Company Name1 Grosvenor Hill (Wimbledon) Residents Association Limited
DirectorsFrancis Stephen Kneen and Deborah Gabriella Kelleher
Company StatusActive
Company Number01583386
CategoryPrivate Limited Company
Incorporation Date1 September 1981(42 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 NameMr Francis Stephen Kneen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleTrader
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameDeborah Gabriella Kelleher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(42 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Secretary NamePb Company Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address2 Castle Business Village Station Road
Hampton
TW12 2BX
Director NameDavid John Turney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(10 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 31 August 2013)
RoleComputer Systsems Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 1 Grosvenor Hill
London
SW19 4SA
Director NameMrs Tosca Enriquette Anna Luisa Kneen
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration25 years, 11 months (resigned 08 December 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 3 1 Grosvenor Hill
Wimbledon
London
SW19 4SA
Secretary NameMr Alan John Speed
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 1994)
RoleCompany Director
Correspondence Address1 Grosvenor Hill
Wimbledon
London
SW19 4SA
Director NameJonathan Simon Peter Bell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(13 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 December 1998)
RoleOrthopaedic Surgeon
Correspondence AddressFlat 1 1 Grosvenor Hill
Wimbledon
London
SW19 4SA
Secretary NameJonathan Simon Peter Bell
NationalityBritish
StatusResigned
Appointed06 December 1994(13 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 December 1998)
RoleOrthopaedic Surgeon
Correspondence AddressFlat 1 1 Grosvenor Hill
Wimbledon
London
SW19 4SA
Secretary NameDavid John Turney
NationalityBritish
StatusResigned
Appointed21 November 1999(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 1 Grosvenor Hill
London
SW19 4SA
Director NameWyn Lewis Williams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(21 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 09 October 2020)
RoleJudge
Country of ResidenceEngland
Correspondence AddressFlat 1 1 Grosvenor Hill
Wimbledon
SW19 4SA
Secretary NameMr Roger John Clement
NationalityBritish
StatusResigned
Appointed27 August 2004(23 years after company formation)
Appointment Duration14 years, 2 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Harfield Road
Sunbury On Thames
Middlesex
TW16 5PT
Director NameMs Ella Kelleher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(32 years after company formation)
Appointment Duration10 years, 1 month (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Carol Ann Williams & Wyn Lewis Williams
25.00%
Ordinary
1 at £10Ella Kelleher
25.00%
Ordinary
1 at £10Lucia Kneen & Francis Stephen Kneen
25.00%
Ordinary
1 at £10Mrs Tosca Enriquette Anna Luisa Kneen
25.00%
Ordinary

Financials

Year2014
Net Worth£40

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due27 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 November

Returns

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

Filing History

15 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
15 January 2021Termination of appointment of Wyn Lewis Williams as a director on 9 October 2020 (1 page)
16 September 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
29 November 2019Termination of appointment of Tosca Enriquette Anna Luisa Kneen as a director on 8 December 2017 (1 page)
11 July 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 November 2018Termination of appointment of Roger John Clement as a secretary on 1 November 2018 (1 page)
1 November 2018Appointment of Pb Company Secretary Limited as a secretary on 1 November 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 40
(8 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 40
(8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 40
(8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 40
(8 pages)
30 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 40
(8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 40
(8 pages)
19 September 2013Appointment of Ms Ella Kelleher as a director (2 pages)
19 September 2013Appointment of Ms Ella Kelleher as a director (2 pages)
3 September 2013Termination of appointment of David Turney as a director (1 page)
3 September 2013Termination of appointment of David Turney as a director (1 page)
29 August 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
29 August 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
19 March 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
19 March 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
23 August 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
23 August 2011Total exemption full accounts made up to 30 November 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 August 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
27 August 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
11 January 2010Director's details changed for Wyn Lewis Williams on 31 December 2009 (2 pages)
11 January 2010Director's details changed for David John Turney on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mrs Tosca Enriquette Anna Luisa Kneen on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Wyn Lewis Williams on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mrs Tosca Enriquette Anna Luisa Kneen on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Francis Stephen Kneen on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Francis Stephen Kneen on 31 December 2009 (2 pages)
11 January 2010Director's details changed for David John Turney on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 April 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
28 April 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
21 May 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
21 May 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
2 May 2007Registered office changed on 02/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
2 May 2007Registered office changed on 02/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
17 February 2007Return made up to 31/12/06; full list of members (9 pages)
17 February 2007Return made up to 31/12/06; full list of members (9 pages)
15 August 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
15 August 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
27 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
5 October 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
1 October 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
1 October 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
19 March 2004Total exemption full accounts made up to 30 November 2002 (7 pages)
19 March 2004Total exemption full accounts made up to 30 November 2002 (7 pages)
25 January 2004Return made up to 31/12/03; full list of members (9 pages)
25 January 2004Return made up to 31/12/03; full list of members (9 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
3 April 2003Total exemption full accounts made up to 30 November 2001 (8 pages)
3 April 2003Return made up to 31/12/02; full list of members (8 pages)
20 February 2002Return made up to 31/12/01; full list of members (8 pages)
18 September 2001Compulsory strike-off action has been discontinued (1 page)
14 September 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
14 September 2001Total exemption full accounts made up to 30 November 1999 (6 pages)
13 September 2001Return made up to 31/12/00; full list of members (8 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
24 February 2000Return made up to 31/12/99; full list of members (8 pages)
23 February 2000Full accounts made up to 30 November 1998 (6 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 November 1999Secretary resigned;director resigned (1 page)
1 October 1998Full accounts made up to 30 November 1997 (6 pages)
3 April 1997Full accounts made up to 30 November 1996 (6 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 July 1996Full accounts made up to 30 November 1995 (6 pages)
19 May 1996Return made up to 31/12/95; no change of members (4 pages)
21 September 1995Full accounts made up to 30 November 1994 (7 pages)
9 March 1995Full accounts made up to 30 November 1993 (14 pages)