Company NameGrange House (Wimbledon) Limited
Company StatusDissolved
Company Number01930964
CategoryPrivate Limited Company
Incorporation Date16 July 1985(38 years, 9 months ago)
Dissolution Date20 July 2021 (2 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 NameMr Martin George Frederick Stacey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(20 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 20 July 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Vineyard Hill Road
London
SW19 7JL
Director NameMrs Philippa Rachel Stacey
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2020(34 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 20 July 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Vineyard Hill Road
London
SW19 7JL
Secretary NameMr Martin George Frederick Stacey
StatusClosed
Appointed18 May 2020(34 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 20 July 2021)
RoleCompany Director
Correspondence Address17 Vineyard Hill Road
London
SW19 7JL
Director NameNorman James Duff Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years, 5 months after company formation)
Appointment Duration14 years (resigned 21 December 2005)
RoleChartered Accountant
Correspondence AddressLighthouse
Frieth
Henley On Thames
Oxon
RG9 6NR
Director NameLady Elizabeth Andrew
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 April 2003)
RoleRetired Psychotherapist
Correspondence Address3 Camp View
Wimbledon Common
London
SW19 4UL
Director NameMrs Ann Elizabeth Gaunt Blum
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressFlat D 9 The Grange
London
SW19 4PT
Director NamePeter Lilley
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 20 December 1991)
RoleBusinessman
Correspondence Address50 Hong Lok Ro West
Hong Lok Yuen Tai Po New Teratories
Secretary NameLady Elizabeth Andrew
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 April 2003)
RoleCompany Director
Correspondence Address3 Camp View
Wimbledon Common
London
SW19 4UL
Director NameDavid Benjamin Harold Aspinall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(7 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 March 1994)
RoleFinancial Adviser
Correspondence Address9d The Grange
Wimbledon
London
SW19 4PT
Director NameDr Juan Manuel Fernandez
Date of BirthApril 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed25 March 1994(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 1997)
RoleResearch Associate Imperial Co
Correspondence Address9d The Grange
Wimbledon Village
London
SW19 4PT
Director NameVincent Farley
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(9 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 October 2005)
RoleChartered Surveyor
Correspondence Address9a The Grange
Wimbledon
London
SW19 4PT
Director NameMr Khalid Akbar
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(12 years after company formation)
Appointment Duration22 years, 9 months (resigned 18 May 2020)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address9d The Grange
Wimbledon
London
SW19 4PT
Secretary NameMr Khalid Akbar
NationalityBritish
StatusResigned
Appointed27 April 2003(17 years, 9 months after company formation)
Appointment Duration17 years (resigned 18 May 2020)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address9d The Grange
Wimbledon
London
SW19 4PT
Director NameChristopher Hugh Andrew
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 June 2004)
RoleSolicitor
Correspondence Address37 Ladbroke Road
London
W11 3PD
Director NameBetty Farley
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 November 2007)
RoleCompany Director
Correspondence Address9 A The Grange
Wimbledon
London
SW19 4PT

Location

Registered Address17 Vineyard Hill Road
London
SW19 7JL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

2 at £1Martin Stacey
50.00%
Ordinary
1 at £1Khalid Akbar
25.00%
Ordinary
1 at £1Philippa Satherwaite & Martin Stacey
25.00%
Ordinary

Financials

Year2014
Net Worth£9,498
Cash£498

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
23 April 2021Application to strike the company off the register (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
18 June 2020Appointment of Mr Martin George Frederick Stacey as a secretary on 18 May 2020 (2 pages)
16 June 2020Change of details for Mr Martin George Frederick Stacey as a person with significant control on 18 May 2020 (2 pages)
16 June 2020Termination of appointment of Khalid Akbar as a secretary on 18 May 2020 (1 page)
16 June 2020Termination of appointment of Khalid Akbar as a director on 18 May 2020 (1 page)
16 June 2020Appointment of Mrs Philippa Rachel Stacey as a director on 18 May 2020 (2 pages)
16 June 2020Cessation of Khalid Akbar as a person with significant control on 18 May 2020 (1 page)
13 May 2020Registered office address changed from 11 Upper Park Road Kingston upon Thames KT2 5LB England to 17 Vineyard Hill Road London SW19 7JL on 13 May 2020 (1 page)
31 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
3 December 2019Change of details for Mr Khalid Akbar as a person with significant control on 3 June 2019 (2 pages)
1 December 2019Change of details for Mr Khalid Akbar as a person with significant control on 3 June 2019 (2 pages)
1 December 2019Registered office address changed from 9D the Grange Wimbledon London SW19 4PT to 11 Upper Park Road Kingston upon Thames KT2 5LB on 1 December 2019 (1 page)
6 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 4
(5 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 4
(5 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 4
(5 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 4
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
27 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
12 January 2010Director's details changed for Mr Khalid Akbar on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Khalid Akbar on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Martin George Frederick Stacey on 10 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Martin George Frederick Stacey on 10 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 January 2009Director's change of particulars / martin stacey / 12/05/2008 (2 pages)
23 January 2009Director's change of particulars / martin stacey / 12/05/2008 (2 pages)
23 January 2009Director and secretary's change of particulars / khalid akbar / 21/01/2009 (1 page)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Director and secretary's change of particulars / khalid akbar / 21/01/2009 (1 page)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Director resigned (1 page)
26 February 2007Return made up to 31/12/06; full list of members (3 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Return made up to 31/12/06; full list of members (3 pages)
26 February 2007Director's particulars changed (1 page)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
26 January 2006Registered office changed on 26/01/06 from: carlton house 28-29 carlton terrace brighton BN41 1XF (1 page)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
26 January 2006Registered office changed on 26/01/06 from: carlton house 28-29 carlton terrace brighton BN41 1XF (1 page)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
19 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
21 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2002Return made up to 31/12/01; full list of members (8 pages)
25 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2001Full accounts made up to 31 March 2000 (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (6 pages)
19 January 2000Full accounts made up to 31 March 1999 (6 pages)
19 January 2000Full accounts made up to 31 March 1999 (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (8 pages)
18 January 2000Return made up to 31/12/99; full list of members (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)
13 January 1999Full accounts made up to 31 March 1998 (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (6 pages)
25 January 1998Full accounts made up to 31 March 1997 (7 pages)
25 January 1998Full accounts made up to 31 March 1997 (7 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1997Return made up to 31/12/96; no change of members (4 pages)
3 April 1997Return made up to 31/12/96; no change of members (4 pages)
25 July 1996Full accounts made up to 31 March 1996 (6 pages)
25 July 1996Full accounts made up to 31 March 1996 (6 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)