Company NameSeventy Four Granville Park Road Management Limited
Company StatusActive
Company Number02510665
CategoryPrivate Limited Company
Incorporation Date11 June 1990(33 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 NameMrs Samantha Message
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address50 Melbourne Grove
London
SE22 8QY
Director NameMs Amanda Jane Brilliant
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74c Granville Park
London
SE13 7DX
Director NameMs Sarah Jean Gregory
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address74d Granville Park
London
SE13 7DX
Director NameMs Rosie Pennell
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(33 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Granville Park
London
SE13 7DX
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1990(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Holmfield Avenue
London
NW4 2LP
Director NameNaomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1990(same day as company formation)
RoleCo Director
Correspondence Address7 Holmfield Avenue
London
NW4 2LP
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration20 years, 11 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Director NameMr Nigel Robert Bone
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(12 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 15 May 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Springfields
Dunmow
Essex
CM6 1BP
Secretary NamePaul Shrosbree
NationalityBritish
StatusResigned
Appointed07 October 2002(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2004)
RoleChartered Surveyor
Correspondence AddressThe Old House
The Endway
Great Easton
Essex
CM6 2HQ
Director NameMs Eva Barbara Kuester
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish,German
StatusResigned
Appointed14 May 2020(29 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 December 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address74d Granville Park
London
SE13 7DX
Director NameMs Rachel Aistrop
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74a Granville Park
London
SE13 7DX
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed12 May 2004(13 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 May 2012)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address74a Granville Park
London
SE13 7DX
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Financials

Year2013
Net Worth-£7,024
Cash£367
Current Liabilities£10,919

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

9 December 2020Appointment of Ms Sarah Jean Gregory as a director on 8 December 2020 (2 pages)
8 December 2020Termination of appointment of Eva Barbara Kuester as a director on 8 December 2020 (1 page)
18 May 2020Appointment of Ms Rachel Aistrop as a director on 14 May 2020 (2 pages)
18 May 2020Appointment of Ms Eva Barbara Kuester as a director on 14 May 2020 (2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
18 May 2020Appointment of Mrs Amanda Brilliant as a director on 14 May 2020 (2 pages)
16 May 2020Termination of appointment of Nigel Robert Bone as a director on 15 May 2020 (1 page)
16 May 2020Registered office address changed from Suite 7 Atlantic Business Centre 1 the Green Chingford E4 7ES to 74a Granville Park London SE13 7DX on 16 May 2020 (1 page)
16 May 2020Appointment of Mrs Samantha Message as a director on 14 May 2020 (2 pages)
16 September 2019Accounts for a dormant company made up to 25 March 2019 (4 pages)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
5 September 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
30 August 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
16 August 2018Registered office address changed from Ground Floor 94 -96 Wigmore Street London W1U 3RF England to Suite 7 Atlantic Business Centre 1 the Green Chingford E4 7ES on 16 August 2018 (2 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
25 May 2018Accounts for a dormant company made up to 25 March 2018 (4 pages)
19 September 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
19 September 2017Notification of a person with significant control statement (2 pages)
19 September 2017Notification of a person with significant control statement (2 pages)
19 September 2017Registered office address changed from Suite 1 Elmhurst 98-106 Highroad South Woodford E18 2QH to Ground Floor 94 -96 Wigmore Street London W1U 3RF on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Suite 1 Elmhurst 98-106 Highroad South Woodford E18 2QH to Ground Floor 94 -96 Wigmore Street London W1U 3RF on 19 September 2017 (1 page)
19 September 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
22 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
22 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
18 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4
(6 pages)
18 July 2016Director's details changed for Mr Nigel Robert Bone on 25 June 2016 (2 pages)
18 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4
(6 pages)
18 July 2016Director's details changed for Mr Nigel Robert Bone on 25 June 2016 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(3 pages)
15 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(3 pages)
15 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(3 pages)
5 January 2015Registered office address changed from 113 Brent Street London NW4 2DX to Suite 1 Elmhurst 98-106 Highroad South Woodford E18 2QH on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 113 Brent Street London NW4 2DX to Suite 1 Elmhurst 98-106 Highroad South Woodford E18 2QH on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 113 Brent Street London NW4 2DX to Suite 1 Elmhurst 98-106 Highroad South Woodford E18 2QH on 5 January 2015 (2 pages)
22 December 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(4 pages)
22 December 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(4 pages)
22 December 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(4 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 6 November 2013 (1 page)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 4
(3 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 4
(3 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 4
(3 pages)
30 April 2013Director's details changed for Mr Nigel Robert Bone on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Nigel Robert Bone on 30 April 2013 (2 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 May 2012Termination of appointment of Mcs Formations Limited as a secretary (1 page)
29 May 2012Termination of appointment of Joseph Ackerman as a secretary (1 page)
29 May 2012Termination of appointment of Joseph Ackerman as a secretary (1 page)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
29 May 2012Termination of appointment of Mcs Formations Limited as a secretary (1 page)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
13 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
13 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
13 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 June 2009Return made up to 05/05/09; full list of members (4 pages)
2 June 2009Return made up to 05/05/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 May 2008Return made up to 05/05/08; full list of members (4 pages)
7 May 2008Return made up to 05/05/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 May 2007Return made up to 05/05/07; full list of members (3 pages)
9 May 2007Return made up to 05/05/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 July 2006Return made up to 05/05/06; full list of members (3 pages)
11 July 2006Return made up to 05/05/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 May 2005Return made up to 05/05/05; full list of members (3 pages)
18 May 2005Return made up to 05/05/05; full list of members (3 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 June 2004Return made up to 05/05/04; full list of members (6 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Return made up to 05/05/04; full list of members (6 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004New secretary appointed (2 pages)
20 May 2004Registered office changed on 20/05/04 from: 149 albion road london N16 9JU (1 page)
20 May 2004Registered office changed on 20/05/04 from: 149 albion road london N16 9JU (1 page)
4 February 2004Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page)
4 February 2004Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page)
20 August 2003Return made up to 05/05/03; full list of members (7 pages)
20 August 2003Return made up to 05/05/03; full list of members (7 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned;director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned;director resigned (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 June 2002Return made up to 05/05/02; full list of members (7 pages)
29 June 2002Return made up to 05/05/02; full list of members (7 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
20 July 2001Return made up to 05/05/01; full list of members (6 pages)
20 July 2001Return made up to 05/05/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 September 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 September 2000Accounts for a small company made up to 31 March 1999 (8 pages)
22 May 2000Return made up to 05/05/00; full list of members (6 pages)
22 May 2000Return made up to 05/05/00; full list of members (6 pages)
30 July 1999Return made up to 11/06/99; full list of members (5 pages)
30 July 1999Return made up to 11/06/99; full list of members (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
2 June 1998Full accounts made up to 31 March 1997 (10 pages)
2 June 1998Full accounts made up to 31 March 1996 (10 pages)
2 June 1998Full accounts made up to 31 March 1997 (10 pages)
2 June 1998Full accounts made up to 31 March 1996 (10 pages)
1 June 1998Return made up to 11/06/98; no change of members (4 pages)
1 June 1998Return made up to 11/06/98; no change of members (4 pages)
16 June 1997Return made up to 11/06/97; no change of members (4 pages)
16 June 1997Return made up to 11/06/97; no change of members (4 pages)
28 May 1996Return made up to 11/06/96; full list of members (6 pages)
28 May 1996Return made up to 11/06/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
27 November 1995Return made up to 11/06/95; no change of members (4 pages)
27 November 1995Return made up to 11/06/95; no change of members (4 pages)
11 June 1990Incorporation (18 pages)
11 June 1990Incorporation (18 pages)