Company NamePinewood Grove Residents' Association Limited
Company StatusActive
Company Number01063806
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 1972(51 years, 9 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 NameDr David Neville Coles
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2002(30 years after company formation)
Appointment Duration21 years, 9 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address54 Pinewodd Grove
Ealing
London
W5 2AG
Secretary NameDr David Neville Coles
NationalityBritish
StatusCurrent
Appointed03 August 2002(30 years after company formation)
Appointment Duration21 years, 9 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressWimborne House
4 Pump Lane
Hayes
Middlesex
UB3 3QR
Director NameWisam Ali
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(42 years, 9 months after company formation)
Appointment Duration9 years
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address6 Pump Lane
Hayes
Middlesex
UB3 3NB
Director NameLinda Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(43 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pump Lane
Hayes
Middlesex
UB3 3NB
Director NameAndrew Konrad Terpilowski
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(44 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Pump Lane
Hayes
Middlesex
UB3 3NB
Director NameMrs Elizabeth Mary Liow
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(19 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 1996)
RoleCompany Director
Correspondence Address54 Pinewood Grove
Ealing
London
W5 2AG
Director NameMary Wallace
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1992(19 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 1994)
RoleCompany Director
Correspondence Address18 Pinewood Grove
London
W5 2AG
Director NameMrs Moira St George
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(19 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 April 1992)
RoleNursing Home Admin
Correspondence Address36 Pinewood Grove
Ealing
London
W5 2AG
Director NameMr Paul Saunders
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(19 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressTadaima
Bridle Lane Loudwater
Rickmansworth
Herts
WD3 4JQ
Director NameMr Richard Carruthers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(19 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 1996)
RoleCompany Director
Correspondence Address34 Pinewood Grove
Ealing
London
W5 2AG
Secretary NameMr Paul Saunders
NationalityBritish
StatusResigned
Appointed19 March 1992(19 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressTadaima
Bridle Lane Loudwater
Rickmansworth
Herts
WD3 4JQ
Director NameMr Shafik Ibrahim Ali
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(23 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 09 March 2015)
RoleMechanical Engineeer
Country of ResidenceUnited Kingdom
Correspondence AddressWimborne House
4 Pump Lane
Hayes
Middlesex
UB3 3QR
Secretary NameMrs Elizabeth Mary Liow
NationalityBritish
StatusResigned
Appointed01 October 1995(23 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 October 1996)
RoleCompany Director
Correspondence Address54 Pinewood Grove
Ealing
London
W5 2AG
Director NameMargaret Amanda Mackenzie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(24 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2002)
RoleProject Manager
Correspondence Address20 Pinewood Grove
Ealing
London
W5 2AG
Director NameDr David Neville Coles
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(24 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 January 2002)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address54 Pinewodd Grove
Ealing
London
W5 2AG
Director NameMary Wallace
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1996(24 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address18 Pinewood Grove
London
W5 2AG
Secretary NameDr David Neville Coles
NationalityBritish
StatusResigned
Appointed25 November 1996(24 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 January 2002)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address54 Pinewodd Grove
Ealing
London
W5 2AG
Director NameEwa Niekrasz
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(27 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2002)
RoleTeacher
Correspondence Address50 Pinewood Grove
Ealing
London
W5 2AG
Director NameNurbanu Munjee
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(29 years, 9 months after company formation)
Appointment Duration5 years (resigned 15 May 2007)
RoleSecretary
Correspondence Address24 Pinewood Grove
Ealing
London
W5 2AG
Director NameRenee Rui Chen
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySingaporean
StatusResigned
Appointed08 May 2002(29 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 26 March 2021)
RoleClinical Project Assistant
Country of ResidenceUnited Kingdom
Correspondence Address38 Pinewood Grove
Ealing
London
W5 2AG
Director NameMr Andrew Farr
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(34 years, 9 months after company formation)
Appointment Duration6 years (resigned 21 May 2013)
RoleIT Management
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
Windsor Hill
Woodburn Green
Buckinghamshire
HP10 0EG
Director NameMr Martin Graham Royle
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(38 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWimborne House
4 Pump Lane
Hayes
Middlesex
UB3 3QR
Director NamePaul Layton Bowkett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(41 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2016)
RoleConsulting Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Pump Lane
Hayes
Middlesex
UB3 3NB
Director NameEwa Niekrasz
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(42 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2019)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Pump Lane
Hayes
Middlesex
UB3 3NB

Location

Registered AddressWimborne House
4 Pump Lane
Hayes
Middlesex
UB3 3QR
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£14,219
Cash£16,238
Current Liabilities£3,132

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Filing History

1 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
7 October 2020Termination of appointment of Ewa Niekrasz as a director on 21 June 2019 (1 page)
4 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
14 June 2017Appointment of Andrew Konrad Terpilowski as a director on 25 April 2017 (3 pages)
14 June 2017Appointment of Andrew Konrad Terpilowski as a director on 25 April 2017 (3 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
25 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
17 May 2016Appointment of Linda Foster as a director on 19 April 2016 (3 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
17 May 2016Appointment of Linda Foster as a director on 19 April 2016 (3 pages)
17 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
30 March 2016Annual return made up to 19 March 2016 no member list (5 pages)
30 March 2016Annual return made up to 19 March 2016 no member list (5 pages)
29 February 2016Termination of appointment of Paul Layton Bowkett as a director on 28 February 2016 (1 page)
29 February 2016Termination of appointment of Paul Layton Bowkett as a director on 28 February 2016 (1 page)
4 June 2015Appointment of Wisam Ali as a director on 28 April 2015 (3 pages)
4 June 2015Appointment of Ewa Niekrasz as a director on 28 April 2015 (3 pages)
4 June 2015Appointment of Ewa Niekrasz as a director on 28 April 2015 (3 pages)
4 June 2015Appointment of Wisam Ali as a director on 28 April 2015 (3 pages)
13 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
13 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
1 May 2015Annual return made up to 19 March 2015 no member list (4 pages)
1 May 2015Annual return made up to 19 March 2015 no member list (4 pages)
10 April 2015Appointment of Paul Bowkett as a director on 7 April 2014 (3 pages)
10 April 2015Appointment of Paul Bowkett as a director on 7 April 2014 (3 pages)
10 April 2015Appointment of Paul Bowkett as a director on 7 April 2014 (3 pages)
9 March 2015Termination of appointment of Shafik Ibrahim Ali as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Shafik Ibrahim Ali as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Shafik Ibrahim Ali as a director on 9 March 2015 (1 page)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 March 2014Termination of appointment of Martin Royle as a director (1 page)
26 March 2014Annual return made up to 19 March 2014 no member list (5 pages)
26 March 2014Annual return made up to 19 March 2014 no member list (5 pages)
26 March 2014Termination of appointment of Martin Royle as a director (1 page)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2013Termination of appointment of Andrew Farr as a director (1 page)
22 May 2013Termination of appointment of Andrew Farr as a director (1 page)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 March 2013Annual return made up to 19 March 2013 no member list (6 pages)
30 March 2013Annual return made up to 19 March 2013 no member list (6 pages)
10 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
10 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
29 March 2012Annual return made up to 19 March 2012 no member list (6 pages)
29 March 2012Annual return made up to 19 March 2012 no member list (6 pages)
13 May 2011Appointment of Mr Martin Graham Royle as a director (2 pages)
13 May 2011Appointment of Mr Martin Graham Royle as a director (2 pages)
26 April 2011Director's details changed for Andrew Farr on 1 March 2011 (2 pages)
26 April 2011Director's details changed for Andrew Farr on 1 March 2011 (2 pages)
26 April 2011Director's details changed for Renee Rui Chen on 1 March 2011 (2 pages)
26 April 2011Director's details changed for Mr. Shafik Ibrahim Ali on 1 March 2011 (2 pages)
26 April 2011Director's details changed for Mr. Shafik Ibrahim Ali on 1 March 2011 (2 pages)
26 April 2011Secretary's details changed for Dr David Neville Coles on 1 March 2011 (1 page)
26 April 2011Director's details changed for Dr David Neville Coles on 1 March 2011 (2 pages)
26 April 2011Secretary's details changed for Dr David Neville Coles on 1 March 2011 (1 page)
26 April 2011Director's details changed for Renee Rui Chen on 1 March 2011 (2 pages)
26 April 2011Director's details changed for Dr David Neville Coles on 1 March 2011 (2 pages)
26 April 2011Director's details changed for Andrew Farr on 1 March 2011 (2 pages)
26 April 2011Director's details changed for Renee Rui Chen on 1 March 2011 (2 pages)
26 April 2011Secretary's details changed for Dr David Neville Coles on 1 March 2011 (1 page)
26 April 2011Director's details changed for Dr David Neville Coles on 1 March 2011 (2 pages)
26 April 2011Annual return made up to 19 March 2011 no member list (5 pages)
26 April 2011Annual return made up to 19 March 2011 no member list (5 pages)
26 April 2011Director's details changed for Mr. Shafik Ibrahim Ali on 1 March 2011 (2 pages)
23 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 April 2010Annual return made up to 19 March 2010 (17 pages)
27 April 2010Annual return made up to 19 March 2010 (17 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 March 2009Annual return made up to 19/03/09 (5 pages)
25 March 2009Annual return made up to 19/03/09 (5 pages)
24 February 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 February 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
15 July 2008Annual return made up to 19/03/08
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(5 pages)
15 July 2008Annual return made up to 19/03/08
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(5 pages)
22 April 2008Appointment terminated director mary wallace (1 page)
22 April 2008Appointment terminated director mary wallace (1 page)
15 February 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 February 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
29 May 2007Annual return made up to 19/03/07 (5 pages)
29 May 2007Annual return made up to 19/03/07 (5 pages)
21 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
7 July 2006Annual return made up to 19/03/06 (5 pages)
7 July 2006Annual return made up to 19/03/06 (5 pages)
11 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 April 2005Annual return made up to 19/03/05 (5 pages)
12 April 2005Annual return made up to 19/03/05 (5 pages)
10 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (20 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (20 pages)
15 April 2004Annual return made up to 19/03/04 (5 pages)
15 April 2004Annual return made up to 19/03/04 (5 pages)
11 June 2003Annual return made up to 19/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 June 2003Annual return made up to 19/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 November 2002Annual return made up to 19/03/02 (5 pages)
30 November 2002New director appointed (2 pages)
30 November 2002Annual return made up to 19/03/02 (5 pages)
30 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
9 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 January 2002Secretary resigned;director resigned (1 page)
25 January 2002Secretary resigned;director resigned (1 page)
17 May 2001Full accounts made up to 31 December 2000 (10 pages)
17 May 2001Full accounts made up to 31 December 2000 (10 pages)
30 April 2001Annual return made up to 19/03/01 (4 pages)
30 April 2001Annual return made up to 19/03/01 (4 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Annual return made up to 19/03/00
  • 363(288) ‐ Director resigned
(4 pages)
23 October 2000Annual return made up to 19/03/00
  • 363(288) ‐ Director resigned
(4 pages)
19 April 2000Full accounts made up to 31 December 1999 (10 pages)
19 April 2000Full accounts made up to 31 December 1999 (10 pages)
28 September 1999Full accounts made up to 31 December 1998 (9 pages)
28 September 1999Full accounts made up to 31 December 1998 (9 pages)
21 April 1999Annual return made up to 19/03/99 (6 pages)
21 April 1999Annual return made up to 19/03/99 (6 pages)
13 August 1998Full accounts made up to 31 December 1997 (10 pages)
13 August 1998Full accounts made up to 31 December 1997 (10 pages)
10 May 1998Annual return made up to 19/03/98 (6 pages)
10 May 1998Annual return made up to 19/03/98 (6 pages)
29 September 1997Full accounts made up to 31 December 1996 (10 pages)
29 September 1997Full accounts made up to 31 December 1996 (10 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
9 April 1997Annual return made up to 19/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 April 1997Annual return made up to 19/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New secretary appointed;new director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New secretary appointed;new director appointed (2 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
11 July 1996New secretary appointed (2 pages)
11 July 1996New secretary appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
2 June 1996Annual return made up to 19/03/96 (4 pages)
2 June 1996Secretary resigned;director resigned (1 page)
2 June 1996Annual return made up to 19/03/96 (4 pages)
2 June 1996Secretary resigned;director resigned (1 page)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
14 July 1995Annual return made up to 19/03/95
  • 363(288) ‐ Director resigned
(4 pages)
14 July 1995Annual return made up to 19/03/95
  • 363(288) ‐ Director resigned
(4 pages)