12/01; full list of members (10 pages)
7 January 2002Return made up to 31/12/01; full list of members (10 pages)
26 October 2001Total exemption full accounts made up to 30 September 2001 (5 pages)
26 October 2001Total exemption full accounts made up to 30 September 2001 (5 pages)
8 January 2001Return made up to 31/12/00; full list of members (9 pages)
8 January 2001Return made up to 31/12/00; full list of members (9 pages)
27 October 2000Full accounts made up to 30 September 2000 (5 pages)
27 October 2000Full accounts made up to 30 September 2000 (5 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
10 January 2000Return made up to 31/12/99; full list of members (9 pages)
10 January 2000Return made up to 31/12/99; full list of members (9 pages)
26 October 1999Full accounts made up to 30 September 1999 (5 pages)
26 October 1999Full accounts made up to 30 September 1999 (5 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
22 December 1998Return made up to 31/12/98; full list of members (8 pages)
22 December 1998Return made up to 31/12/98; full list of members (8 pages)
23 October 1998Full accounts made up to 30 September 1998 (5 pages)
23 October 1998Full accounts made up to 30 September 1998 (5 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
21 October 1997Full accounts made up to 30 September 1997 (5 pages)
21 October 1997Full accounts made up to 30 September 1997 (5 pages)
19 December 1996Return made up to 31/12/96; no change of members (6 pages)
19 December 1996Return made up to 31/12/96; no change of members (6 pages)
18 November 1996Full accounts made up to 30 September 1996 (5 pages)
18 November 1996Full accounts made up to 30 September 1996 (5 pages)
4 June 1996Full accounts made up to 30 September 1995 (5 pages)
4 June 1996Full accounts made up to 30 September 1995 (5 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996New secretary appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Registered office changed on 17/05/96 from: 59 granville road sidcup kent DA14 4BT (1 page)
17 May 1996Registered office changed on 17/05/96 from: 59 granville road sidcup kent DA14 4BT (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996New director appointed (2 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 August 1995Full accounts made up to 30 September 1994 (4 pages)
7 August 1995Full accounts made up to 30 September 1994 (4 pages)