Company Name16 Granville Park Limited
Company StatusActive
Company Number01566322
CategoryPrivate Limited Company
Incorporation Date4 June 1981(42 years, 11 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 Jennifer Mary Bailey
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(10 years after company formation)
Appointment Duration32 years, 11 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address16d Granville Park
Lewisham
London
SE13 7EA
Director NameMiss Elin Morris
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2009(28 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleRecruitment Officer
Country of ResidenceUnited Kingdom
Correspondence Address16a Granville Park
Lewisham
London
SE13 7EA
Director NameMr Jay Allnutt
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2009(28 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address16a Granville Park
Lewisham
London
SE13 7EA
Director NameMr Gregory Karas
Date of BirthJuly 1974 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed16 March 2015(33 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16c Granville Park
Lewisham
London
SE13 7EA
Director NameMrs Barbara Karas
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed16 March 2015(33 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address16c Granville Park
Lewisham
London
SE13 7EA
Director NameMr Oscar Jeremiah Mitchell
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2016(34 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16b Granville Park
Lewisham
London
SE13 7EA
Director NameMs Shan Anne McCanlis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 1996)
RoleTeacher
Correspondence Address16b Granville Park
Lewisham
London
SE13 7EA
Director NameMs Penelope Anne Toller
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(10 years after company formation)
Appointment Duration6 years, 1 month (resigned 27 July 1997)
RoleTeacher
Correspondence Address16a Granville Park
Lewisham
London
SE13 7EA
Director NameMr Brian William Russell Hoolahan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 1992)
RoleArchitect
Correspondence Address16 Granville Park
Lewisham
London
SE13 7EA
Secretary NameMs Penelope Anne Toller
NationalityBritish
StatusResigned
Appointed06 June 1991(10 years after company formation)
Appointment Duration6 years, 1 month (resigned 27 July 1997)
RoleCompany Director
Correspondence Address16a Granville Park
Lewisham
London
SE13 7EA
Director NameMiss Jacqueline Jane Waters
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(11 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 02 December 2002)
RoleSecretary
Correspondence Address16c Granville Park
Lewisham
London
SE13 7EA
Director NameNeil David Aldridge
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 1996(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 1997)
RoleAdvertising Sales
Correspondence Address16b Granville Park
Lewisham
London
SE13 7EA
Director NameHanne Detlefsen Jessen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1997(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2001)
RoleDanish Manager
Correspondence Address16b
Granville Park
London
SE13 7EA
Director NameJohn Parry
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1997(16 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 17 September 2009)
RoleJournalist
Correspondence Address16a Granville Park
Lewisham
London
SE13 7EA
Secretary NameDr Jennifer Mary Bailey
NationalityBritish
StatusResigned
Appointed01 April 1998(16 years, 10 months after company formation)
Appointment Duration19 years (resigned 28 March 2017)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address16d Granville Park
Lewisham
London
SE13 7EA
Director NameMichelle Huddert
Date of BirthApril 1974 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2001(19 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 22 May 2016)
RoleRGN
Country of ResidenceUnited Kingdom
Correspondence AddressFrog Cottage Combeinteignhead
Newton Abbot
Devon
TQ12 4RA
Director NameMs Alison Jane Gray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(21 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 16 March 2015)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressCreek View 1 Chapel Terrace
Devoran
Truro
Cornwall
TR3 6PY
Director Name16 Granville Park Ltd (Corporation)
StatusResigned
Appointed17 September 2009(28 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 September 2009)
Correspondence Address16 Granville Park
Lewisham
London
SE13 7EA
Director Name16 Granville Park Limited (Corporation)
StatusResigned
Appointed17 September 2009(28 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 September 2009)
Correspondence Address16 Granville Park
Lewisham
London
SE13 7EA

Location

Registered Address16b Granville Park
London
SE13 7EA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

1 at £1Barbara Karas
25.00%
Ordinary
1 at £1Dr Jennifer Mary Bailey
25.00%
Ordinary
1 at £1Elin Morris & Allnutt Jay
25.00%
Ordinary
1 at £1Michelle Huddert
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£1,172
Current Liabilities£2,345

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (4 weeks, 1 day from now)

Filing History

15 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
25 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
1 July 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
28 March 2017Termination of appointment of Jennifer Mary Bailey as a secretary on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 16D Granville Park London SE13 7EA to 16B Granville Park 16B Granville Park London SE13 7EA on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Jennifer Mary Bailey as a secretary on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 16D Granville Park London SE13 7EA to 16B Granville Park 16B Granville Park London SE13 7EA on 28 March 2017 (1 page)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
(10 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
(10 pages)
22 May 2016Appointment of Mr Oscar Jeremiah Mitchell as a director on 22 May 2016 (2 pages)
22 May 2016Appointment of Mr Oscar Jeremiah Mitchell as a director on 22 May 2016 (2 pages)
22 May 2016Termination of appointment of Michelle Huddert as a director on 22 May 2016 (1 page)
22 May 2016Termination of appointment of Michelle Huddert as a director on 22 May 2016 (1 page)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
(10 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
(10 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
(10 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gregory Karas.
(5 pages)
29 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gregory Karas.
(5 pages)
13 April 2015Appointment of Mr Gregory Karas as a director on 16 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 29/04/2015.
(3 pages)
13 April 2015Termination of appointment of Alison Jane Gray as a director on 16 March 2015 (1 page)
13 April 2015Appointment of Mrs Barbara Karas as a director on 16 March 2015 (2 pages)
13 April 2015Termination of appointment of Alison Jane Gray as a director on 16 March 2015 (1 page)
13 April 2015Appointment of Mrs Barbara Karas as a director on 16 March 2015 (2 pages)
13 April 2015Appointment of Mr Gregory Karas as a director on 16 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 29/04/2015.
(3 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(9 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(9 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(9 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders (9 pages)
27 May 2014Director's details changed for Michelle Huddert on 8 February 2014 (2 pages)
27 May 2014Director's details changed for Michelle Huddert on 8 February 2014 (2 pages)
27 May 2014Director's details changed for Ms Alison Jane Gray on 12 March 2014 (2 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders (9 pages)
27 May 2014Director's details changed for Ms Alison Jane Gray on 12 March 2014 (2 pages)
27 May 2014Director's details changed for Michelle Huddert on 8 February 2014 (2 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (9 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (9 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (9 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (9 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
2 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (9 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (9 pages)
9 June 2010Director's details changed for Mr Jay Allnutt on 27 May 2010 (2 pages)
9 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Michelle Huddert on 27 May 2010 (2 pages)
9 June 2010Director's details changed for Miss Elin Morris on 27 May 2010 (2 pages)
9 June 2010Director's details changed for Dr Jennifer Mary Bailey on 27 May 2010 (2 pages)
9 June 2010Director's details changed for Miss Elin Morris on 27 May 2010 (2 pages)
9 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Dr Jennifer Mary Bailey on 27 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Jay Allnutt on 27 May 2010 (2 pages)
9 June 2010Director's details changed for Michelle Huddert on 27 May 2010 (2 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 January 2010Appointment of Mr Jay Allnutt as a director (1 page)
25 January 2010Appointment of Mr Jay Allnutt as a director (1 page)
25 January 2010Termination of appointment of 16 Granville Park Ltd as a director (1 page)
25 January 2010Appointment of Miss Elin Morris as a director (1 page)
25 January 2010Appointment of Miss Elin Morris as a director (1 page)
25 January 2010Termination of appointment of 16 Granville Park Ltd as a director (1 page)
25 January 2010Termination of appointment of 16 Granville Park Limited as a director (1 page)
25 January 2010Termination of appointment of 16 Granville Park Limited as a director (1 page)
18 January 2010Termination of appointment of John Parry as a director (1 page)
18 January 2010Appointment of 16 Granville Park Ltd as a director (1 page)
18 January 2010Appointment of 16 Granville Park Ltd as a director (1 page)
18 January 2010Appointment of 16 Granville Park Limited as a director (1 page)
18 January 2010Termination of appointment of John Parry as a director (1 page)
18 January 2010Appointment of 16 Granville Park Limited as a director (1 page)
19 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 June 2009Return made up to 27/05/09; full list of members (5 pages)
13 June 2009Return made up to 27/05/09; full list of members (5 pages)
28 May 2008Return made up to 27/05/08; full list of members (5 pages)
28 May 2008Return made up to 27/05/08; full list of members (5 pages)
27 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 June 2007Return made up to 27/05/07; no change of members (8 pages)
25 June 2007Return made up to 27/05/07; no change of members (8 pages)
8 June 2006Return made up to 27/05/06; full list of members (9 pages)
8 June 2006Return made up to 27/05/06; full list of members (9 pages)
25 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
9 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 June 2005Return made up to 27/05/05; full list of members (9 pages)
8 June 2005Return made up to 27/05/05; full list of members (9 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 May 2004Return made up to 27/05/04; full list of members (9 pages)
14 May 2004Return made up to 27/05/04; full list of members (9 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
27 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 June 2003Return made up to 27/05/03; full list of members (9 pages)
20 June 2003Return made up to 27/05/03; full list of members (9 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
7 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 June 2002Return made up to 06/06/02; full list of members (9 pages)
12 June 2002Return made up to 06/06/02; full list of members (9 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
10 August 2000Full accounts made up to 31 March 2000 (10 pages)
10 August 2000Full accounts made up to 31 March 2000 (10 pages)
16 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/00
(8 pages)
16 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/00
(8 pages)
27 July 1999Full accounts made up to 31 March 1999 (11 pages)
27 July 1999Full accounts made up to 31 March 1999 (11 pages)
21 July 1999Return made up to 06/06/99; no change of members (4 pages)
21 July 1999Return made up to 06/06/99; no change of members (4 pages)
21 December 1998Full accounts made up to 31 March 1998 (6 pages)
21 December 1998Full accounts made up to 31 March 1998 (6 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (6 pages)
5 July 1997Return made up to 06/06/97; no change of members (4 pages)
5 July 1997Return made up to 06/06/97; no change of members (4 pages)
13 January 1997Full accounts made up to 31 March 1996 (5 pages)
13 January 1997Full accounts made up to 31 March 1996 (5 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1996Full accounts made up to 31 March 1995 (5 pages)
19 January 1996Full accounts made up to 31 March 1995 (5 pages)
29 June 1995Return made up to 06/06/95; no change of members (4 pages)
29 June 1995Return made up to 06/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)