Company NameGroverange Limited
Company StatusActive
Company Number01328771
CategoryPrivate Limited Company
Incorporation Date6 September 1977(46 years, 8 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 NameAlan Bruce Gascoine
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 12 Westbourne Gardens
London
W2 5PU
Director NameMr Timothy David Alan Reay
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(43 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMr Patrick Sai Wai Leung
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(43 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 February 2021(43 years, 6 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address147a High Street
Waltham Cross
EN8 7AP
Director NameMiss Maria Griffin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 1993)
RoleSolicitor
Correspondence AddressBasement Flat 12 Westbourne Gardens
London
W2 5PU
Director NameMrs Patricia Sharon Wright
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 1993)
RoleRestaurant Receptionist
Correspondence Address12 Westbourne Gardens
London
W2 5PU
Director NameMr Nicholas Gresley Timmins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1994)
RoleMature Student
Correspondence Address12 Westbourne Gardens
London
W2 5PU
Director NameMiss Anna Paul
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 1995)
RoleNot Employed
Correspondence Address12 Westbourne Gardens
London
W2 5PU
Secretary NameAlan Bruce Gascoine
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 12 Westbourne Gardens
London
W2 5PU
Director NameJonathan Seaver Agg Mardall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(16 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 May 2002)
RoleManagement Consultant
Correspondence AddressFlat 3
12 Westbourne Gardens
London
W2 5PU
Secretary NameJonathan Seaver Agg Mardall
NationalityBritish
StatusResigned
Appointed18 April 1994(16 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 May 2002)
RoleManagement Consultant
Correspondence AddressFlat 3
12 Westbourne Gardens
London
W2 5PU
Director NameJason Terry Coates
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 1997)
RoleCompany Director
Correspondence Address12a Westbourne Gardens
London
W2 5PU
Director NameWilliam Wong
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(17 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 March 2013)
RoleDoctor
Correspondence AddressFlat 2
12 Westbourne Gardens
London
W2 5PU
Director NameHeather Louise Jane
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 2002)
RoleInvestment Banker
Correspondence AddressFlat 1 12 Westbourne Gardens
London
W2 5PU
Director NameCarlos Anuncibay
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed30 May 2002(24 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2004)
RoleAdvertising Art Director
Correspondence Address12a Westbourne Gardens
London
W2 5PU
Director NameMr Jonathan Richard Ash
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(24 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 06 October 2023)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 12 Westbourne Gardens
London
W2 5PU
Secretary NameAlan Bruce Gascoine
NationalityBritish
StatusResigned
Appointed30 May 2002(24 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 25 February 2021)
RoleCompany Director
Correspondence AddressTree Tops
Dunsden Way
Binfield Heath
Oxfordshire
RG9 4LR
Director NameBrid Mary Hendron
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2004(27 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 February 2011)
RoleDental Surgeon
Correspondence Address12a Westbourne Gardens
London
W2 5PU
Director NameMr Marek Wojciech Lewandowski
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(35 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 12 Westbourne Gardens
London
W2 5PU

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4 at £1Mr Alan Bruce Gascoine
40.00%
Ordinary
2 at £1Marek Wojciech Lewandowski
20.00%
Ordinary
2 at £1Mr Jonathan Richard Ash
20.00%
Ordinary
2 at £1Sarah Nasser H Alhajri
20.00%
Ordinary

Financials

Year2014
Net Worth£9,356
Cash£3,011
Current Liabilities£2,309

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

27 February 2024Accounts for a dormant company made up to 30 September 2023 (9 pages)
3 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
7 November 2023Termination of appointment of Jonathan Richard Ash as a director on 6 October 2023 (1 page)
26 May 2023Accounts for a dormant company made up to 30 September 2022 (9 pages)
11 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
25 March 2022Accounts for a dormant company made up to 30 September 2021 (9 pages)
11 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
10 January 2022Director's details changed for Jonathan Richard Ash on 30 December 2021 (2 pages)
10 June 2021Accounts for a dormant company made up to 30 September 2020 (10 pages)
25 February 2021Director's details changed for Alan Bruce Gascoine on 25 February 2021 (2 pages)
25 February 2021Termination of appointment of Alan Bruce Gascoine as a secretary on 25 February 2021 (1 page)
25 February 2021Appointment of Mr Timothy David Alan Reay as a director on 22 January 2021 (2 pages)
25 February 2021Change of details for Mr Alan Bruce Gascoine as a person with significant control on 25 February 2021 (2 pages)
25 February 2021Appointment of Mr Patrick Sai Wai Leung as a director on 22 January 2021 (2 pages)
25 February 2021Registered office address changed from Alton House 66/68 High Street Northwood Middx HA6 1BL to 68 Queens Gardens London W2 3AH on 25 February 2021 (1 page)
25 February 2021Termination of appointment of Marek Wojciech Lewandowski as a director on 22 January 2021 (1 page)
25 February 2021Appointment of Sloan Company Secretarial Services Ltd as a secretary on 25 February 2021 (2 pages)
16 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
5 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
18 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
28 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 August 2018Micro company accounts made up to 30 September 2017 (5 pages)
31 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 March 2016Micro company accounts made up to 30 September 2015 (5 pages)
2 March 2016Micro company accounts made up to 30 September 2015 (5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10
(6 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(6 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(7 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(7 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 May 2013Termination of appointment of William Wong as a director (1 page)
20 May 2013Termination of appointment of William Wong as a director (1 page)
20 May 2013Appointment of Mr Marek Wojciech Lewandowski as a director (2 pages)
20 May 2013Appointment of Mr Marek Wojciech Lewandowski as a director (2 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 July 2011Termination of appointment of Brid Hendron as a director (1 page)
12 July 2011Termination of appointment of Brid Hendron as a director (1 page)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 February 2009Return made up to 31/12/08; full list of members (5 pages)
4 February 2009Return made up to 31/12/08; full list of members (5 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
6 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
20 February 2006Return made up to 31/12/05; full list of members (7 pages)
20 February 2006Return made up to 31/12/05; full list of members (7 pages)
18 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
18 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
23 February 2005Director resigned (1 page)
23 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
23 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 March 2003Return made up to 31/12/02; full list of members (7 pages)
7 March 2003Return made up to 31/12/02; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
2 November 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned;director resigned (1 page)
9 September 2002Secretary resigned;director resigned (1 page)
9 September 2002Director resigned (1 page)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 November 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
30 November 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
23 March 2001Full accounts made up to 30 September 2000 (8 pages)
23 March 2001Full accounts made up to 30 September 2000 (8 pages)
27 February 2001Return made up to 31/12/00; full list of members (7 pages)
27 February 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; no change of members (5 pages)
25 January 2000Return made up to 31/12/99; no change of members (5 pages)
30 November 1999Full accounts made up to 30 September 1999 (8 pages)
30 November 1999Full accounts made up to 30 September 1999 (8 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 November 1998Full accounts made up to 30 September 1998 (8 pages)
6 November 1998Full accounts made up to 30 September 1998 (8 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Return made up to 31/12/97; no change of members (5 pages)
25 January 1998Return made up to 31/12/97; no change of members (5 pages)
25 January 1998Director's particulars changed (1 page)
9 December 1997Full accounts made up to 30 September 1997 (8 pages)
9 December 1997Full accounts made up to 30 September 1997 (8 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
24 February 1997Full accounts made up to 30 September 1996 (9 pages)
24 February 1997Return made up to 31/12/96; no change of members (5 pages)
24 February 1997Return made up to 31/12/96; no change of members (5 pages)
24 February 1997Full accounts made up to 30 September 1996 (9 pages)
22 January 1996Full accounts made up to 30 September 1995 (9 pages)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 January 1996Full accounts made up to 30 September 1995 (9 pages)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
8 September 1987Accounts for a small company made up to 30 September 1986 (9 pages)
6 September 1977Incorporation (14 pages)
6 September 1977Incorporation (14 pages)