Company NameGreytile Residents Association Limited
DirectorNadine Aroyo Samuel
Company StatusActive
Company Number01648241
CategoryPrivate Limited Company
Incorporation Date5 July 1982(41 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Nadine Aroyo Samuel
StatusCurrent
Appointed01 July 2016(34 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address5 Boston Gardens
London
W4 2QJ
Director NameMrs Nadine Aroyo Samuel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2021(39 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Boston Gardens
London
W4 2QJ
Director NameWilliam Jeremy Martin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(9 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 January 2003)
RoleCopy Manager Advertising
Correspondence Address1 Boston Gardens
Chiswick
London
W4 2QJ
Director NameMiss Judith Marie Bryant
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(10 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 November 1993)
RoleHospital Administrator
Correspondence Address8 Chiswick Square
Chiswick
London
W4 2QG
Director NameMr James Mansergh Pirie
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(10 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 January 2003)
RoleRetired
Correspondence Address2 Chiswick Square
Chiswick
London
W4 2QG
Secretary NameMr Charles Roy Jacques
NationalityBritish
StatusResigned
Appointed03 December 1992(10 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address2 Boston Gardens
Chiswick
London
W4 2QJ
Director NameMichael Peter Morgan Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 2003)
RoleManagement Consultant
Correspondence Address5 Boston Gardens
London
W4 2QJ
Director NameDr Frank Rackow
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(20 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2004)
RoleRetired
Correspondence Address7 Chiswick Square
Burlington Lane
London
W4 2QG
Director NameElaine Waterhouse
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(20 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 2004)
RoleTeacher
Correspondence Address12 Osler Mews
Chiswick
W4 2QJ
Director NameMrs Marilyn Whinray Ayling
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(21 years, 12 months after company formation)
Appointment Duration17 years, 5 months (resigned 05 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chiswick Square
London
W4 2QG
Director NameAndrea Jill Williams
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(22 years, 6 months after company formation)
Appointment Duration4 years (resigned 26 January 2009)
RoleCompany Director
Correspondence Address4 Boston Gardens
London
W4 2QJ
Secretary NameMrs Lyn Ayling
NationalityBritish
StatusResigned
Appointed01 August 2006(24 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 February 2007)
RoleRetured Publisher
Country of ResidenceUnited Kingdom
Correspondence Address5 Chiswick Square
London
W4 2QG
Secretary NameProf Henry Malcolm Hodkinson
NationalityBritish
StatusResigned
Appointed12 February 2007(24 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2009)
RoleBarrister And Medical Expert W
Country of ResidenceEngland
Correspondence Address8 Chiswick Square
Chiswick
London
W4 2QG
Director NameMrs Nadine Aroyo Samuel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(26 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address5 Boston Gardens
Chiswick
London
W4 0QJ
Secretary NameMrs Nadine Aroyo-Samuel
StatusResigned
Appointed26 January 2009(26 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2016)
RoleCompany Director
Correspondence Address5 Boston Gardens
London
W4 2QJ
Secretary NameMrs Nadine Aroyo Samuel
NationalityBritish
StatusResigned
Appointed26 January 2009(26 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address5 Boston Gardens
Chiswick
London
W4 0QJ
Secretary NameProf Henry Malcolm Hodkinson
StatusResigned
Appointed01 March 2016(33 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address8 Chiswick Square
Chiswick
London
W4 2QG
Director NameMr John Vernon Ayling Obe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(34 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 2021)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Chiswick Square
London
W4 2QG
Director NameProf Henry Malcolm Hodkinson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2017(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address5 Boston Gardens
London
W4 2QJ

Location

Registered Address5 Boston Gardens
London
W4 2QJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Andrea Williams
7.69%
Ordinary
5 at £1Charles Roy Jacques
7.69%
Ordinary
5 at £1Dhu Varren Holdings
7.69%
Ordinary
5 at £1Frannan Medical LTD
7.69%
Ordinary
5 at £1Henry Malcolm Hodkinson
7.69%
Ordinary
5 at £1Mr Enzo Cassini & Mrs Enzo Cassini
7.69%
Ordinary
5 at £1Mr J. Ayling & Mrs M. Ayling
7.69%
Ordinary
5 at £1Mr M.a. Braganza & Mrs M.h. Braganza
7.69%
Ordinary
5 at £1Mr Nurdin Kassam & Mrs Nina Kassam
7.69%
Ordinary
5 at £1Mr R.t. Ham & Mrs C.p. Ham
7.69%
Ordinary
5 at £1Mrs Jean Rackow
7.69%
Ordinary
5 at £1Mrs Nadine Aroyo-samuel
7.69%
Ordinary
5 at £1Ms Sonia Jones
7.69%
Ordinary

Financials

Year2014
Net Worth£3,040
Cash£2,840
Current Liabilities£26

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Filing History

4 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
19 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
7 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
5 December 2021Termination of appointment of John Vernon Ayling Obe as a director on 5 December 2021 (1 page)
5 December 2021Appointment of Mrs Nadine Aroyo Samuel as a director on 5 December 2021 (2 pages)
5 December 2021Termination of appointment of Marilyn Whinray Ayling as a director on 5 December 2021 (1 page)
26 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
5 February 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
6 December 2020Confirmation statement made on 3 December 2020 with updates (5 pages)
22 November 2020Termination of appointment of Henry Malcolm Hodkinson as a director on 14 January 2020 (1 page)
11 June 2020Registered office address changed from 8 Chiswick Square Chiswick London W4 2QG to 5 Boston Gardens London W4 2QJ on 11 June 2020 (1 page)
11 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
6 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
28 October 2017Appointment of Professor Henry Malcolm Hodkinson as a director on 28 October 2017 (2 pages)
28 October 2017Appointment of Professor Henry Malcolm Hodkinson as a director on 28 October 2017 (2 pages)
19 October 2017Termination of appointment of Henry Malcolm Hodkinson as a director on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Henry Malcolm Hodkinson as a director on 19 October 2017 (1 page)
9 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 January 2017Appointment of Mr John Vernon Ayling Obe as a director on 23 January 2017 (2 pages)
26 January 2017Appointment of Mr John Vernon Ayling Obe as a director on 23 January 2017 (2 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 July 2016Appointment of Mrs Nadine Aroyo Samuel as a secretary on 1 July 2016 (2 pages)
4 July 2016Appointment of Mrs Nadine Aroyo Samuel as a secretary on 1 July 2016 (2 pages)
3 July 2016Termination of appointment of Henry Malcolm Hodkinson as a secretary on 1 July 2016 (1 page)
3 July 2016Termination of appointment of Henry Malcolm Hodkinson as a secretary on 1 July 2016 (1 page)
17 March 2016Director's details changed for Mrs Lyn Ayling on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Nadine Aroyo-Samuel as a secretary on 1 March 2016 (1 page)
17 March 2016Termination of appointment of Nadine Aroyo-Samuel as a secretary on 1 March 2016 (1 page)
17 March 2016Director's details changed for Mrs Lyn Ayling on 1 March 2016 (2 pages)
16 March 2016Appointment of Professor Henry Malcolm Hodkinson as a secretary on 1 March 2016 (2 pages)
16 March 2016Termination of appointment of Nadine Aroyo Samuel as a secretary on 1 March 2016 (1 page)
16 March 2016Termination of appointment of Nadine Aroyo Samuel as a secretary on 1 March 2016 (1 page)
16 March 2016Termination of appointment of Nadine Aroyo Samuel as a director on 1 March 2016 (1 page)
16 March 2016Termination of appointment of Nadine Aroyo Samuel as a director on 1 March 2016 (1 page)
16 March 2016Appointment of Professor Henry Malcolm Hodkinson as a secretary on 1 March 2016 (2 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 65
(7 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 65
(7 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 65
(7 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 65
(7 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 65
(7 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 65
(7 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 65
(7 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 65
(7 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 65
(7 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
4 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
4 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
25 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (8 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (8 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (8 pages)
14 December 2009Director's details changed for Henry Malcolm Hodkinson on 3 December 2009 (2 pages)
14 December 2009Director's details changed for Nadine Aroyo Samuel on 3 December 2009 (2 pages)
14 December 2009Director's details changed for Lyn Ayling on 3 December 2009 (2 pages)
14 December 2009Director's details changed for Lyn Ayling on 3 December 2009 (2 pages)
14 December 2009Director's details changed for Nadine Aroyo Samuel on 3 December 2009 (2 pages)
14 December 2009Director's details changed for Henry Malcolm Hodkinson on 3 December 2009 (2 pages)
14 December 2009Director's details changed for Lyn Ayling on 3 December 2009 (2 pages)
14 December 2009Director's details changed for Henry Malcolm Hodkinson on 3 December 2009 (2 pages)
14 December 2009Director's details changed for Nadine Aroyo Samuel on 3 December 2009 (2 pages)
12 December 2009Appointment of Mrs Nadine Aroyo-Samuel as a secretary (1 page)
12 December 2009Appointment of Mrs Nadine Aroyo-Samuel as a secretary (1 page)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 March 2009Appointment terminated director andrea williams (1 page)
2 March 2009Director and secretary appointed nadine aroyo samuel (2 pages)
2 March 2009Appointment terminated director andrea williams (1 page)
2 March 2009Director and secretary appointed nadine aroyo samuel (2 pages)
2 March 2009Appointment terminated secretary henry hodkinson (1 page)
2 March 2009Appointment terminated secretary henry hodkinson (1 page)
5 December 2008Return made up to 03/12/08; full list of members (7 pages)
5 December 2008Return made up to 03/12/08; full list of members (7 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 December 2007Location of register of members (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Registered office changed on 05/12/07 from: 4 boston gardens chiswick london W4 2QJ (1 page)
5 December 2007Return made up to 03/12/07; full list of members (5 pages)
5 December 2007Return made up to 03/12/07; full list of members (5 pages)
5 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Registered office changed on 05/12/07 from: 4 boston gardens chiswick london W4 2QJ (1 page)
5 December 2007Location of register of members (1 page)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 February 2007Return made up to 03/12/06; no change of members (5 pages)
14 February 2007Return made up to 03/12/06; no change of members (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Registered office changed on 26/07/06 from: 2 boston gardens burlington lane london W4 2QJ (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Registered office changed on 26/07/06 from: 2 boston gardens burlington lane london W4 2QJ (2 pages)
4 January 2006Return made up to 03/12/05; no change of members (5 pages)
4 January 2006Return made up to 03/12/05; no change of members (5 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
13 January 2005Return made up to 03/12/04; full list of members (12 pages)
13 January 2005Return made up to 03/12/04; full list of members (12 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
27 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
12 January 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
12 January 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
26 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (2 pages)
1 March 2003Director resigned (2 pages)
1 March 2003Director resigned (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Director resigned (2 pages)
6 January 2003Return made up to 03/12/02; full list of members (13 pages)
6 January 2003Return made up to 03/12/02; full list of members (13 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
3 January 2002Return made up to 03/12/01; full list of members (13 pages)
3 January 2002Return made up to 03/12/01; full list of members (13 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 January 2001Return made up to 03/12/00; full list of members (12 pages)
3 January 2001Return made up to 03/12/00; full list of members (12 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 January 2000Return made up to 03/12/99; full list of members (12 pages)
5 January 2000Return made up to 03/12/99; full list of members (12 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 January 1999Return made up to 03/12/98; no change of members (4 pages)
4 January 1999Return made up to 03/12/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 January 1998Return made up to 03/12/97; no change of members (4 pages)
16 January 1998Return made up to 03/12/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
31 December 1996Return made up to 03/12/96; full list of members (6 pages)
31 December 1996Return made up to 03/12/96; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
17 January 1996Return made up to 03/12/95; no change of members (4 pages)
17 January 1996Return made up to 03/12/95; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
5 July 1982Incorporation (14 pages)
5 July 1982Incorporation (14 pages)